TESCO PROPERTY FINANCE 1 HOLDCO LIMITED
WELWYN GARDEN CITY TESCO FINCO HOLDCO LIMITED TESCO WHITE (GP) LIMITED SPNM LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA
Company number 05721633
Status Active
Incorporation Date 24 February 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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 22 February 2016; Appointment of Mr Robert John Welch as a director on 10 August 2016. The most likely internet sites of TESCO PROPERTY FINANCE 1 HOLDCO LIMITED are www.tescopropertyfinance1holdco.co.uk, and www.tesco-property-finance-1-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Tesco Property Finance 1 Holdco Limited is a Private Limited Company. The company registration number is 05721633. Tesco Property Finance 1 Holdco Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Tesco Property Finance 1 Holdco Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . KINGFISHER PROPERTY PARTNERSHIPS LIMITED is a Secretary of the company. DREWETT, Simon Derwood Austen is a Director of the company. RAO, Shubhi Suryaji is a Director of the company. TAYLOR, William Maunder 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 O'KEEFE, Helen Jane has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director DOHERTY, Elizabeth has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director IQBAL, Ahsan Zafar has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MARCOZ, Rinaldo has been resigned. Director MARSH, Adrian Ross Thomas 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 RAPLEY, Vincent Michael has been resigned. Director SCALLY, Steven Antony has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGFISHER PROPERTY PARTNERSHIPS LIMITED
Appointed Date: 27 January 2015

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

Director
RAO, Shubhi Suryaji
Appointed Date: 30 March 2015
59 years old

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

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

Director
TESCO SERVICES LIMITED
Appointed Date: 24 January 2013

Resigned Directors

Secretary
O'KEEFE, Helen Jane
Resigned: 30 June 2010
Appointed Date: 24 February 2006

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 27 January 2015
Appointed Date: 30 June 2010

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

Director
DOHERTY, Elizabeth
Resigned: 30 November 2007
Appointed Date: 09 August 2006
68 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 24 February 2006
68 years old

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

Director
LEAHY, Terence Patrick, Sir
Resigned: 02 March 2011
Appointed Date: 09 August 2006
70 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 24 February 2006
59 years old

Director
MARCOZ, Rinaldo
Resigned: 27 January 2015
Appointed Date: 01 June 2013
55 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 23 September 2013
Appointed Date: 02 March 2011
59 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
MOURANT, Nicholas Claud
Resigned: 28 September 2009
Appointed Date: 09 August 2006
67 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 24 February 2006
73 years old

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

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

Director
PAILEX NOMINEES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Persons With Significant Control

Tesco Blue (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESCO PROPERTY FINANCE 1 HOLDCO LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
17 Aug 2016
Accounts for a dormant company made up to 22 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
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,001

...
... and 79 more events
10 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

10 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

28 Mar 2006
Director resigned
28 Mar 2006
Secretary resigned
24 Feb 2006
Incorporation

TESCO PROPERTY FINANCE 1 HOLDCO LIMITED Charges

25 June 2009
Issuer holdco deed of charge
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Issuer Security Trustee)
Description: By way of first fixed charge all rights in respect of its…