Tesco Plc

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Contacts of Tesco Plc: address, phone, fax, email, website, working hours

Address: Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City

Phone: +44-1547 2289520 +44-1547 2289520

Fax: +44-1547 2289520 +44-1547 2289520

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tesco Plc"? - Send email to us!

Tesco Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tesco Plc.

Registration data Tesco Plc

Register date: 1947-11-27
Register number: 00445790
Capital: 593,000 GBP
Sales per year: More 415,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Tesco Plc

Addition activities kind of Tesco Plc

354899. Welding apparatus, nec
516200. Plastics materials and basic shapes
13890102. Derrick building, repairing, and dismantling
30890322. Windows, plastics
31990201. Aprons: welders', blacksmiths', etc.: leather
33210103. Soil pipe and fittings: cast iron
50720104. Screws
51220205. Toilet soap
73599908. Sign rental

Owner, director, manager of Tesco Plc

Secretary - Darren Lennark. Address: Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. DoB:

Director - Elizabeth Platt. Address: Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. DoB: February 1962, British

Director - Simon Iain Patterson. Address: Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. DoB: May 1973, British

Director - Lindsey Pownall. Address: Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. DoB: January 1962, British

Director - Byron Grote. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: March 1948, British

Director - John Murray Allan. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: August 1948, British

Director - Anders Olsson. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: December 1957, Swedish

Director - Richard John Cousins. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: March 1959, British

Director - Alan James Harris Stewart. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: April 1960, British

Director - David John Lewis. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: March 1965, British

Director - Mark Henry Armour. Address: Shire Park, Kestrel Way, Welwyn Garden City, Herts, AL7 1GA, United Kingdom. DoB: July 1954, British

Director - Deanna Oppenheimer. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: April 1958, British

Secretary - Paul Moore. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB:

Director - Olivia Garfield. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: September 1975, British

Director - Sir Richard John Broadbent. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: April 1953, British

Director - Stuart Chambers. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: May 1956, British

Director - Gareth Richard Bullock. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: November 1953, British

Director - Kenneth George Hanna. Address: Oakview The Leigh, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DU. DoB: April 1953, British

Director - Patrick Cescau. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: September 1948, French

Director - Laurence Patrick Mcilwee. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: June 1962, British

Director - Jacqueline Tammenoms Bakker. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: December 1953, Netherlands

Secretary - Jonathan Mark Lloyd. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British

Director - Lucy Jeanne Neville-rolfe. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Secretary - Jonathan Mark Lloyd. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British

Director - Carolyn Julia Mccall. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: September 1961, British

Director - Karen Cook. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: August 1953, British

Director - David Edward Reid. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: February 1947, British

Director - Richard William Peter Brasher. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1961, British

Secretary - Lucy Jeanne Neville-rolfe. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Director - Kenneth John Hydon. Address: The Maples Crowsley Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LD. DoB: November 1944, British

Director - Evan Mervyn Davies. Address: 1 Drayton Gardens, London, SW10 9RY. DoB: November 1952, British

Director - Rodney Frank Chase. Address: 4 Eaton Terrace, London, SW1W 8EZ. DoB: May 1943, British

Director - Veronique Morali. Address: 7 Rue De La Chaise, Paris 75007, FOREIGN, France. DoB: September 1958, French

Director - Dr Harald Einsmann. Address: 43 Chester Square, London, SW1W 9EA. DoB: March 1934, German

Director - Charles Lamb Allen. Address: Stornoway House 13 Cleveland Row, London, SW1A 1GG. DoB: November 1957, British

Director - David Thomas Potts. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: March 1957, British

Director - Philip Andrew Clarke. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: March 1960, British

Director - Andrew Thomas Higginson. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British

Director - John William Melbourn. Address: 4 Berkeley Gardens, Claygate, Esher, Surrey, KT10 0TP. DoB: October 1937, British

Director - Timothy John Rollit Mason. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British

Director - Lesley James. Address: Anne Seawood Lodge Ponsbourne Park, Newgate Street Village, Hertford, Hertforshire, SG13 8QT. DoB: April 1949, British

Director - Graham Fenwick Pimlott. Address: 79 Beckwith Road, London, SE24 9LQ. DoB: October 1949, British

Director - Rowley Stuart Ager. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1945, British

Director - Sir Terence Patrick Leahy. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: February 1956, British

Director - Dr Miah Gwynfor Jones. Address: Box Farm Reynoldston, Swansea, SA3 1AA. DoB: December 1948, British

Director - Francis Rudolph Nelson Krejsa. Address: Wood End Brendon Drive, Esher, Surrey, KT10 9EQ. DoB: October 1925, British

Director - John Gildersleeve. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1944, British

Director - John Anthony Gardiner. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: June 1936, British

Director - Michael Darnell. Address: Chestnut Tree Farm, Burwell, Cambridgeshire, CB5 0BH. DoB: December 1933, British

Director - Dennis Charles Tuffin. Address: Northdowns The Street, Boxley, Maidstone, Kent, ME14 3DY. DoB: December 1933, British

Director - John Michael Wemms. Address: Diggswell Watermill, Diggswell Lane, Welwyn, Hertfordshire, AL6 0SW. DoB: February 1940, British

Director - John Mario Faskally Padovan. Address: 15 Lord North Street, Westminster, London, SW1P 3LD. DoB: May 1938, British

Director - Baroness Detta O'cathain. Address: C129 Parliament View Apartments, 1 Albert Embankment, London, SE1 7XN. DoB: February 1938, British

Director - David Malpas. Address: Riverside House, Lea Road, Waltham Abbey, Essex. DoB: November 1939, British

Director - Lord Ian Charter Maclaurin. Address: 14 Great College Street, Westminster, London, SW1P 3RX. DoB: March 1937, British

Secretary - Rowley Stuart Ager. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1945, British

Director - Victor Woolf Benjamin. Address: The End House Sandy Lane, Colemans Hatch, Hartfield, East Sussex, TN7 4ER. DoB: March 1935, British

Director - David Edward Reid. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: February 1947, British

Jobs in Tesco Plc, vacancies. Career and training on Tesco Plc, practic

Now Tesco Plc have no open offers. Look for open vacancies in other companies

  • Lead Researcher - The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Bought in Teacher in Internet Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Science

    Salary: £21.87 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Aquarium Technician (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Institute of Aquaculture

    Salary: £18,412 to £20,624 p.a. Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Senior Administrative Officer (Research) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Politics and International Relations

    Salary: £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Digital Marketing Support Officer (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Director Vaʻaomanū Pasifika (VASA) (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Cultural Studies,Senior Management

  • Senior Lecturer in Human Resource Management (Geelong, Melbourne - Australia)

    Region: Geelong, Melbourne - Australia

    Company: Deakin University

    Department: Deakin Business School

    Salary: An attractive remuneration package to be negotiated + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • College Lectureship in Applied Mathematics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Peter’s College

    Salary: £4,342 to £7,325 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Assistant/Associate in Computational Cognitive Science (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Associate/Full Professor in Information Science, Information Management and Information Systems (Guangzhou, China - China)

    Region: Guangzhou, China - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Strathclyde Chancellor’s Fellowships – Science (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Tesco Plc on Facebook, comments in social nerworks

Read more comments for Tesco Plc. Leave a comment for Tesco Plc. Profiles of Tesco Plc on Facebook and Google+, LinkedIn, MySpace

Location Tesco Plc on Google maps

Other similar companies of The United Kingdom as Tesco Plc: Biiju By Joanna Boyen Limited | Stonehill Office Supplies Ltd | Keto Limited | Open Space Fashions Limited | Fb Van Sales Ltd

00445790 - reg. no. for Tesco Plc. This company was registered as a Public Limited Company on 1947-11-27. This company has been present on the British market for the last sixty nine years. The enterprise can be gotten hold of Tesco House, Shire Park Kestrel Way in Welwyn Garden City. The head office post code assigned to this place is AL7 1GA. The enterprise is registered with SIC code 47110 meaning Retail sale in non-specialised stores with food, beverages or tobacco predominating. 2016-02-27 is the last time when company accounts were filed. Tesco Plc is an ideal example that a business can constantly deliver the highest quality of services for over 69 years and enjoy a constant high level of success.

With three recruitment announcements since 2014/08/07, the company has been active on the job market. On 2014/12/30, it started recruiting new employees for a full time Online Operations Project Manager – General Merchandise Online post in Welwyn Garden City, and on 2014/08/07, for the vacant post of a full time Beauty Consultants Full/Part time -Tesco in Gateshead. So far, they have hired candidates for the Beauty Assistant part time (tesco) positions. Workers on these positions usually earn over £12300 and up to £55000 on an annual basis. Applicants who would like to apply for this position should send email to [email protected].

In the firm, a number of director's tasks have so far been done by Elizabeth Platt, Simon Iain Patterson, Lindsey Pownall and 8 other members of the Management Board who might be found within the Company Staff section of this page. Out of these eleven people, Deanna Oppenheimer has been with the firm for the longest period of time, having become a vital part of directors' team since four years ago. Furthermore, the director's efforts are regularly bolstered by a secretary - Darren Lennark, from who found employment in the following firm on 2016-07-01.

Tesco Plc is a foreign company, located in Welwyn Garden City, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City. Tesco Plc was registered on 1947-11-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 593,000 GBP, sales per year - more 415,000 GBP. Tesco Plc is Public Limited Company.
The main activity of Tesco Plc is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Secretary of Tesco Plc is Darren Lennark, which was registered at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. Products made in Tesco Plc were not found. This corporation was registered on 1947-11-27 and was issued with the Register number 00445790 in Welwyn Garden City, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tesco Plc, open vacancies, location of Tesco Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Tesco Plc from yellow pages of The United Kingdom. Find address Tesco Plc, phone, email, website credits, responds, Tesco Plc job and vacancies, contacts finance sectors Tesco Plc