About

Registered Number: 04780736
Date of Incorporation: 29/05/2003 (21 years ago)
Company Status: Active
Registered Address: Shire Park, Welwyn Garden City, AL7 1GA,

 

Tesco Mobile Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Bellini, Alessandra, Bowden, Mark, Denyard, Thomas Charles, Pattinson, Paul, Tarry, Jason Mark, Hayeems, Deborah, Ryan, Alison Jean, Alder, Stephen, Browett, John Julian, Clarke, Ian, Davies, Matthew Samuel, Dev, Vivek, Dewhurst, Andrew William, Dunn, Robert, Easterbrook, Jill, Garton, Steven Charles, Hoggett, Antony John, Jones, Nigel Alan, Keenan, Roger James, Keers, Catherine Jane, Key, Matthew David, Maple, Philip John, Masters, Trevor John, Mcglade, David Paul, Mills, William Gary, Plumb, David Jeremy, Potter, Oliver James, Pullen, Timothy Neil, Read, Nicholas James, Rowlinson, Andrew Colin Gray, Soper-lorains, Claire Alexandra, Terrell, Robin James, Vollmer, Anthony, Ward, Peter Jonathan, Whitfield, Christopher Paul, Wilson, Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINI, Alessandra 06 October 2017 - 1
BOWDEN, Mark 10 June 2019 - 1
DENYARD, Thomas Charles 05 November 2019 - 1
PATTINSON, Paul 20 September 2019 - 1
TARRY, Jason Mark 16 July 2018 - 1
ALDER, Stephen 21 January 2005 18 January 2007 1
BROWETT, John Julian 03 June 2003 18 December 2003 1
CLARKE, Ian 18 January 2007 12 February 2010 1
DAVIES, Matthew Samuel 05 September 2016 05 March 2018 1
DEV, Vivek 03 June 2003 20 March 2007 1
DEWHURST, Andrew William 03 June 2003 30 April 2008 1
DUNN, Robert 22 June 2011 10 March 2012 1
EASTERBROOK, Jill 14 August 2012 08 December 2015 1
GARTON, Steven Charles 03 September 2003 17 September 2004 1
HOGGETT, Antony John 14 August 2012 01 April 2017 1
JONES, Nigel Alan 29 February 2012 14 August 2012 1
KEENAN, Roger James 28 February 2011 10 June 2019 1
KEERS, Catherine Jane 20 March 2007 16 May 2008 1
KEY, Matthew David 03 June 2003 30 November 2011 1
MAPLE, Philip John 20 October 2006 28 February 2011 1
MASTERS, Trevor John 27 September 2006 01 October 2009 1
MCGLADE, David Paul 03 September 2003 21 January 2005 1
MILLS, William Gary 04 July 2005 27 September 2006 1
PLUMB, David Jeremy 08 June 2012 19 September 2017 1
POTTER, Oliver James 19 September 2017 23 August 2019 1
PULLEN, Timothy Neil 23 September 2016 25 May 2017 1
READ, Nicholas James 17 September 2004 17 June 2005 1
ROWLINSON, Andrew Colin Gray 01 October 2009 06 May 2011 1
SOPER-LORAINS, Claire Alexandra 02 May 2017 05 November 2019 1
TERRELL, Robin James 12 August 2013 05 September 2016 1
VOLLMER, Anthony 12 August 2013 02 May 2017 1
WARD, Peter Jonathan 03 June 2003 20 October 2006 1
WHITFIELD, Christopher Paul 06 May 2011 08 June 2012 1
WILSON, Charles 05 March 2018 16 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HAYEEMS, Deborah 29 July 2004 20 March 2007 1
RYAN, Alison Jean 01 July 2003 28 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CH01 - Change of particulars for director 27 January 2020
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 04 October 2019
CH01 - Change of particulars for director 04 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 10 June 2019
CH01 - Change of particulars for director 05 April 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 28 April 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 June 2016
AUD - Auditor's letter of resignation 10 June 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
CH04 - Change of particulars for corporate secretary 29 December 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 June 2014
RESOLUTIONS - N/A 24 February 2014
AP01 - Appointment of director 29 January 2014
AP04 - Appointment of corporate secretary 01 November 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 21 September 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 01 May 2012
RP04 - N/A 03 April 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 June 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 October 2009
AA - Annual Accounts 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 25 June 2009
MISC - Miscellaneous document 02 June 2009
RESOLUTIONS - N/A 11 May 2009
RESOLUTIONS - N/A 11 May 2009
MISC - Miscellaneous document 11 May 2009
CAP-SS - N/A 11 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2009
123 - Notice of increase in nominal capital 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 28 August 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
CERTNM - Change of name certificate 04 August 2003
RESOLUTIONS - N/A 27 July 2003
RESOLUTIONS - N/A 27 July 2003
RESOLUTIONS - N/A 27 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2003
123 - Notice of increase in nominal capital 27 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
225 - Change of Accounting Reference Date 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
MEM/ARTS - N/A 04 July 2003
CERTNM - Change of name certificate 27 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
225 - Change of Accounting Reference Date 25 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.