Corus Holdings Limited

Activities of head offices

Contacts of Corus Holdings Limited: address, phone, fax, email, website, working hours

Address: 15 Atholl Crescent Edinburgh EH3 8HA

Phone: +44-1528 6554687 +44-1528 6554687

Fax: +44-1528 6554687 +44-1528 6554687

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Corus Holdings Limited"? - Send email to us!

Corus Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Corus Holdings Limited.

Registration data Corus Holdings Limited

Register date: 1952-07-22
Register number: SC029016
Capital: 662,000 GBP
Sales per year: More 230,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Corus Holdings Limited

Addition activities kind of Corus Holdings Limited

6019. Central reserve depository, nec
38269905. Dust sampling and analysis equipment
41110301. Airport limousine, scheduled service
51590102. Cotton or cotton linters, country buyers
73749902. Data processing service

Owner, director, manager of Corus Holdings Limited

Secretary - Lajwanti Rupani. Address: Millbank, London, SW1P 4WY, England. DoB:

Director - Colin Lloyd Harvey. Address: Tata Steel, P O Box 42, Port Talbot, South Wales, SA13 2NG, Wales. DoB: January 1967, British

Director - Sharone Vanessa Gidwani. Address: 30, Millbank, London, SW1P 4WY, England. DoB: May 1971, British

Director - Andrew Raymond Pickford. Address: Heron Close, Great Glen, Leicestershire, LE8 9DZ. DoB: September 1967, British

Director - Neil Davies. Address: Lowfield Drive, Thornhill, Cardiff, South Glamorgan, CF14 9HT. DoB: November 1975, British

Director - Rebecca Jane Reading. Address: Cwrt Cefn, Lisvane, Cardiff, South Glamorgan, CF14 0US. DoB: January 1971, British

Director - Shaun Doherty. Address: Sunnybank Cottage, Hill Top, Cwmbran, Gwent, NP44 3NY. DoB: October 1968, British

Secretary - Theresa Valerie Robinson. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB:

Director - Allison Leigh Scandrett. Address: Warren Road, Colliers Wood, London, SW19 2HY. DoB: n\a, British

Director - George Henry Craine. Address: Swn Y Coed 35 Grange Park, St Arvans, Chepstow, Monmouthshire, NP16 6EA. DoB: June 1946, British

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

Director - Neil Chatterton. Address: 35 Kelthorpe Close, Ketton, Stamford, Lincolnshire, PE9 3RS. DoB: May 1952, British

Secretary - Allison Leigh Scandrett. Address: Warren Road, Colliers Wood, London, SW19 2HY. DoB: n\a, British

Director - Derek Norman Bright. Address: Pinewood, 40 Oriental Road, Woking, Surrey, GU22 7AR. DoB: August 1939, British

Director - Raymond David Thomas. Address: The Choristers Old Roman Road, Langstone, Newport, Gwent, NP6 2JW. DoB: April 1946, British

Director - William John Cain. Address: 30 George Lane, Hayes, Bromley, Kent, BR2 7LQ. DoB: February 1939, British

Director - Arthur Bedford. Address: 25 Fordwich Rise, Hertford, Hertfordshire, SG14 2BW. DoB: January 1929, British

Director - Michael Douglas Bayne. Address: 14 Vogans Mill Wharf 17 Mill Street, London, SE1 2BZ. DoB: November 1938, British

Secretary - Derek Norman Bright. Address: Pinewood, 40 Oriental Road, Woking, Surrey, GU22 7AR. DoB: August 1939, British

Director - Roger William Peek. Address: 22 Silchester Place, Winchester, Hampshire, SO23 7FT. DoB: May 1945, British

Director - Harry Charles Mesher. Address: Vashni 91 Gilmans Road, Orpington, Kent. DoB: September 1930, British

Director - Francis Michael Lewis. Address: 195 Petersham Road, Petersham, Richmond, Surrey, TW10 7AW. DoB: December 1932, British

Jobs in Corus Holdings Limited, vacancies. Career and training on Corus Holdings Limited, practic

Now Corus Holdings Limited have no open offers. Look for open vacancies in other companies

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Other Physical Sciences

  • PhD Studentship in Internet of Things (IoT) (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Health Economics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Vacuum Solutions Group Leader (Daresbury)

    Region: Daresbury

    Company: N\A

    Department: N\A

    Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management

  • Associate Director of MBA Recruitment (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Saïd Business School

    Salary: £45,562 to £52,793 per annum. Grade 9.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

Responds for Corus Holdings Limited on Facebook, comments in social nerworks

Read more comments for Corus Holdings Limited. Leave a comment for Corus Holdings Limited. Profiles of Corus Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Corus Holdings Limited on Google maps

Other similar companies of The United Kingdom as Corus Holdings Limited: Idealink International Company Limited | Edgemont Designs Ltd. | Soloutions Limited | Pownalls Limited | Administrative Resources Limited

Corus Holdings Limited with the registration number SC029016 has been a part of the business world for 64 years. This particular PLC can be reached at 15 Atholl Crescent, Edinburgh , New Town and company's postal code is EH3 8HA. The registered name of this business was changed in the year 2000 to Corus Holdings Limited. This firm former registered name was British Steel Holdings. This firm is registered with SIC code 70100 and has the NACE code: Activities of head offices. The firm's latest filings cover the period up to 2015/03/31 and the most current annual return was released on 2015/10/01. Corus Holdings Ltd is an ideal example that a business can constantly deliver the highest quality of services for over sixty four years and achieve a constant satisfactory results.

At the moment, the directors hired by the firm include: Colin Lloyd Harvey selected to lead the company on Thursday 20th December 2012, Sharone Vanessa Gidwani selected to lead the company in 2012 in December and Andrew Raymond Pickford selected to lead the company in 2009 in March. In order to increase its productivity, since October 2014 this firm has been implementing the ideas of Lajwanti Rupani, who has been looking into ensuring efficient administration of this company.

Corus Holdings Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 15 Atholl Crescent Edinburgh EH3 8HA. Corus Holdings Limited was registered on 1952-07-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 662,000 GBP, sales per year - more 230,000 GBP. Corus Holdings Limited is Private Limited Company.
The main activity of Corus Holdings Limited is Professional, scientific and technical activities, including 5 other directions. Secretary of Corus Holdings Limited is Lajwanti Rupani, which was registered at Millbank, London, SW1P 4WY, England. Products made in Corus Holdings Limited were not found. This corporation was registered on 1952-07-22 and was issued with the Register number SC029016 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Corus Holdings Limited, open vacancies, location of Corus Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Corus Holdings Limited from yellow pages of The United Kingdom. Find address Corus Holdings Limited, phone, email, website credits, responds, Corus Holdings Limited job and vacancies, contacts finance sectors Corus Holdings Limited