This company is commonly known as Imperial Tobacco Overseas Holdings (2) Limited. The company was founded 22 years ago and was given the registration number 04361215. The firm's registered office is in BRISTOL. You can find them at 121 Winterstoke Road, , Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED |
---|---|---|
Company Number | : | 04361215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Winterstoke Road, Bristol, England, BS3 2LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Winterstoke Road, Bristol, England, BS3 2LL | Secretary | 16 November 2023 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 28 June 2023 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 18 February 2022 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Secretary | 30 September 2018 | Active |
8 Clyde Avenue, Keynsham, Bristol, BS31 1PZ | Secretary | 16 April 2004 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Secretary | 01 October 2006 | Active |
23 Warwick Square, London, SW1V 2AB | Secretary | 15 February 2002 | Active |
6 Chalk Farm Close, Norton Malreward Pensford, Bristol, BS39 4HQ | Secretary | 28 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 January 2002 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 28 February 2002 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 01 October 2012 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 28 February 2002 | Active |
18 Southbury, Lawn Road, Guildford, GU2 4DD | Director | 15 February 2002 | Active |
14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP | Director | 28 February 2002 | Active |
P O Box 244, Upton Road, Bristol, BS99 7UJ | Director | 01 October 2004 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 01 October 2011 | Active |
Daneshill House, Box, Stroud, GL6 9HD | Director | 28 February 2002 | Active |
23 Warwick Square, London, SW1V 2AB | Director | 15 February 2002 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 05 November 2013 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 28 February 2018 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 31 March 2017 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 16 April 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 January 2002 | Active |
Imperial Tobacco Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 121, Winterstoke Road, Bristol, England, BS3 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Appoint person secretary company with name date. | Download |
2023-11-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.