IMPERIAL BRANDS FINANCE PLC is a business entity registered at Companies House, UK, with entity identifier is 03214426. The registration start date is June 14, 1996. The current status is Active.
Company Number | 03214426 |
Company Name | IMPERIAL BRANDS FINANCE PLC |
Registered Address |
121 Winterstoke Road Bristol BS3 2LL |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-06-14 |
Account Category | GROUP |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-07-12 |
Returns Last Update | 2016-06-14 |
Confirmation Statement Due Date | 2021-06-22 |
Confirmation Statement Last Update | 2020-06-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
70221 | Financial management |
Address |
121 WINTERSTOKE ROAD |
Post Town | BRISTOL |
Post Code | BS3 2LL |
Entity Name | Office Address |
---|---|
ALTADIS NEWCO LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL, United Kingdom |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL, United Kingdom |
IMPERIAL BRANDS VENTURES LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL, United Kingdom |
IMPERIAL TOBACCO VENTURES LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL, United Kingdom |
IMPERIAL TOBACCO ALTADIS LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL |
IMPERIAL TOBACCO LACROIX LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL |
CONGAR INTERNATIONAL UK LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL |
IMPERIAL TOBACCO CAPITAL ASSETS (4) | 121 Winterstoke Road, Bristol, BS3 2LL |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (3) LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL, England |
IMPERIAL TOBACCO HOLDINGS (2007) LIMITED | 121 Winterstoke Road, Bristol, BS3 2LL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DOWNING, John Matthew | Secretary (Active) | 121 Winterstoke Road, Bristol, England, BS3 2LL | / 1 October 2012 |
/ |
|
JONES, John Michael | Director (Active) | 121 Winterstoke Road, Bristol, England, BS3 2LL | February 1971 / 1 July 2001 |
British / |
Treasurer |
RESNEKOV, David Ian | Director (Active) | 121 Winterstoke Road, Bristol, England, BS3 2LL | September 1958 / 15 November 2011 |
British / England |
Chartered Accountant |
TANT, Oliver Reginald | Director (Active) | 121 Winterstoke Road, Bristol, England, BS3 2LL | August 1961 / 5 November 2013 |
British / England |
Chartered Accountant |
WALL, Marie Ann | Director (Active) | 121 Winterstoke Road, Bristol, BS3 2LL | April 1973 / 31 March 2017 |
British / United Kingdom |
Chartered Accountant |
HANNAFORD, Richard Charles | Secretary (Resigned) | 14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP | / 22 July 1996 |
/ |
|
PHILLIPS, Matthew Robert | Secretary (Resigned) | PO BOX 244, Upton Road, Bristol, BS99 7UJ | / 1 October 2004 |
/ |
|
ROBERTS, Julie Amanda | Secretary (Resigned) | 19 Coborn Road, Bow, London, E3 2DA | / 14 June 1996 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 14 June 1996 |
/ |
|
DAVIS, Gareth | Director (Resigned) | PO BOX 244, Upton Road, Bristol, BS99 7UJ | May 1950 / 22 July 1996 |
British / United Kingdom |
Director |
DYRBUS, Robert | Director (Resigned) | 121 Winterstoke Road, Bristol, England, BS3 2LL | November 1952 / 22 July 1996 |
British / United Kingdom |
Company Director |
EVANS, Nerys Helen | Director (Resigned) | Flat 4 42 Snowfields, London Bridge, London, SE1 3SU | June 1972 / 14 June 1996 |
British / |
Trainee Solicitor |
INSTON, Clive Alfred Carrington | Director (Resigned) | Haig House, 11a The Avenue, Clifton, Bristol, Avon, BS8 3HG | April 1946 / 3 April 2000 |
British / |
Chartered Engineer |
KEVETH, Nicholas James | Director (Resigned) | 121 Winterstoke Road, Bristol, England, BS3 2LL | July 1969 / 12 May 2010 |
British / England |
Accountant |
PAINTER, Stuart Trevor | Director (Resigned) | Timsah 54 Park Road, Kenley, Surrey, CR8 5AR | March 1937 / 22 July 1996 |
British / |
Company Director |
PARR, Jeremy Arthur | Director (Resigned) | 20 Elia Street, London, N1 8DE | February 1962 / 16 July 1996 |
British / |
Solicitor |
RILEY, Jonathan Mark | Director (Resigned) | St Mary's Cottage, Pinewoods Road, Longworth, Abingdon, Oxfordshire, OX13 5HH | June 1963 / 22 July 1996 |
British / England |
Treasurer |
ROBERTS, Julie Amanda | Director (Resigned) | 19 Coborn Road, Bow, London, E3 2DA | March 1972 / 14 June 1996 |
British / |
Trainee Solicitor |
Post Town | BRISTOL |
Post Code | BS3 2LL |
SIC Code | 70221 - Financial management |
Please provide details on IMPERIAL BRANDS FINANCE PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.