London
WC2R 3LA
Director Name | Mr David Patrick Ian Booth |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 05 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 March 2019) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 December 2014) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Paul Nicholas Adams |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 April 2004) |
Role | Tobacco Manufacturer |
Correspondence Address | Bowood Lodge Sebastopol Lane Sandhills Godalming Surrey GU8 5UG |
Director Name | Georg Caesar Domizlaff |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 2003) |
Role | Regional Director Europe |
Correspondence Address | 7 Redcliffe Gardens 66 Grove Park Road London W4 3RG |
Director Name | Mr David Cameron Potter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2008) |
Role | Accountant Financial Controlle |
Country of Residence | England |
Correspondence Address | Campions Tanyard Hill Shorne Kent DA12 3EN |
Director Name | Paul Ashley Rayner |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Earley House Earleydene, Sunninghill Ascot Berkshire SL5 9JY |
Director Name | Mr David Andrew Swann |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 2008) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Birch House Silver Street, Bourton Swindon Oxfordshire SN6 8JF |
Director Name | Mr Neil Robert Withington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Murray Gilliland Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 18 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Mr John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2010) |
Role | Tobacco Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 10 August 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2014) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 27 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2015) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2020) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 07 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 30 September 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
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 |
479.4m at £1 | British American Tobacco International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499,931,000 |
Current Liabilities | £412,931,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (9 months, 3 weeks from now) |
6 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
5 October 2020 | Appointment of Shital Mehta as a secretary on 5 October 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
29 June 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
11 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
1 October 2019 | Termination of appointment of Oliver James Martin as a secretary on 30 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 30 September 2019 (2 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 September 2017 | Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 July 2015 | Section 519 (1 page) |
28 July 2015 | Section 519 (1 page) |
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 (15 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (15 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 Steven Glyn Dale as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Steven Glyn Dale 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) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr John Fry as a director on 17 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr John Fry as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
9 October 2014 | Secretary's details changed for Sophie Neech on 8 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Sophie Neech on 8 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Sophie Neech on 8 October 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 June 2014 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
3 June 2014 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
29 May 2014 | Appointment of Sophie Neech as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
29 May 2014 | Appointment of Sophie Neech as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
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) |
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
29 August 2012 | Appointment of Sallie Ellis as a secretary (1 page) |
29 August 2012 | Appointment of Sallie Ellis as a secretary (1 page) |
29 August 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
5 October 2010 | Appointment of Mr Charl Erasmus Steyn as a director (2 pages) |
5 October 2010 | Appointment of Mr Charl Erasmus Steyn as a director (2 pages) |
4 October 2010 | Termination of appointment of Neil Withington as a director (1 page) |
4 October 2010 | Termination of appointment of John Stevens as a director (1 page) |
4 October 2010 | Termination of appointment of John Stevens as a director (1 page) |
4 October 2010 | Termination of appointment of Neil Withington as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Solvency statement dated 29/03/10 (1 page) |
31 March 2010 | Solvency statement dated 29/03/10 (1 page) |
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Resolutions
|
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 January 2009 | Secretary appointed mr richard cordeschi (1 page) |
16 January 2009 | Secretary appointed mr richard cordeschi (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 September 2008 | Director appointed mr john benedict stevens (2 pages) |
16 September 2008 | Director appointed mr john benedict stevens (2 pages) |
20 August 2008 | Appointment terminated director david potter (1 page) |
20 August 2008 | Appointment terminated director david potter (1 page) |
12 June 2008 | Appointment terminated director david swann (1 page) |
12 June 2008 | Appointment terminated director david swann (1 page) |
30 May 2008 | Appointment terminated director paul rayner (1 page) |
30 May 2008 | Appointment terminated director paul rayner (1 page) |
19 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / paul rayner / 12/06/2003 (1 page) |
19 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / paul rayner / 12/06/2003 (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 12/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (9 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 12/02/04; full list of members (10 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members (10 pages) |
24 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
9 February 2004 | C$ nc 0/1000 23/12/03 (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | C$ nc 0/1000 23/12/03 (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Ad 23/12/03--------- c$ si 1000@1=1000 c$ ic 0/1000 (2 pages) |
9 February 2004 | Ad 23/12/03--------- c$ si 1000@1=1000 c$ ic 0/1000 (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Company name changed precis (2347) LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed precis (2347) LIMITED\certificate issued on 12/06/03 (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Incorporation (17 pages) |