B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 2PG

Company number 02913147
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED are www.batadditionalretirementbenefitschemetrustee.co.uk, and www.b-a-t-additional-retirement-benefit-scheme-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six 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.B A T Additional Retirement Benefit Scheme Trustee Limited is a Private Limited Company. The company registration number is 02913147. B A T Additional Retirement Benefit Scheme Trustee Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of B A T Additional Retirement Benefit Scheme Trustee Limited is Globe House 4 Temple Place London Wc2r 2pg. . KERR, Sophie Louise Edmonds is a Secretary of the company. CRELLIN, Maria Teresa is a Director of the company. GIRLING, Anne Christine is a Director of the company. POTTER, David Cameron is a Director of the company. Secretary ANDERSON, Murray Gilliland Charles has been resigned. Secretary BERMAN, James Oliver has been resigned. Secretary COOK, Philip Michael has been resigned. Secretary CORDESCHI, Richard has been resigned. Secretary CUNNINGTON, Geoffrey Charles William has been resigned. Secretary ELLIS, Sallie has been resigned. Secretary MCDONALD, Aileen Elizabeth has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ALLVEY, David Philip has been resigned. Director BINGHAM, Paul Michael has been resigned. Director BLACK, Adrian Jeremy Simon has been resigned. Director CLARKE, Peter Lampard has been resigned. Director CORDESCHI, Richard has been resigned. Director ENGLISH, Alfred Michael Thomas has been resigned. Director GORDON, Colin Robert has been resigned. Director HOOPER, Anthony Francis has been resigned. Director HOWARD, Jane has been resigned. Director JOHN, David Vincent has been resigned. Director JOHNSTON, Anthony Cameron has been resigned. Director JOLLIFFE, John Anthony has been resigned. Director MITCHELL, Paul Anthony Stephen has been resigned. Director OLDALE, John Keith has been resigned. Director PREVIATI, Lois has been resigned. Director PRICE, David William has been resigned. Director STEPHENS, James Ashley Dyson has been resigned. Director STEVENS, David George has been resigned. Director SWANN, David Andrew has been resigned. Director WEBSTER, Michael John Boyd has been resigned. Director RIDIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KERR, Sophie Louise Edmonds
Appointed Date: 17 February 2014

Director
CRELLIN, Maria Teresa
Appointed Date: 03 July 2015
60 years old

Director
GIRLING, Anne Christine
Appointed Date: 02 October 2009
61 years old

Director
POTTER, David Cameron
Appointed Date: 02 October 2009
77 years old

Resigned Directors

Secretary
ANDERSON, Murray Gilliland Charles
Resigned: 26 March 1997
Appointed Date: 27 June 1994

Secretary
BERMAN, James Oliver
Resigned: 10 November 1998
Appointed Date: 26 March 1997

Secretary
COOK, Philip Michael
Resigned: 31 December 2000
Appointed Date: 10 November 1998

Secretary
CORDESCHI, Richard
Resigned: 31 December 2012
Appointed Date: 02 October 2009

Secretary
CUNNINGTON, Geoffrey Charles William
Resigned: 02 October 2009
Appointed Date: 27 August 2002

Secretary
ELLIS, Sallie
Resigned: 16 February 2014
Appointed Date: 01 January 2013

Secretary
MCDONALD, Aileen Elizabeth
Resigned: 27 August 2002
Appointed Date: 01 January 2001

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 27 June 1994
Appointed Date: 25 March 1994

Director
ALLVEY, David Philip
Resigned: 10 November 1998
Appointed Date: 27 June 1994
80 years old

Director
BINGHAM, Paul Michael
Resigned: 26 March 1997
Appointed Date: 26 March 1997
80 years old

Director
BLACK, Adrian Jeremy Simon
Resigned: 10 September 2008
Appointed Date: 16 January 2004
67 years old

Director
CLARKE, Peter Lampard
Resigned: 31 May 1999
Appointed Date: 27 June 1994
80 years old

Director
CORDESCHI, Richard
Resigned: 02 October 2009
Appointed Date: 02 October 2009
58 years old

Director
ENGLISH, Alfred Michael Thomas
Resigned: 17 January 2004
Appointed Date: 17 November 1999
73 years old

Director
GORDON, Colin Robert
Resigned: 26 March 1997
Appointed Date: 26 March 1997
84 years old

Director
HOOPER, Anthony Francis
Resigned: 17 January 2004
Appointed Date: 27 June 1994
82 years old

Director
HOWARD, Jane
Resigned: 17 January 2004
Appointed Date: 26 February 1998
63 years old

Director
JOHN, David Vincent
Resigned: 01 May 1996
Appointed Date: 27 June 1994
79 years old

Director
JOHNSTON, Anthony Cameron
Resigned: 14 November 2000
Appointed Date: 10 November 1998
78 years old

Director
JOLLIFFE, John Anthony
Resigned: 17 January 2004
Appointed Date: 27 June 1994
88 years old

Director
MITCHELL, Paul Anthony Stephen
Resigned: 31 August 2009
Appointed Date: 16 January 2004
60 years old

Director
OLDALE, John Keith
Resigned: 27 June 1994
Appointed Date: 25 March 1994
87 years old

Director
PREVIATI, Lois
Resigned: 26 February 1998
Appointed Date: 01 May 1996
81 years old

Director
PRICE, David William
Resigned: 17 January 2004
Appointed Date: 27 June 1994
94 years old

Director
STEPHENS, James Ashley Dyson
Resigned: 31 October 2014
Appointed Date: 02 October 2009
65 years old

Director
STEVENS, David George
Resigned: 17 January 2004
Appointed Date: 14 November 2000
83 years old

Director
SWANN, David Andrew
Resigned: 02 October 2009
Appointed Date: 16 January 2004
64 years old

Director
WEBSTER, Michael John Boyd
Resigned: 27 June 1994
Appointed Date: 25 March 1994
83 years old

Director
RIDIRECTORS LIMITED
Resigned: 16 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

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

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED Events

12 Apr 2017
Confirmation statement made on 25 March 2017 with updates
17 May 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

03 Nov 2015
Appointment of Ms Maria Teresa Crellin as a director on 3 July 2015
29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 118 more events
04 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1994
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

16 Jun 1994
£ nc 100000/100 02/06/94

15 Jun 1994
Company name changed mawlaw 245 LIMITED\certificate issued on 16/06/94

25 Mar 1994
Incorporation