IMPERIAL TOBACCO INTERNATIONAL LIMITED

121 Winterstoke Road, Bristol, BS3 2LL
StatusCONVERTED-CLOSED
Company No.00116917
Category
Incorporated20 Jul 1911
Age112 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 4 months, 17 days

SUMMARY

IMPERIAL TOBACCO INTERNATIONAL LIMITED is an converted-closed with number 00116917. It was incorporated 112 years, 9 months, 26 days ago, on 20 July 1911 and it was dissolved 3 years, 4 months, 17 days ago, on 29 December 2020. The company address is 121 Winterstoke Road, Bristol, BS3 2LL.



People

GULEN, Can

Secretary

ACTIVE

Assigned on 21 Aug 2018

Current time on role 5 years, 8 months, 25 days

ANSTEY, Emma

Director

Finance Manager

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 6 months, 28 days

EBERLEIN, Rainer

Director

Director

ACTIVE

Assigned on 14 Nov 2014

Current time on role 9 years, 6 months, 1 day

GULEN, Can

Director

Head Of Finance

ACTIVE

Assigned on 21 Aug 2018

Current time on role 5 years, 8 months, 25 days

LE BRUN-JADE, Patricia Nadine

Director

Head Of Global Distribution

ACTIVE

Assigned on 14 Apr 2020

Current time on role 4 years, 1 month, 1 day

PINTO DE OLIVEIRA, Avelino

Director

Director

ACTIVE

Assigned on 08 Mar 2012

Current time on role 12 years, 2 months, 7 days

TILDESLEY, Thomas Richard William

Director

Financial Controller

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 6 months, 16 days

DEFT, Christopher

Secretary

RESIGNED

Assigned on 01 Oct 2005

Resigned on 30 Sep 2006

Time on role 11 months, 29 days

FENNELL, Rachel Louise Gibbs

Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 03 Feb 2010

Time on role 3 years, 4 months, 2 days

HANNAFORD, Richard Charles

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 2004

Time on role 19 years, 7 months, 15 days

PHILLIPS, Matthew Robert

Secretary

RESIGNED

Assigned on 03 Feb 2010

Resigned on 08 Mar 2012

Time on role 2 years, 1 month, 5 days

PHILLIPS, Matthew Robert

Secretary

Lawyer

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Sep 2005

Time on role 11 months, 29 days

POBERZNIK, Bogdan

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 21 Aug 2018

Time on role 2 years, 1 month, 21 days

WILLIAMS, Trevor Martin

Secretary

RESIGNED

Assigned on 08 Mar 2012

Resigned on 30 Jun 2016

Time on role 4 years, 3 months, 22 days

BLASHILL, Graham Leonard

Director

Director

RESIGNED

Assigned on 03 Feb 2010

Resigned on 02 Feb 2011

Time on role 11 months, 27 days

CLATWORTHY, Helen Frances

Director

Director Supply Chain

RESIGNED

Assigned on 03 Feb 2010

Resigned on 14 Nov 2014

Time on role 4 years, 9 months, 11 days

COOPER, Alison Jane

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2005

Resigned on 08 Mar 2012

Time on role 6 years, 5 months, 7 days

DAVIDSON, Bruce Charles

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 09 Feb 2005

Time on role 4 years, 10 months, 6 days

DAVIS, Gareth

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 7 months, 15 days

DYRBUS, Robert

Director

Company Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 08 Mar 2012

Time on role 11 years, 11 months, 5 days

GLASNECK, Gunnar Paul

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 16 Oct 2019

Time on role 4 years, 15 days

HANNAFORD, Richard Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Apr 2000

Time on role 24 years, 1 month, 12 days

HENTSCHEL, Rainer Rudolf Albrecht

Director

Director

RESIGNED

Assigned on 21 Aug 2018

Resigned on 14 Apr 2020

Time on role 1 year, 7 months, 24 days

HUGHES, Kevin Gordon

Director

Accountant

RESIGNED

Assigned on 17 Jul 2006

Resigned on 03 Feb 2010

Time on role 3 years, 6 months, 17 days

KEVETH, Nicholas James

Director

Accountant

RESIGNED

Assigned on 08 Mar 2012

Resigned on 30 Jun 2016

Time on role 4 years, 3 months, 22 days

PAINTER, Stuart Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 May 2000

Time on role 24 years, 7 days

PHILLIPS, Matthew Robert

Director

Lawyer

RESIGNED

Assigned on 01 Oct 2005

Resigned on 03 Feb 2010

Time on role 4 years, 4 months, 2 days

PICKERING, Russell John

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 08 Mar 2012

Time on role 11 years, 11 months, 5 days

POBERZNIK, Bogdan

Director

Director

RESIGNED

Assigned on 14 Nov 2014

Resigned on 21 Aug 2018

Time on role 3 years, 9 months, 7 days

RIPPERGER, Andreas, Dr.

Director

Director

RESIGNED

Assigned on 08 Mar 2012

Resigned on 16 Oct 2019

Time on role 7 years, 7 months, 8 days

SLEE, Brian Richard

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2012

Resigned on 14 Sep 2015

Time on role 3 years, 6 months, 6 days

WILLIAMS, Trevor Martin

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2005

Resigned on 08 Mar 2012

Time on role 6 years, 5 months, 7 days


Some Companies

ASPECT ENGINEERING SERVICES LIMITED

4 SOUTHEND ROAD,ROCHFORD,SS4 1HE

Number:06950187
Status:ACTIVE
Category:Private Limited Company

CHIGWELL GREEN LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:09468985
Status:ACTIVE
Category:Private Limited Company

CITYWIDE VENTURES LIMITED

1 BOSTON ROAD,LONDON,W7 3SJ

Number:05946910
Status:ACTIVE
Category:Private Limited Company

COOPERSURGICAL HOLDINGS LIMITED

DELTA PARK 8 CONCORDE WAY,FAREHAM,PO15 5RL

Number:09877160
Status:ACTIVE
Category:Private Limited Company

OLD DOVER TEXTILES LIMITED

10 GOURLEY STREET,LONDON,N15 5NG

Number:07817957
Status:ACTIVE
Category:Private Limited Company

TIMCHEZ LTD

UNIT A,,LONDON,SE13 6ST

Number:09062627
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