This company is commonly known as British American Tobacco Investments (central & Eastern Europe) Limited. The company was founded 30 years ago and was given the registration number 02898824. 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 82990 - Other business support service activities n.e.c..
Name | : | BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED |
---|---|---|
Company Number | : | 02898824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1994 |
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 | 04 September 2023 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 17 December 2014 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 17 December 2014 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 01 February 2022 | Active |
18, Brockley Combe, Weybridge, KT13 9QB | Secretary | 10 February 1994 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Secretary | 15 January 2009 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Secretary | 07 August 2013 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 06 August 2018 | Active |
1, Water Street, London, England, WC2R 3LA | Secretary | 15 October 2013 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 02 August 2017 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Secretary | 28 September 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 February 1994 | Active |
Bowood Lodge, Sebastopol Lane Sandhills, Godalming, GU8 5UG | Director | 13 March 2003 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 20 September 2019 | Active |
40 Longdown Lane North, Ewell, KT17 3JQ | Director | 18 September 1997 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 04 April 2002 | Active |
Willow Mead, Wonston, Winchester, SO21 3LW | Director | 10 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 February 1994 | Active |
7 Orchard Avenue, Harpenden, AL5 2DW | Director | 30 December 1997 | Active |
Beaufort House, Collyweston, Stamford, PE9 3PW | Director | 10 February 1994 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 03 June 2014 | Active |
7 Redcliffe Gardens, 66 Grove Park Road, London, W4 3RG | Director | 13 March 2003 | Active |
The Old Malt House, Wherwell, Andover, SP11 7JS | Director | 18 September 1997 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 13 March 2003 | Active |
23a Earls Court Square, London, SW5 9BY | Director | 18 September 1997 | Active |
75 Hazlebury Road, London, SW6 2NA | Director | 01 January 2001 | Active |
32 Winchester Road, Bromley, BR2 0PZ | Director | 14 February 1994 | Active |
4a Copthall Road East, Ickenham, UB10 8SB | Director | 01 January 2001 | Active |
18 Walpole Road, Twickenham, TW2 5SN | Director | 29 August 2002 | Active |
Campions, Tanyard Hill, Shorne, DA12 3EN | Director | 13 March 2003 | Active |
17 Sauncey Avenue, Harpenden, AL5 4QQ | Director | 04 April 2002 | Active |
Earley House, Earleydene, Sunninghill, Ascot, SL5 9JY | Director | 13 March 2003 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 26 September 2018 | Active |
16 The Glen, Enfield, EN2 7BZ | Director | 14 February 1994 | Active |
3 Quince Drive, Bisley, Woking, GU24 9RT | Director | 18 September 1997 | Active |
Weston Investment Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Globe House, Globe House, London, England, WC2R 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Officers | Appoint person secretary company with name date. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-09-05 | 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 |
2020-09-29 | Officers | Appoint person secretary company with name date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Capital | Capital allotment shares. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.