AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 2PG

Company number 01636764
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sallie Ellis as a secretary on 11 September 2015. The most likely internet sites of AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED are www.americancigarettecompanyoverseas.co.uk, and www.american-cigarette-company-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Cigarette Company Overseas Limited is a Private Limited Company. The company registration number is 01636764. American Cigarette Company Overseas Limited has been working since 19 May 1982. The present status of the company is Active. The registered address of American Cigarette Company Overseas Limited is Globe House 4 Temple Place London Wc2r 2pg. . BOOTH, David Patrick Ian is a Director of the company. MCCRORY, Paul is a Director of the company. SNOOK, Nicola is a Director of the company. RIDIRECTORS LIMITED is a Director of the company. Secretary CORDESCHI, Richard has been resigned. Secretary ELLIS, Sallie has been resigned. Secretary MCCRORY, Paul has been resigned. Secretary RADBURN, John Alfred has been resigned. Secretary RISECRETARIES LIMITED has been resigned. Director CASEY, Robert James has been resigned. Director COOK, Philip Michael has been resigned. Director HENDERSHOT, Michael Lee has been resigned. Director KUZMINSKI, Witold Mieczyslaw has been resigned. Director MOHR, Nikolaus has been resigned. Director POWELL, Christopher David has been resigned. Director RADBURN, John Alfred has been resigned. Director SALTER, Donald Neil Fred has been resigned. Director STEYN, Charl Erasmus has been resigned. Director WINGFIELD, Ernest Niall has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOOTH, David Patrick Ian
Appointed Date: 22 April 2015
51 years old

Director
MCCRORY, Paul
Appointed Date: 13 August 2012
52 years old

Director
SNOOK, Nicola
Appointed Date: 07 February 2011
67 years old

Director
RIDIRECTORS LIMITED
Appointed Date: 28 March 1994

Resigned Directors

Secretary
CORDESCHI, Richard
Resigned: 03 May 2013
Appointed Date: 13 August 2012

Secretary
ELLIS, Sallie
Resigned: 11 September 2015
Appointed Date: 19 June 2013

Secretary
MCCRORY, Paul
Resigned: 13 August 2012
Appointed Date: 13 August 2012

Secretary
RADBURN, John Alfred
Resigned: 28 March 1994

Secretary
RISECRETARIES LIMITED
Resigned: 13 August 2012
Appointed Date: 28 March 1994

Director
CASEY, Robert James
Resigned: 07 February 2011
Appointed Date: 30 July 2002
76 years old

Director
COOK, Philip Michael
Resigned: 30 November 2000
Appointed Date: 26 July 1999
64 years old

Director
HENDERSHOT, Michael Lee
Resigned: 28 March 2002
Appointed Date: 26 July 1999
80 years old

Director
KUZMINSKI, Witold Mieczyslaw
Resigned: 30 July 1999
Appointed Date: 06 April 1998
69 years old

Director
MOHR, Nikolaus
Resigned: 30 June 2012
Appointed Date: 07 February 2011
68 years old

Director
POWELL, Christopher David
Resigned: 20 December 2004
Appointed Date: 30 July 2002
67 years old

Director
RADBURN, John Alfred
Resigned: 28 March 1994
83 years old

Director
SALTER, Donald Neil Fred
Resigned: 31 July 2002
Appointed Date: 26 July 1999
70 years old

Director
STEYN, Charl Erasmus
Resigned: 30 April 2015
Appointed Date: 30 July 2002
69 years old

Director
WINGFIELD, Ernest Niall
Resigned: 28 March 1994
88 years old

Persons With Significant Control

British American Tobacco (Brands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Events

08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
05 Oct 2015
Termination of appointment of Sallie Ellis as a secretary on 11 September 2015
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

28 Jul 2015
Auditor's resignation
...
... and 111 more events
28 Oct 1987
Return made up to 16/09/87; full list of members

27 Jan 1987
Director resigned;new director appointed

11 Jul 1986
Full accounts made up to 31 March 1986

11 Jul 1986
Return made up to 19/06/86; full list of members

13 Jun 1986
Director resigned;new director appointed