HARTS THE GROCERS (TCR) LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 03253677
Status Active
Incorporation Date 23 September 1996
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 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 27 February 2016; Appointment of Mr Robert John Welch as a director on 10 August 2016. The most likely internet sites of HARTS THE GROCERS (TCR) LIMITED are www.hartsthegrocerstcr.co.uk, and www.harts-the-grocers-tcr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Harts The Grocers Tcr Limited is a Private Limited Company. The company registration number is 03253677. Harts The Grocers Tcr Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Harts The Grocers Tcr Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary 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 O'KEEFE, Helen Jane has been resigned. Secretary PATEL, Anil Gunvantbhai has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELL, Robbie Ian 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 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. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

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

Secretary
PATEL, Anil Gunvantbhai
Resigned: 17 April 2004
Appointed Date: 23 September 1996

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Director
BELL, Robbie Ian
Resigned: 25 January 2005
Appointed Date: 17 April 2004
52 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
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: 02 January 2013
Appointed Date: 19 April 2004
72 years old

Director
PATEL, Jitendrakumar Maganbhai
Resigned: 17 April 2004
Appointed Date: 23 September 1996
73 years old

Director
PATEL, Maheshkumar Mohanbhai
Resigned: 17 April 2004
Appointed Date: 23 September 1996
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Persons With Significant Control

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

HARTS THE GROCERS (TCR) LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 27 February 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 88 more events
25 Sep 1996
Director resigned
25 Sep 1996
New secretary appointed
25 Sep 1996
New director appointed
25 Sep 1996
New director appointed
23 Sep 1996
Incorporation

HARTS THE GROCERS (TCR) LIMITED Charges

25 April 1997
Debenture
Delivered: 6 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…