CIGARETTE COMPONENTS LIMITED

Langford Locks, Kidlington, OX5 1HX, Oxford, England
StatusACTIVE
Company No.02877238
CategoryPrivate Limited Company
Incorporated02 Dec 1993
Age30 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

CIGARETTE COMPONENTS LIMITED is an active private limited company with number 02877238. It was incorporated 30 years, 5 months, 14 days ago, on 02 December 1993. The company address is Langford Locks, Kidlington, OX5 1HX, Oxford, England.



People

REID, Emma

Secretary

ACTIVE

Assigned on 11 Mar 2020

Current time on role 4 years, 2 months, 5 days

GOODMAN, Claire Elizabeth

Director

Head Of Investor Relations And Fp&A

ACTIVE

Assigned on 18 Aug 2023

Current time on role 8 months, 29 days

REID, Emma Ann

Director

Chartered Secretary

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 3 months, 22 days

BELL, Gary Thomas

Secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 10 Feb 1994

Time on role 2 months, 8 days

GREEN, Jon Michael

Secretary

Solicitor

RESIGNED

Assigned on 03 Jun 2005

Resigned on 03 Jul 2017

Time on role 12 years, 1 month

HUSSEY, Paul Nicholas

Secretary

Solicitor

RESIGNED

Assigned on 08 Jun 1995

Resigned on 03 Jun 2005

Time on role 9 years, 11 months, 25 days

KENDALL, Patricia

Secretary

RESIGNED

Assigned on 03 Jul 2017

Resigned on 11 Mar 2020

Time on role 2 years, 8 months, 8 days

VICARY, Ian Scott

Secretary

RESIGNED

Assigned on 10 Feb 1994

Resigned on 08 Jun 1995

Time on role 1 year, 3 months, 26 days

BASON, John George

Director

Finance Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 01 May 1999

Time on role 3 months, 2 days

CRUMMETT, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 07 Sep 2012

Time on role 4 years, 5 months, 19 days

CULPIN, Timothy James Phillip

Nominee-director

RESIGNED

Assigned on 02 Dec 1993

Resigned on 10 Feb 1994

Time on role 2 months, 8 days

DRYDEN, Stephen William

Director

Finance Director

RESIGNED

Assigned on 03 Jun 2005

Resigned on 19 Mar 2008

Time on role 2 years, 9 months, 16 days

GREEN, Jon Michael

Director

Company Secretary And General Counsel

RESIGNED

Assigned on 03 Jun 2005

Resigned on 25 Jan 2023

Time on role 17 years, 7 months, 22 days

GREGORY, Matthew

Director

Company Director

RESIGNED

Assigned on 07 Sep 2012

Resigned on 28 Aug 2015

Time on role 2 years, 11 months, 21 days

HAMES, Adam Robin

Director

Head Of Tax

RESIGNED

Assigned on 31 Mar 2023

Resigned on 18 Aug 2023

Time on role 4 months, 18 days

HUSSEY, Paul Nicholas

Director

Solicitor

RESIGNED

Assigned on 29 Jan 1999

Resigned on 03 Jun 2005

Time on role 6 years, 4 months, 5 days

KEATLEY, Michael Charles

Director

Accountant

RESIGNED

Assigned on 08 Jun 1995

Resigned on 30 Apr 1996

Time on role 10 months, 22 days

LIU, Lili

Director

Company Director

RESIGNED

Assigned on 15 Nov 2018

Resigned on 06 Jun 2022

Time on role 3 years, 6 months, 21 days

SCHELLINGER, Stefan Ludwig

Director

Company Director

RESIGNED

Assigned on 28 Aug 2015

Resigned on 15 Nov 2018

Time on role 3 years, 2 months, 18 days

SHAPCOTT, Brian John

Director

Management Consultant

RESIGNED

Assigned on 10 Feb 1994

Resigned on 08 Jun 1995

Time on role 1 year, 3 months, 26 days

SOMERVILLE, Andy Forbes

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Jan 1999

Time on role 2 years, 9 months, 28 days

STOCKWELL, Andrew

Director

Head Of Tax

RESIGNED

Assigned on 06 Jun 2022

Resigned on 31 Mar 2023

Time on role 9 months, 25 days

TWIGDEN, Paul Terrence

Director

Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 10 Oct 2002

Time on role 7 years, 4 months, 2 days

WILLIAMS, David Michael

Director

Company Director

RESIGNED

Assigned on 19 Apr 1999

Resigned on 03 Jun 2005

Time on role 6 years, 1 month, 14 days


Some Companies

AMEERA CONSTRUCTION LTD

12 CONEGRA ROAD,HIGH WYCOMBE,HP13 6EA

Number:11717830
Status:ACTIVE
Category:Private Limited Company

J.H. FINANCIAL PLANNING LTD

46 HILL STREET,BELFAST,BT1 2LB

Number:NI065201
Status:ACTIVE
Category:Private Limited Company

OPTIMAL ENERGY FOR LIFE LTD

58 BURRELL STREET,CRIEFF,PH7 4DG

Number:SC583500
Status:ACTIVE
Category:Private Limited Company

SHAUN COUSINS WEALTH MANAGEMENT LIMITED

THE GRANARY 3 MANOR FARM,ROTHERHAM,S66 9JH

Number:06569088
Status:ACTIVE
Category:Private Limited Company

STATUESQUE CLOTHING LIMITED

FLAT 2 GAGROO HOUSE,LONDON,E1 2LX

Number:11061041
Status:ACTIVE
Category:Private Limited Company

THE CAR SERVICE LIMITED

CHURCHILL HOUSE SUITE 301,LONDON,NW7 2AS

Number:02832051
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