B.A.T. (WESTMINSTER HOUSE) LIMITED

Globe House Globe House, London, WC2R 3LA
StatusLIQUIDATION
Company No.02432316
CategoryPrivate Limited Company
Incorporated13 Oct 1989
Age34 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

B.A.T. (WESTMINSTER HOUSE) LIMITED is an liquidation private limited company with number 02432316. It was incorporated 34 years, 8 months, 3 days ago, on 13 October 1989. The company address is Globe House Globe House, London, WC2R 3LA.



People

MEHTA, Shital

Secretary

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 9 days

COHN, Anthony Michael Hardy

Director

Accountant

ACTIVE

Assigned on 27 Jul 2020

Current time on role 3 years, 10 months, 20 days

RIDIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 27 Jul 2020

Current time on role 3 years, 10 months, 20 days

ANDERSON, Murray Gilliland Charles

Secretary

RESIGNED

Assigned on

Resigned on 28 Jul 1999

Time on role 24 years, 10 months, 19 days

COOK, Philip Michael

Secretary

RESIGNED

Assigned on 28 Jul 1999

Resigned on 01 Jan 2001

Time on role 1 year, 5 months, 4 days

CORDESCHI, Richard

Secretary

Chartered Secretary

RESIGNED

Assigned on 06 Jun 2008

Resigned on 03 May 2013

Time on role 4 years, 10 months, 27 days

ELLIS, Sallie

Secretary

RESIGNED

Assigned on 22 May 2013

Resigned on 11 Sep 2015

Time on role 2 years, 3 months, 20 days

GIRLING, Anne Christine

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 31 May 2008

Time on role 1 year, 6 months, 30 days

MCDONALD, Aileen Elizabeth

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 27 Aug 2002

Time on role 1 year, 7 months, 26 days

PORTER, Alan Fraser

Secretary

Solicitor

RESIGNED

Assigned on 27 Aug 2002

Resigned on 01 Nov 2006

Time on role 4 years, 2 months, 5 days

ADAMS, Paul Nicholas

Director

Tobacco Manufacturer

RESIGNED

Assigned on 28 Jul 1999

Resigned on 05 Apr 2004

Time on role 4 years, 8 months, 8 days

ARIS, Gregory

Director

Lawyer

RESIGNED

Assigned on 27 Jul 2020

Resigned on 07 Sep 2022

Time on role 2 years, 1 month, 11 days

BELLEW, Janine Cali

Director

Accountant

RESIGNED

Assigned on 27 Jul 2020

Resigned on 15 Jul 2022

Time on role 1 year, 11 months, 19 days

BINGHAM, Paul Michael

Director

Marketing Director

RESIGNED

Assigned on 18 Sep 1997

Resigned on 28 Jul 1999

Time on role 1 year, 10 months, 10 days

BROOKES, Nicholas George

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2002

Resigned on 30 Dec 2003

Time on role 1 year, 10 months, 22 days

CAREY, Gary Andrew Alexander

Director

Head Of Sponsorship, Marketing

RESIGNED

Assigned on 10 Aug 2005

Resigned on 28 Apr 2006

Time on role 8 months, 18 days

CASEY, Robert James

Director

Attorney

RESIGNED

Assigned on 08 Feb 2002

Resigned on 10 Aug 2005

Time on role 3 years, 6 months, 2 days

CHALFEN, Stuart Philip

Director

Solicitor

RESIGNED

Assigned on 28 Jul 1999

Resigned on 31 Jul 2000

Time on role 1 year, 3 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

COLFER, Noelle

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2017

Resigned on 31 Mar 2020

Time on role 2 years, 9 months, 30 days

COOK, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 30 Dec 1997

Resigned on 28 Jul 1999

Time on role 1 year, 6 months, 29 days

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

DUNT, Keith Silvester

Director

Tobacco Manufacturer

RESIGNED

Assigned on 28 Jul 1999

Resigned on 31 Dec 2001

Time on role 2 years, 5 months, 3 days

ETCHELLS, David John

Director

Accountant

RESIGNED

Assigned on 18 Sep 1997

Resigned on 28 Jul 1999

Time on role 1 year, 10 months, 10 days

GREEN, Charles Richard

Director

Tobacco Manufacturer

RESIGNED

Assigned on 28 Jul 1999

Resigned on 08 Feb 2002

Time on role 2 years, 6 months, 11 days

HARDMAN, Kenneth John

Director

Head Of Taxation

RESIGNED

Assigned on 02 Sep 2010

Resigned on 19 Dec 2014

Time on role 4 years, 3 months, 17 days

HARDMAN, Kenneth John

Director

Head Of Taxation

RESIGNED

Assigned on 08 Feb 2002

Resigned on 10 Aug 2005

Time on role 3 years, 6 months, 2 days

HEATON, Robert Fergus

Director

Head Of Uk Tax

RESIGNED

Assigned on 07 May 2015

Resigned on 30 Apr 2020

Time on role 4 years, 11 months, 23 days

HENDERSHOT, Michael Lee

Director

Head Group Trademarks

RESIGNED

Assigned on 18 Sep 1997

Resigned on 28 Jul 1999

Time on role 1 year, 10 months, 10 days

HERTER, Ulrich Georg Volker

Director

Economist

RESIGNED

Assigned on 28 Jul 1999

Resigned on 31 Dec 2001

Time on role 2 years, 5 months, 3 days

JEWELL, John Nolan

Director

Tobacco Manufacturer

RESIGNED

Assigned on 28 Jul 1999

Resigned on 08 Feb 2002

Time on role 2 years, 6 months, 11 days

KING, Alan Jude

Director

Accountant

RESIGNED

Assigned on 03 Oct 2011

Resigned on 27 Aug 2015

Time on role 3 years, 10 months, 24 days

MONTEIRO DE CASTRO, Antonio

Director

Tobacco Manufacturer

RESIGNED

Assigned on 20 Oct 2004

Resigned on 31 Dec 2007

Time on role 3 years, 2 months, 11 days

MOSSMAN, John Stanley

Director

Tobacco Manufacturer

RESIGNED

Assigned on

Resigned on 18 Sep 1997

Time on role 26 years, 8 months, 29 days

POTTER, David Cameron

Director

Accountant Financial Controlle

RESIGNED

Assigned on 08 Feb 2002

Resigned on 10 Aug 2005

Time on role 3 years, 6 months, 2 days

PRIDEAUX, Michael Charles Terrell

Director

Public Relations

RESIGNED

Assigned on 28 Jul 1999

Resigned on 08 Feb 2002

Time on role 2 years, 6 months, 11 days

RAEBURN, Tessa Rae

Director

Human Resources Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 08 Feb 2002

Time on role 1 year, 1 month, 7 days

RAYNER, Paul Ashley

Director

Company Director

RESIGNED

Assigned on 08 Feb 2002

Resigned on 10 Aug 2005

Time on role 3 years, 6 months, 2 days

REMBISZEWSKI, Jimmi

Director

Tobacco Manufacturer

RESIGNED

Assigned on 10 Aug 2005

Resigned on 31 Dec 2009

Time on role 4 years, 4 months, 21 days

REMBISZEWSKI, Jimmi

Director

Tobacco Manufacturers

RESIGNED

Assigned on 28 Jul 1999

Resigned on 08 Feb 2002

Time on role 2 years, 6 months, 11 days

SALT, David Ernest

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Sep 1997

Time on role 26 years, 8 months, 29 days

SALTER, Donald Neil Fred

Director

Accountant

RESIGNED

Assigned on 18 Sep 1997

Resigned on 28 Jul 1999

Time on role 1 year, 10 months, 10 days

SNOOK, Nicola

Director

Solicitor

RESIGNED

Assigned on 10 Aug 2005

Resigned on 31 May 2017

Time on role 11 years, 9 months, 21 days

STEER, David Geoffrey

Director

Marketing Manager

RESIGNED

Assigned on 10 Aug 2005

Resigned on 12 Oct 2007

Time on role 2 years, 2 months, 2 days

STEVENS, David George

Director

Tobacco Manufacturer

RESIGNED

Assigned on 28 Jul 1999

Resigned on 30 Dec 2000

Time on role 1 year, 5 months, 2 days

SWANN, David Andrew

Director

Treasurer

RESIGNED

Assigned on 08 Feb 2002

Resigned on 10 Aug 2005

Time on role 3 years, 6 months, 2 days

WITHINGTON, Neil Robert

Director

Barrister

RESIGNED

Assigned on 31 Jul 2000

Resigned on 10 Aug 2005

Time on role 5 years, 10 days


Some Companies

CHAINTHORPE LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:02126561
Status:ACTIVE
Category:Private Limited Company

CHICHESTER HARBOUR WATER TOURS LTD

12 THE PARADE, EAST WITTERING,WEST SUSSEX,PO20 8BN

Number:04917669
Status:ACTIVE
Category:Private Limited Company

LAWRENCE TRAVEL LTD

1ST FLOOR THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:07477960
Status:ACTIVE
Category:Private Limited Company

OKKA LOUNGE LIMITED

5 BALMORAL DRIVE,WOKING,GU22 8EZ

Number:10949387
Status:ACTIVE
Category:Private Limited Company

OSPREY NETWORK & COMMUNICATIONS LIMITED

THE OLD BRITANNIA BOTTOM ROAD,TRING,HP23 6NU

Number:02478511
Status:ACTIVE
Category:Private Limited Company

S MCNALLY CONSULTING LTD

FLAT 3, BEACON TOWER FISHPONDS ROAD,BRISTOL,BS16 3HQ

Number:11530788
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