ITG BRANDS LIMITED
BRISTOL IMPERIAL TOBACCO HOLDINGS (2) LIMITED


Company number 02362201
Status Active
Incorporation Date 16 March 1989
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 two 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 102 ; Full accounts made up to 30 September 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 102 . The most likely internet sites of ITG BRANDS LIMITED are www.itgbrands.co.uk, and www.itg-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Itg Brands Limited is a Private Limited Company. The company registration number is 02362201. Itg Brands Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of Itg Brands Limited is 121 Winterstoke Road Bristol England Bs3 2ll. . FENNELL, Rachel Louise Gibbs is a Secretary of the company. DOWNING, John Matthew is a Director of the company. KEVETH, Nicholas James 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 PORTER, Alan David has been resigned. Secretary WILLIAMS, Trevor Martin has been resigned. Director COOPER, Alison Jane has been resigned. Director HANNAFORD, Richard Charles has been resigned. Director JONES, John Michael has been resigned. Director PHILLIPS, Matthew Robert 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
DOWNING, John Matthew
Appointed Date: 01 October 2012
54 years old

Director
KEVETH, Nicholas James
Appointed Date: 01 October 2006
56 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
PORTER, Alan David
Resigned: 31 December 1998

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

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

Director
HANNAFORD, Richard Charles
Resigned: 30 September 2004
78 years old

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

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

Director
THORNE, Kenneth Frank
Resigned: 31 December 1998
84 years old

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

ITG BRANDS 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 102

14 Mar 2016
Full accounts made up to 30 September 2015
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102

23 Apr 2015
Full accounts made up to 30 September 2014
06 Nov 2014
Director's details changed for Mr John Matthew Downing on 5 November 2014
...
... and 92 more events
24 Nov 1989
Registered office changed on 24/11/89 from: 1 grosvenor place london SW1X 7JH

05 Oct 1989
Wd 02/10/89 ad 30/06/89--------- £ si 98@1=98 £ ic 2/100

21 Sep 1989
Director resigned;new director appointed

17 Aug 1989
Accounting reference date notified as 30/09

16 Mar 1989
Incorporation