BRITISH AMERICAN TOBACCO (1998) LIMITED
LONDON PRECIS (1578) LIMITED

Hellopages » Greater London » Westminster » WC2R 2PG

Company number 03422701
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Amended full accounts made up to 31 December 2014. The most likely internet sites of BRITISH AMERICAN TOBACCO (1998) LIMITED are www.britishamericantobacco1998.co.uk, and www.british-american-tobacco-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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.British American Tobacco 1998 Limited is a Private Limited Company. The company registration number is 03422701. British American Tobacco 1998 Limited has been working since 20 August 1997. The present status of the company is Active. The registered address of British American Tobacco 1998 Limited is Globe House 4 Temple Place London Wc2r 2pg. . SNOOK, Nicola is a Secretary of the company. ABELMAN, Jerome Bruce is a Director of the company. DAVY, Alan is a Director of the company. GIORDANO, Giovanni is a Director of the company. STEVENS, John Benedict is a Director of the company. WHEATON, Kingsley is a Director of the company. Secretary CLARKE, Peter Lampard has been resigned. Secretary COOK, Philip Michael has been resigned. Secretary MCDONALD, Aileen Elizabeth has been resigned. Secretary PORTER, Alan Fraser has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Paul Nicholas has been resigned. Director BROUGHTON, Martin Faulkner has been resigned. Director DALY, John Patrick has been resigned. Director DUNT, Keith Silvester has been resigned. Director DURANTE, Nicandro has been resigned. Director HERTER, Ulrich Georg Volker has been resigned. Director KINDTS, Rudi Albert Jozef Ghislain has been resigned. Director MONTEIRO DE CASTRO, Antonio has been resigned. Director PRIDEAUX, Michael Charles Terrell has been resigned. Director RAYNER, Paul Ashley has been resigned. Director RYAN, William Patrick has been resigned. Director WILSON, Clare Alice has been resigned. Director WITHINGTON, Neil Robert has been resigned. Director ZERDIN, Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SNOOK, Nicola
Appointed Date: 01 November 2006

Director
ABELMAN, Jerome Bruce
Appointed Date: 01 September 2015
61 years old

Director
DAVY, Alan
Appointed Date: 09 June 2014
61 years old

Director
GIORDANO, Giovanni
Appointed Date: 13 October 2011
60 years old

Director
STEVENS, John Benedict
Appointed Date: 26 June 2008
66 years old

Director
WHEATON, Kingsley
Appointed Date: 09 June 2014
52 years old

Resigned Directors

Secretary
CLARKE, Peter Lampard
Resigned: 31 May 1999
Appointed Date: 20 February 1998

Secretary
COOK, Philip Michael
Resigned: 31 December 2000
Appointed Date: 31 May 1999

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

Secretary
PORTER, Alan Fraser
Resigned: 01 November 2006
Appointed Date: 27 August 2002

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 February 1998
Appointed Date: 17 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1997
Appointed Date: 20 August 1997

Director
ADAMS, Paul Nicholas
Resigned: 30 November 2005
Appointed Date: 30 December 2001
72 years old

Director
BROUGHTON, Martin Faulkner
Resigned: 30 June 2004
Appointed Date: 20 February 1998
78 years old

Director
DALY, John Patrick
Resigned: 06 April 2014
Appointed Date: 01 March 2011
69 years old

Director
DUNT, Keith Silvester
Resigned: 31 December 2001
Appointed Date: 20 February 1998
77 years old

Director
DURANTE, Nicandro
Resigned: 01 March 2011
Appointed Date: 28 February 2008
69 years old

Director
HERTER, Ulrich Georg Volker
Resigned: 31 December 2001
Appointed Date: 20 February 1998
83 years old

Director
KINDTS, Rudi Albert Jozef Ghislain
Resigned: 09 February 2011
Appointed Date: 05 January 2006
68 years old

Director
MONTEIRO DE CASTRO, Antonio
Resigned: 31 December 2007
Appointed Date: 29 June 2004
80 years old

Director
PRIDEAUX, Michael Charles Terrell
Resigned: 29 June 2012
Appointed Date: 10 January 2005
74 years old

Director
RAYNER, Paul Ashley
Resigned: 30 April 2008
Appointed Date: 30 December 2001
71 years old

Director
RYAN, William Patrick
Resigned: 07 June 2001
Appointed Date: 07 October 1999
90 years old

Director
WILSON, Clare Alice
Resigned: 20 February 1998
Appointed Date: 20 August 1997
60 years old

Director
WITHINGTON, Neil Robert
Resigned: 30 April 2015
Appointed Date: 08 October 2010
69 years old

Director
ZERDIN, Mark
Resigned: 20 February 1998
Appointed Date: 20 August 1997
53 years old

Persons With Significant Control

British American Tobacco P.L.C
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH AMERICAN TOBACCO (1998) LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
04 Oct 2015
Amended full accounts made up to 31 December 2014
11 Sep 2015
Auditor's resignation
11 Sep 2015
Full accounts made up to 31 December 2014
...
... and 123 more events
25 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1998
Company name changed precis (1578) LIMITED\certificate issued on 23/02/98
23 Sep 1997
Secretary resigned
23 Sep 1997
New secretary appointed
20 Aug 1997
Incorporation