London
WC2R 2PG
Director Name | Mr David Patrick Ian Booth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 09 September 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | David James Booker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 1995) |
Role | Secretary |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | Edwin Linton Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | El Almendro Goodacres Lane Lacey Green Princes Risborough Buckinghamshire HP27 0QD |
Director Name | John Kingsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 day after company formation) |
Appointment Duration | 5 months (resigned 16 March 1994) |
Role | Finance Director |
Correspondence Address | Glebe House Chapel Lane Chilton Aylesbury Buckinghamshire HP18 9LP |
Secretary Name | David James Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | Alan Edward Balch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1995) |
Role | Director Of Finance |
Correspondence Address | 36 Honorwood Close Prestwood Great Missenden Buckinghamshire HP16 9HJ |
Director Name | Timothy David Roger Peacock |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 1996) |
Role | General Manager |
Correspondence Address | Old Wheatsheaf The Green, Adderbury Banbury Oxfordshire OX17 3NG |
Director Name | Graham Rodney Thomas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 6 Willowbrook Halton Lane Wendover Aylesbury Buckinghamshire HP22 6AY |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1998) |
Role | Marketing Director |
Correspondence Address | 55 Temple Mill Island Bisham Buckinghamshire SL7 1SQ |
Director Name | Mr Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Forest Road London E8 3BT |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Daniel Prins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | Pine Lodge 8a Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Witold Mieczyslaw Kuzminski |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | The Penthouse 10 Cedar Court Oval Way Gerrards Cross Buckinghamshire SL9 8PD |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (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 | 18 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Donald Neil Fred Salter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 3 Quince Drive Bisley Woking Surrey GU24 9RT |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2010) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cadogan Street London SW3 2PR |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 30 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2010) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 4 Bramble Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JP |
Director Name | Alan Fraser Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2006) |
Role | Solicitor |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Nicola Snook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(13 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Nikolaus Mohr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Alan Jude King |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 25 July 2012(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Paul McCrory |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 22 August 2013(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mrs Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 11 September 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 06 September 2018(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 15 September 2020(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 July 2012) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £0.01 | British American Tobacco (Brands) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,236,000 |
Net Worth | £38,235,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
6 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
7 October 2020 | Appointment of Peter Mccormack as a secretary on 15 September 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mr David Patrick Ian Booth as a director on 20 September 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
6 September 2018 | Appointment of Mr Roger Anthony Carr Evans as a director on 6 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 6 September 2018 (1 page) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 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) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 11 September 2015 (2 pages) |
26 October 2016 | Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 11 September 2015 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page) |
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Paul Mccrory on 1 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Paul Mccrory on 1 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Paul Mccrory on 1 September 2013 (2 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
23 August 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
19 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Appointment of Paul Mccrory as a director (2 pages) |
22 August 2012 | Appointment of Paul Mccrory as a director (2 pages) |
13 August 2012 | Appointment of Mr Richard Cordeschi as a secretary (1 page) |
13 August 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
13 August 2012 | Appointment of Mr Richard Cordeschi as a secretary (1 page) |
13 August 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
10 July 2012 | Termination of appointment of Nikolaus Mohr as a director (1 page) |
10 July 2012 | Termination of appointment of Nikolaus Mohr as a director (1 page) |
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 October 2011 | Register(s) moved to registered office address (1 page) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Register(s) moved to registered office address (1 page) |
6 October 2011 | Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 July 2011 | Appointment of Mr Alan Jude King as a director (2 pages) |
22 July 2011 | Appointment of Mr Alan Jude King as a director (2 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
20 October 2010 | Appointment of Mr Nikolaus Mohr as a director (2 pages) |
20 October 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
20 October 2010 | Appointment of Ridirectors Limited as a director (2 pages) |
20 October 2010 | Termination of appointment of Robert Casey as a director (1 page) |
20 October 2010 | Appointment of Ridirectors Limited as a director (2 pages) |
20 October 2010 | Appointment of Mr Nikolaus Mohr as a director (2 pages) |
20 October 2010 | Termination of appointment of Robert Casey as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 December 2009 | Statement of company's objects (2 pages) |
19 December 2009 | Statement of company's objects (2 pages) |
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 1a St. James's Street London SW1A 1EF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Nicola Snook on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 1a St. James's Street London SW1A 1EF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 1a St. James's Street London SW1A 1EF on 6 November 2009 (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Director's details changed for Ms Nicola Snook on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Nicola Snook on 6 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Secretary's details changed for Risecretaries Limited on 6 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Return made up to 13/10/08; full list of members (4 pages) |
5 March 2009 | Return made up to 13/10/08; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
27 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 13/10/04; full list of members (3 pages) |
13 October 2004 | Return made up to 13/10/04; full list of members (3 pages) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
25 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2001 | Return made up to 13/10/01; full list of members
|
27 October 2001 | Return made up to 13/10/01; full list of members
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
2 November 1999 | Return made up to 13/10/99; full list of members
|
2 November 1999 | Return made up to 13/10/99; full list of members
|
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) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
23 October 1998 | Return made up to 13/10/98; change of members (7 pages) |
23 October 1998 | Return made up to 13/10/98; change of members (7 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 13/10/97; full list of members (7 pages) |
30 October 1997 | Return made up to 13/10/97; full list of members (7 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
11 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
23 October 1996 | Return made up to 13/10/96; no change of members (6 pages) |
23 October 1996 | Return made up to 13/10/96; no change of members (6 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Director resigned;new director appointed (4 pages) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Director resigned;new director appointed (4 pages) |
20 October 1995 | Return made up to 13/10/95; change of members (16 pages) |
20 October 1995 | Return made up to 13/10/95; change of members (16 pages) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
18 September 1995 | Director resigned;new director appointed (4 pages) |
18 September 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
17 February 1994 | Company name changed dunhill cigarettes of london lim ited\certificate issued on 17/02/94 (2 pages) |
17 February 1994 | Company name changed dunhill cigarettes of london lim ited\certificate issued on 17/02/94 (2 pages) |
13 October 1993 | Incorporation (23 pages) |
13 October 1993 | Incorporation (23 pages) |