ACRIN (TOBACCOS) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7AP

Company number 00424948
Status Active
Incorporation Date 4 December 1946
Company Type Private Limited Company
Address 10 HAMMERSMITH GROVE, LONDON, W6 7AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ACRIN (TOBACCOS) LIMITED are www.acrintobaccos.co.uk, and www.acrin-tobaccos.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acrin Tobaccos Limited is a Private Limited Company. The company registration number is 00424948. Acrin Tobaccos Limited has been working since 04 December 1946. The present status of the company is Active. The registered address of Acrin Tobaccos Limited is 10 Hammersmith Grove London W6 7ap. . INKSTER, Martin William is a Director of the company. MAHE, Claire Marie Louise Georgette is a Director of the company. VROEMEN, Frank is a Director of the company. Secretary BAUER, Stefan has been resigned. Secretary COCKBURN, John Stewart has been resigned. Secretary HAMES, Anthony John has been resigned. Secretary LE LOUARN, Frederic has been resigned. Director BAUER, Stefan has been resigned. Director BEHRENDT, Jens Helfried has been resigned. Director CHRISTEN, Heinrich has been resigned. Director COCKBURN, John Stewart has been resigned. Director FAHRNY, Daniel Pierre Alain has been resigned. Director HAMES, Anthony John has been resigned. Director LE LOUARN, Frederic has been resigned. Director PAGANUZZI, Stephane has been resigned. Director POLLES, Jeanne has been resigned. Director PSOTTA, Joachim Walter Viktor has been resigned. Director SAINE, Mark Greer has been resigned. Director SOUSA, Karl has been resigned. Director THOMAS, Roger Gwynne has been resigned. Director WARD, Michelle has been resigned. The company operates in "Non-trading company".


Current Directors

Director
INKSTER, Martin William
Appointed Date: 01 August 2012
58 years old

Director
MAHE, Claire Marie Louise Georgette
Appointed Date: 01 July 2015
46 years old

Director
VROEMEN, Frank
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
BAUER, Stefan
Resigned: 20 August 2007
Appointed Date: 03 May 2005

Secretary
COCKBURN, John Stewart
Resigned: 04 May 2005
Appointed Date: 29 September 2003

Secretary
HAMES, Anthony John
Resigned: 30 September 2003

Secretary
LE LOUARN, Frederic
Resigned: 24 February 2010
Appointed Date: 20 August 2007

Director
BAUER, Stefan
Resigned: 20 August 2007
Appointed Date: 03 May 2005
54 years old

Director
BEHRENDT, Jens Helfried
Resigned: 31 July 2012
Appointed Date: 26 February 2009
57 years old

Director
CHRISTEN, Heinrich
Resigned: 28 March 2002
Appointed Date: 26 July 1993
82 years old

Director
COCKBURN, John Stewart
Resigned: 04 May 2005
Appointed Date: 29 September 2003
61 years old

Director
FAHRNY, Daniel Pierre Alain
Resigned: 30 June 2014
Appointed Date: 08 October 2009
68 years old

Director
HAMES, Anthony John
Resigned: 30 September 2003
78 years old

Director
LE LOUARN, Frederic
Resigned: 24 February 2010
Appointed Date: 20 August 2007
56 years old

Director
PAGANUZZI, Stephane
Resigned: 04 May 2012
Appointed Date: 24 February 2010
56 years old

Director
POLLES, Jeanne
Resigned: 26 February 2009
Appointed Date: 14 April 2008
60 years old

Director
PSOTTA, Joachim Walter Viktor
Resigned: 12 January 2005
Appointed Date: 01 March 2002
67 years old

Director
SAINE, Mark Greer
Resigned: 08 October 2009
Appointed Date: 10 January 2005
65 years old

Director
SOUSA, Karl
Resigned: 30 June 2015
Appointed Date: 04 May 2012
56 years old

Director
THOMAS, Roger Gwynne
Resigned: 26 July 1993
82 years old

Director
WARD, Michelle
Resigned: 18 April 2008
Appointed Date: 02 October 2006
61 years old

Persons With Significant Control

Philip Morris International, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACRIN (TOBACCOS) LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150,000

08 Jul 2015
Registered office address changed from No.1 Parkshot Richmond Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015
...
... and 111 more events
07 Jan 1988
Accounts made up to 31 December 1986

07 Jan 1988
Return made up to 06/11/87; full list of members

11 Aug 1987
Secretary resigned;new secretary appointed;director resigned

04 Nov 1986
Accounts for a dormant company made up to 31 December 1985

04 Nov 1986
Return made up to 24/10/86; full list of members

Similar Companies

ACRIFA LIMITED ACRIGAB LTD ACRINAX LTD ACRINGTON LIMITED ACRINURA MANAGEMENT LP ACRIO LIMITED ACRION LIMITED