IMPERIAL TOBACCO PENSION TRUSTEES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2LL
Company number 00237979
Status Active
Incorporation Date 16 March 1929
Company Type Private Limited Company
Address 121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Michael Frank Tudor as a director on 30 September 2016. The most likely internet sites of IMPERIAL TOBACCO PENSION TRUSTEES LIMITED are www.imperialtobaccopensiontrustees.co.uk, and www.imperial-tobacco-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven months. Imperial Tobacco Pension Trustees Limited is a Private Limited Company. The company registration number is 00237979. Imperial Tobacco Pension Trustees Limited has been working since 16 March 1929. The present status of the company is Active. The registered address of Imperial Tobacco Pension Trustees Limited is 121 Winterstoke Road Bristol Bs3 2ll. . LEWIS, Simon John is a Secretary of the company. BANKS, Julian Roger is a Director of the company. BUCHANAN, John is a Director of the company. CLATWORTHY, Helen Frances is a Director of the company. GREEN-MANN, Kirsty Elizabeth is a Director of the company. HILL, Kenneth is a Director of the company. NEWALL, Andrew is a Director of the company. RESNEKOV, David Ian is a Director of the company. Secretary HUGHES, Philip William has been resigned. Secretary MATHER, William Gordon has been resigned. Secretary PAIGE, Michael John has been resigned. Director ARNOLD, David Robert has been resigned. Director ASPINALL, Robin has been resigned. Director BAILEY, Ian Arthur has been resigned. Director BLASHILL, Graham Leonard has been resigned. Director BOUCHER, John Ramon has been resigned. Director CASTLE, Melville James has been resigned. Director CASTLE, Melville James has been resigned. Director CHAMBERLEN, Nicholas Hugh has been resigned. Director CHIPPERFIELD, Ian Howard has been resigned. Director DARBY, John Arthur has been resigned. Director DOWNING, John Matthew has been resigned. Director DYRBUS, Robert has been resigned. Director FERGUSON, Norman Walter Hill has been resigned. Director HALL, Leonard Graham has been resigned. Director HANNAFORD, Richard Charles has been resigned. Director HILL, Edward Herbert has been resigned. Director HUCKMAN, Michael John has been resigned. Director INSTON, Clive Alfred Carrington has been resigned. Director MCIVER, Donald Joseph has been resigned. Director PAINTER, Stuart Trevor has been resigned. Director PALMER, David has been resigned. Director PATTISSON, John Harmer has been resigned. Director RIGLEY, George Ernesto has been resigned. Director RUSSELL, Allan Gordon has been resigned. Director TAYLOR, Martin Gibbeson has been resigned. Director THOMPSON, John has been resigned. Director TUDOR, Michael Frank has been resigned. Director TURNER, Peter John has been resigned. Director WILSON, Stephen John has been resigned. Director WRAGG, Adrian has been resigned. Director WRAGG, Derrick has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
LEWIS, Simon John
Appointed Date: 04 October 2016

Director
BANKS, Julian Roger
Appointed Date: 01 March 2015
76 years old

Director
BUCHANAN, John
Appointed Date: 07 March 2011
66 years old

Director
CLATWORTHY, Helen Frances
Appointed Date: 07 June 2016
64 years old

Director
GREEN-MANN, Kirsty Elizabeth
Appointed Date: 15 June 2016
52 years old

Director
HILL, Kenneth
Appointed Date: 01 March 2015
76 years old

Director
NEWALL, Andrew
Appointed Date: 17 September 2013
65 years old

Director
RESNEKOV, David Ian
Appointed Date: 12 June 2012
67 years old

Resigned Directors

Secretary
HUGHES, Philip William
Resigned: 03 October 2016
Appointed Date: 09 December 2009

Secretary
MATHER, William Gordon
Resigned: 01 August 1996

Secretary
PAIGE, Michael John
Resigned: 09 December 2009
Appointed Date: 01 August 1996

Director
ARNOLD, David Robert
Resigned: 15 March 2016
Appointed Date: 07 March 2011
60 years old

Director
ASPINALL, Robin
Resigned: 28 February 2015
Appointed Date: 01 March 2006
76 years old

Director
BAILEY, Ian Arthur
Resigned: 16 September 2009
Appointed Date: 01 January 2005
72 years old

Director
BLASHILL, Graham Leonard
Resigned: 03 February 2011
Appointed Date: 06 March 2002
79 years old

Director
BOUCHER, John Ramon
Resigned: 11 June 2006
Appointed Date: 01 March 2000
75 years old

Director
CASTLE, Melville James
Resigned: 01 March 2006
Appointed Date: 01 March 2000
98 years old

Director
CASTLE, Melville James
Resigned: 01 March 1997
Appointed Date: 01 August 1996
98 years old

Director
CHAMBERLEN, Nicholas Hugh
Resigned: 01 August 1996
Appointed Date: 01 February 1993
86 years old

Director
CHIPPERFIELD, Ian Howard
Resigned: 12 May 2001
Appointed Date: 01 March 1997
83 years old

Director
DARBY, John Arthur
Resigned: 01 August 1996
103 years old

Director
DOWNING, John Matthew
Resigned: 01 June 2012
Appointed Date: 01 October 2009
54 years old

Director
DYRBUS, Robert
Resigned: 24 June 2013
Appointed Date: 01 August 1996
73 years old

Director
FERGUSON, Norman Walter Hill
Resigned: 01 August 1996
88 years old

Director
HALL, Leonard Graham
Resigned: 31 March 1993
109 years old

Director
HANNAFORD, Richard Charles
Resigned: 31 December 2004
Appointed Date: 01 August 1996
79 years old

Director
HILL, Edward Herbert
Resigned: 01 March 2000
Appointed Date: 01 August 1996
94 years old

Director
HUCKMAN, Michael John
Resigned: 24 October 2004
Appointed Date: 01 October 1993
83 years old

Director
INSTON, Clive Alfred Carrington
Resigned: 14 December 2001
Appointed Date: 01 August 1996
79 years old

Director
MCIVER, Donald Joseph
Resigned: 16 December 2010
Appointed Date: 08 June 2006
73 years old

Director
PAINTER, Stuart Trevor
Resigned: 01 August 1996
88 years old

Director
PALMER, David
Resigned: 01 October 1993
Appointed Date: 15 May 1992
84 years old

Director
PATTISSON, John Harmer
Resigned: 07 March 1996
94 years old

Director
RIGLEY, George Ernesto
Resigned: 27 May 2016
Appointed Date: 01 March 2009
65 years old

Director
RUSSELL, Allan Gordon
Resigned: 28 February 2015
Appointed Date: 19 September 2001
80 years old

Director
TAYLOR, Martin Gibbeson
Resigned: 01 August 1996
Appointed Date: 07 September 1995
91 years old

Director
THOMPSON, John
Resigned: 31 March 2006
Appointed Date: 01 April 2004
74 years old

Director
TUDOR, Michael Frank
Resigned: 30 September 2016
Appointed Date: 01 January 2005
83 years old

Director
TURNER, Peter John
Resigned: 25 March 1992
81 years old

Director
WILSON, Stephen John
Resigned: 01 April 2004
Appointed Date: 01 August 1996
77 years old

Director
WRAGG, Adrian
Resigned: 28 February 2009
Appointed Date: 01 December 2006
52 years old

Director
WRAGG, Derrick
Resigned: 01 October 1999
Appointed Date: 01 August 1996
80 years old

IMPERIAL TOBACCO PENSION TRUSTEES LIMITED Events

13 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jan 2017
Accounts for a dormant company made up to 30 September 2016
18 Nov 2016
Termination of appointment of Michael Frank Tudor as a director on 30 September 2016
17 Oct 2016
Appointment of Mr Simon John Lewis as a secretary on 4 October 2016
14 Oct 2016
Termination of appointment of Philip William Hughes as a secretary on 3 October 2016
...
... and 187 more events
07 Jun 1986
Director resigned

04 Jun 1986
Director resigned

03 Jun 1986
Director resigned

01 Mar 1983
Company name changed\certificate issued on 01/03/83
16 Mar 1929
Certificate of incorporation

IMPERIAL TOBACCO PENSION TRUSTEES LIMITED Charges

8 January 1990
Agreement
Delivered: 18 January 1990
Status: Satisfied on 16 July 2004
Persons entitled: Drecel Burnham Lambert Group Inc. Drecel Buraham Lambert Incorporated
Description: All right, title and interest of the pledgors in and to all…
8 January 1990
Mortgage ageement
Delivered: 16 January 1990
Status: Satisfied on 16 July 2004
Persons entitled: C X Partners L.P. and David R. Herwitz as Liquidating Trustee
Description: All right, title and interest in all amounts standing to…