This company is commonly known as Imperial Tobacco Overseas Holdings Ltd. The company was founded 26 years ago and was given the registration number 03574128. 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 LTD |
---|---|---|
Company Number | : | 03574128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
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 |
508 Fulham Road, London, SW6 5NJ | Secretary | 16 June 1998 | 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 |
4 Oakenhill Road, Brislington, Bristol, BS4 4LR | Secretary | 19 June 1998 | Active |
6 Chalk Farm Close, Norton Malreward Pensford, Bristol, BS39 4HQ | Secretary | 31 December 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 June 1998 | Active |
508 Fulham Road, London, SW6 5NJ | Director | 16 June 1998 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 31 December 2000 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 01 October 2012 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 19 June 1998 | Active |
14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP | Director | 19 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 June 1998 | Active |
Timsah 54 Park Road, Kenley, CR8 5AR | Director | 19 June 1998 | Active |
20 Elia Street, London, N1 8DE | Director | 16 June 1998 | Active |
PO 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 | 03 April 2000 | Active |
121, Winterstoke Road, Bristol, England, BS3 2LL | Director | 05 November 2013 | Active |
22 Homestead Gardens, Frenchay, Bristol, BS16 1PH | Director | 19 June 1998 | 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 |
South Wing Yewden Manor Mill End, Hambleden, Henley On Thames, RG9 6RJ | Director | 31 December 1998 | Active |
Imperial Tobacco Overseas 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 | |
---|---|---|---|
2024-01-26 | 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 |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | 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 |
2019-07-09 | 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.