TESCO AQUA (GP) LIMITED
WELWYN GARDEN CITY KSAU (NO. 2) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA
Company number 05721654
Status Active
Incorporation Date 24 February 2006
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Group of companies' accounts made up to 27 February 2016; Director's details changed for Mr John Gibney on 22 December 2015. The most likely internet sites of TESCO AQUA (GP) LIMITED are www.tescoaquagp.co.uk, and www.tesco-aqua-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Tesco Aqua Gp Limited is a Private Limited Company. The company registration number is 05721654. Tesco Aqua Gp Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Tesco Aqua Gp Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. CLARK, Alistair Ewan is a Director of the company. GIBNEY, John is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary PHILP, Clive James has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BOWDEN, Robert Edward has been resigned. Director DOHERTY, Elizabeth has been resigned. Director EADE, Graham Peter has been resigned. Director HARTLEY, Johanna Ruth has been resigned. Director HARTLEY, Johanna Ruth has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LEWIS, Bryan has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LU, Hongyan Echo has been resigned. Director MAIR, Ian has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director MOURANT, Nicholas Claud has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director RIGBY, Steven Andrew has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director STIRLING, Mark Andrew has been resigned. Director WHITE, Emily has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 19 March 2015

Director
CLARK, Alistair Ewan
Appointed Date: 15 January 2010
54 years old

Director
GIBNEY, John
Appointed Date: 19 January 2015
59 years old

Director
TESCO SERVICES LIMITED
Appointed Date: 23 January 2015

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 19 March 2015
Appointed Date: 30 April 2009

Secretary
O'KEEFE, Helen Jane
Resigned: 20 March 2007
Appointed Date: 24 February 2006

Secretary
PHILP, Clive James
Resigned: 04 June 2008
Appointed Date: 20 March 2007

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 13 June 2008

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Director
BARZYCKI, Sarah Morrell
Resigned: 19 March 2015
Appointed Date: 20 March 2007
67 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 20 March 2007
83 years old

Director
DOHERTY, Elizabeth
Resigned: 20 March 2007
Appointed Date: 09 August 2006
68 years old

Director
EADE, Graham Peter
Resigned: 12 November 2010
Appointed Date: 15 July 2010
65 years old

Director
HARTLEY, Johanna Ruth
Resigned: 29 August 2014
Appointed Date: 02 March 2012
50 years old

Director
HARTLEY, Johanna Ruth
Resigned: 29 August 2014
Appointed Date: 02 March 2012
50 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 24 February 2006
68 years old

Director
LEAHY, Terence Patrick, Sir
Resigned: 20 March 2007
Appointed Date: 09 August 2006
70 years old

Director
LEWIS, Bryan
Resigned: 19 March 2015
Appointed Date: 20 March 2007
59 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 24 February 2006
59 years old

Director
LU, Hongyan Echo
Resigned: 24 October 2014
Appointed Date: 01 August 2012
51 years old

Director
MAIR, Ian
Resigned: 02 March 2012
Appointed Date: 12 November 2010
52 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 19 March 2015
Appointed Date: 22 April 2010
61 years old

Director
MOURANT, Nicholas Claud
Resigned: 28 September 2009
Appointed Date: 09 August 2006
67 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 15 July 2010
Appointed Date: 24 February 2006
73 years old

Director
RIGBY, Steven Andrew
Resigned: 01 August 2012
Appointed Date: 22 February 2008
62 years old

Director
ROBERTS, Timothy Andrew
Resigned: 22 April 2010
Appointed Date: 20 March 2007
61 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 31 December 2007
62 years old

Director
WHITE, Emily
Resigned: 01 April 2011
Appointed Date: 15 January 2010
53 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Persons With Significant Control

Tesco Property Holdings (No. 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESCO AQUA (GP) LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
13 Dec 2016
Group of companies' accounts made up to 27 February 2016
27 Apr 2016
Director's details changed for Mr John Gibney on 22 December 2015
16 Mar 2016
Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014
16 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,102

...
... and 109 more events
10 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

10 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

28 Mar 2006
Secretary resigned
28 Mar 2006
Director resigned
24 Feb 2006
Incorporation

TESCO AQUA (GP) LIMITED Charges

20 March 2007
Deed of amendment
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Goldman Sachs International
Description: Allerton road mather avenue allerton liverpool t/no…
20 March 2007
Supplemental partnership deed of charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Goldman Sachs International
Description: Store name allerton road mather avenue allerton liverpool…
9 October 2006
Deed of charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Tesco Aqua (Finco 1) Limited (the "Partnership Security Trustee") or Such Other Entityappointed as Partnership Security Trustee from Time to Time as Trustee for the Benefit of the Partnership Secured Creditor
Description: Branch no 2022 allerton road mather avenue allerton…