This company is commonly known as Tesco Overseas Ulc. The company was founded 25 years ago and was given the registration number 03684273. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TESCO OVERSEAS ULC |
---|---|---|
Company Number | : | 03684273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1998 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 15 October 2013 | Active |
1, More London Place, London, SE1 2AF | Director | 11 August 2016 | Active |
1, More London Place, London, SE1 2AF | Director | 10 August 2016 | Active |
1 Hole Farm Cottages, Albury Hall Park Albury, Ware, SG11 2JE | Secretary | 10 December 1998 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Secretary | 31 August 2004 | Active |
90 Ebury Road, Watford, WD17 2SB | Secretary | 10 October 2000 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 10 December 1998 | Active |
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX | Director | 10 December 1998 | Active |
42 Lygean Avenue, Ware, SG12 7AR | Director | 30 May 2003 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 21 June 2016 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 31 May 2005 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 07 January 2019 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 23 January 2015 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 15 March 2004 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Director | 24 January 2013 | Active |
Tesco Holdings Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Willemsparkweg 150 Hs, Amsterdam, Netherlands, 1071 HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-24 | Address | Move registers to sail company with new address. | Download |
2021-03-24 | Address | Change sail address company with new address. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Accounts | Accounts with accounts type full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts amended with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.