B.A.T FAR EAST HOLDING LIMITED

Globe House Globe House, London, WC2R 3LA
StatusLIQUIDATION
Company No.03216047
CategoryPrivate Limited Company
Incorporated19 Jun 1996
Age27 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

B.A.T FAR EAST HOLDING LIMITED is an liquidation private limited company with number 03216047. It was incorporated 27 years, 10 months, 10 days ago, on 19 June 1996. The company address is Globe House Globe House, London, WC2R 3LA.



People

WORLOCK, Christopher

Secretary

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 10 months, 8 days

BOOTH, David Patrick Ian

Director

Group Chief Accountant

ACTIVE

Assigned on 13 May 2015

Current time on role 8 years, 11 months, 16 days

WILSON, Ruth

Director

Solicitor

ACTIVE

Assigned on 02 Jun 2021

Current time on role 2 years, 10 months, 27 days

ANDERSON, Murray Gilliland Charles

Secretary

RESIGNED

Assigned on 19 Jun 1996

Resigned on 16 Dec 2008

Time on role 12 years, 5 months, 27 days

CORDESCHI, Richard

Secretary

Chartered Secretary

RESIGNED

Assigned on 21 Jan 2009

Resigned on 03 May 2013

Time on role 4 years, 3 months, 13 days

ELLIS, Sallie

Secretary

RESIGNED

Assigned on 01 Aug 2012

Resigned on 31 Jul 2013

Time on role 11 months, 30 days

GRIFFITHS, Ann Elizabeth

Secretary

RESIGNED

Assigned on 31 Jul 2013

Resigned on 28 Feb 2017

Time on role 3 years, 6 months, 28 days

HAYNES, Jessica

Secretary

RESIGNED

Assigned on 19 Sep 2018

Resigned on 03 Apr 2020

Time on role 1 year, 6 months, 14 days

MCCORMACK, Peter

Secretary

RESIGNED

Assigned on 24 Sep 2020

Resigned on 26 Nov 2021

Time on role 1 year, 2 months, 2 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 1996

Resigned on 19 Jun 1996

Time on role

ABELMAN, Jerome Bruce

Director

Regional General Counsel Asia Pacific

RESIGNED

Assigned on 03 Aug 2011

Resigned on 03 Jun 2014

Time on role 2 years, 10 months

ADAMS, Paul Nicholas

Director

Tobacco Manufacturer

RESIGNED

Assigned on 19 Jun 1996

Resigned on 15 Jul 1999

Time on role 3 years, 26 days

ALLFORD, Rodger Francis

Director

Company Director

RESIGNED

Assigned on 09 Sep 1997

Resigned on 09 Dec 1999

Time on role 2 years, 3 months

ARIS, Gregory

Director

Lawyer

RESIGNED

Assigned on 02 Jun 2021

Resigned on 07 Sep 2022

Time on role 1 year, 3 months, 5 days

BARROW, Brian Christopher

Director

Tobacco Manufacturer

RESIGNED

Assigned on 19 Jun 1996

Resigned on 09 Dec 1999

Time on role 3 years, 5 months, 20 days

BEKDACHE, Bassem

Director

General Manager

RESIGNED

Assigned on 24 Sep 2020

Resigned on 01 Jan 2022

Time on role 1 year, 3 months, 7 days

BRADY, Brendan James

Director

Regional Manager

RESIGNED

Assigned on 04 Dec 2006

Resigned on 17 Mar 2017

Time on role 10 years, 3 months, 13 days

CAMERON, Russell Scott

Director

Area Director-Apn

RESIGNED

Assigned on 09 Dec 1999

Resigned on 01 Aug 2002

Time on role 2 years, 7 months, 23 days

CASEY, Robert James

Director

Attorney

RESIGNED

Assigned on 16 Apr 2002

Resigned on 26 Aug 2010

Time on role 8 years, 4 months, 10 days

CASEY, Robert James

Director

Attorney

RESIGNED

Assigned on 16 Apr 2002

Resigned on 11 Mar 2019

Time on role 16 years, 10 months, 25 days

CHEUNG, Lap Kei

Director

China Head Of Finance

RESIGNED

Assigned on 01 Jun 2021

Resigned on 11 May 2023

Time on role 1 year, 11 months, 10 days

CLARKE, Peter Lampard

Director

Solicitor

RESIGNED

Assigned on 19 Jun 1996

Resigned on 07 Jan 1998

Time on role 1 year, 6 months, 18 days

COLFER, Noelle

Director

Solicitor

RESIGNED

Assigned on 19 Sep 2018

Resigned on 31 Mar 2020

Time on role 1 year, 6 months, 12 days

COOK, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 07 Jan 1998

Resigned on 30 Dec 2000

Time on role 2 years, 11 months, 23 days

CORDESCHI, Richard

Director

Chartered Secretary

RESIGNED

Assigned on 25 Aug 2010

Resigned on 03 May 2013

Time on role 2 years, 8 months, 9 days

CUNNINGTON, Geoffrey Charles William

Director

Company Secretary

RESIGNED

Assigned on 05 Aug 2013

Resigned on 19 Sep 2018

Time on role 5 years, 1 month, 14 days

DUNCAN, Richard Malcolm Hugo

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Jun 1996

Resigned on 09 Dec 1999

Time on role 3 years, 5 months, 14 days

DURANTE, Nicandro

Director

Accountant

RESIGNED

Assigned on 17 Mar 1998

Resigned on 01 Mar 2000

Time on role 1 year, 11 months, 15 days

EDRALIN, Lolita

Director

Accountant

RESIGNED

Assigned on 25 Aug 2010

Resigned on 30 Nov 2013

Time on role 3 years, 3 months, 5 days

GOURLAY, Nigel Timothy

Director

Accountant

RESIGNED

Assigned on 25 Jun 1996

Resigned on 19 Jul 2001

Time on role 5 years, 24 days

HENDERSHOT, Michael Lee

Director

Head Gp Trademarks

RESIGNED

Assigned on 09 Dec 1999

Resigned on 29 Mar 2002

Time on role 2 years, 3 months, 20 days

HENRIQUES, Peter Garneau

Director

Business Executive

RESIGNED

Assigned on 23 Jun 2017

Resigned on 31 Dec 2019

Time on role 2 years, 6 months, 8 days

JOHNSTON, Anthony Cameron

Director

Tobacco Manufacturer

RESIGNED

Assigned on 15 Jul 1999

Resigned on 01 Aug 2002

Time on role 3 years, 17 days

JONES, Anthony

Director

Company Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 16 Jan 2004

Time on role 1 year, 5 months, 15 days

KAI, Takaya

Director

Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 11 May 2023

Time on role 1 year, 4 months, 10 days

KOO, Liang Foo

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 25 Aug 2010

Time on role 2 years, 9 months, 24 days

LI, Fiona Kit Chi

Director

Legal Counsel

RESIGNED

Assigned on 01 Sep 2003

Resigned on 30 Sep 2005

Time on role 2 years, 29 days

LI, George Wing Chung

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2000

Resigned on 24 Oct 2003

Time on role 3 years, 7 months, 23 days

LI, Wing Chung George

Director

Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 09 Sep 1997

Time on role 1 year, 2 months, 14 days

MCDONALD, Aileen Elizabeth

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2001

Resigned on 27 Aug 2002

Time on role 1 year, 7 months, 26 days

MILLER, Robert James

Director

Director Of Strategic Planning

RESIGNED

Assigned on 09 Dec 1999

Resigned on 01 Dec 2005

Time on role 5 years, 11 months, 23 days

OLIVER, Mark Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Jul 2002

Time on role 1 year, 6 months, 30 days

OOI, Wei Ming

Director

Managing Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 31 Mar 2001

Time on role 4 years, 9 months, 6 days

PORTER, Alan Fraser

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2002

Resigned on 01 Nov 2006

Time on role 4 years, 2 months, 3 days

POWELL, Christopher David

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2002

Resigned on 20 Dec 2004

Time on role 2 years, 8 months, 4 days

RAWSON, Nigel Gilmour

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 Nov 2006

Time on role 2 years, 9 months, 29 days

ROSS, Belinda Joy

Director

Regional General Counsel

RESIGNED

Assigned on 03 Jun 2014

Resigned on 01 Jun 2021

Time on role 6 years, 11 months, 29 days

SALTER, Donald Neil Fred

Director

Accountant

RESIGNED

Assigned on 09 Dec 1999

Resigned on 16 Apr 2002

Time on role 2 years, 4 months, 7 days

SNOOK, Nicola

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2006

Resigned on 25 Aug 2010

Time on role 3 years, 9 months, 24 days

STEYN, Charl Erasmus

Director

Group Chief Accountant

RESIGNED

Assigned on 16 Apr 2002

Resigned on 30 Apr 2015

Time on role 13 years, 14 days

THOMA, Gottfried

Director

Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 08 Sep 2003

Time on role 1 year, 1 month, 7 days

TOH, William Ah Wah

Director

Tobacco Manufactuer

RESIGNED

Assigned on 09 Dec 1999

Resigned on 01 Sep 2003

Time on role 3 years, 8 months, 23 days

YAM, Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2005

Resigned on 01 Nov 2007

Time on role 2 years, 1 month, 1 day

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 1996

Resigned on 19 Jun 1996

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 1996

Resigned on 19 Jun 1996

Time on role


Some Companies

AKF 1 LIMITED

25 CRAVEN ROAD,KINGSTON UPON THAMES,KT2 6LW

Number:09572690
Status:ACTIVE
Category:Private Limited Company

EASYLINKS TRADING LIMITED

UNIT 8, BRINDLEY COURT VICTORIA BUSINESS PARK, PROSPECT WAY,STOKE-ON-TRENT,ST8 7PP

Number:03158627
Status:ACTIVE
Category:Private Limited Company

ERBITS LTD

WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW

Number:10413556
Status:ACTIVE
Category:Private Limited Company

ESENGO VENTURES LIMITED

21 BARRY DRIVE,LIVERPOOL,L19 2HG

Number:10925256
Status:ACTIVE
Category:Private Limited Company

ROMFORD SERVICES LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL010349
Status:ACTIVE
Category:Limited Partnership

THE HAMPDEN CONSULTANCY LLP

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:OC347582
Status:ACTIVE
Category:Limited Liability Partnership

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