This company is commonly known as B.a.t Services Limited. The company was founded 97 years ago and was given the registration number 00221104. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | B.A.T SERVICES LIMITED |
---|---|---|
Company Number | : | 00221104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1927 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House, 1 Water Street, London, WC2R 3LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 16 June 2022 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 13 May 2015 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 22 July 2020 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 16 October 2023 | Active |
Globe House, Water Street, London, England, WC2R 3LA | Corporate Director | 22 July 2020 | Active |
18, Brockley Combe, Weybridge, KT13 9QB | Secretary | - | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Secretary | 21 January 2009 | Active |
1, Water Street, London, England, WC2R 3LA | Secretary | 20 September 2012 | Active |
1, Water Street, London, England, WC2R 3LA | Secretary | 22 August 2013 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 28 September 2018 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 22 July 2020 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 07 September 2017 | Active |
31 Birtley Rise, Bramley, Guildford, GU5 0HZ | Director | 26 July 1994 | Active |
Room E, 10/F No 156 Min Sheng E Road, Section 3, Taipei 105, Taiwan, | Director | 03 May 2005 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 22 July 2020 | Active |
6 Wych Elm Rise, Guildford, GU1 3TH | Director | 30 May 1995 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 08 June 2010 | Active |
House A, No 16 Tai Tam Road, Hong Kong, Hong Kong, | Director | 09 December 1999 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 16 April 2002 | Active |
Willow Mead, Wonston, Winchester, SO21 3LW | Director | 13 March 1992 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 28 September 2018 | Active |
7 Orchard Avenue, Harpenden, AL5 2DW | Director | 30 December 1997 | Active |
Beaufort House, Collyweston, Stamford, PE9 3PW | Director | 13 March 1992 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 29 September 2010 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 27 August 2013 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 29 September 2010 | Active |
The Old Malt House, Wherwell, Andover, SP11 7JS | Director | 09 September 1997 | Active |
No 18, Alley 25, Lane 91, Yang Te Avenue, Section 1, 111 Shih Lin District, Taipei, Taiwan, | Director | 01 July 2006 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 13 May 2015 | Active |
23a Earls Court Square, London, SW5 9BY | Director | 02 December 1999 | Active |
40 Bowerdean Street, London, SW6 3TW | Director | 02 December 1999 | Active |
Little Hill Martinsend Lane, Great Missenden, HP16 9BH | Director | 26 July 1994 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 16 January 2008 | Active |
No 2 Alley 72, Lane 114, Chung Shan, Taiwan, | Director | 09 December 1999 | Active |
75 Hazlebury Road, London, SW6 2NA | Director | 01 January 2001 | Active |
B.A.T (U.K. And Export) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Globe House, 1 Water Street, London, England, WC2R 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint corporate director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-02 | Officers | Appoint person secretary company with name date. | Download |
2020-08-02 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Change person secretary company with change date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person secretary company with name date. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.