IMPERIAL TOBACCO HOLDINGS LIMITED
BRISTOL


Company number 03087180
Status Active
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address 121 WINTERSTOKE ROAD, BRISTOL, ENGLAND, BS3 2LL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 11,931,119 ; Full accounts made up to 30 September 2015; Resolutions RES13 ‐ Dividend declared, co business 25/01/2016 RES13 ‐ Dividend declared, co business 25/01/2016 . The most likely internet sites of IMPERIAL TOBACCO HOLDINGS LIMITED are www.imperialtobaccoholdings.co.uk, and www.imperial-tobacco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Imperial Tobacco Holdings Limited is a Private Limited Company. The company registration number is 03087180. Imperial Tobacco Holdings Limited has been working since 03 August 1995. The present status of the company is Active. The registered address of Imperial Tobacco Holdings Limited is 121 Winterstoke Road Bristol England Bs3 2ll. . DOWNING, John Matthew is a Secretary of the company. COOPER, Alison Jane 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. WILLIAMS, Trevor Martin is a Director of the company. Secretary HANNAFORD, Richard Charles has been resigned. Secretary PHILLIPS, Matthew Robert has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Gareth has been resigned. Director DRANSFIELD, Graham has been resigned. Director DYRBUS, Robert has been resigned. Director HURRELL, Samantha Jane has been resigned. Director INSTON, Clive Alfred Carrington has been resigned. Director LUDLAM, Kenneth John has been resigned. Director PAINTER, Stuart Trevor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DOWNING, John Matthew
Appointed Date: 01 October 2012

Director
COOPER, Alison Jane
Appointed Date: 12 May 2010
59 years old

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

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

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

Director
WILLIAMS, Trevor Martin
Appointed Date: 12 May 2010
64 years old

Resigned Directors

Secretary
HANNAFORD, Richard Charles
Resigned: 30 September 2004
Appointed Date: 16 September 1996

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

Secretary
TYSON, Roger Thomas Virley
Resigned: 16 September 1996
Appointed Date: 14 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1995
Appointed Date: 03 August 1995

Director
DAVIS, Gareth
Resigned: 12 May 2010
Appointed Date: 16 September 1996
75 years old

Director
DRANSFIELD, Graham
Resigned: 16 September 1996
Appointed Date: 14 September 1995
74 years old

Director
DYRBUS, Robert
Resigned: 05 November 2013
Appointed Date: 16 September 1996
72 years old

Director
HURRELL, Samantha Jane
Resigned: 16 September 1996
Appointed Date: 14 September 1995
62 years old

Director
INSTON, Clive Alfred Carrington
Resigned: 14 December 2001
Appointed Date: 11 April 2000
79 years old

Director
LUDLAM, Kenneth John
Resigned: 16 September 1996
Appointed Date: 23 May 1996
82 years old

Director
PAINTER, Stuart Trevor
Resigned: 08 May 2000
Appointed Date: 16 September 1996
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1995
Appointed Date: 03 August 1995

IMPERIAL TOBACCO HOLDINGS LIMITED Events

14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 11,931,119

12 Feb 2016
Full accounts made up to 30 September 2015
12 Feb 2016
Resolutions
  • RES13 ‐ Dividend declared, co business 25/01/2016
  • RES13 ‐ Dividend declared, co business 25/01/2016

24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11,931,119

23 Apr 2015
Full accounts made up to 30 September 2014
...
... and 91 more events
05 Oct 1995
New secretary appointed
05 Oct 1995
Secretary resigned;new director appointed
05 Oct 1995
Director resigned;new director appointed
05 Oct 1995
Registered office changed on 05/10/95 from: 1 mitchell lane bristol BS1 6BU
03 Aug 1995
Incorporation