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

Martin John Field

British – Born 64 years ago (February 1960)

Martin John Field
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR

Current appointments

Resigned appointments

124

Closed appointments

Companies

Company NameSeacroft Green Nominee 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameSeacroft Green Nominee 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (Resigned 31 May 2005)
Assigned Occupation Proposed Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Seacroft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (72 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameSPEN Hill Properties (Holdings) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (13 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameSPEN Hill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (13 years, 4 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameBroughton Retail Park Nominee 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (1 year, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameBroughton Retail Park Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (1 year, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameBroughton Retail Park Nominee 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (1 year, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameBroughton Retail Park Nominee 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (1 year, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameStatusfloat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (3 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 03 June 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco (Overseas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (21 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameT (Partnership) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (5 years, 8 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 King William Street
London
EC4N 7AF
Company NameTesco Distribution Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (7 years after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (8 years, 8 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco International Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (7 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Overseas Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (7 years after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (14 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameCambridge Riverside Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 Fordham House Court Newmarket Road
Fordham
Ely
CB7 5LL
Company NameNew Clapton Stadium Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (38 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 May 2005)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameSPEN Hill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property Partner (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property Partner (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 May 2005)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration5 months (Resigned 30 March 2004)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameTesco Property (Nominees) (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 March 2004)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameTesco Property (Nominees) (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 March 2004)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameLatitude Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameFleet Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 August 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameIslington Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Flat 3 Gabriel House
Islington Green
London
N1 8DU
Company NameTapesilver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameLaunchgrain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameButtoncase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Hungary ( Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (3 weeks, 5 days after company formation)
Appointment Duration11 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameLaws Stores Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (70 years after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameStewarts Supermarkets Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (68 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHarrow Stores (Watford) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (56 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Herts
EN8 9SL
Company NameAdsega Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (43 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameComar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (41 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePower Supermarkets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (39 years, 5 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameJ.E. Cohen & Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (37 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSanders Supermarkets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (37 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameSchosween 43 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
400 Shadwell Lane
Leeds
West Yorkshire
LS17 8AW
Company NameBugden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (33 years, 1 month after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFlitwick Pharmacies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (16 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameBeehythe Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (10 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSPEN Hill Properties (Southend) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (6 years, 4 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco Overseas Ulc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (4 years, 5 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTesco Worldwide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (3 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco Card Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (2 years, 11 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Ypung Llp
1 More London Place
London
SE1 2AF
Company NameLowfoods Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (29 years, 4 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
10 George Street
Edinburgh
EH2 2DZ
Scotland
Company NameFaraday Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (13 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameWM. Low Supermarkets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (13 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTesco (Yorkshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (27 years, 11 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (34 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTesco Fuel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (10 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco International Internet Retailing Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (101 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTesco Overseas (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (10 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco (London) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (65 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameTesco Dispensing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (30 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameTesco Quest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (5 years, 5 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameTesco Self Service Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (101 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameTesco (Wholesale) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (70 years, 4 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameTesco (Cheshunt) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (65 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameCowbell Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (10 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Armitage House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameBride Investments (Cowley) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (10 years, 2 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameBride Investments (Borehamwood) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (11 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Investments (Middlewich) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (11 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameELY Trading Estate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (40 years, 4 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Investments (Colchester) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (12 years, 1 month after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBride Investments (Twickenham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (12 years, 1 month after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameVentcourt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (12 years, 1 month after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Herts
EN8 9SL
Company NameWNFS Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (4 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameBrace-Pinhorne Construction Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (43 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameTesco Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (43 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTesco Savings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (22 years, 11 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameWaltham Abbey Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (4 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameBuyright (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (47 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameDubpark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (23 years, 10 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameG.H.Langley(Pharmacy)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (48 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameBride Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (13 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameTesco Swap Realisation Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (8 months, 1 week after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameWm Low Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (14 years, 5 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameTGP (Partnership Nominee) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (5 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamere Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameBishops Bridge Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (30 years after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary6353
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameTesco Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (6 years, 3 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameTesco Swap Realisation Company (No.2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
EN8 9SL
Company NameNPL (Hardgate) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 May 2005)
Assigned Occupation Chart'D Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameWorple Road Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSPEN Hill Developments (Portishead) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameSPEN Hill Developments (Tonbridge) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameSPEN Hill Developments (Holdings) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameM. Copeland Limited,
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (50 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco Stores Limited
Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameTesco Property Partner (No.2) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2004 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameRed & Green Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
EN8 9SL
Company NameCullen's Stores Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (71 years, 5 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEuropa Foods Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (44 years, 9 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFood & Wine Lovers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (33 years, 3 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSalecastle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (30 years, 2 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameLa Boucherie Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (24 years, 11 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameCountry Market Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (22 years, 10 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameKiwilight Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (21 years, 10 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameCullen's Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (20 years, 11 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAdminstore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLondon And Home Counties Superstores Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (19 years, 7 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSpeedhalt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (15 years, 11 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameHarts The Grocers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (10 years, 11 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameHarts The Grocers (Russell Square) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (9 years, 9 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHarts The Grocers (Fulham Road) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (9 years, 8 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameHarts The Grocer (Gloucester Road) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (9 years, 2 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameHarts The Grocers (TCR) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (8 years, 4 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCullens Patisseries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (12 years, 9 months after company formation)
Appointment Duration4 months (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Company NameTesco Property (Nominees) (No.3) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property (Nominees) (No.4) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property (Sparta Nominees) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameClifton Moor Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
4th Floor, 30 Market Place
London
W1W 8AP
Company NameSurrey Quays Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameButtoncable Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLaunchtable Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameFolderpage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Company NamePhonematch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Company NameDelamare Road Service Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Company NameKansas Transportation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 August 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameS.Bottomley And Bros.,Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (101 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameTesco Property Partner (Gp No.2) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2004 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Appointment Timeline

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