IMPERIAL BRANDS FINANCE PLC

Address:
121 Winterstoke Road, Bristol, BS3 2LL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70221 Financial management

Office Location

Address 121 WINTERSTOKE ROAD
Post Town BRISTOL
Post Code BS3 2LL

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS3 2LL
SIC Code 70221 - Financial management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches