TESCO FFC LIMITED
WELWYN GARDEN CITY FRED'S FOOD CONSTRUCTION LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 08859202
Status Active
Incorporation Date 23 January 2014
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 thirty-one events have happened. The last three records are Termination of appointment of Adam Peter Fowle as a director on 28 February 2017; Confirmation statement made on 17 February 2017 with updates; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of TESCO FFC LIMITED are www.tescoffc.co.uk, and www.tesco-ffc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Tesco Ffc Limited is a Private Limited Company. The company registration number is 08859202. Tesco Ffc Limited has been working since 23 January 2014. The present status of the company is Active. The registered address of Tesco Ffc Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. FITZGERALD, Scott is a Director of the company. Director BERRY, Colin James has been resigned. Director FOWLE, Adam Peter has been resigned. Director GESTETNER, Daniel Sigmund has been resigned. Director GOODALE, Paul Andrew has been resigned. Director HARRIS, Adam Jonathan Boniface has been resigned. Director WALKER, Simon Justin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 20 September 2016

Director
FITZGERALD, Scott
Appointed Date: 20 September 2016
45 years old

Resigned Directors

Director
BERRY, Colin James
Resigned: 28 September 2015
Appointed Date: 22 May 2014
43 years old

Director
FOWLE, Adam Peter
Resigned: 28 February 2017
Appointed Date: 20 September 2016
66 years old

Director
GESTETNER, Daniel Sigmund
Resigned: 23 December 2015
Appointed Date: 23 January 2014
54 years old

Director
GOODALE, Paul Andrew
Resigned: 20 September 2016
Appointed Date: 23 January 2014
53 years old

Director
HARRIS, Adam Jonathan Boniface
Resigned: 07 October 2016
Appointed Date: 27 November 2015
36 years old

Director
WALKER, Simon Justin
Resigned: 26 March 2015
Appointed Date: 22 May 2014
65 years old

Persons With Significant Control

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

Daniel Sigmund Gestetner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Andrew Goodale
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TESCO FFC LIMITED Events

17 Mar 2017
Termination of appointment of Adam Peter Fowle as a director on 28 February 2017
20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Feb 2017
Confirmation statement made on 19 September 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Oct 2016
Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016
...
... and 21 more events
04 Jun 2014
Statement of capital following an allotment of shares on 22 May 2014
  • GBP 60,000.00

04 Jun 2014
Sub-division of shares on 22 May 2014
04 Jun 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 100 ordinary shares of £1 each in the company be sub divided into 10000 ordinary shares of £0.01 each 16/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 May 2014
Registration of charge 088592020001
23 Jan 2014
Incorporation

TESCO FFC LIMITED Charges

11 November 2014
Charge code 0885 9202 0002
Delivered: 27 November 2014
Status: Satisfied on 8 October 2016
Persons entitled: Tesco Stores Limited
Description: Contains fixed charge…
22 May 2014
Charge code 0885 9202 0001
Delivered: 30 May 2014
Status: Satisfied on 8 October 2016
Persons entitled: Tesco Stores Limited
Description: Contains fixed charge…