TESCO RED (GP) LIMITED
WELWYN GARDEN CITY KSAU LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA
Company number 05721630
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 ninety-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Satisfaction of charge 1 in full; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of TESCO RED (GP) LIMITED are www.tescoredgp.co.uk, and www.tesco-red-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Tesco Red Gp Limited is a Private Limited Company. The company registration number is 05721630. Tesco Red Gp Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Tesco Red Gp Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. GIBNEY, John 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. Director BROMWICH, Allan Charles has been resigned. Director DOHERTY, Elizabeth has been resigned. Director DOUGLAS, Paul Martin has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director HOLMES, Virginia Anne has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MAYNARD, Roger Paul has been resigned. Director MCGREGOR SMITH, Michelle Jane 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 POCOCK, Clifford George, Captain has been resigned. Director POCOCK, Clifford George, Captain has been resigned. Director SCOTT, Paul James has been resigned. Director SPENCER, Paul 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
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
GIBNEY, John
Appointed Date: 19 January 2015
59 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: 15 October 2013
Appointed Date: 24 February 2006

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

Director
BROMWICH, Allan Charles
Resigned: 31 July 2010
Appointed Date: 20 December 2006
77 years old

Director
DOHERTY, Elizabeth
Resigned: 14 December 2006
Appointed Date: 09 August 2006
68 years old

Director
DOUGLAS, Paul Martin
Resigned: 25 February 2016
Appointed Date: 25 March 2015
75 years old

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

Director
HOLMES, Virginia Anne
Resigned: 25 February 2016
Appointed Date: 01 October 2015
65 years old

Director
LEAHY, Terence Patrick, Sir
Resigned: 14 December 2006
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
MAYNARD, Roger Paul
Resigned: 15 December 2009
Appointed Date: 20 December 2006
83 years old

Director
MCGREGOR SMITH, Michelle Jane
Resigned: 25 February 2016
Appointed Date: 20 December 2006
60 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
POCOCK, Clifford George, Captain
Resigned: 27 December 2014
Appointed Date: 21 December 2011
78 years old

Director
POCOCK, Clifford George, Captain
Resigned: 14 April 2011
Appointed Date: 29 September 2010
78 years old

Director
SCOTT, Paul James
Resigned: 25 February 2016
Appointed Date: 20 December 2006
57 years old

Director
SPENCER, Paul
Resigned: 30 September 2015
Appointed Date: 24 March 2010
76 years old

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

Persons With Significant Control

Tesco Property Holdings (No. 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESCO RED (GP) LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Feb 2017
Satisfaction of charge 1 in full
18 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Aug 2016
Appointment of Mr Robert John Welch as a director on 10 August 2016
06 Jul 2016
Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
...
... and 84 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 RED (GP) LIMITED Charges

5 December 2006
A partnership deed of charge
Delivered: 15 December 2006
Status: Satisfied on 3 February 2017
Persons entitled: Deutsche Bank Ag, London Branch
Description: Property at london road buckingham buckinghamshire t/no…