IMPERIAL BRANDS FINANCE PLC
BRISTOL IMPERIAL TOBACCO FINANCE PLC


Company number 03214426
Status Active
Incorporation Date 14 June 1996
Company Type Public Limited Company
Address 121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 September 2016; Resolutions RES13 ‐ Approval of intra-group debt of £2,374,568.06 30/08/2016 ; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2,100,000,000 . The most likely internet sites of IMPERIAL BRANDS FINANCE PLC are www.imperialbrandsfinance.co.uk, and www.imperial-brands-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Imperial Brands Finance Plc is a Public Limited Company. The company registration number is 03214426. Imperial Brands Finance Plc has been working since 14 June 1996. The present status of the company is Active. The registered address of Imperial Brands Finance Plc is 121 Winterstoke Road Bristol Bs3 2ll. . DOWNING, John Matthew is a Secretary of the company. JONES, John Michael is a Director of the company. KEVETH, Nicholas James is a Director of the company. RESNEKOV, David Ian is a Director of the company. TANT, Oliver Reginald is a Director of the company. Secretary HANNAFORD, Richard Charles has been resigned. Secretary PHILLIPS, Matthew Robert has been resigned. Secretary ROBERTS, Julie Amanda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Gareth has been resigned. Director DYRBUS, Robert has been resigned. Director EVANS, Nerys Helen has been resigned. Director INSTON, Clive Alfred Carrington has been resigned. Director PAINTER, Stuart Trevor has been resigned. Director PARR, Jeremy Arthur has been resigned. Director RILEY, Jonathan Mark has been resigned. Director ROBERTS, Julie Amanda has been resigned. The company operates in "Financial management".


Current Directors

Secretary
DOWNING, John Matthew
Appointed Date: 01 October 2012

Director
JONES, John Michael
Appointed Date: 01 July 2001
54 years old

Director
KEVETH, Nicholas James
Appointed Date: 12 May 2010
56 years old

Director
RESNEKOV, David Ian
Appointed Date: 15 November 2011
67 years old

Director
TANT, Oliver Reginald
Appointed Date: 05 November 2013
64 years old

Resigned Directors

Secretary
HANNAFORD, Richard Charles
Resigned: 30 September 2004
Appointed Date: 22 July 1996

Secretary
PHILLIPS, Matthew Robert
Resigned: 30 September 2012
Appointed Date: 01 October 2004

Secretary
ROBERTS, Julie Amanda
Resigned: 22 July 1996
Appointed Date: 14 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Director
DAVIS, Gareth
Resigned: 12 May 2010
Appointed Date: 22 July 1996
75 years old

Director
DYRBUS, Robert
Resigned: 05 November 2013
Appointed Date: 22 July 1996
72 years old

Director
EVANS, Nerys Helen
Resigned: 16 July 1996
Appointed Date: 14 June 1996
53 years old

Director
INSTON, Clive Alfred Carrington
Resigned: 14 December 2001
Appointed Date: 03 April 2000
79 years old

Director
PAINTER, Stuart Trevor
Resigned: 08 May 2000
Appointed Date: 22 July 1996
88 years old

Director
PARR, Jeremy Arthur
Resigned: 22 July 1996
Appointed Date: 16 July 1996
63 years old

Director
RILEY, Jonathan Mark
Resigned: 12 June 2001
Appointed Date: 22 July 1996
62 years old

Director
ROBERTS, Julie Amanda
Resigned: 22 July 1996
Appointed Date: 14 June 1996
53 years old

IMPERIAL BRANDS FINANCE PLC Events

10 Feb 2017
Full accounts made up to 30 September 2016
26 Sep 2016
Resolutions
  • RES13 ‐ Approval of intra-group debt of £2,374,568.06 30/08/2016

14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,100,000,000

19 Feb 2016
Company name changed imperial tobacco finance PLC\certificate issued on 19/02/16
  • CONNOT ‐ Change of name notice

12 Feb 2016
Full accounts made up to 30 September 2015
...
... and 102 more events
29 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jul 1996
£ nc 1000/10000000 22/07/96
25 Jul 1996
Director resigned
20 Jun 1996
Secretary resigned
14 Jun 1996
Incorporation