TESCO HOME SHOPPING LIMITED
LONDON BROOMCO (1660) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 03639975
Status Liquidation
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 27 March 2017; Register(s) moved to registered inspection location Tesco House Shire Park Kestral Way Welwyn Garden City AL7 1GA; Register inspection address has been changed to Tesco House Shire Park Kestral Way Welwyn Garden City AL7 1GA. The most likely internet sites of TESCO HOME SHOPPING LIMITED are www.tescohomeshopping.co.uk, and www.tesco-home-shopping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Tesco Home Shopping Limited is a Private Limited Company. The company registration number is 03639975. Tesco Home Shopping Limited has been working since 29 September 1998. The present status of the company is Liquidation. The registered address of Tesco Home Shopping Limited is Ernst Young Llp 1 More London Place London Se1 2af. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary GAUNT, Matthew Francis has been resigned. Secretary O'CONNOR, Claudine Elaine has been resigned. Secretary O'FLYNN, Emer has been resigned. Secretary PRINCE, Deborah Josephine, Dr has been resigned. Secretary RICHARDS, Elizabeth Louise has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Nicholas Robert has been resigned. Director BLACKWOOD, Walter Murray has been resigned. Director BROWETT, John Julian has been resigned. Director BULLAS, Steven Robert has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GIBNEY, John has been resigned. Director GILDERSLEEVE, John has been resigned. Director HAWKER, Michael Leslie has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LOMAS, Peter Francis has been resigned. Director LOMAS, Peter Francis has been resigned. Director MANCEY, Paul has been resigned. Director MOORE, Paul Anthony has been resigned. Director O'NEILL, Jacqueline has been resigned. Director O'REILLY, John Paul has been resigned. Director OLDHAM, Derek has been resigned. Director SKELSEY, Alistair James has been resigned. Director WADE-GERY, Laura Katharine has been resigned. Director WEST, Christopher has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 20 February 2017
55 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
GAUNT, Matthew Francis
Resigned: 11 July 2001
Appointed Date: 04 December 1998

Secretary
O'CONNOR, Claudine Elaine
Resigned: 15 October 2013
Appointed Date: 31 October 2006

Secretary
O'FLYNN, Emer
Resigned: 31 October 2006
Appointed Date: 30 November 2004

Secretary
PRINCE, Deborah Josephine, Dr
Resigned: 30 November 2004
Appointed Date: 26 March 2002

Secretary
RICHARDS, Elizabeth Louise
Resigned: 26 March 2002
Appointed Date: 11 July 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 December 1998
Appointed Date: 29 September 1998

Director
ALLEN, Nicholas Robert
Resigned: 25 February 2000
Appointed Date: 04 December 1998
65 years old

Director
BLACKWOOD, Walter Murray
Resigned: 30 November 2000
Appointed Date: 29 June 1999
69 years old

Director
BROWETT, John Julian
Resigned: 22 December 2003
Appointed Date: 13 April 2000
62 years old

Director
BULLAS, Steven Robert
Resigned: 20 May 1999
Appointed Date: 06 May 1999
75 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 December 1998
Appointed Date: 29 September 1998

Director
GIBNEY, John
Resigned: 20 February 2017
Appointed Date: 20 March 2015
59 years old

Director
GILDERSLEEVE, John
Resigned: 13 April 2000
Appointed Date: 04 December 1998
81 years old

Director
HAWKER, Michael Leslie
Resigned: 07 September 2005
Appointed Date: 13 April 2000
76 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 04 December 1998
68 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 24 November 2008
59 years old

Director
LOMAS, Peter Francis
Resigned: 09 January 2001
Appointed Date: 18 January 2000
86 years old

Director
LOMAS, Peter Francis
Resigned: 06 May 1999
Appointed Date: 04 December 1998
86 years old

Director
MANCEY, Paul
Resigned: 29 January 2002
Appointed Date: 04 December 1998
63 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
O'NEILL, Jacqueline
Resigned: 06 January 2003
Appointed Date: 15 April 2002
63 years old

Director
O'REILLY, John Paul
Resigned: 24 November 2008
Appointed Date: 13 March 2003
55 years old

Director
OLDHAM, Derek
Resigned: 15 September 2000
Appointed Date: 04 December 1998
70 years old

Director
SKELSEY, Alistair James
Resigned: 29 August 2006
Appointed Date: 30 November 2000
74 years old

Director
WADE-GERY, Laura Katharine
Resigned: 20 October 2006
Appointed Date: 22 December 2003
61 years old

Director
WEST, Christopher
Resigned: 29 August 2006
Appointed Date: 01 June 2006
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 December 1998
Appointed Date: 29 September 1998

Director
TESCO SERVICES LIMITED
Resigned: 20 February 2017
Appointed Date: 23 January 2015

Persons With Significant Control

Tesco Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESCO HOME SHOPPING LIMITED Events

27 Mar 2017
Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 27 March 2017
27 Mar 2017
Register(s) moved to registered inspection location Tesco House Shire Park Kestral Way Welwyn Garden City AL7 1GA
27 Mar 2017
Register inspection address has been changed to Tesco House Shire Park Kestral Way Welwyn Garden City AL7 1GA
21 Mar 2017
Appointment of a voluntary liquidator
21 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24

...
... and 127 more events
14 Dec 1998
New director appointed
14 Dec 1998
New secretary appointed
14 Dec 1998
New director appointed
14 Dec 1998
Registered office changed on 14/12/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Sep 1998
Incorporation