CULLEN'S HOLDINGS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 01790528
Status Active
Incorporation Date 9 February 1984
Company Type Private Limited Company
Address TESCO HOUSE, SHIRE PARK, KESTREL WAY, WELWYN GARDEN CITY, UNITED KINGDOM, AL7 1GA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Appointment of Lynda Jane Heywood as a director on 11 August 2016; Appointment of Mr Robert John Welch as a director on 10 August 2016. The most likely internet sites of CULLEN'S HOLDINGS LIMITED are www.cullensholdings.co.uk, and www.cullen-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Cullen S Holdings Limited is a Private Limited Company. The company registration number is 01790528. Cullen S Holdings Limited has been working since 09 February 1984. The present status of the company is Active. The registered address of Cullen S Holdings Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. HEYWOOD, Lynda Jane is a Director of the company. MARSH, Bruce is a Director of the company. WELCH, Robert John is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Secretary ECKERSLEY, Martin William has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary PATEL, Anil Gunvantbhai has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director BELL, Robbie Ian has been resigned. Director CARNWATH, Alison Jane, Dame has been resigned. Director CHAMBERS, Michael George has been resigned. Director FIELD, Martin John has been resigned. Director HOLMES, Colin Peter has been resigned. Director IDDON, Michael James has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LEAHY, Terrence Patrick, Sir has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MATTHEWS, Peter has been resigned. Director MCMEIKAN, Kennedy has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director PATEL, Jitendrakumar Maganbhai has been resigned. Director PATEL, Maheshkumar Mohanbhai has been resigned. Director RAO, Shubhi Suryaji has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SHIRLEY, Peter Michael has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
HEYWOOD, Lynda Jane
Appointed Date: 11 August 2016
61 years old

Director
MARSH, Bruce
Appointed Date: 21 June 2016
57 years old

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

Director
TESCO SERVICES LIMITED
Appointed Date: 24 January 2013

Resigned Directors

Secretary
ECKERSLEY, Martin William
Resigned: 11 July 1997

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

Secretary
PATEL, Anil Gunvantbhai
Resigned: 17 April 2004
Appointed Date: 23 June 1997

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 17 April 2004

Director
BELL, Robbie Ian
Resigned: 25 January 2005
Appointed Date: 17 April 2004
52 years old

Director
CARNWATH, Alison Jane, Dame
Resigned: 21 July 1993
72 years old

Director
CHAMBERS, Michael George
Resigned: 23 June 1997
88 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 25 January 2005
65 years old

Director
HOLMES, Colin Peter
Resigned: 27 April 2007
Appointed Date: 19 April 2004
60 years old

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

Director
LEAHY, Terence Patrick, Sir
Resigned: 02 March 2010
Appointed Date: 19 April 2004
69 years old

Director
LEAHY, Terrence Patrick, Sir
Resigned: 02 March 2011
Appointed Date: 02 March 2010
69 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 23 September 2013
Appointed Date: 02 March 2011
59 years old

Director
MATTHEWS, Peter
Resigned: 23 June 1997
82 years old

Director
MCMEIKAN, Kennedy
Resigned: 05 November 2004
Appointed Date: 17 April 2004
60 years old

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

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 15 January 2013
Appointed Date: 19 April 2004
72 years old

Director
PATEL, Jitendrakumar Maganbhai
Resigned: 17 April 2004
Appointed Date: 23 June 1997
73 years old

Director
PATEL, Maheshkumar Mohanbhai
Resigned: 17 April 2004
Appointed Date: 23 June 1997
76 years old

Director
RAO, Shubhi Suryaji
Resigned: 08 April 2016
Appointed Date: 30 March 2015
59 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 23 June 1997
76 years old

Director
SHIRLEY, Peter Michael
Resigned: 23 June 1997
82 years old

CULLEN'S HOLDINGS LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 27 February 2016
02 Sep 2016
Appointment of Lynda Jane Heywood as a director on 11 August 2016
12 Aug 2016
Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016
Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016
Appointment of Mr Bruce Marsh as a director on 21 June 2016
...
... and 182 more events
15 Nov 1986
New director appointed

18 Sep 1986
Director resigned

10 Sep 1986
Full accounts made up to 2 March 1986
10 Sep 1986
Return made up to 12/08/86; full list of members

12 May 1986
Registered office changed on 12/05/86 from: parsonage house station road dorking surrey RH4 1EA

CULLEN'S HOLDINGS LIMITED Charges

23 January 1987
Guarantee & debenture
Delivered: 12 February 1987
Status: Satisfied on 10 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1985
Charge
Delivered: 5 February 1985
Status: Satisfied on 10 December 2002
Persons entitled: J Henry Schroder Wagg & Co Limited
Description: All moneys standing to the credit of any account(s) of the…
18 January 1985
Letter of charge
Delivered: 28 January 1985
Status: Satisfied on 10 December 2002
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any accounts of the…