TESCO HOLDINGS LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusACTIVE
Company No.00243011
CategoryPrivate Limited Company
Incorporated16 Oct 1929
Age94 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

TESCO HOLDINGS LIMITED is an active private limited company with number 00243011. It was incorporated 94 years, 7 months, 2 days ago, on 16 October 1929. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.



People

TESCO SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months, 3 days

MORRIS, Adrian Charles

Director

Group General Counsel

ACTIVE

Assigned on 08 Feb 2013

Current time on role 11 years, 3 months, 10 days

MURPHY, Ken

Director

Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 17 days

NAWAZ, Imran

Director

Director

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 17 days

RIGBY, Steven Andrew

Director

Surveyor

ACTIVE

Assigned on 04 Feb 2014

Current time on role 10 years, 3 months, 14 days

WELCH, Robert John

Director

Company Secretary

ACTIVE

Assigned on 10 Aug 2016

Current time on role 7 years, 9 months, 8 days

BAILEY, John Anthony

Secretary

RESIGNED

Assigned on

Resigned on 30 May 2003

Time on role 20 years, 11 months, 18 days

O'KEEFE, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 31 Aug 2004

Resigned on 15 Oct 2013

Time on role 9 years, 1 month, 15 days

SANKAR, Nadine Amanda

Secretary

RESIGNED

Assigned on 30 May 2003

Resigned on 31 Aug 2004

Time on role 1 year, 3 months, 1 day

AGER, Rowley Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Mar 2004

Time on role 20 years, 2 months, 3 days

BAILEY, John Anthony

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 May 2003

Time on role 20 years, 11 months, 18 days

BLACKBURN, Kenneth William

Director

Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 20 Sep 1996

Time on role 3 years, 7 months, 19 days

BURTON, Nigel

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jan 1993

Time on role 31 years, 3 months, 19 days

CLARKE, Philip Andrew

Director

Director

RESIGNED

Assigned on 02 Mar 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months, 30 days

FIELD, Martin John

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jan 2002

Resigned on 31 May 2005

Time on role 3 years, 4 months

FRYETT, Gordon

Director

Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 22 Nov 2013

Time on role 7 years, 3 months, 13 days

HIGGINSON, Andrew Thomas

Director

Finance Director

RESIGNED

Assigned on 30 May 2003

Resigned on 29 Feb 2012

Time on role 8 years, 8 months, 30 days

LEAHY, Terence Patrick, Sir

Director

Director

RESIGNED

Assigned on 25 Feb 1997

Resigned on 02 Mar 2011

Time on role 14 years, 5 days

LEWIS, David John

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Nov 2014

Resigned on 30 Sep 2020

Time on role 5 years, 10 months, 19 days

LLOYD, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 23 Jan 2015

Time on role 9 years, 7 months, 23 days

MACLAURIN, Ian Charter, Lord

Director

Director

RESIGNED

Assigned on

Resigned on 25 Feb 1997

Time on role 27 years, 2 months, 23 days

MCILWEE, Laurence Patrick

Director

Director

RESIGNED

Assigned on 14 Oct 2009

Resigned on 12 Apr 2013

Time on role 3 years, 5 months, 29 days

MERCER, Paul Vincent

Director

Director

RESIGNED

Assigned on 04 Jul 1994

Resigned on 19 Apr 1999

Time on role 4 years, 9 months, 15 days

MOORE, Paul Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 21 Jan 2015

Resigned on 30 Jun 2016

Time on role 1 year, 5 months, 9 days

MOURANT, Nicholas Claud

Director

Accountant

RESIGNED

Assigned on 24 Nov 2003

Resigned on 28 Sep 2009

Time on role 5 years, 10 months, 4 days

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Director

Company Director

RESIGNED

Assigned on 15 Mar 2004

Resigned on 02 Jan 2013

Time on role 8 years, 9 months, 18 days

RAYCRAFT, Michael

Director

Director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 17 Dec 1998

Time on role 2 years, 2 months, 27 days

REID, David Edward

Director

Director

RESIGNED

Assigned on

Resigned on 30 May 2003

Time on role 20 years, 11 months, 18 days

RIGBY, Steven Andrew

Director

Surveyor

RESIGNED

Assigned on 10 Aug 2006

Resigned on 14 Oct 2009

Time on role 3 years, 2 months, 4 days

STEWART, Alan James

Director

Director

RESIGNED

Assigned on 11 Nov 2014

Resigned on 30 Apr 2021

Time on role 6 years, 5 months, 19 days


Some Companies

1DAYSCHOOLS LTD.

21 WILLIAM COTTON COURT,LONDON,E3 4QA

Number:10495955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALTERNATIVE RESOLUTION CONSULTANCY LLP

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:OC407377
Status:ACTIVE
Category:Limited Liability Partnership

FENNOR HILL LIMITED

15 WALKERS ACRE,NORTHAMPTON,NN6 9TP

Number:07896401
Status:ACTIVE
Category:Private Limited Company

FUTUREFUEL RENEWABLES HOLDINGS LIMITED

246 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7PD

Number:10132504
Status:ACTIVE
Category:Private Limited Company

HUNTLEY WEB LTD

6 HILLSIDE DRIVE,SOUTHWELL,NG25 0JZ

Number:11636241
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE FABRICATIONS LIMITED

UNIT 47 HALLIWELL INDUSTRIAL ESTATE,BOLTON,BL1 8BL

Number:06768512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source