IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD

121 Winterstoke Road, Bristol, BS3 2LL, England
StatusACTIVE
Company No.03574128
CategoryPrivate Limited Company
Incorporated03 Jun 1998
Age25 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD is an active private limited company with number 03574128. It was incorporated 25 years, 11 months, 12 days ago, on 03 June 1998. The company address is 121 Winterstoke Road, Bristol, BS3 2LL, England.



People

VIEIRA, Elia Maria Da Silva

Secretary

ACTIVE

Assigned on 16 Nov 2023

Current time on role 5 months, 29 days

CAREY, Emily Jane

Director

Company Secretary

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 17 days

TILLEKERATNE, David Michael

Director

Accountant

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 2 months, 25 days

BONNAR, Gavin Paul

Secretary

RESIGNED

Assigned on 30 Sep 2018

Resigned on 16 Nov 2023

Time on role 5 years, 1 month, 16 days

CHALK, William Ralph Travers

Secretary

Solicitor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 19 Jun 1998

Time on role 3 days

DEFT, Christopher

Secretary

RESIGNED

Assigned on 16 Apr 2004

Resigned on 30 Sep 2006

Time on role 2 years, 5 months, 14 days

FENNELL, Rachel Louise Gibbs

Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 30 Sep 2018

Time on role 11 years, 11 months, 29 days

PORTER, Alan David

Secretary

RESIGNED

Assigned on 19 Jun 1998

Resigned on 31 Dec 1998

Time on role 6 months, 12 days

WILLIAMS, Trevor Martin

Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 16 Apr 2004

Time on role 5 years, 3 months, 16 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jun 1998

Resigned on 11 Jun 1998

Time on role 8 days

CHALK, William Ralph Travers

Director

Solicitor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 19 Jun 1998

Time on role 3 days

COOPER, Alison Jane

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2000

Resigned on 31 Mar 2017

Time on role 16 years, 3 months

DOWNING, John Matthew

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2012

Resigned on 28 Jun 2023

Time on role 10 years, 8 months, 27 days

DYRBUS, Robert

Director

Company Director

RESIGNED

Assigned on 19 Jun 1998

Resigned on 05 Nov 2013

Time on role 15 years, 4 months, 16 days

HANNAFORD, Richard Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jun 1998

Resigned on 30 Sep 2004

Time on role 6 years, 3 months, 11 days

PAINTER, Stuart Trevor

Director

Company Director

RESIGNED

Assigned on 19 Jun 1998

Resigned on 08 May 2000

Time on role 1 year, 10 months, 19 days

PARR, Jeremy Arthur

Director

Company Director

RESIGNED

Assigned on 16 Jun 1998

Resigned on 19 Jun 1998

Time on role 3 days

PHILLIPS, Matthew Robert

Director

Lawyer

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Sep 2012

Time on role 7 years, 11 months, 29 days

RESNEKOV, David Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2011

Resigned on 28 Feb 2018

Time on role 6 years, 4 months, 27 days

ROGERSON, Frank Alan

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 30 Sep 2005

Time on role 5 years, 5 months, 27 days

TANT, Oliver Reginald

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 2013

Resigned on 31 Mar 2017

Time on role 3 years, 4 months, 26 days

THORNE, Kenneth Frank

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jun 1998

Resigned on 31 Dec 1998

Time on role 6 months, 12 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

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

WILLIAMS, Trevor Martin

Director

Chartered Secretary

RESIGNED

Assigned on 16 Apr 2004

Resigned on 28 Feb 2022

Time on role 17 years, 10 months, 12 days

YATES, Dominique Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 31 Dec 2000

Time on role 2 years

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jun 1998

Resigned on 11 Jun 1998

Time on role 8 days


Some Companies

CORSON LIMITED

20 PINEWOOD DRIVE,LANCASHIRE,BB9 0WB

Number:04803998
Status:ACTIVE
Category:Private Limited Company

COW & BALL LTD

21 SAGES LANE,ALTON,GU34 3QA

Number:06661745
Status:ACTIVE
Category:Private Limited Company

D J HUDSON CONTRACTING LIMITED

14A OLD TOWN,LONDON,SW4 0JY

Number:11374488
Status:ACTIVE
Category:Private Limited Company

SOS PLUMBING & WATER SOFTENERS LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:10036866
Status:ACTIVE
Category:Private Limited Company

SSA RISK MANAGEMENT LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:11185445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FOOTCARE SERVICE LIMITED

UNIT 4M RIBBLE COURT, 1 MEAD WAY,BURNLEY,BB12 7NG

Number:08839046
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