IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED
BRISTOL LAUNCHMOTOR LIMITED


Company number 04361215
Status Active
Incorporation Date 28 January 2002
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 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 232,822,082 ; Full accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 25 January 2016 GBP 232,822,082 . The most likely internet sites of IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED are www.imperialtobaccooverseasholdings2.co.uk, and www.imperial-tobacco-overseas-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Imperial Tobacco Overseas Holdings 2 Limited is a Private Limited Company. The company registration number is 04361215. Imperial Tobacco Overseas Holdings 2 Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Imperial Tobacco Overseas Holdings 2 Limited is 121 Winterstoke Road Bristol England Bs3 2ll. . FENNELL, Rachel Louise Gibbs is a Secretary of the company. COOPER, Alison Jane is a Director of the company. DOWNING, John Matthew 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 DEFT, Christopher has been resigned. Secretary STAPLES, Maria Frances has been resigned. Secretary WILLIAMS, Trevor Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYRBUS, Robert has been resigned. Director GRIFFIN, Christopher Paul has been resigned. Director HANNAFORD, Richard Charles has been resigned. Director PHILLIPS, Matthew Robert has been resigned. Director ROGERSON, Frank Alan has been resigned. Director STAPLES, Maria Frances 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
FENNELL, Rachel Louise Gibbs
Appointed Date: 01 October 2006

Director
COOPER, Alison Jane
Appointed Date: 28 February 2002
59 years old

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
TANT, Oliver Reginald
Appointed Date: 05 November 2013
64 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
STAPLES, Maria Frances
Resigned: 28 February 2002
Appointed Date: 15 February 2002

Secretary
WILLIAMS, Trevor Martin
Resigned: 16 April 2004
Appointed Date: 28 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2002
Appointed Date: 28 January 2002

Director
DYRBUS, Robert
Resigned: 05 November 2013
Appointed Date: 28 February 2002
72 years old

Director
GRIFFIN, Christopher Paul
Resigned: 28 February 2002
Appointed Date: 15 February 2002
59 years old

Director
HANNAFORD, Richard Charles
Resigned: 30 September 2004
Appointed Date: 28 February 2002
78 years old

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

Director
ROGERSON, Frank Alan
Resigned: 30 September 2005
Appointed Date: 28 February 2002
72 years old

Director
STAPLES, Maria Frances
Resigned: 28 February 2002
Appointed Date: 15 February 2002
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2002
Appointed Date: 28 January 2002

IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Events

18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 232,822,082

14 Mar 2016
Full accounts made up to 30 September 2015
12 Feb 2016
Statement of capital following an allotment of shares on 25 January 2016
  • GBP 232,822,082

30 Apr 2015
Statement of capital following an allotment of shares on 27 September 2007
  • GBP 232,815,082

28 Apr 2015
Second filing of AR01 previously delivered to Companies House made up to 15 April 2014
...
... and 91 more events
25 Feb 2002
New director appointed
25 Feb 2002
New secretary appointed;new director appointed
20 Feb 2002
Director resigned
20 Feb 2002
Secretary resigned
28 Jan 2002
Incorporation