Download leads from Nexok and grow your business. Find out more

Mr Martin John Field

British – Born 64 years ago (February 1960)

Mr Martin John Field
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE

Current appointments

Resigned appointments

73

Closed appointments

Companies

Company NameTesco (Overseas) Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date12 June 1990 (8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Distribution Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date18 October 1994 (2 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Pension Trustees Limited
Company StatusActive
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date11 September 1996 (23 years, 3 months after company formation)
Appointment Duration3 years, 12 months (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameDairyglen Travel Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (43 years, 5 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameGlenne Motors Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (32 years, 8 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTesco (Yorkshire) Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameBrace-Pinhorne Construction Company Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameBilljive Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (48 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameAnthony Jackson's Foodfare Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (45 years after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameLondon Grocers Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (43 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameAdsega Limited
Company StatusDissolved 2020
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco (Cheshunt) Ltd.
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (54 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameDiscount Super Markets Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (32 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameBugden Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTesco Management Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (32 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameHarrow Stores (Watford) Limited
Company StatusDissolved 2014
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (45 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Herts
EN8 9SL
Company NameHillards Pension Trustees Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameWaltham Properties Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (33 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameJivebill Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTesco (London) Ltd.
Company StatusDissolved 2014
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1992 (54 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameTesco Dispensing Limited
Company StatusDissolved 2015
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date15 June 1992 (19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameW.H. Richards Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date21 August 1992 (43 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameTesco Fuel Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date01 December 1992 (2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco Overseas (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date15 December 1992 (1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameVentcourt Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date23 April 1993 (2 years after company formation)
Appointment Duration2 years, 5 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Herts
EN8 9SL
Company NameBathmare Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date16 June 1993 (4 years after company formation)
Appointment Duration2 years, 3 months (Resigned 09 October 1995)
Assigned Occupation Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Herts
EN8 9SL
Company NameShopping Centres Limited
Company StatusDissolved 2022
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date07 June 1994 (6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBride Developments (ELY) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date30 June 1994 (2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Investments (ELY) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date30 June 1994 (2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameWM. Low Supermarkets Limited
Company StatusDissolved 2020
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date30 September 1994 (5 years, 1 month after company formation)
Appointment Duration1 year (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameWm Low Investments Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date30 September 1994 (5 years, 9 months after company formation)
Appointment Duration1 year (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameEast Herts Research Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date18 October 1994 (2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameBride Investments (Cowley) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date16 December 1994 (1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 09 October 1995)
Assigned Occupation Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameSheraz Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date27 February 1995 (5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Investments (Colchester) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date23 April 1995 (4 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Developments (Middlewich) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBishops Bridge Investments Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameBride Investments (Middlewich) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameELY Trading Estate Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (33 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Developments (Colchester) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (5 years after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Developments (Twickenham) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (5 years after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Investments (Twickenham) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (5 years after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTesco Savings Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameRiverway Finance Company Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (38 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameReady Pharmacy Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameReynolds(Kent)Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (40 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameBuyright (London) Limited
Company StatusDissolved 2010
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (40 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameDubpark Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Developments Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameBride Investments (Borehamwood) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameLaws Stores Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ.E. Cohen & Company Limited
Company StatusDissolved 2020
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSchosween 43 Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (26 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
400 Shadwell Lane
Leeds
West Yorkshire
LS17 8AW
Company NameLowfoods Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Ernst & Young Llp
10 George Street
Edinburgh
EH2 2DZ
Scotland
Company NameFaraday Properties Limited
Company StatusDissolved 2020
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTesco Estates Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (27 years after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTesco Hungary ( Holdings) Limited
Company StatusDissolved 2018
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco Self Service Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameW.S.Chapman & Co.Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameWilliamsons Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTitus Ward & Co.,Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameMoody & Midgley Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (77 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameCharles Phillips & Company,Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (76 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameGoodworths Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (68 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameTesco (Wholesale) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (63 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameBargain Centres (London) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (61 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameAngel Warehouse Co. Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (51 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company Name3 Guys Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (50 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameCowbell Estates Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Armitage House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameDaylin Stores Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (31 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Developments (Borehamwood) Limited
Company StatusDissolved 1970
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTesco International Internet Retailing Limited
Company StatusLiquidation
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date08 June 1991 (89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 October 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameS.Bottomley And Bros.,Limited
Company StatusLiquidation
Appointment TypeCompany Secretary
Appointment StatusResigned
Appointment Date22 April 1996 (94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing