TESCO OVERSEAS INVESTMENTS LIMITED
WELWYN GARDEN CITY DECOROVAL LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 03193632
Status Active
Incorporation Date 2 May 1996
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 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Appointment of Alan James Harris Stewart as a director on 21 February 2017; Full accounts made up to 27 February 2016. The most likely internet sites of TESCO OVERSEAS INVESTMENTS LIMITED are www.tescooverseasinvestments.co.uk, and www.tesco-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Tesco Overseas Investments Limited is a Private Limited Company. The company registration number is 03193632. Tesco Overseas Investments Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Tesco Overseas Investments Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. MORRIS, Adrian Charles is a Director of the company. STEWART, Alan James Harris is a Director of the company. WELCH, Robert John is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Secretary CARPENTER, John has been resigned. Secretary FIELD, Martin John has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director FIELD, Martin John has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director REID, David Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

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

Director
STEWART, Alan James Harris
Appointed Date: 21 February 2017
65 years old

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

Director
TESCO SERVICES LIMITED
Appointed Date: 08 April 2013

Resigned Directors

Secretary
CARPENTER, John
Resigned: 20 September 2002
Appointed Date: 20 November 1998

Secretary
FIELD, Martin John
Resigned: 20 November 1998
Appointed Date: 21 May 1996

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

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1996
Appointed Date: 02 May 1996

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 21 May 1996
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 21 May 1996
78 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 30 May 2003
65 years old

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

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

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

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

Director
REID, David Edward
Resigned: 30 May 2003
Appointed Date: 21 May 1996
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 May 1996
Appointed Date: 02 May 1996

Persons With Significant Control

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

TESCO OVERSEAS INVESTMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
03 Mar 2017
Appointment of Alan James Harris Stewart as a director on 21 February 2017
24 Feb 2017
Full accounts made up to 27 February 2016
24 Nov 2016
Previous accounting period shortened from 26 February 2016 to 25 February 2016
12 Aug 2016
Appointment of Mr Robert John Welch as a director on 10 August 2016
...
... and 202 more events
21 Jun 1996
New director appointed
21 Jun 1996
Director resigned
21 Jun 1996
New director appointed
21 Jun 1996
Registered office changed on 21/06/96 from: 1 mitchell lane bristol BS1 6BU
02 May 1996
Incorporation