This company is commonly known as Tata Motors European Technical Centre Plc. The company was founded 18 years ago and was given the registration number 05551225. The firm's registered office is in . You can find them at 18 Grosvenor Place, London, , . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | TATA MOTORS EUROPEAN TECHNICAL CENTRE PLC |
---|---|---|
Company Number | : | 05551225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Grosvenor Place, London, SW1X 7HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 01 September 2005 | Active |
18 Grosvenor Place, London, SW1X 7HS | Director | 09 September 2021 | Active |
18 Grosvenor Place, London, SW1X 7HS | Director | 19 May 2023 | Active |
18 Grosvenor Place, London, SW1X 7HS | Director | 18 March 2022 | Active |
18, Grosvenor Place, London, United Kingdom, SW1X 7HS | Director | 04 July 2016 | Active |
18, Grosvenor Place, London, United Kingdom, SW1X 7HS | Director | 04 July 2016 | Active |
4th Floor Iarc, University Of Warwick, Gibbet Hill Road, Coventry, United Kingdom, CV4 7AL | Director | 18 October 2010 | Active |
11, Norham Road, Oxford, OX2 6SF | Director | 05 April 2010 | Active |
3 Harewood, Kingston Vale, London, SW15 3RN | Director | 28 July 2008 | Active |
Acacia House, Park Road, Chipping Campden, GL55 6EB | Director | 01 September 2005 | Active |
A-3 Pallonji Mansion, 43 Cuffe Parade, Near President Hotel, Colaba, 400 005 | Director | 20 September 2005 | Active |
18, Grosvenor Place, London, SW1X 7HS | Director | 05 April 2010 | Active |
18 Grosvenor Place, London, SW1X 7HS | Director | 18 March 2022 | Active |
18, Grosvenor Place, London, United Kingdom, SW1X 7HS | Director | 26 February 2016 | Active |
Da Vinci House, Basing View, Basingstoke, RG21 4EQ | Director | 01 September 2005 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 01 September 2005 | Active |
18, Grosvenor Place, London, United Kingdom, SW1X 7HS | Director | 27 March 2013 | Active |
Bakhtavar Flat No 12, Lower Colaba Road, Mumbai, 400 005 India, | Director | 20 September 2005 | Active |
16 Regency Court, Coventry, CV5 6HA | Director | 01 September 2005 | Active |
Bombay House, 24 Homi Mody Street, Mumbai, India, 400001 | Director | 05 March 2014 | Active |
Tata Motors Limited | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Bombay House, 24 Homi Mody Street, Mumbai 400 001, India, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-08 | Change of name | Certificate change of name company. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.