THE LONDON TOBACCO COMPANY LIMITED

Globe House Globe House, London, WC2R 2PG
StatusACTIVE
Company No.02761030
CategoryPrivate Limited Company
Incorporated02 Nov 1992
Age31 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE LONDON TOBACCO COMPANY LIMITED is an active private limited company with number 02761030. It was incorporated 31 years, 6 months, 15 days ago, on 02 November 1992. The company address is Globe House Globe House, London, WC2R 2PG.



People

BOOTH, David Patrick Ian

Director

Group Chief Accountant

ACTIVE

Assigned on 22 Apr 2015

Current time on role 9 years, 25 days

EVANS, Roger Anthony Carr

Director

Company Director

ACTIVE

Assigned on 08 Aug 2018

Current time on role 5 years, 9 months, 9 days

RIDIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 27 Jul 2021

Current time on role 2 years, 9 months, 21 days

BOOKER, David James

Secretary

Company Secretary

RESIGNED

Assigned on 16 Feb 1993

Resigned on 28 Aug 1993

Time on role 6 months, 12 days

BOOKER, David James

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 19 days

CHATTERWAY, Dennis Alan

Nominee-secretary

RESIGNED

Assigned on 02 Nov 1992

Resigned on 02 Nov 1993

Time on role 1 year

CORDESCHI, Richard

Secretary

RESIGNED

Assigned on 13 Aug 2012

Resigned on 03 May 2013

Time on role 8 months, 21 days

GRIFFITHS, Ann Elizabeth

Secretary

RESIGNED

Assigned on 07 Jun 2013

Resigned on 28 Feb 2017

Time on role 3 years, 8 months, 21 days

GUTTRIDGE, Jonathan Michael

Secretary

RESIGNED

Assigned on 08 Aug 2018

Resigned on 24 Jan 2020

Time on role 1 year, 5 months, 16 days

MARTIN, Oliver James

Secretary

RESIGNED

Assigned on 30 Jun 2017

Resigned on 08 Aug 2018

Time on role 1 year, 1 month, 8 days

MCCORMACK, Peter

Secretary

RESIGNED

Assigned on 29 Sep 2020

Resigned on 26 Nov 2021

Time on role 1 year, 1 month, 27 days

RISECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Mar 1994

Resigned on 13 Aug 2012

Time on role 18 years, 4 months, 16 days

BISCHOFF, Hans Christian

Director

Managing Director

RESIGNED

Assigned on 16 Feb 1993

Resigned on 16 Mar 1994

Time on role 1 year, 1 month

BOOKER, David James

Director

Company Secretary

RESIGNED

Assigned on 16 Feb 1993

Resigned on 28 Aug 1993

Time on role 6 months, 12 days

BOOKER, David James

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 25 Oct 1994

Time on role 29 years, 6 months, 22 days

BROOKS, Edwin Linton

Director

Director Of Group Financial Se

RESIGNED

Assigned on 15 Mar 1994

Resigned on 25 Oct 1994

Time on role 7 months, 10 days

CASEY, Robert James

Director

Attorney

RESIGNED

Assigned on 27 Mar 2002

Resigned on 07 Feb 2011

Time on role 8 years, 10 months, 11 days

COOK, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 26 Jul 1999

Resigned on 30 Nov 2000

Time on role 1 year, 4 months, 4 days

CRIPPS, Andrew Graham

Director

Chartered Accountant

RESIGNED

Assigned on 16 Mar 1998

Resigned on 31 Jul 1998

Time on role 4 months, 15 days

HENDERSHOT, Michael Lee

Director

Head-Group Trademarks

RESIGNED

Assigned on 26 Jul 1999

Resigned on 28 Mar 2002

Time on role 2 years, 8 months, 2 days

HOLMES, Peter John

Director

Marketing Director

RESIGNED

Assigned on 16 Mar 1998

Resigned on 31 Jul 1998

Time on role 4 months, 15 days

KINGSLEY, John

Director

Finance Director

RESIGNED

Assigned on 16 Feb 1993

Resigned on 16 Mar 1994

Time on role 1 year, 1 month

KUZMINSKI, Witold Mieczyslaw

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 1998

Resigned on 30 Jul 1999

Time on role 1 year

MCCRORY, Paul

Director

Lawyer

RESIGNED

Assigned on 13 Aug 2012

Resigned on 27 Jul 2021

Time on role 8 years, 11 months, 14 days

MCDONALD, Aileen Elizabeth

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2002

Resigned on 27 Aug 2002

Time on role 5 months

MOHR, Nikolaus

Director

Company Director

RESIGNED

Assigned on 07 Feb 2011

Resigned on 30 Jun 2012

Time on role 1 year, 4 months, 23 days

OLIVER, Mark Anthony

Director

Accountant

RESIGNED

Assigned on 16 Mar 1998

Resigned on 31 Jul 2002

Time on role 4 years, 4 months, 15 days

PORTER, Alan Fraser

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2002

Resigned on 01 Nov 2006

Time on role 4 years, 1 month

POWELL, Christopher David

Director

Chartered Accountant

RESIGNED

Assigned on 27 Mar 2002

Resigned on 20 Dec 2004

Time on role 2 years, 8 months, 24 days

PRINS, Daniel

Director

Finance Director

RESIGNED

Assigned on 16 Mar 1998

Resigned on 31 Jul 1998

Time on role 4 months, 15 days

SALTER, Donald Neil Fred

Director

Accountant

RESIGNED

Assigned on 26 Jul 1999

Resigned on 28 Mar 2002

Time on role 2 years, 8 months, 2 days

SNOOK, Nicola

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2006

Resigned on 31 May 2017

Time on role 10 years, 6 months, 30 days

STEYN, Charl Erasmus

Director

Group Chief Accountant

RESIGNED

Assigned on 27 Mar 2002

Resigned on 30 Apr 2015

Time on role 13 years, 1 month, 3 days

TARRANT, Gary

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2017

Resigned on 01 Feb 2018

Time on role 7 months, 1 day

THOMAS, Graham Rodney

Director

Accountant

RESIGNED

Assigned on 16 Mar 1998

Resigned on 30 Jun 2000

Time on role 2 years, 3 months, 14 days

HACKWOOD SERVICE COMPANY

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 16 Feb 1993

Time on role 3 months, 14 days

RIDIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 24 Oct 1994

Resigned on 17 Mar 1998

Time on role 3 years, 4 months, 24 days


Some Companies

DEBOECK LTD

8 GREAT RUSSELL COURT 8 GREAT RUSSELL COURT,BRADFORD,BD7 1JZ

Number:09684071
Status:ACTIVE
Category:Private Limited Company

FLITETRAK LIMITED

UNIT 9,AMERSHAM,HP6 6HD

Number:10622705
Status:ACTIVE
Category:Private Limited Company

GAMWICH LTD

OFFICE G CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11769545
Status:ACTIVE
Category:Private Limited Company

HELENA UNDERWOOD LTD

FLAT 5,BOURNEMOUTH,BH9 3AS

Number:11510062
Status:ACTIVE
Category:Private Limited Company

PIXEL CHANGE LIMITED

BROWNE JACOBSON LLP (CS) VICTORIA SQUARE HOUSE,BIRMINGHAM,B2 4BU

Number:11503024
Status:ACTIVE
Category:Private Limited Company

THE PADDOCKS (AMERSHAM) MANAGEMENT COMPANY LIMITED

NO 1 THE PADDOCKS,AMERSHAM,HP6 6LU

Number:07453287
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