IMPERIAL TOBACCO CAPITAL ASSETS (3)

121 Winterstoke Road, Bristol, BS3 2LL
StatusACTIVE
Company No.05610556
Category
Incorporated02 Nov 2005
Age18 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL TOBACCO CAPITAL ASSETS (3) is an active with number 05610556. It was incorporated 18 years, 6 months, 14 days ago, on 02 November 2005. The company address is 121 Winterstoke Road, Bristol, BS3 2LL.



People

VIEIRA, Elia Maria Da Silva

Secretary

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months

CAREY, Emily Jane

Director

Company Secretary

ACTIVE

Assigned on 28 Jun 2023

Current time on role 10 months, 18 days

TILLEKERATNE, David Michael

Director

Accountant

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 2 months, 26 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

DEFT, Christopher

Secretary

RESIGNED

Assigned on 02 Nov 2005

Resigned on 30 Sep 2006

Time on role 10 months, 28 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 2005

Resigned on 02 Nov 2005

Time on role

COOPER, Alison Jane

Director

Charetred Accountant

RESIGNED

Assigned on 21 Nov 2005

Resigned on 31 Mar 2017

Time on role 11 years, 4 months, 10 days

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 21 Nov 2005

Resigned on 05 Nov 2013

Time on role 7 years, 11 months, 14 days

PHILLIPS, Matthew Robert

Director

Lawyer

RESIGNED

Assigned on 21 Nov 2005

Resigned on 30 Sep 2012

Time on role 6 years, 10 months, 9 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

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

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 02 Nov 2005

Resigned on 28 Feb 2022

Time on role 16 years, 3 months, 26 days


Some Companies

AWR BUILDING LIMITED

4 MARLBOROUGH LANE,BATH,BA1 2NQ

Number:08665032
Status:ACTIVE
Category:Private Limited Company

EQUITY HARBOUR LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:07476590
Status:ACTIVE
Category:Private Limited Company

HALO FLUX LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11847373
Status:ACTIVE
Category:Private Limited Company

NOVEA ASSET MANAGEMENT LTD

272 KENSINGTON HIGH STREET,LONDON,W8 6ND

Number:07992622
Status:ACTIVE
Category:Private Limited Company

P F ENGINEERING SCOTLAND LTD

15 ANTONINE GROVE,BONNYBRIDGE,FK4 2DW

Number:SC479785
Status:ACTIVE
Category:Private Limited Company
Number:04657718
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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