UNITED KINGDOM TOBACCO COMPANY LIMITED(THE)

10 Hammersmith Grove, London, W6 7AP
StatusACTIVE
Company No.00236303
CategoryPrivate Limited Company
Incorporated10 Jan 1929
Age95 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) is an active private limited company with number 00236303. It was incorporated 95 years, 4 months, 12 days ago, on 10 January 1929. The company address is 10 Hammersmith Grove, London, W6 7AP.



People

HOCHSTAETTLER, Deborah Katia

Director

Finance

ACTIVE

Assigned on 14 Feb 2023

Current time on role 1 year, 3 months, 8 days

MILOVANOVIC, Tamara

Director

Vp Finance Europe Region

ACTIVE

Assigned on 30 Sep 2023

Current time on role 7 months, 22 days

WOOLFENDEN, Christian Mark

Director

Managing Director Uk & Ireland

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 6 months, 21 days

WOOLFENDEN, Christian Mark

Director

Managing Director Uk & Ireland

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 6 months, 21 days

BAUER, Stefan

Secretary

Finance Manager

RESIGNED

Assigned on 03 May 2005

Resigned on 09 Nov 2007

Time on role 2 years, 6 months, 6 days

COCKBURN, John Stewart

Secretary

Finance Director

RESIGNED

Assigned on 29 Sep 2003

Resigned on 04 May 2005

Time on role 1 year, 7 months, 5 days

HAMES, Anthony John

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 7 months, 22 days

LE LOUARN, Frederic

Secretary

Finance Manager

RESIGNED

Assigned on 09 Nov 2007

Resigned on 24 Feb 2010

Time on role 2 years, 3 months, 15 days

BAUER, Stefan

Director

Vp Finance Eu

RESIGNED

Assigned on 01 Oct 2019

Resigned on 30 Sep 2023

Time on role 3 years, 11 months, 29 days

BAUER, Stefan

Director

Finance Manager

RESIGNED

Assigned on 03 May 2005

Resigned on 09 Nov 2007

Time on role 2 years, 6 months, 6 days

BEHRENDT, Jens Helfried

Director

Managing Director

RESIGNED

Assigned on 26 Feb 2009

Resigned on 31 Jul 2012

Time on role 3 years, 5 months, 5 days

CHRISTEN, Heinrich

Director

Accountant

RESIGNED

Assigned on 26 Jul 1993

Resigned on 28 Mar 2002

Time on role 8 years, 8 months, 2 days

COCKBURN, John Stewart

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2003

Resigned on 04 May 2005

Time on role 1 year, 7 months, 5 days

FAHRNY, Daniel Pierre Alain

Director

Finance

RESIGNED

Assigned on 08 Oct 2009

Resigned on 30 Jun 2014

Time on role 4 years, 8 months, 22 days

HAMES, Anthony John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 7 months, 22 days

INKSTER, Martin William

Director

Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 30 Nov 2017

Time on role 5 years, 3 months, 29 days

LE LOUARN, Frederic

Director

Finance Manager

RESIGNED

Assigned on 09 Nov 2007

Resigned on 24 Feb 2010

Time on role 2 years, 3 months, 15 days

MAHE, Claire Marie Louise Georgette

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 Jul 2017

Time on role 2 years, 1 month

MODABBER, Hamed, Mr.

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2017

Resigned on 01 Mar 2021

Time on role 3 years, 6 months, 11 days

NIXON, Peter Clive

Director

Managing Director

RESIGNED

Assigned on 17 May 2017

Resigned on 01 Nov 2020

Time on role 3 years, 5 months, 15 days

PAGANUZZI, Stephane

Director

Finance

RESIGNED

Assigned on 24 Feb 2010

Resigned on 04 May 2012

Time on role 2 years, 2 months, 8 days

POLLES, Jeanne

Director

Managing Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 26 Feb 2009

Time on role 10 months, 12 days

PSOTTA, Joachim Walter Viktor

Director

Vp Finance

RESIGNED

Assigned on 01 Mar 2002

Resigned on 12 Jan 2005

Time on role 2 years, 10 months, 11 days

RENNIE, John Tyler

Director

Director

RESIGNED

Assigned on 01 Mar 2021

Resigned on 14 Feb 2023

Time on role 1 year, 11 months, 13 days

SAINE, Mark Greer

Director

Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 08 Oct 2009

Time on role 4 years, 8 months, 29 days

SOUSA, Karl

Director

Director

RESIGNED

Assigned on 04 May 2012

Resigned on 30 Jun 2015

Time on role 3 years, 1 month, 26 days

THOMAS, Roger Gwynne

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jul 1993

Time on role 30 years, 9 months, 26 days

VROEMEN, Frank

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 01 Oct 2019

Time on role 5 years, 3 months

WARD, Michelle

Director

General Manager

RESIGNED

Assigned on 02 Oct 2006

Resigned on 18 Apr 2008

Time on role 1 year, 6 months, 16 days


Some Companies

BLACK VOLTA LIMITED

FLAT 2 OSPREY COURT 7 BARNARD SQUARE,IPSWICH,IP2 8FF

Number:09755211
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH FAMILY LAW LTD

MANDEVILLE HOUSE,HARROW,HA3 5PQ

Number:08277017
Status:ACTIVE
Category:Private Limited Company

DISCOVERY ARCHITECTURAL DESIGN AND BUILD SERVICES LTD

C/O KPMG LLP SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC459636
Status:LIQUIDATION
Category:Private Limited Company

JUB SYSTEMS UK LIMITED

WEST WALK BUILDING 110,LEICESTER,LE1 7LT

Number:06551035
Status:ACTIVE
Category:Private Limited Company

LAND CLEAN LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:03009956
Status:LIQUIDATION
Category:Private Limited Company

PACE VILLAS LTD

23 TALBOT ROAD,LONDON,N15 4DF

Number:10650040
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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