BRITISH AMERICAN TOBACCO (NGP) LIMITED

Globe House Globe House, London, WC2R 2PG
StatusACTIVE
Company No.08694485
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRITISH AMERICAN TOBACCO (NGP) LIMITED is an active private limited company with number 08694485. It was incorporated 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is Globe House Globe House, London, WC2R 2PG.



People

MEHTA, Shital

Secretary

ACTIVE

Assigned on 09 Nov 2020

Current time on role 3 years, 6 months, 25 days

COPTY, Anthony

Director

Director

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 2 months, 3 days

MURPHY, James

Director

Scientist

ACTIVE

Assigned on 01 Mar 2023

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

ELLIS, Sallie

Secretary

RESIGNED

Assigned on 17 Sep 2013

Resigned on 11 Sep 2015

Time on role 1 year, 11 months, 24 days

HAYNES, Jessica

Secretary

RESIGNED

Assigned on 25 Jul 2018

Resigned on 03 Apr 2020

Time on role 1 year, 8 months, 9 days

KERR, Sophie Louise Edmonds

Secretary

RESIGNED

Assigned on 05 Feb 2016

Resigned on 25 Jul 2018

Time on role 2 years, 5 months, 20 days

ARIS, Gregory

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2020

Resigned on 07 Sep 2022

Time on role 1 year, 9 months, 28 days

ASHTON, Simon Dudley Keith Shaw

Director

Finance Controller

RESIGNED

Assigned on 01 Sep 2021

Resigned on 31 Mar 2023

Time on role 1 year, 6 months, 30 days

COLFER, Noelle

Director

Director

RESIGNED

Assigned on 31 Jul 2019

Resigned on 31 Mar 2020

Time on role 8 months

DURANTE, Nicandro

Director

Economist

RESIGNED

Assigned on 17 Sep 2013

Resigned on 01 Apr 2019

Time on role 5 years, 6 months, 15 days

NAUGHTON, Desmond John

Director

Company Director

RESIGNED

Assigned on 17 Sep 2013

Resigned on 28 Feb 2015

Time on role 1 year, 5 months, 11 days

O'REILLY, David, Dr

Director

Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 28 Feb 2023

Time on role 4 years, 7 months, 3 days

SHILOV, Vladimir

Director

Director

RESIGNED

Assigned on 31 Jul 2019

Resigned on 31 Aug 2021

Time on role 2 years, 1 month

STEVENS, John Benedict

Director

Finance Director

RESIGNED

Assigned on 17 Sep 2013

Resigned on 05 Aug 2019

Time on role 5 years, 10 months, 18 days

WHEATON, Kingsley

Director

Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 25 Jul 2018

Time on role

WHEATON, Kingsley

Director

Company Executive

RESIGNED

Assigned on 16 Feb 2015

Resigned on 31 Dec 2017

Time on role 2 years, 10 months, 15 days


Some Companies

ASSOCIATION OF NIGERIANS IN THE UK (ANUK)

33 WATERBANK ROAD,LONDON,SE6 3DJ

Number:10787872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AVONDALE DEVELOPMENTS LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:07398643
Status:ACTIVE
Category:Private Limited Company

BLUE ORANGE PUBLISHING LIMITED

11 NORTH END,ROYSTON,SG8 6NR

Number:05056422
Status:ACTIVE
Category:Private Limited Company

BUBBLE FLO LTD

HIGH SKEOG,NEWTON STEWART,DG8 8HS

Number:SC551491
Status:ACTIVE
Category:Private Limited Company

EVOLVE FD LIMITED

11 NORTH ROAD,LIVERPOOL,L19 0LP

Number:05761643
Status:ACTIVE
Category:Private Limited Company
Number:CE012874
Status:ACTIVE
Category:Charitable Incorporated Organisation

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