BRITISH AMERICAN TOBACCO (AIT) LIMITED
LONDON BRITISH AMERICAN TABACCO (AIT) LIMITED ROTHMANS OF PALL MALL (INTERNATIONAL) LIMITED

Hellopages » Greater London » Westminster » WC2R 3LA
Company number 00934507
Status Active
Incorporation Date 26 June 1968
Company Type Private Limited Company
Address GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of BRITISH AMERICAN TOBACCO (AIT) LIMITED are www.britishamericantobaccoait.co.uk, and www.british-american-tobacco-ait.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight 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 Ait Limited is a Private Limited Company. The company registration number is 00934507. British American Tobacco Ait Limited has been working since 26 June 1968. The present status of the company is Active. The registered address of British American Tobacco Ait Limited is Globe House 1 Water Street London Wc2r 3la. . BOOTH, David Patrick Ian is a Director of the company. COHN, Anthony Michael Hardy is a Director of the company. SNOOK, Nicola is a Director of the company. Secretary ACKERMAN, Arend Bernardus has been resigned. Secretary BISS, Mark Simon has been resigned. Secretary GRIFFITHS, Ann Elizabeth has been resigned. Secretary KEULEN, Willem Joost has been resigned. Secretary WINGFIELD, Ernest Niall has been resigned. Secretary RISECRETARIES LIMITED has been resigned. Director BEVAN, Richard John has been resigned. Director BROOKS, Edwin Linton has been resigned. Director BUCK, Nigel James Irving has been resigned. Director CAIN, Anthony John has been resigned. Director CAMPBELL, John Mcfarlane has been resigned. Director CASEY, Robert James has been resigned. Director COOK, Philip Michael has been resigned. Director CRIPPS, Andrew Graham has been resigned. Director DE BRUIJN, Willem Lourens has been resigned. Director DU PLESSIS, Jan Petrus has been resigned. Director ELLISON, Norman Harper has been resigned. Director ENOCH, Leonard George has been resigned. Director HARDMAN, Kenneth John has been resigned. Director HASLENFELD, Jan Willem Maria has been resigned. Director HENDERSHOT, Michael Lee has been resigned. Director HENEGHAN, Patrick Michael has been resigned. Director HOLMES, Peter John has been resigned. Director JAMES, Steven Malcolm has been resigned. Director KEIJZER, Pieter, Drs has been resigned. Director KINGSLEY, John has been resigned. Director KOLOSZAR, Robert Charles has been resigned. Director KOOPMANS, Eppo Gerard has been resigned. Director MAITLAND, Ian George has been resigned. Director MCDONALD, Aileen Elizabeth has been resigned. Director OLIVER, Mark Anthony has been resigned. Director PARTRIDGE, Brian John has been resigned. Director PORTER, Alan Fraser has been resigned. Director POWELL, Christopher David has been resigned. Director RYAN, William Patrick has been resigned. Director SALTER, Donald Neil Fred has been resigned. Director SOUTHGATE, Martin Andrew has been resigned. Director STEYN, Charl Erasmus has been resigned. Director SWAYTHLING, Thr Rt Hon Lord has been resigned. Director THOMAS, Graham Rodney has been resigned. Director TOMKINSON, Christopher Dennis has been resigned. Director VAN CAUWELAERT, Peter Leo has been resigned. Director WINGFIELD, Ernest Niall has been resigned. Director YEO, Richard Pigott De Carteret has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
COHN, Anthony Michael Hardy
Appointed Date: 22 April 2015
56 years old

Director
SNOOK, Nicola
Appointed Date: 01 November 2006
67 years old

Resigned Directors

Secretary
ACKERMAN, Arend Bernardus
Resigned: 21 September 1993
Appointed Date: 22 September 1992

Secretary
BISS, Mark Simon
Resigned: 15 July 1998
Appointed Date: 11 September 1997

Secretary
GRIFFITHS, Ann Elizabeth
Resigned: 28 February 2017
Appointed Date: 29 June 2012

Secretary
KEULEN, Willem Joost
Resigned: 22 September 1992

Secretary
WINGFIELD, Ernest Niall
Resigned: 11 September 1997
Appointed Date: 21 September 1993

Secretary
RISECRETARIES LIMITED
Resigned: 29 June 2012
Appointed Date: 15 July 1998

Director
BEVAN, Richard John
Resigned: 31 March 1997
Appointed Date: 21 September 1993
86 years old

Director
BROOKS, Edwin Linton
Resigned: 08 July 1994
Appointed Date: 21 September 1993
85 years old

Director
BUCK, Nigel James Irving
Resigned: 17 October 1997
Appointed Date: 21 September 1993
81 years old

Director
CAIN, Anthony John
Resigned: 30 June 1998
Appointed Date: 21 September 1993
81 years old

Director
CAMPBELL, John Mcfarlane
Resigned: 28 October 1993
Appointed Date: 21 September 1993
85 years old

Director
CASEY, Robert James
Resigned: 28 October 2011
Appointed Date: 27 March 2002
77 years old

Director
COOK, Philip Michael
Resigned: 30 November 2000
Appointed Date: 14 February 2000
64 years old

Director
CRIPPS, Andrew Graham
Resigned: 21 September 1993
68 years old

Director
DE BRUIJN, Willem Lourens
Resigned: 21 September 1993
76 years old

Director
DU PLESSIS, Jan Petrus
Resigned: 21 September 1993
72 years old

Director
ELLISON, Norman Harper
Resigned: 05 April 2002
Appointed Date: 01 July 1998
77 years old

Director
ENOCH, Leonard George
Resigned: 08 July 1994
Appointed Date: 21 September 1993
82 years old

Director
HARDMAN, Kenneth John
Resigned: 19 December 2014
Appointed Date: 25 October 2011
73 years old

Director
HASLENFELD, Jan Willem Maria
Resigned: 21 September 1993
88 years old

Director
HENDERSHOT, Michael Lee
Resigned: 28 March 2002
Appointed Date: 14 February 2000
81 years old

Director
HENEGHAN, Patrick Michael
Resigned: 31 May 2014
Appointed Date: 16 July 2010
65 years old

Director
HOLMES, Peter John
Resigned: 31 March 1994
Appointed Date: 21 September 1993
75 years old

Director
JAMES, Steven Malcolm
Resigned: 14 July 1995
Appointed Date: 21 September 1993
75 years old

Director
KEIJZER, Pieter, Drs
Resigned: 21 September 1993
76 years old

Director
KINGSLEY, John
Resigned: 11 September 1998
Appointed Date: 28 October 1993
76 years old

Director
KOLOSZAR, Robert Charles
Resigned: 31 July 1994
Appointed Date: 21 September 1993
83 years old

Director
KOOPMANS, Eppo Gerard
Resigned: 21 September 1993
78 years old

Director
MAITLAND, Ian George
Resigned: 15 July 1998
Appointed Date: 21 September 1993
86 years old

Director
MCDONALD, Aileen Elizabeth
Resigned: 27 August 2002
Appointed Date: 27 March 2002
65 years old

Director
OLIVER, Mark Anthony
Resigned: 31 July 2002
Appointed Date: 15 July 1998
68 years old

Director
PARTRIDGE, Brian John
Resigned: 30 June 1998
Appointed Date: 07 January 1994
70 years old

Director
PORTER, Alan Fraser
Resigned: 01 November 2006
Appointed Date: 29 August 2002
62 years old

Director
POWELL, Christopher David
Resigned: 20 December 2004
Appointed Date: 27 March 2002
68 years old

Director
RYAN, William Patrick
Resigned: 21 September 1993
Appointed Date: 01 January 1991
90 years old

Director
SALTER, Donald Neil Fred
Resigned: 28 March 2002
Appointed Date: 14 February 2000
70 years old

Director
SOUTHGATE, Martin Andrew
Resigned: 15 July 1998
Appointed Date: 01 April 1994
71 years old

Director
STEYN, Charl Erasmus
Resigned: 30 April 2015
Appointed Date: 27 March 2002
69 years old

Director
SWAYTHLING, Thr Rt Hon Lord
Resigned: 21 September 1993
97 years old

Director
THOMAS, Graham Rodney
Resigned: 30 June 2000
Appointed Date: 15 July 1998
81 years old

Director
TOMKINSON, Christopher Dennis
Resigned: 30 July 1999
Appointed Date: 14 July 1995
72 years old

Director
VAN CAUWELAERT, Peter Leo
Resigned: 15 July 1998
Appointed Date: 11 July 1994
79 years old

Director
WINGFIELD, Ernest Niall
Resigned: 26 September 1997
Appointed Date: 21 September 1993
88 years old

Director
YEO, Richard Pigott De Carteret
Resigned: 30 June 1998
Appointed Date: 21 September 1993
85 years old

Persons With Significant Control

B.A.T (U.K. And Export) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH AMERICAN TOBACCO (AIT) LIMITED Events

14 Mar 2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
13 Sep 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
06 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 117,500,000

20 Jul 2015
Auditor's resignation
...
... and 188 more events
29 Dec 1986
Secretary resigned;new secretary appointed

30 Sep 1986
First gazette

03 May 1986
Director resigned

21 Oct 1975
Annual return made up to 13/10/75
26 Jun 1968
Incorporation