IMPERIAL TOBACCO GROUP LIMITED
BRISTOL IMPERIAL BRANDS LIMITED IMPERIAL TOBACCO TRADING LIMITED

Company number 00073800
Status Active
Incorporation Date 22 May 1902
Company Type Private Limited Company
Address 121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 87,500 ; Accounts for a dormant company made up to 30 September 2015; Documnet removal - accounts meant for co no 3236483. The most likely internet sites of IMPERIAL TOBACCO GROUP LIMITED are www.imperialtobaccogroup.co.uk, and www.imperial-tobacco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and nine months. Imperial Tobacco Group Limited is a Private Limited Company. The company registration number is 00073800. Imperial Tobacco Group Limited has been working since 22 May 1902. The present status of the company is Active. The registered address of Imperial Tobacco Group Limited is 121 Winterstoke Road Bristol Bs3 2ll. . FENNELL, Rachel Louise Gibbs is a Secretary of the company. DOWNING, John Matthew is a Director of the company. RESNEKOV, David Ian is a Director of the company. WILLIAMS, Trevor Martin is a Director of the company. Secretary DEFT, Christopher has been resigned. Secretary HANNAFORD, Richard Charles has been resigned. Secretary WILLIAMS, Trevor Martin has been resigned. Director COOPER, Alison Jane has been resigned. Director DYRBUS, Robert has been resigned. Director FULFORD, Ronald Stanley has been resigned. Director HANNAFORD, Richard Charles has been resigned. Director JONES, John Michael has been resigned. Director KEVETH, Nicholas James has been resigned. Director PAINTER, Stuart Trevor has been resigned. Director PHILLIPS, Matthew Robert has been resigned. Director YATES, Dominique Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FENNELL, Rachel Louise Gibbs
Appointed Date: 01 October 2006

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

Director
RESNEKOV, David Ian
Appointed Date: 01 October 2011
67 years old

Director
WILLIAMS, Trevor Martin
Appointed Date: 16 April 2004
64 years old

Resigned Directors

Secretary
DEFT, Christopher
Resigned: 30 September 2006
Appointed Date: 16 April 2004

Secretary
HANNAFORD, Richard Charles
Resigned: 03 April 2000

Secretary
WILLIAMS, Trevor Martin
Resigned: 16 April 2004
Appointed Date: 03 April 2000

Director
COOPER, Alison Jane
Resigned: 30 September 2006
Appointed Date: 31 December 2000
59 years old

Director
DYRBUS, Robert
Resigned: 03 April 2000
73 years old

Director
FULFORD, Ronald Stanley
Resigned: 21 February 1996
91 years old

Director
HANNAFORD, Richard Charles
Resigned: 30 September 2004
Appointed Date: 03 April 2000
79 years old

Director
JONES, John Michael
Resigned: 30 September 2005
Appointed Date: 01 June 2003
55 years old

Director
KEVETH, Nicholas James
Resigned: 30 September 2011
Appointed Date: 01 October 2006
56 years old

Director
PAINTER, Stuart Trevor
Resigned: 08 May 2000
88 years old

Director
PHILLIPS, Matthew Robert
Resigned: 30 September 2012
Appointed Date: 01 October 2004
55 years old

Director
YATES, Dominique Robert
Resigned: 31 December 2000
Appointed Date: 03 April 2000
58 years old

IMPERIAL TOBACCO GROUP LIMITED Events

15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 87,500

14 Mar 2016
Accounts for a dormant company made up to 30 September 2015
25 Feb 2016
Documnet removal - accounts meant for co no 3236483
05 Feb 2016
Company name changed imperial brands LIMITED\certificate issued on 05/02/16
  • CONNOT ‐ Change of name notice

19 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 109 more events
29 Jan 1987
Accounting reference date shortened from 31/10 to 30/09

15 Dec 1986
Director resigned

07 Oct 1986
Director resigned

10 Sep 1986
Company name changed imperial tobacco LIMITED\certificate issued on 10/09/86
09 Jun 1986
Director resigned;new director appointed