IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD
BRISTOL SAXONFRAME LIMITED


Company number 03574128
Status Active
Incorporation Date 3 June 1998
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 twenty-nine events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 240,351,080 ; Statement of capital following an allotment of shares on 25 January 2016 GBP 240,351,080 . The most likely internet sites of IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD are www.imperialtobaccooverseasholdings.co.uk, and www.imperial-tobacco-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Imperial Tobacco Overseas Holdings Ltd is a Private Limited Company. The company registration number is 03574128. Imperial Tobacco Overseas Holdings Ltd has been working since 03 June 1998. The present status of the company is Active. The registered address of Imperial Tobacco Overseas Holdings Ltd 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 CHALK, William Ralph Travers has been resigned. Secretary DEFT, Christopher has been resigned. Secretary PORTER, Alan David has been resigned. Secretary WILLIAMS, Trevor Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHALK, William Ralph Travers has been resigned. Director DYRBUS, Robert has been resigned. Director HANNAFORD, Richard Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAINTER, Stuart Trevor has been resigned. Director PARR, Jeremy Arthur has been resigned. Director PHILLIPS, Matthew Robert has been resigned. Director ROGERSON, Frank Alan has been resigned. Director THORNE, Kenneth Frank has been resigned. Director YATES, Dominique Robert 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: 31 December 2000
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
CHALK, William Ralph Travers
Resigned: 19 June 1998
Appointed Date: 16 June 1998

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

Secretary
PORTER, Alan David
Resigned: 31 December 1998
Appointed Date: 19 June 1998

Secretary
WILLIAMS, Trevor Martin
Resigned: 16 April 2004
Appointed Date: 31 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 June 1998
Appointed Date: 03 June 1998

Director
CHALK, William Ralph Travers
Resigned: 19 June 1998
Appointed Date: 16 June 1998
53 years old

Director
DYRBUS, Robert
Resigned: 05 November 2013
Appointed Date: 19 June 1998
72 years old

Director
HANNAFORD, Richard Charles
Resigned: 30 September 2004
Appointed Date: 19 June 1998
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 June 1998
Appointed Date: 03 June 1998

Director
PAINTER, Stuart Trevor
Resigned: 08 May 2000
Appointed Date: 19 June 1998
88 years old

Director
PARR, Jeremy Arthur
Resigned: 19 June 1998
Appointed Date: 16 June 1998
63 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: 03 April 2000
72 years old

Director
THORNE, Kenneth Frank
Resigned: 31 December 1998
Appointed Date: 19 June 1998
84 years old

Director
YATES, Dominique Robert
Resigned: 31 December 2000
Appointed Date: 31 December 1998
58 years old

IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Events

29 Jun 2016
Full accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 240,351,080

12 Feb 2016
Statement of capital following an allotment of shares on 25 January 2016
  • GBP 240,351,080

30 Jun 2015
Full accounts made up to 30 September 2014
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 240,344,080

...
... and 119 more events
18 Jun 1998
Secretary resigned
18 Jun 1998
Registered office changed on 18/06/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
18 Jun 1998
New secretary appointed;new director appointed
18 Jun 1998
New director appointed
03 Jun 1998
Incorporation