TATA CONSUMER PRODUCTS GB LIMITED

Address:
325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ

TATA CONSUMER PRODUCTS GB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03019950. The registration start date is February 9, 1995. The current status is Active.

Company Overview

Company Number 03019950
Company Name TATA CONSUMER PRODUCTS GB LIMITED
Registered Address 325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-02-09
Account Category FULL
Account Ref Day 1
Account Ref Month 4
Accounts Due Date 2022-01-01
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-06
Returns Last Update 2016-01-09
Confirmation Statement Due Date 2021-02-20
Confirmation Statement Last Update 2020-01-09
Mortgage Charges 11
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46390 Non-specialised wholesale of food, beverages and tobacco

Office Location

Address 325 OLDFIELD LANE NORTH
Post Town GREENFORD
County MIDDLESEX
Post Code UB6 0AZ

Companies with the same location

Entity Name Office Address
GOLD BAND LIMITED 325 Oldfield Lane North, Greenford, UB6 0AZ, United Kingdom
TATA CONSUMER PRODUCTS CAPITAL LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
TATA GLOBAL BEVERAGES INVESTMENTS LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
TATA CONSUMER PRODUCTS UK GROUP LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
TATA GLOBAL BEVERAGES HOLDINGS LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
TATA GLOBAL BEVERAGES OVERSEAS LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
TATA CONSUMER PRODUCTS OVERSEAS HOLDINGS LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
TATA GLOBAL BEVERAGES SERVICES LIMITED 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ

Companies with the same post code

Entity Name Office Address
JASON DONAGHEY GROUNDWORKS LIMITED Room 119 Greenford Business, Centre I C G House Station, Approach Oldfield Lane North, Green Ford Middx, UB6 0AZ

Companies with the same post town

Entity Name Office Address
LEONARD STEEL WORKS LIMITED 47 Chinnor Crescent, Greenford, Middlesex, UB6 9NZ, United Kingdom
HANITA LTD 8 Greenford Gardens, Greenford, Middlesex, UB6 9LY, England
HIGH VOLTAGE PLUS LTD 3 Coniston Avenue, Perivale, Greenford, UB6 8ED, England
MANCHESTER PROFESSIONAL TRAINING LIMITED 120 Birkbeck Avenue, Greenford, UB6 8LY, England
MCCOWEN LTD 252 Empire Road, Perivale, Greenford, UB6 7EB, England
MINDFUL FOOD LONDON LTD 609 Greenford Road, Greenford, UB6 8QJ, England
BALADY BAKERY LTD 18 Daryngton Drive, Greenford, UB6 8BN, England
DSK ENTERPRISE C.I.C. 70 Braund Avenue, Greenford, UB6 9JL, England
EDSKO LTD 9 A Stanley Avenue, Greenford, UB6 8NW, England
NATURALOVE LTD 14 Malden Avenue, Greenford, UB6 0DJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAILEY, Miles Thomas Secretary (Active) 325 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0AZ /
25 September 2013
/
HOLLAND, Nigel John Spencer Director (Active) 325 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0AZ March 1966 /
30 June 2011
British /
England
Regional President - Uk & Africa
LAKSHMANAN, Krishna Kumar Director (Active) 325 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0AZ October 1958 /
5 September 2007
Indian /
India
Cfo
THAKRAR, Manesh Director (Active) 325 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0AZ December 1961 /
3 July 2012
British /
England
None
BARLOW, Daniel Wilfrid Dudley Secretary (Resigned) Flat 3, 9 Daleham Gardens, London, NW3 5BY /
28 May 2004
/
PASCALL, Timothy Secretary (Resigned) The Tile House 26 Pound Lane, Sonning, Reading, Berkshire, RG4 6XE /
6 January 1999
/
TEMPLE, John Nicholas Secretary (Resigned) Windfalls Highfield Road, West Moors, Ferndown, Dorset, BH22 0NA /
26 July 1995
/
ALLEN, Leon Robert Director (Resigned) 5 Tenby Mansions, Nottingham Street, London, W1U 5ER April 1939 /
31 May 1995
American /
Company Director
CAMPBELL, James Milne Director (Resigned) El Segundo, The Clump, Rickmansworth, Hertfordshire, WD3 4BG September 1963 /
28 May 2004
British /
United Kingdom
Finance Director
NICHOLAS, John Roy Director (Resigned) Chaul End Farm, Chaul End Village, Caddington, Bedfordshire, LU1 4AX February 1960 /
17 October 2005
British /
Director
PASCALL, Timothy Director (Resigned) The Tile House 26 Pound Lane, Sonning, Reading, Berkshire, RG4 6XE April 1952 /
6 January 1999
British /
Treasurer
PRICE, Roger Allan Director (Resigned) Ambleside Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EF August 1948 /
23 June 1995
British /
Company Director
PRINGLE, Kenneth Director (Resigned) Pound Cottage, 106 High Street, Long Crendon, Buckinghamshire, HP18 9AN April 1948 /
3 March 1998
British /
United Kingdom
Director
SIGANPORIA, Percy Temurasp Director (Resigned) C/O Tata Tea (Gb) Limited, Parkview, 82 Oxford Road, Uxbridge, Middlesex, United Kingdom, UB8 1UX February 1951 /
30 June 2011
Indian /
United Kingdom
Company Director
TEMPLE, John Nicholas Director (Resigned) Windfalls Highfield Road, West Moors, Ferndown, Dorset, BH22 0NA March 1951 /
14 January 1997
British /
England
Company Secretary
UNSWORTH, Peter Dylan Director (Resigned) 2 The Bradburys, Launton Road Stratton Audley, Bicester, Oxfordshire, OX6 9BW July 1958 /
26 March 1999
British /
United Kingdom
Finance Director
LOVITING LIMITED Nominee Director (Resigned) 21 Holborn Viaduct, London, EC1A 2DY /
9 February 1995
/
SERJEANTS' INN NOMINEES LIMITED Nominee Director (Resigned) 21 Holborn Viaduct, London, EC1A 2DY /
9 February 1995
/

Competitor

Search similar business entities

Post Town GREENFORD
Post Code UB6 0AZ
SIC Code 46390 - Non-specialised wholesale of food, beverages and tobacco

Improve Information

Please provide details on TATA CONSUMER PRODUCTS GB LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches