This company is commonly known as Corus Holdings Limited. The company was founded 73 years ago and was given the registration number SC029016. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 70100 - Activities of head offices.
| Name | : | CORUS HOLDINGS LIMITED |
|---|---|---|
| Company Number | : | SC029016 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 22 July 1952 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | 15 Atholl Crescent, Edinburgh, EH3 8HA |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 31 August 2021 | Active |
| C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 31 March 2009 | Active |
| C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 02 September 2021 | Active |
| Pinewood, 40 Oriental Road, Woking, GU22 7AR | Secretary | - | Active |
| 15 Atholl Crescent, Edinburgh, EH3 8HA | Secretary | 16 June 2005 | Active |
| 30, Millbank, London, England, SW1P 4WY | Secretary | 20 October 2014 | Active |
| 67, Warren Road, Colliers Wood, London, SW19 2HY | Secretary | 15 March 1990 | Active |
| 14 Vogans Mill Wharf 17 Mill Street, London, SE1 2BZ | Director | - | Active |
| 25 Fordwich Rise, Hertford, SG14 2BW | Director | - | Active |
| Pinewood, 40 Oriental Road, Woking, GU22 7AR | Director | 15 March 1990 | Active |
| 30 George Lane, Hayes, Bromley, BR2 7LQ | Director | - | Active |
| 35 Kelthorpe Close, Ketton, Stamford, PE9 3RS | Director | 01 January 1993 | Active |
| Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA | Director | 01 February 1999 | Active |
| 20, Lowfield Drive, Thornhill, Cardiff, CF14 9HT | Director | 01 December 2007 | Active |
| Sunnybank Cottage, Hill Top, Cwmbran, NP44 3NY | Director | 05 June 2006 | Active |
| 18, Grosvenor Place, London, England, SW1X 7HS | Director | 01 December 2012 | Active |
| Tata Steel Financial Shared Services, Tata Steel, P O Box 42, Port Talbot, Wales, SA13 2NG | Director | 20 December 2012 | Active |
| 195 Petersham Road, Petersham, Richmond, TW10 7AW | Director | - | Active |
| Vashni 91 Gilmans Road, Orpington, | Director | - | Active |
| 22 Silchester Place, Winchester, SO23 7FT | Director | - | Active |
| 13, Cwrt Cefn, Lisvane, Cardiff, CF14 0US | Director | 30 June 2006 | Active |
| 221 Vicarage Hill, Benfleet, SS7 1PG | Director | 01 February 1999 | Active |
| 67, Warren Road, Colliers Wood, London, SW19 2HY | Director | 16 June 2005 | Active |
| The Choristers Old Roman Road, Langstone, Newport, NP6 2JW | Director | 01 March 1990 | Active |
| Tata Steel Uk Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 18, Grosvenor Place, London, England, SW1X 7HS |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.