TATA LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7HS

Company number 00092560
Status Active
Incorporation Date 15 March 1907
Company Type Private Limited Company
Address 18 GROSVENOR PLACE, LONDON, SW1X 7HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of Cyrus Pallonji Mistry as a director on 19 December 2016; Termination of appointment of Nirmalya Kumar as a director on 28 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of TATA LIMITED are www.tata.co.uk, and www.tata.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and seven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tata Limited is a Private Limited Company. The company registration number is 00092560. Tata Limited has been working since 15 March 1907. The present status of the company is Active. The registered address of Tata Limited is 18 Grosvenor Place London Sw1x 7hs. . PAREKH, Farroakh Homi is a Secretary of the company. HUSSAIN, Ishaat is a Director of the company. LANDSMAN, David Maurice is a Director of the company. SUBEDAR, Farokh Nariman is a Director of the company. Secretary CONTRACTOR, Jimmy Dinshaw has been resigned. Secretary DUTT, Avishek has been resigned. Secretary KALIFA, Minoo Maneckshaw has been resigned. Director ADITYA, Kashyap has been resigned. Director BHABHA, Jamshed Jehangir has been resigned. Director DALAL, Maneck Ardeshir Sohrab has been resigned. Director GANDHI, Arunkumar Ramanlal has been resigned. Director HASAN, Syed Anwar has been resigned. Director KADAN, Rajvir has been resigned. Director KAVARANA, Farrokh has been resigned. Director KUMAR, Nirmalya, Dr has been resigned. Director MISTRY, Cyrus Pallonji has been resigned. Director MISTRY, Pallonji Shapoorji has been resigned. Director MODY, Naval Rustomji has been resigned. Director MODY, Russi has been resigned. Director PALKHIVALA, Nani Ardeshir has been resigned. Director RAYAROTH KUTTAMBALLY, Krishnakumar has been resigned. Director SABAVALA, Sharokh Ardeshir has been resigned. Director SETH, Darbari Shah has been resigned. Director SHARMA, Chaman Lal has been resigned. Director SOONAWALA, Noshir Adi has been resigned. Director TATA, Jehangir Ratanji Dadabhoy has been resigned. Director TATA, Ratan Naval has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PAREKH, Farroakh Homi
Appointed Date: 01 November 2013

Director
HUSSAIN, Ishaat
Appointed Date: 25 March 2009
78 years old

Director
LANDSMAN, David Maurice
Appointed Date: 01 May 2013
62 years old

Director
SUBEDAR, Farokh Nariman
Appointed Date: 20 May 2016
70 years old

Resigned Directors

Secretary
CONTRACTOR, Jimmy Dinshaw
Resigned: 01 November 2013
Appointed Date: 29 October 1999

Secretary
DUTT, Avishek
Resigned: 29 October 1999
Appointed Date: 01 January 1998

Secretary
KALIFA, Minoo Maneckshaw
Resigned: 01 January 1998

Director
ADITYA, Kashyap
Resigned: 29 April 1993
79 years old

Director
BHABHA, Jamshed Jehangir
Resigned: 24 May 2002
111 years old

Director
DALAL, Maneck Ardeshir Sohrab
Resigned: 11 June 2001
106 years old

Director
GANDHI, Arunkumar Ramanlal
Resigned: 15 March 2013
Appointed Date: 03 November 2008
82 years old

Director
HASAN, Syed Anwar
Resigned: 30 September 2013
Appointed Date: 06 April 1999
83 years old

Director
KADAN, Rajvir
Resigned: 29 September 1993
77 years old

Director
KAVARANA, Farrokh
Resigned: 01 October 2008
81 years old

Director
KUMAR, Nirmalya, Dr
Resigned: 28 October 2016
Appointed Date: 27 October 2014
65 years old

Director
MISTRY, Cyrus Pallonji
Resigned: 19 December 2016
Appointed Date: 28 June 2012
57 years old

Director
MISTRY, Pallonji Shapoorji
Resigned: 15 April 2004
96 years old

Director
MODY, Naval Rustomji
Resigned: 02 December 1994
115 years old

Director
MODY, Russi
Resigned: 01 May 1993
107 years old

Director
PALKHIVALA, Nani Ardeshir
Resigned: 11 June 2001
105 years old

Director
RAYAROTH KUTTAMBALLY, Krishnakumar
Resigned: 18 July 2013
Appointed Date: 29 April 2009
87 years old

Director
SABAVALA, Sharokh Ardeshir
Resigned: 11 August 1997
106 years old

Director
SETH, Darbari Shah
Resigned: 08 December 1999
105 years old

Director
SHARMA, Chaman Lal
Resigned: 04 July 1999
Appointed Date: 27 January 1994
93 years old

Director
SOONAWALA, Noshir Adi
Resigned: 22 May 2003
Appointed Date: 08 September 1995
90 years old

Director
TATA, Jehangir Ratanji Dadabhoy
Resigned: 29 November 1993
121 years old

Director
TATA, Ratan Naval
Resigned: 28 December 2012
87 years old

TATA LIMITED Events

20 Dec 2016
Termination of appointment of Cyrus Pallonji Mistry as a director on 19 December 2016
07 Nov 2016
Termination of appointment of Nirmalya Kumar as a director on 28 October 2016
14 Sep 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 59,891,730

24 May 2016
Appointment of Mr Farokh Nariman Subedar as a director on 20 May 2016
...
... and 153 more events
15 Jun 1987
Director resigned

15 Jun 1987
New director appointed

09 Dec 1986
Accounts for a small company made up to 31 December 1985

09 Dec 1986
Return made up to 16/07/86; full list of members

19 Sep 1986
Particulars of mortgage/charge

TATA LIMITED Charges

20 January 2009
Security agreement over bank account
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All rights in respect of any amount standing to the credit…
18 October 1994
Charge over cash deposits
Delivered: 21 October 1994
Status: Satisfied on 25 August 1995
Persons entitled: Bank of India
Description: The sum of £100,000 standing to the credit of deposit…
14 March 1994
Legal charge
Delivered: 17 March 1994
Status: Satisfied on 17 July 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 6 richmond bridge mansions, willoughby…
26 October 1990
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 17 July 2003
Persons entitled: Bank of India
Description: L/H property k/a flat 7 clarendon court kew gardens road…
7 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 13 October 1994
Persons entitled: Bank of India
Description: L/H property k/a ground floor & basement maisonette at 73…
26 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 8 November 1994
Persons entitled: Bank of India
Description: L/H flat 14, 17, cadogan square london, SW1 title no ln…
12 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 8 November 1994
Persons entitled: Bank of India
Description: L/H flat 3, 45, eaton place, london SW1. Together with the…
1 September 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 8 November 1994
Persons entitled: Bank of India
Description: 4, walpole gardens chiswick london W4 together with on…
15 September 1986
Legal charge
Delivered: 19 September 1986
Status: Satisfied on 8 November 1994
Persons entitled: Bank of India
Description: First floor flat 52 eaton place london.