TESCO BLUE (NOMINEE HOLDCO) LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 05888990
Status Active
Incorporation Date 27 July 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 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Director's details changed for Tesco Services Limited on 29 December 2015. The most likely internet sites of TESCO BLUE (NOMINEE HOLDCO) LIMITED are www.tescobluenomineeholdco.co.uk, and www.tesco-blue-nominee-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Tesco Blue Nominee Holdco Limited is a Private Limited Company. The company registration number is 05888990. Tesco Blue Nominee Holdco Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Tesco Blue Nominee Holdco 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. TAYLOR, William Maunder is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Secretary O'CONNOR, Claudine Elaine has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director BRASHER, Richard William Peter has been resigned. Director IDDON, Michael James has been resigned. Director IQBAL, Ahsan Zafar has been resigned. Director MARCOZ, Rinaldo 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 RISK, Michael Robert has been resigned. Director SCALLY, Steven Antony has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
CLARK, Alistair Ewan
Appointed Date: 27 July 2006
53 years old

Director
DREWETT, Simon Derwood Austen
Appointed Date: 27 January 2015
54 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 Elaine
Resigned: 15 October 2013
Appointed Date: 27 July 2006

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 27 July 2006
Appointed Date: 27 July 2006

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

Director
BRASHER, Richard William Peter
Resigned: 15 March 2012
Appointed Date: 27 July 2006
64 years old

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

Director
IQBAL, Ahsan Zafar
Resigned: 31 May 2013
Appointed Date: 10 August 2012
52 years old

Director
MARCOZ, Rinaldo
Resigned: 27 January 2015
Appointed Date: 29 July 2013
55 years old

Director
O'HARE, Eamonn
Resigned: 30 October 2009
Appointed Date: 27 July 2006
61 years old

Director
POTTS, David Thomas
Resigned: 02 March 2011
Appointed Date: 27 July 2006
68 years old

Director
RAPLEY, Vincent Michael
Resigned: 31 January 2012
Appointed Date: 25 June 2009
64 years old

Director
RISK, Michael Robert
Resigned: 07 April 2008
Appointed Date: 27 July 2006
73 years old

Director
SCALLY, Steven Antony
Resigned: 27 January 2015
Appointed Date: 25 June 2009
54 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 27 July 2006
Appointed Date: 27 July 2006

TESCO BLUE (NOMINEE HOLDCO) LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 27 February 2016
24 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

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
29 Dec 2015
Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
...
... and 61 more events
16 Aug 2006
New director appointed
16 Aug 2006
New director appointed
16 Aug 2006
New director appointed
09 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2006
Incorporation

TESCO BLUE (NOMINEE HOLDCO) LIMITED Charges

25 June 2009
Supplemental nominees holdco deed
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Partnership Security Trustee)
Description: The benefit of any interest it holds from time to time in…
9 October 2006
Nominee holdco deed of charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Tesco Blue (Finco 1) Limited (the Partnership Security Trustee) or Such Other Entity Appointedas Partnership Security Trustee from Time to Time as Trustee for the Benefit of the Partnershipsecured Creditors
Description: The benefit of any interest it holds from time to time in…