TESCO ATRATO (NOMINEE 1) LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 06969531
Status Active
Incorporation Date 22 July 2009
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 sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 ; Director's details changed for Mr John Gibney on 22 December 2015. The most likely internet sites of TESCO ATRATO (NOMINEE 1) LIMITED are www.tescoatratonominee1.co.uk, and www.tesco-atrato-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Tesco Atrato Nominee 1 Limited is a Private Limited Company. The company registration number is 06969531. Tesco Atrato Nominee 1 Limited has been working since 22 July 2009. The present status of the company is Active. The registered address of Tesco Atrato Nominee 1 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. DREWETT, Simon Derwood Austen is a Director of the company. GIBNEY, John is a Director of the company. TAYLOR, William Maunder is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Secretary O'CONNOR, Claudine has been resigned. Director BASHER, Richard has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director GRIMBLE, Scilla has been resigned. Director IDDON, Michael James has been resigned. Director IQBAL, Ahsan Zafar has been resigned. Director MARCOZ, Rinaldo has been resigned. Director MCILWEE, Laurence Patrick has been resigned. Director O'HARE, Eamonn has been resigned. Director POTTS, David Thomas has been resigned. Director RAPLEY, Vincent Michael has been resigned. Director SCALLY, Steven Antony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
CLARK, Alistair Ewan
Appointed Date: 22 July 2009
53 years old

Director
DREWETT, Simon Derwood Austen
Appointed Date: 27 January 2015
54 years old

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

Director
TAYLOR, William Maunder
Appointed Date: 27 January 2015
70 years old

Director
TESCO SERVICES LIMITED
Appointed Date: 04 August 2014

Resigned Directors

Secretary
O'CONNOR, Claudine
Resigned: 15 October 2013
Appointed Date: 22 July 2009

Director
BASHER, Richard
Resigned: 15 March 2012
Appointed Date: 22 July 2009
64 years old

Director
BINGHAM, Jason Christopher
Resigned: 10 August 2012
Appointed Date: 08 March 2012
46 years old

Director
GRIMBLE, Scilla
Resigned: 21 May 2014
Appointed Date: 02 March 2011
52 years old

Director
IDDON, Michael James
Resigned: 29 August 2014
Appointed Date: 30 October 2009
60 years old

Director
IQBAL, Ahsan Zafar
Resigned: 16 July 2013
Appointed Date: 10 August 2012
52 years old

Director
MARCOZ, Rinaldo
Resigned: 27 January 2015
Appointed Date: 22 July 2013
55 years old

Director
MCILWEE, Laurence Patrick
Resigned: 12 April 2013
Appointed Date: 22 July 2009
63 years old

Director
O'HARE, Eamonn
Resigned: 30 October 2009
Appointed Date: 22 July 2009
61 years old

Director
POTTS, David Thomas
Resigned: 02 March 2011
Appointed Date: 22 July 2009
68 years old

Director
RAPLEY, Vincent Michael
Resigned: 31 January 2012
Appointed Date: 23 September 2009
64 years old

Director
SCALLY, Steven Antony
Resigned: 27 January 2015
Appointed Date: 23 September 2009
54 years old

TESCO ATRATO (NOMINEE 1) LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

28 Apr 2016
Director's details changed for Mr John Gibney on 22 December 2015
31 Dec 2015
Director's details changed for Tesco Services Limited on 29 December 2015
31 Dec 2015
Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015
...
... and 51 more events
13 Oct 2009
Particulars of a mortgage or charge / charge no: 2
09 Oct 2009
Particulars of a mortgage or charge / charge no: 1
02 Oct 2009
Director appointed steven antony scally
02 Oct 2009
Director appointed vincent michael rapley
22 Jul 2009
Incorporation

TESCO ATRATO (NOMINEE 1) LIMITED Charges

16 April 2010
Standard security executed on 22 march 2010
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All and whole the tenant's interest in the land and…
16 April 2010
Standard security executed on 22 march 2010
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All and whole the tenant's interest in the land and…
16 April 2010
Standard security executed on 22 march 2010
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All and whole the tenant's interest in the land and…
16 April 2010
Standard security executed on 22 march 2010
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All and whole the land and buildings k/a tesco store at…
23 September 2009
Standard security
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: All and whole the land and buildings k/a tesco store market…
23 September 2009
Standard security
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: All and whole the land and buildings k/a tesco store at…
23 September 2009
Standard security
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: All and whole the land and buildings k/a the tesco…
23 September 2009
Assignation of rental income
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee on Behalf of the Partnership Secured Creditors (the Partnership Security Trustee)
Description: Right, title and interest in and to the rent and all other…
23 September 2009
Deed of charge
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Partnership Security Trustee)
Description: Fixed and floating charge over the undertaking and all…