Tata Steel Uk Limited

All UK companiesManufacturingTata Steel Uk Limited

Manufacture of basic iron and steel and of ferro-alloys

Tata Steel Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Millbank London SW1P 4WY

Phone: +44-1565 7999664

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tata Steel Uk Limited"? - send email to us!

Tata Steel Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tata Steel Uk Limited.

Registration data Tata Steel Uk Limited

Register date: 1988-07-26

Register number: 02280000

Type of company: Private Limited Company

Get full report form global database UK for Tata Steel Uk Limited

Owner, director, manager of Tata Steel Uk Limited

Bimlendra Jha Director. Address: 30 Millbank, London, SW1P 4WY. DoB: September 1967, Indian

Sharone Gidwani Secretary. Address: 30 Millbank, London, SW1P 4WY. DoB:

John Phillips Director. Address: 30 Millbank, London, SW1P 4WY. DoB: January 1969, British

Dr Hans Fischer Director. Address: 30 Millbank, London, SW1P 4WY. DoB: August 1956, German

Torquil Farquhar Director. Address: 30 Millbank, London, SW1P 4WY. DoB: May 1965, British

Helen Matheson (avontuur) Director. Address: 30 Millbank, London, SW1P 4WY. DoB: April 1964, British

Henrik Adam Director. Address: Tata Steel, Ijmuiden, 1970 CA, Netherlands. DoB: April 1964, German

Narendra Misra Director. Address: 30 Millbank, London, SW1P 4WY. DoB: March 1956, Indian

Prof.Dr.-Ing Karl-Ulrich KÖhler Director. Address: Wenckebachstraat 1, Velsen-Noord, 195 1JZ, Netherlands. DoB: April 1956, German

Jonathan Ferriman Director. Address: 30 Millbank, London, SW1P 4WY. DoB: December 1965, British

Uday Chaturvedi Director. Address: 30 Millbank, London, SW1P 4WY. DoB: December 1949, Indian

Colin David Gardner Director. Address: 30 Millbank, London, SW1P 4WY. DoB: March 1960, British

David Stephen Maddock Director. Address: 30 Millbank, London, SW1P 4WY. DoB: December 1957, British

Donald Kenneth Grierson Director. Address: 30 Millbank, London, SW1P 4WY. DoB: September 1952, British

John Phillips Director. Address: 30 Millbank, London, SW1P 4WY. DoB: January 1969, British

Shaun Doherty Director. Address: 30 Millbank, London, SW1P 4WY. DoB: October 1968, British

Shaun Doherty Director. Address: 30 Millbank, London, SW1P 4WY. DoB: October 1968, British

Jean-Sebastien Jacques Director. Address: Millbank, London, SW1P 4WY. DoB: October 1971, French

Prof. Dr.-Ing Karl Ulrich Kohler Director. Address: Wenckebachstraat 1, Velsen-Noord, 1951JZ, Netherlands. DoB: April 1956, German

Maria Oudeman Director. Address: Julianalaan 33,, 2051 Jl. Overveen. DoB: July 1958, Dutch

Philip Westgarth Dryden Director. Address: Beaulieu, The Ridge Cold Ash, Newbury, West Berkshire, RG18 9HZ. DoB: April 1956, British

Frank Royle Director. Address: 18 St Christophers Court, Marina, Swansea, West Glamorgan, SA1 1UA. DoB: June 1950, British

Syed Anwar Hasan Director. Address: 6 Richmond Bridge Mansions, Willoughby Road, Twickenham, Middlesex, TW1 2QJ. DoB: September 1942, Indian

Rauke Henstra Director. Address: Plevier 4, 1722, Jd Zuid-Scharwoude, Netherlands. DoB: February 1946, Dutch

Paul Roger Strickland Director. Address: 29 Lewes Road, Haywards Heath, West Sussex, RH17 7SP. DoB: August 1951, British

Allison Leigh Scandrett Secretary. Address: Warren Road, Colliers Wood, London, SW19 2HY. DoB: October 1952, British

Paul Frederick Lormor Director. Address: 23 Kirton Road, Scotter, Gainsborough, Lincolnshire, DN21 3SW. DoB: November 1949, British

Alexander Scott Macdonald Director. Address: 10 Norfolk House Portland Crescent, Harrogate, North Yorkshire, HG1 2TS. DoB: January 1953, British

Stuart Ian Pettifor Director. Address: Suite Levenclose, 5a Levenside, Stokesley, Cleveland, TS9 6NW. DoB: May 1945, British

Peter Wheelan Director. Address: Brook House, Claverley, Wolverhampton, West Midlands, WV5 7AU. DoB: February 1947, British

David Michael Lloyd Director. Address: Willow House, Eaton Park Road, Cobham, Surrey, KT11 2JH. DoB: April 1963, British

Christopher Hollick Director. Address: Cae Prior, Leasesbrook Lane, Monmouth, Gwent, NP5 3SN. DoB: December 1947, British

Francois Briet Director. Address: Flat 7, 96 Park Street, London, W1Y 3RY. DoB: October 1947, Dutch

Hendrik Vrins Director. Address: Brediusweg 80, Naarden, 1411 JN, Netherlands. DoB: December 1944, Dutch

John Francis Devaney Director. Address: Kettleshill Farm, Under River, Sevenoaks, Kent, TN15 0RX. DoB: June 1946, British

John Leonard Rennocks Director. Address: Crown Acre Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PB. DoB: June 1945, British

John Martin Bryant Director. Address: Park House, Merryhole Lane, Tockington, Bristol, Avon, BS32 4PT. DoB: September 1943, British

Doctor Kenneth Walter Gray Director. Address: Broadgates, Manor Road, Penn, Buckinghamshire, HP10 8JA. DoB: March 1939, British

Bryan Kaye Sanderson Director. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British

Sir John Reginald Hartnell Bond Director. Address: Munster House, 46 Roland Way, London, SW7 3RE. DoB: July 1941, British

Richard Turner Director. Address: 45 Clarendon Road, London, W11 4JD. DoB: August 1942, British

Dr Jeffrey William Edington Director. Address: Sinaloa, South Park Drive, Gerrards Cross, Buckinghamshire, SL9 8JH. DoB: May 1939, British/American

Hugh Leishman Inglis Runciman Director. Address: Shoreacres, Rhu, Dumbartonshire, G84 8LG. DoB: October 1928, British

Anthony Paul Pedder Director. Address: 87 Dore Road, Sheffield, South Yorkshire, S17 3ND. DoB: June 1949, British

Lord John Gregson Director. Address: 407 Hawkins House, Dolphin Square, London, SW1V 3XL. DoB: January 1924, British

Sir Nicholas Proctor Goodison Director. Address: 12 Chesterfield Street, London, W1X 7HF. DoB: May 1934, British

Sir John Shaw Director. Address: Flat 7c, 99 Cambridge Street, London, SW1 4PY. DoB: November 1931, British

Sir Alistair Gilchrist Frame Director. Address: Pine Cottage, Holmbury St Mary, Dorking, Surrey, RH5 6PF. DoB: April 1929, British

Richard John Reeves Secretary. Address: 221 Vicarage Hill, Benfleet, Essex, SS7 1PG. DoB: March 1946, British

Alan Edward Wheatley Director. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: May 1938, British

Dr David Grieves Director. Address: 4 Oak Way, Harpenden, Hertfordshire, AL5 2NT. DoB: January 1933, British

Sir Brian Scott Moffat Director. Address: Springfield Farm, Earlswood, Chepstow, Gwent, NP6 6AT. DoB: January 1939, British

John Blyth Mcdowall Director. Address: Hillside, Tidenham Chase, Chepstow, Monmouthshire, NP16 7JN. DoB: April 1942, British

Harold Homer Director. Address: 11 Westover Drive, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9HH. DoB: November 1940, British

Philip Roy Hampton Director. Address: Blakeney, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: October 1953, British

Sir Ronald Halstead Director. Address: 37 Edwardes Square, Kensington, London, W8 6HH. DoB: May 1927, British

Jobs in Tata Steel Uk Limited vacancies. Career and practice on Tata Steel Uk Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Tata Steel Uk Limited on FaceBook

Read more comments for Tata Steel Uk Limited. Leave a respond Tata Steel Uk Limited in social networks. Tata Steel Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Tata Steel Uk Limited on google map

Other similar UK companies as Tata Steel Uk Limited: Wernick Ltd | Dartmouth And District Indoor Pool Trust | Jackrabbit Events Ltd | Sw Solutions (newcastle) Limited | The Touring Consortium Theatre Company

The enterprise operates as Tata Steel Uk Limited. This firm was started 28 years ago and was registered with 02280000 as the registration number. This particular registered office of this company is based in Victoria Station. You can contact them at 30 Millbank, London. This company has operated under three different names. The company's initial name, Corus Uk, was changed on 2010-09-27 to British Steel. The current name, used since 2000, is Tata Steel Uk Limited. The enterprise Standard Industrial Classification Code is 24100 : Manufacture of basic iron and steel and of ferro-alloys. March 31, 2015 is the last time when account status updates were reported. It's been twenty eight years for Tata Steel Uk Ltd in this particular field, it is still in the race and is very inspiring for many.

The firm works in retail industry. Its FHRSID is 39336. It reports to Blaenau Gwent and its last food inspection was carried out on Thursday 16th June 2011 , Tafarnaubach Industrial Estate, NP22 3XX. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Tata Steel Uk Limited is a medium-sized vehicle operator with the licence number ON1126449. The firm has one transport operating centre in the country. In their subsidiary in Lisburn on 216a Moira Road, 10 machines and 29 trailers are available. The firm director is Chris Conway.

On Thursday 19th November 2015, the enterprise was recruiting a Electrician to fill a full time post in Deeside, Wales. They offered a shift work with salary £30888 per year. The offered position required experienced worker and a professional qualification or accreditation. Tata Steel Uk required people with more than one year of professional experience. While sending your application include reference code 14636.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £15,288 in total. The company also worked with the Department for Transport (1 transaction worth £9,025 in total) and the Oxfordshire County Council (6 transactions worth £5,109 in total). Tata Steel Uk was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase was also the service provided to the Oxfordshire County Council Council covering the following areas: Rent & Rates and Rent And Rates.

According to the information we have, the limited company was incorporated 28 years ago and has been steered by fifty three directors, and out this collection of individuals seven (Bimlendra Jha, John Phillips, Dr Hans Fischer and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still working. In addition, the managing director's tasks are constantly bolstered by a secretary - Sharone Gidwani, from who found employment in this limited company in December 2012.