TATA GLOBAL BEVERAGES HOLDINGS LIMITED
GREENFORD TETLEY GROUP HOLDINGS LIMITED TETLEY GB HOLDINGS LIMITED

Hellopages » Greater London » Ealing » UB6 0AZ

Company number 03265181
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address 325 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0AZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with no updates; Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TATA GLOBAL BEVERAGES HOLDINGS LIMITED are www.tataglobalbeveragesholdings.co.uk, and www.tata-global-beverages-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Tata Global Beverages Holdings Limited is a Private Limited Company. The company registration number is 03265181. Tata Global Beverages Holdings Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Tata Global Beverages Holdings Limited is 325 Oldfield Lane North Greenford Middlesex Ub6 0az. . BAILEY, Miles Thomas is a Secretary of the company. BAILEY, Miles Thomas is a Director of the company. JACOB, John is a Director of the company. LAKSHMANAN, Krishna Kumar is a Director of the company. THAKRAR, Manesh is a Director of the company. Secretary BARLOW, Daniel Wilfrid Dudley has been resigned. Secretary PASCALL, Timothy has been resigned. Secretary PRICE, Roger Allan has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BARLOW, Daniel Wilfrid Dudley has been resigned. Director CAMPBELL, James Milne has been resigned. Director FORREST, Richard Stuart has been resigned. Director PASCALL, Timothy has been resigned. Director PRICE, Roger Allan has been resigned. Director TEMPLE, John Nicholas has been resigned. Director UNSWORTH, Peter Dylan has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BAILEY, Miles Thomas
Appointed Date: 31 July 2013

Director
BAILEY, Miles Thomas
Appointed Date: 10 July 2015
51 years old

Director
JACOB, John
Appointed Date: 20 March 2013
63 years old

Director
LAKSHMANAN, Krishna Kumar
Appointed Date: 28 May 2009
66 years old

Director
THAKRAR, Manesh
Appointed Date: 20 March 2013
63 years old

Resigned Directors

Secretary
BARLOW, Daniel Wilfrid Dudley
Resigned: 28 March 2013
Appointed Date: 28 May 2004

Secretary
PASCALL, Timothy
Resigned: 28 May 2004
Appointed Date: 06 January 1999

Secretary
PRICE, Roger Allan
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Secretary
TEMPLE, John Nicholas
Resigned: 06 January 1999
Appointed Date: 13 January 1997

Nominee Secretary
SISEC LIMITED
Resigned: 13 January 1997
Appointed Date: 18 October 1996

Director
BARLOW, Daniel Wilfrid Dudley
Resigned: 28 March 2013
Appointed Date: 28 May 2004
56 years old

Director
CAMPBELL, James Milne
Resigned: 18 February 2005
Appointed Date: 28 May 2004
62 years old

Director
FORREST, Richard Stuart
Resigned: 31 May 2013
Appointed Date: 18 February 2005
57 years old

Director
PASCALL, Timothy
Resigned: 28 May 2004
Appointed Date: 06 January 1999
73 years old

Director
PRICE, Roger Allan
Resigned: 20 April 1999
Appointed Date: 13 January 1997
77 years old

Director
TEMPLE, John Nicholas
Resigned: 06 January 1999
Appointed Date: 13 January 1997
74 years old

Director
UNSWORTH, Peter Dylan
Resigned: 30 June 2011
Appointed Date: 26 March 1999
67 years old

Nominee Director
LOVITING LIMITED
Resigned: 13 January 1997
Appointed Date: 18 October 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 January 1997
Appointed Date: 18 October 1996

Persons With Significant Control

Tata Global Beverages Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TATA GLOBAL BEVERAGES HOLDINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with no updates
09 Jan 2017
Confirmation statement made on 15 December 2016 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
07 Apr 2016
Statement of capital on 7 April 2016
  • GBP 1

07 Apr 2016
Statement by Directors
...
... and 131 more events
17 Jan 1997
Director resigned
17 Jan 1997
Director resigned
17 Jan 1997
Secretary resigned
13 Jan 1997
Company name changed 2028TH single member shelf inves tment company LIMITED\certificate issued on 13/01/97
18 Oct 1996
Incorporation

TATA GLOBAL BEVERAGES HOLDINGS LIMITED Charges

18 October 2006
Fixed and floating security document
Delivered: 2 November 2006
Status: Satisfied on 29 January 2011
Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Finance Parties (The "Security Trustee")
Description: All that f/h land on the south side of cleasby way durham…
4 February 2005
Debenture
Delivered: 14 February 2005
Status: Satisfied on 25 October 2006
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 9 February 2005
Persons entitled: Rabobank International, London Branch
Description: F/H land on the south side of cleasby way, durham lane…
4 April 2000
Deed of accession pursuant to which the company acceded to a debenture dated 10TH march 2000 (as defined)
Delivered: 19 April 2000
Status: Satisfied on 10 March 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleebank B.A., London Branch,as the Security Agent
Description: Fixed and floating charges over the undertaking and all…
13 January 1997
Debenture
Delivered: 27 January 1997
Status: Satisfied on 17 March 2000
Persons entitled: Union Bank of Switzerland
Description: Fixed and floating charges over the undertaking and all…