Tata Global Beverages Services Limited GREENFORD


Founded in 1995, Tata Global Beverages Services, classified under reg no. 03007544 is an active company. Currently registered at 325 Oldfield Lane North UB6 0AZ, Greenford the company has been in the business for twenty nine years. Its financial year was closed on Monday 1st April and its latest financial statement was filed on 31st March 2022. Since 30th July 2010 Tata Global Beverages Services Limited is no longer carrying the name The Tetley Group.

At the moment there are 2 directors in the the firm, namely Ashish S. and Adam B.. In addition one secretary - Miles B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tata Global Beverages Services Limited Address / Contact

Office Address 325 Oldfield Lane North
Town Greenford
Post code UB6 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007544
Date of Incorporation Mon, 9th Jan 1995
Industry Dormant Company
End of financial Year 1st April
Company age 29 years old
Account next due date Mon, 1st Jan 2024 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Ashish S.

Position: Director

Appointed: 20 October 2022

Adam B.

Position: Director

Appointed: 20 October 2022

Miles B.

Position: Secretary

Appointed: 31 July 2013

Manesh T.

Position: Director

Appointed: 21 May 2013

Resigned: 20 October 2022

Ajoy M.

Position: Director

Appointed: 27 June 2012

Resigned: 31 March 2020

Percy S.

Position: Director

Appointed: 30 June 2011

Resigned: 29 June 2012

Krishna L.

Position: Director

Appointed: 05 September 2007

Resigned: 01 December 2022

Daniel B.

Position: Secretary

Appointed: 28 May 2004

Resigned: 28 March 2013

James C.

Position: Director

Appointed: 28 May 2004

Resigned: 18 February 2005

Vijay S.

Position: Director

Appointed: 02 May 2002

Resigned: 25 February 2003

Homi K.

Position: Director

Appointed: 17 May 2001

Resigned: 18 February 2004

Farrokh K.

Position: Director

Appointed: 02 March 2001

Resigned: 25 February 2003

Noshir S.

Position: Director

Appointed: 15 June 2000

Resigned: 18 February 2003

John N.

Position: Director

Appointed: 15 June 2000

Resigned: 25 February 2003

Rayaroth K.

Position: Director

Appointed: 10 March 2000

Resigned: 22 June 2011

Venkiteswaran V.

Position: Director

Appointed: 10 March 2000

Resigned: 15 June 2000

Syed H.

Position: Director

Appointed: 10 March 2000

Resigned: 25 February 2003

Percy S.

Position: Director

Appointed: 10 March 2000

Resigned: 25 February 2003

Peter U.

Position: Director

Appointed: 14 April 1999

Resigned: 30 June 2011

Stuart W.

Position: Director

Appointed: 14 April 1999

Resigned: 10 March 2000

Timothy P.

Position: Secretary

Appointed: 06 January 1999

Resigned: 28 May 2004

Stella C.

Position: Director

Appointed: 08 March 1998

Resigned: 31 July 1998

Peter C.

Position: Director

Appointed: 01 August 1997

Resigned: 29 April 1999

John W.

Position: Director

Appointed: 01 August 1997

Resigned: 27 April 1999

Peter S.

Position: Director

Appointed: 09 July 1997

Resigned: 10 March 2000

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 12 November 1999

Charles M.

Position: Director

Appointed: 09 April 1997

Resigned: 10 March 2000

Kenneth P.

Position: Director

Appointed: 09 April 1997

Resigned: 28 February 2008

Robert C.

Position: Director

Appointed: 01 March 1997

Resigned: 07 March 1998

Martin C.

Position: Director

Appointed: 28 July 1995

Resigned: 10 March 2000

Eric W.

Position: Director

Appointed: 28 July 1995

Resigned: 09 July 1997

John T.

Position: Secretary

Appointed: 26 July 1995

Resigned: 06 January 1999

Roger P.

Position: Secretary

Appointed: 16 June 1995

Resigned: 26 July 1995

Roger P.

Position: Director

Appointed: 09 May 1995

Resigned: 20 April 1999

Leon A.

Position: Director

Appointed: 05 May 1995

Resigned: 20 April 1999

Martin R.

Position: Nominee Director

Appointed: 09 January 1995

Resigned: 16 June 1995

Peter C.

Position: Nominee Director

Appointed: 09 January 1995

Resigned: 16 June 1995

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1995

Resigned: 16 June 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Tata Consumer Products Uk Group Limited from Greenford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tata Global Beverages Holdings Limited that put Greenford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tata Consumer Products Uk Group Limited

325 Oldfield Lane North, Greenford, UB6 0AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House For England And Wales
Registration number 03835716
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tata Global Beverages Holdings Limited

325 Oldfield Lane North, Greenford, UB6 0AZ, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03017857
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Tetley Group July 30, 2010
Karand July 13, 1995
Shrubvale April 13, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements