IMPERIAL TOBACCO LIMITED

121 Winterstoke Road, Bristol, BS3 2LL, England
StatusACTIVE
Company No.01860181
CategoryPrivate Limited Company
Incorporated01 Nov 1984
Age39 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL TOBACCO LIMITED is an active private limited company with number 01860181. It was incorporated 39 years, 6 months, 15 days ago, on 01 November 1984. The company address is 121 Winterstoke Road, Bristol, BS3 2LL, England.



People

BEVAN, Daniel Peter

Secretary

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 16 days

CAREY, Emily Jane

Director

Company Secretary

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 18 days

PARAVICINI, Lukas Jean-Baptiste

Director

Chief Financial Officer

ACTIVE

Assigned on 19 May 2021

Current time on role 2 years, 11 months, 28 days

TILLEKERATNE, David Michael

Director

Accountant

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 2 months, 26 days

DOWNING, John Matthew

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Mar 2017

Time on role 4 years, 6 months

HANNAFORD, Richard Charles

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 2004

Time on role 19 years, 7 months, 16 days

PHILLIPS, Matthew Robert

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Sep 2012

Time on role 7 years, 11 months, 29 days

WILLIAMS, Trevor Martin

Secretary

RESIGNED

Assigned on 31 Mar 2017

Resigned on 28 Feb 2022

Time on role 4 years, 10 months, 28 days

BLASHILL, Graham Leonard

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 02 Feb 2011

Time on role 10 years, 9 months, 29 days

COOPER, Alison Jane

Director

Chartered Accountant

RESIGNED

Assigned on 12 May 2010

Resigned on 31 Mar 2017

Time on role 6 years, 10 months, 19 days

CRESSWELL, David

Director

Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2007

Time on role 5 years, 10 months, 30 days

DAVIS, Gareth

Director

Director

RESIGNED

Assigned on 21 Feb 1996

Resigned on 12 May 2010

Time on role 14 years, 2 months, 20 days

DAVISSON, Christopher James

Director

Special Projects Director

RESIGNED

Assigned on 06 Jun 1996

Resigned on 31 Aug 2000

Time on role 4 years, 2 months, 25 days

DOWNING, John Matthew

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2017

Resigned on 28 Jun 2023

Time on role 6 years, 2 months, 28 days

DYRBUS, Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Nov 2013

Time on role 10 years, 6 months, 11 days

FULFORD, Ronald Stanley

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 1996

Time on role 28 years, 2 months, 25 days

HILL, Kenneth

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 31 Jul 2014

Time on role 14 years, 3 months, 28 days

INSTON, Clive Alfred Carrington

Director

Chartered Engineer

RESIGNED

Assigned on 06 Jun 1996

Resigned on 14 Dec 2001

Time on role 5 years, 6 months, 8 days

KEVETH, Nicholas James

Director

Accountant

RESIGNED

Assigned on 14 Nov 2011

Resigned on 31 Mar 2017

Time on role 5 years, 4 months, 17 days

LANKESTER, George Edward Cedric

Director

Group Human Resources Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 30 Apr 2003

Time on role 1 year, 6 months, 29 days

PAINTER, Stuart Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 May 2000

Time on role 24 years, 8 days

RESNEKOV, David Ian

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 2011

Resigned on 28 Feb 2018

Time on role 6 years, 3 months, 14 days

ROGERSON, Frank Alan

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 01 Jul 2007

Time on role 7 years, 2 months, 28 days

TANT, Oliver Reginald

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 2013

Resigned on 18 May 2021

Time on role 7 years, 6 months, 13 days

TILDESLEY, Thomas Richard William

Director

Finance Director/Accountant

RESIGNED

Assigned on 28 Feb 2018

Resigned on 30 Apr 2021

Time on role 3 years, 2 months, 2 days

TURNER, Kathryn Ann

Director

Human Resources Director

RESIGNED

Assigned on 30 Apr 2003

Resigned on 31 Dec 2011

Time on role 8 years, 8 months, 1 day

TURNER, Peter John

Director

Solicitor & Co Director

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 23 days

WALL, Marie Ann

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2017

Resigned on 18 Feb 2022

Time on role 4 years, 10 months, 18 days


Some Companies

56 ETHELBERT ROAD (MARGATE) LTD

17 OAKS PARK,CANTERBURY,CT2 9DP

Number:10570296
Status:ACTIVE
Category:Private Limited Company
Number:SP000093
Status:ACTIVE
Category:Industrial and Provident Society

CHRISTIE ENTERPRISES LIMITED

32 JENNY LANE,SHIPLEY,BD17 6RJ

Number:07584583
Status:ACTIVE
Category:Private Limited Company

FGK CONSULTANCY LTD

1 BRIGHOUSE PARK CRESCENT,EDINBURGH,EH4 6QS

Number:SC460383
Status:ACTIVE
Category:Private Limited Company

JARVIS LETTINGS LIMITED

12 DIANE CLOSE,TIPTON,DY4 0BW

Number:07537053
Status:ACTIVE
Category:Private Limited Company

KENT LOOS LTD

16 PENFORD GARDENS,LONDON,SE9 6HW

Number:10957582
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