BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED

Globe House Globe House, London, WC2R 3LA
StatusACTIVE
Company No.00086661
CategoryPrivate Limited Company
Incorporated30 Nov 1905
Age118 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED is an active private limited company with number 00086661. It was incorporated 118 years, 5 months, 16 days ago, on 30 November 1905. The company address is Globe House Globe House, London, WC2R 3LA.



People

DAVIS, Clara

Secretary

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 11 days

BOOTH, David Patrick Ian

Director

Group Chief Accountant

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 5 months, 2 days

COHN, Anthony Michael Hardy

Director

Accountant

ACTIVE

Assigned on 22 May 2020

Current time on role 3 years, 11 months, 25 days

FERNANDO, Halahawaduge Kasun Saminda

Director

Head Of Corporate Tax - Transfer Pricing

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 16 days

WILSON, Ruth

Director

Solicitor

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 5 months, 2 days

RIDIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 5 months, 2 days

ANDERSON, Murray Gilliland Charles

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 2008

Time on role 15 years, 5 months

CORDESCHI, Richard

Secretary

Chartered Secretary

RESIGNED

Assigned on 16 Dec 2008

Resigned on 10 Aug 2012

Time on role 3 years, 7 months, 25 days

GRIFFITHS, Ann Elizabeth

Secretary

RESIGNED

Assigned on 04 Dec 2013

Resigned on 28 Feb 2017

Time on role 3 years, 2 months, 24 days

GRIFFITHS, Ann Elizabeth

Secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 19 Sep 2013

Time on role 1 year, 1 month, 9 days

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 30 Jul 2019

Resigned on 24 Jan 2020

Time on role 5 months, 25 days

MARTIN, Oliver James

Secretary

RESIGNED

Assigned on 09 Apr 2020

Resigned on 28 Sep 2020

Time on role 5 months, 19 days

MARTIN, Oliver James

Secretary

RESIGNED

Assigned on 20 Jul 2018

Resigned on 30 Jul 2019

Time on role 1 year, 10 days

MEHTA, Shital

Secretary

RESIGNED

Assigned on 28 Sep 2020

Resigned on 05 Sep 2023

Time on role 2 years, 11 months, 7 days

NEECH, Sophie

Secretary

RESIGNED

Assigned on 20 Sep 2013

Resigned on 03 Dec 2013

Time on role 2 months, 13 days

PATEL, Janaki Biharilal

Secretary

RESIGNED

Assigned on 04 Aug 2017

Resigned on 18 Apr 2018

Time on role 8 months, 14 days

ADAMS, Paul Nicholas

Director

Tobacco Manufacturer

RESIGNED

Assigned on 04 Mar 2002

Resigned on 30 Jun 2004

Time on role 2 years, 3 months, 26 days

BINGHAM, Paul Michael

Director

Marketing Manager

RESIGNED

Assigned on 18 Sep 1997

Resigned on 30 Dec 2000

Time on role 3 years, 3 months, 12 days

CASEY, Robert James

Director

Attorney

RESIGNED

Assigned on 04 Mar 2002

Resigned on 11 Mar 2019

Time on role 17 years, 7 days

CLARKE, Peter Lampard

Director

Solicitor

RESIGNED

Assigned on 13 Mar 1992

Resigned on 30 Dec 1997

Time on role 5 years, 9 months, 17 days

COOK, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 30 Dec 1997

Resigned on 30 Dec 2000

Time on role 3 years

COOPER, Richard Vaughan

Director

Barrister

RESIGNED

Assigned on 13 Mar 1992

Resigned on 18 Sep 1997

Time on role 5 years, 6 months, 5 days

DALY, John Patrick

Director

Company Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 06 Apr 2014

Time on role 3 years, 1 month, 5 days

DAVY, Alan

Director

Group Operations Director

RESIGNED

Assigned on 09 Jun 2014

Resigned on 14 Dec 2020

Time on role 6 years, 6 months, 5 days

DUNT, Keith Silvester

Director

Tobacco Manufacturer

RESIGNED

Assigned on 28 Nov 2001

Resigned on 31 Dec 2001

Time on role 1 month, 3 days

DURANTE, Nicandro

Director

Economist

RESIGNED

Assigned on 15 May 2008

Resigned on 01 Mar 2011

Time on role 2 years, 9 months, 17 days

ETCHELLS, David John

Director

Accountant

RESIGNED

Assigned on 18 Sep 1997

Resigned on 30 Dec 2000

Time on role 3 years, 3 months, 12 days

HARDMAN, Kenneth John

Director

Head Of Taxation

RESIGNED

Assigned on 28 Nov 2001

Resigned on 19 Dec 2014

Time on role 13 years, 21 days

HEATON, Robert Fergus

Director

Head Of Uk Tax

RESIGNED

Assigned on 17 Dec 2014

Resigned on 30 Apr 2020

Time on role 5 years, 4 months, 13 days

HENDERSHOT, Michael Lee

Director

Head Group Trademarks

RESIGNED

Assigned on 18 Sep 1997

Resigned on 04 Mar 2002

Time on role 4 years, 5 months, 16 days

MCDONALD, Aileen Elizabeth

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 Mar 2002

Time on role 1 year, 2 months, 3 days

MONTEIRO DE CASTRO, Antonio

Director

Tobacco Manufacturer

RESIGNED

Assigned on 30 Jun 2004

Resigned on 31 Dec 2007

Time on role 3 years, 6 months, 1 day

MOSSMAN, John Stanley

Director

Tobacco Manufacturer

RESIGNED

Assigned on

Resigned on 18 Sep 1997

Time on role 26 years, 7 months, 28 days

OLIVER, Mark Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 28 Nov 2001

Time on role 10 months, 27 days

POTTER, David Cameron

Director

Accountant Financial Controlle

RESIGNED

Assigned on 28 Nov 2001

Resigned on 05 Aug 2008

Time on role 6 years, 8 months, 7 days

RAYNER, Paul Ashley

Director

Company Director

RESIGNED

Assigned on 04 Mar 2002

Resigned on 30 Apr 2008

Time on role 6 years, 1 month, 26 days

SALT, David Ernest

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Sep 1997

Time on role 26 years, 7 months, 28 days

SALTER, Donald Neil Fred

Director

Accountant

RESIGNED

Assigned on 18 Sep 1997

Resigned on 28 Nov 2001

Time on role 4 years, 2 months, 10 days

STEVENS, John Benedict

Director

Tobacco Manufacturer

RESIGNED

Assigned on 15 May 2008

Resigned on 05 Aug 2019

Time on role 11 years, 2 months, 21 days

SWANN, David Andrew

Director

Treasurer

RESIGNED

Assigned on 04 Mar 2002

Resigned on 23 May 2008

Time on role 6 years, 2 months, 19 days

WIEGAND, Carola

Director

Global Commercial Tax Manager

RESIGNED

Assigned on 14 Dec 2020

Resigned on 30 May 2022

Time on role 1 year, 5 months, 16 days

WITHINGTON, Neil Robert

Director

Barrister

RESIGNED

Assigned on 28 Nov 2001

Resigned on 30 Apr 2015

Time on role 13 years, 5 months, 2 days


Some Companies

BARBERTOWN (TYTHING) LTD

56 THE TYTHING,WORCESTER,WR1 1JT

Number:08869470
Status:ACTIVE
Category:Private Limited Company
Number:CE011278
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARLAND BROS (TEA STALL) LTD

HIGH LEAS,WHITBY,YO21 2PX

Number:04453997
Status:ACTIVE
Category:Private Limited Company

NEW VENTURE CAPITAL UK LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10113682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDKIPPER LIMITED

11 MARRIOTT STREET,MANCHESTER,M20 4BN

Number:08924944
Status:ACTIVE
Category:Private Limited Company

TALBOT COURT MANAGEMENT LIMITED

BENNETT CLARKE & JAMES 5 CARLTON HOUSE,SUTTON COLDFIELD,B75 5BS

Number:01015679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source