TESCO CAPITAL NO. 1 LIMITED
ST HELIER


Company number FC015640
Status Active
Incorporation Date 12 June 1990
Company Type Other company type
Address LIME GROVE HOUSE, GREEN STREET, ST HELIER, JERSEY, JE1 2ST
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 27 February 2016; Details changed for an overseas company - 18 Grenville Street, St Helier, Jersey, C.I., Channel Islands; Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016. The most likely internet sites of TESCO CAPITAL NO. 1 LIMITED are www.tescocapitalno1.co.uk, and www.tesco-capital-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Tesco Capital No 1 Limited is a Other company type. The company registration number is FC015640. Tesco Capital No 1 Limited has been working since 12 June 1990. The present status of the company is Active. The registered address of Tesco Capital No 1 Limited is Lime Grove House Green Street St Helier Jersey Je1 2st. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. SNAPE, Michael is a Director of the company. Secretary BAILEY, John Anthony has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director BENJAMIN, Victor Woolf has been resigned. Director IDDON, Michael James has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MACLAURIN, Ian Charter, Lord has been resigned. Director MALPAS, Alfred David has been resigned. Director MASON, Timothy John Rollit has been resigned. Director MOORE, Paul Anthony has been resigned. Director MOURANT, Nicholas Claud has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director RAO, Shubhi Suryaji has been resigned. Director REID, David Edward has been resigned. Director TESCO SERVICES LIMITED has been resigned.


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 06 June 2016
54 years old

Director
SNAPE, Michael
Appointed Date: 29 June 2016
46 years old

Resigned Directors

Secretary
BAILEY, John Anthony
Resigned: 08 March 2000
Appointed Date: 12 October 1993

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 31 August 2004

Secretary
SANKAR, Nadine Amanda
Resigned: 31 March 2004
Appointed Date: 08 March 2000

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 12 October 1993
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 08 March 2000
78 years old

Director
BENJAMIN, Victor Woolf
Resigned: 29 October 1996
Appointed Date: 12 October 1993
90 years old

Director
IDDON, Michael James
Resigned: 29 August 2014
Appointed Date: 05 February 2014
60 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 22 May 2006
59 years old

Director
MACLAURIN, Ian Charter, Lord
Resigned: 25 February 1997
Appointed Date: 12 October 1993
88 years old

Director
MALPAS, Alfred David
Resigned: 21 February 1997
Appointed Date: 12 October 1993
85 years old

Director
MASON, Timothy John Rollit
Resigned: 06 December 2012
Appointed Date: 19 April 2004
68 years old

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

Director
MOURANT, Nicholas Claud
Resigned: 28 September 2009
Appointed Date: 12 December 2003
67 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
RAO, Shubhi Suryaji
Resigned: 08 April 2016
Appointed Date: 23 January 2015
59 years old

Director
REID, David Edward
Resigned: 30 May 2003
Appointed Date: 12 October 1993
78 years old

Director
TESCO SERVICES LIMITED
Resigned: 05 February 2014
Appointed Date: 02 January 2013

TESCO CAPITAL NO. 1 LIMITED Events

02 Feb 2017
Full accounts made up to 27 February 2016
18 Nov 2016
Details changed for an overseas company - 18 Grenville Street, St Helier, Jersey, C.I., Channel Islands
18 Nov 2016
Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
18 Nov 2016
Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
18 Nov 2016
Appointment of Mr Michael Snape as a director on 29 June 2016
...
... and 79 more events
22 Apr 1992
ARD short from 30/06 to 26/02

25 Mar 1992
Full accounts made up to 23 February 1991

23 Mar 1992
Return made up to 13/06/91; full list of members

29 Aug 1990
Business address tesco house delamare road cheshunt herts EN8 9SL

29 Aug 1990
Foreign company registration