London
WC2R 3LA
Director Name | Mr David Patrick Ian Booth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 04 April 2022(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Eppo Gerard Koopmans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 106 Avneue Des Chasseurs Waterloo 1410 Foreign |
Director Name | Drs Pieter Keijzer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Vredelaan 38 Laren Noord Holland 1251 G4 Foreign |
Director Name | Jan Willem Maria Haslenfeld |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Financial Director |
Correspondence Address | Keizersgracht 81 Amsterdam 1015 Ce Foreign |
Director Name | Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Hoflaan 24 Bergen Nh 1861 Cr Netherlands |
Director Name | Mr Willem Lourens De Bruijn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Corporate Lawyer |
Correspondence Address | Frederik Van Eeden-Plein 27 2106 Ec Heemstede Foreign |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 12 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Secretary Name | Willem Joost Keulen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Gravelingen 22 Uithoorn 1423 Dn Foreign |
Secretary Name | Arend Bernardus Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Noolseweg 21 Blaricum Noord-Holland 1261 Ea Foreign |
Director Name | Ian George Maitland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 1998) |
Role | Regional Chief Executive |
Correspondence Address | The Mill House Ambrosden Bicester Oxfordshire OX25 2LS |
Director Name | Robert Charles Koloszar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1994) |
Role | Regional Managing Director |
Correspondence Address | Moosbachweg 17 Zuig Ch 6300 Switzerland Foreign |
Director Name | Mr Steven Malcolm James |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1995) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Clements Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HX |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1994) |
Role | Marketing Director |
Correspondence Address | Vere Cottage Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Leonard George Enoch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 1994) |
Role | Financial Manager |
Correspondence Address | 28 Northumberland Avenue Wanstead London E12 5HD |
Director Name | Mr John McFarlane Campbell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1993) |
Role | Financial Director |
Correspondence Address | 8 Dorchester House Marsham Lane Gerrards Cross Bucks SL9 8HA |
Director Name | Anthony John Cain |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1998) |
Role | Production Director |
Correspondence Address | Field House Hurworth Moor Darlington County Durham DL2 1QG |
Director Name | Nigel James Irving Buck |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 1997) |
Role | Regional Managing Director |
Correspondence Address | Grove Cottage 44 High Street Stewkley Leighton Buzzard Bedfordshire LU7 7EA |
Director Name | Edwin Linton Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 1994) |
Role | Director Of Financial Services |
Correspondence Address | El Almendro Goodacres Lane Lacey Green Princes Risborough Buckinghamshire HP27 0QD |
Director Name | Mr Richard John Bevan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Regional Public Affairs Direct |
Correspondence Address | 4 Girton House Manor Fields Putney London SW15 3LN |
Secretary Name | Mr Ernest Niall Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1997) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | John Kingsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 1998) |
Role | Finance Director |
Correspondence Address | Glebe House Chapel Lane Chilton Aylesbury Buckinghamshire HP18 9LP |
Secretary Name | Mark Simon Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 51 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SQ |
Director Name | Norman Harper Ellison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2002) |
Role | Accountant |
Correspondence Address | Meadow View Winslow Road, Little Horwood Milton Keynes Buckinghamshire MK17 0PD |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2000(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Head Group Trademarks |
Correspondence Address | 23a Earls Court Square London SW5 9BY |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(31 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2011) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Patrick Michael Heneghan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2014) |
Role | Global Head Of Anti-Illicit Trade |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2014) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 29 June 2012(44 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 01 September 2017(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(50 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(52 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 25 August 2020(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(30 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 June 2012) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
117.5m at £1 | B A T (U.k. & Export) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,332,000 |
Current Liabilities | £594,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 3 weeks from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
28 August 2020 | Appointment of Peter Mccormack as a secretary on 25 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Gregory Aris as a director on 25 August 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
25 November 2019 | Director's details changed for Mr Anthony Michael Hardy Cohn on 15 November 2019 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mrs Noelle Colfer as a director on 18 June 2018 (2 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 1 September 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 July 2015 | Auditor's resignation (1 page) |
20 July 2015 | Auditor's resignation (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Termination of appointment of Patrick Michael Heneghan as a director on 31 May 2014 (1 page) |
25 July 2014 | Termination of appointment of Patrick Michael Heneghan as a director on 31 May 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
2 July 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
2 July 2012 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
2 July 2012 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Robert Casey as a director (1 page) |
11 November 2011 | Termination of appointment of Robert Casey as a director (1 page) |
26 October 2011 | Appointment of Mr Kenneth John Hardman as a director (2 pages) |
26 October 2011 | Appointment of Mr Kenneth John Hardman as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Secretary's details changed for Risecretaries Limited on 25 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Risecretaries Limited on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (16 pages) |
6 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (16 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2010 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ on 28 July 2010 (1 page) |
28 July 2010 | Appointment of Mr Patrick Michael Heneghan as a director (2 pages) |
28 July 2010 | Appointment of Mr Patrick Michael Heneghan as a director (2 pages) |
28 July 2010 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ on 28 July 2010 (1 page) |
19 July 2010 | Statement of fact
|
19 July 2010 | Statement of fact
|
19 July 2010 | Company name changed rothmans of pall mall (international) LIMITED\certificate issued on 19/07/10
|
19 July 2010 | Change of name notice (2 pages) |
19 July 2010 | Change of name notice (2 pages) |
19 July 2010 | Company name changed rothmans of pall mall (international) LIMITED\certificate issued on 19/07/10
|
26 January 2010 | Resolutions
|
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Resolutions
|
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
23 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
5 August 2002 | Return made up to 25/07/02; full list of members
|
5 August 2002 | Return made up to 25/07/02; full list of members
|
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: oxford road aylesbury bucks HP21 8S2 (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: oxford road aylesbury bucks HP21 8S2 (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
11 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
25 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary's particulars changed (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary's particulars changed (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
4 August 1997 | Return made up to 25/07/97; full list of members (10 pages) |
4 August 1997 | Return made up to 25/07/97; full list of members (10 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
8 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
8 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (21 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (21 pages) |
9 August 1995 | Secretary's particulars changed (2 pages) |
9 August 1995 | Secretary's particulars changed (2 pages) |
8 August 1995 | Return made up to 25/07/95; no change of members (8 pages) |
8 August 1995 | Return made up to 25/07/95; no change of members (8 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |
23 February 1995 | Full accounts made up to 31 March 1994 (22 pages) |
23 February 1995 | Full accounts made up to 31 March 1994 (22 pages) |
1 August 1994 | Return made up to 25/07/94; full list of members
|
1 August 1994 | Return made up to 25/07/94; full list of members
|
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
13 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
13 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
22 September 1993 | Company name changed rothmans international investmen ts LIMITED\certificate issued on 22/09/93 (2 pages) |
22 September 1993 | Company name changed rothmans international investmen ts LIMITED\certificate issued on 22/09/93 (2 pages) |
6 August 1993 | Return made up to 25/07/93; full list of members (8 pages) |
6 August 1993 | Return made up to 25/07/93; full list of members (8 pages) |
13 November 1992 | Full accounts made up to 31 March 1992 (15 pages) |
13 November 1992 | Full accounts made up to 31 March 1992 (15 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
20 August 1991 | Full accounts made up to 31 March 1990 (16 pages) |
20 August 1991 | Full accounts made up to 31 March 1990 (16 pages) |
15 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
15 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (16 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (16 pages) |
5 January 1988 | Return made up to 09/11/87; full list of members (6 pages) |
5 January 1988 | Full accounts made up to 31 March 1987 (16 pages) |
5 January 1988 | Return made up to 09/11/87; full list of members (6 pages) |
5 January 1988 | Full accounts made up to 31 March 1987 (16 pages) |
18 February 1987 | Company name changed\certificate issued on 18/02/87 (2 pages) |
18 February 1987 | Company name changed\certificate issued on 18/02/87 (2 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
21 October 1975 | Annual return made up to 13/10/75 (5 pages) |
21 October 1975 | Annual return made up to 13/10/75 (5 pages) |
26 June 1968 | Incorporation (16 pages) |
26 June 1968 | Incorporation (16 pages) |