TESCO HOLDINGS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 00243011
Status Active
Incorporation Date 16 October 1929
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 two hundred and fifty events have happened. The last three records are Full accounts made up to 27 February 2016; Appointment of Mr Robert John Welch as a director on 10 August 2016; Termination of appointment of Paul Anthony Moore as a director on 30 June 2016. The most likely internet sites of TESCO HOLDINGS LIMITED are www.tescoholdings.co.uk, and www.tesco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and twelve months. Tesco Holdings Limited is a Private Limited Company. The company registration number is 00243011. Tesco Holdings Limited has been working since 16 October 1929. The present status of the company is Active. The registered address of Tesco Holdings Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. LEWIS, David John is a Director of the company. MORRIS, Adrian Charles is a Director of the company. RIGBY, Steven Andrew is a Director of the company. STEWART, Alan James is a Director of the company. WELCH, Robert John is a Director of the company. Secretary BAILEY, John Anthony has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director BLACKBURN, Kenneth William has been resigned. Director BURTON, Nigel has been resigned. Director CLARKE, Philip Andrew has been resigned. Director FIELD, Martin John has been resigned. Director FRYETT, Gordon has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MACLAURIN, Ian Charter, Lord has been resigned. Director MCILWEE, Laurence Patrick has been resigned. Director MERCER, Paul Vincent has been resigned. Director MOORE, Paul Anthony has been resigned. Director MOURANT, Nicholas Claud has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director RAYCRAFT, Michael has been resigned. Director REID, David Edward has been resigned. Director RIGBY, Steven Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
LEWIS, David John
Appointed Date: 11 November 2014
60 years old

Director
MORRIS, Adrian Charles
Appointed Date: 08 February 2013
58 years old

Director
RIGBY, Steven Andrew
Appointed Date: 04 February 2014
62 years old

Director
STEWART, Alan James
Appointed Date: 11 November 2014
65 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
BAILEY, John Anthony
Resigned: 30 May 2003

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

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 30 May 2003

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
78 years old

Director
BLACKBURN, Kenneth William
Resigned: 20 September 1996
Appointed Date: 01 February 1993
90 years old

Director
BURTON, Nigel
Resigned: 29 January 1993
78 years old

Director
CLARKE, Philip Andrew
Resigned: 01 September 2014
Appointed Date: 02 March 2011
65 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 31 January 2002
65 years old

Director
FRYETT, Gordon
Resigned: 22 November 2013
Appointed Date: 09 August 2006
71 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 30 May 2003
68 years old

Director
LEAHY, Terence Patrick, Sir
Resigned: 02 March 2011
Appointed Date: 25 February 1997
69 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MACLAURIN, Ian Charter, Lord
Resigned: 25 February 1997
88 years old

Director
MCILWEE, Laurence Patrick
Resigned: 12 April 2013
Appointed Date: 14 October 2009
63 years old

Director
MERCER, Paul Vincent
Resigned: 19 April 1999
Appointed Date: 04 July 1994
73 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 21 January 2015
55 years old

Director
MOURANT, Nicholas Claud
Resigned: 28 September 2009
Appointed Date: 24 November 2003
67 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
RAYCRAFT, Michael
Resigned: 17 December 1998
Appointed Date: 20 September 1996
78 years old

Director
REID, David Edward
Resigned: 30 May 2003
78 years old

Director
RIGBY, Steven Andrew
Resigned: 14 October 2009
Appointed Date: 10 August 2006
62 years old

TESCO HOLDINGS LIMITED Events

25 Nov 2016
Full accounts 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
17 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 22,599,251.5

19 Feb 2016
Statement by Directors
...
... and 240 more events
23 Jun 1987
New director appointed

23 Jun 1987
New director appointed

23 Jun 1987
Accounting reference date shortened from 30/04 to 27/02

19 May 1987
Return of allotments
08 May 1987
Return of allotments

TESCO HOLDINGS LIMITED Charges

7 August 1981
Charge
Delivered: 13 August 1981
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Co's rights title & interest in and to each of a building…
29 June 1981
Legal charge
Delivered: 17 July 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H land fronting to weedon road northampton.
9 July 1979
Mortgage
Delivered: 13 July 1979
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H lands hereditaments & premises on the north east side…
9 July 1979
Mortgage
Delivered: 13 July 1979
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H land on north & south sides of fountain street…
7 November 1977
Mortgage
Delivered: 11 November 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H land hereditaments and premises situate at osborne st…
12 January 1977
Mortgage
Delivered: 18 January 1977
Status: Satisfied on 18 June 2005
Persons entitled: Midland Bank Limited
Description: Approx. 4,943.9 sq metres f/h land & premises fronting to…
22 December 1976
Mortgage
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H land & premises in chapel street hucknall with all…
22 December 1976
Mortgage
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H land & premises in serpentine road cleckheaton west…
22 December 1976
Mortgage
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H land and premises in cornmarket pontefact with all…
22 December 1976
Mortgage
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: 102/104 hull road york with all fixtures.
22 December 1976
Mortgage
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H land and premises in bank street ossett with all…
22 December 1976
Mortgage
Delivered: 31 December 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Premises formerly k/a upper spen mills spen lane gomersal…
2 March 1976
Legal charge
Delivered: 15 March 1976
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 166-122 bridge street peterborough (even numbers).
1 July 1966
Mortgage
Delivered: 11 July 1966
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Upper spen mills gomersal york and all fixtures (see doc 60…