IMPERIAL BRANDS PLC

Address:
121 Winterstoke Road, Bristol, BS3 2LL, England

IMPERIAL BRANDS PLC is a business entity registered at Companies House, UK, with entity identifier is 03236483. The registration start date is August 6, 1996. The current status is Active.

Company Overview

Company Number 03236483
Company Name IMPERIAL BRANDS PLC
Registered Address 121 Winterstoke Road
Bristol
BS3 2LL
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-08-06
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
70100 Activities of head offices

Office Location

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

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 June 2012
/
COOPER, Alison Jane Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL March 1966 /
1 July 2007
British /
United Kingdom
Chartered Accountant
ESPERDY, Therese Marie Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL October 1960 /
1 July 2016
United States /
United States
Company Director
HAINES, David John Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL May 1960 /
2 February 2012
British /
Switzerland
Director
PHILLIPS, Matthew Robert Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL October 1970 /
1 June 2012
British /
England
Lawyer
STANBROOK, Steven Paul Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL August 1957 /
8 February 2016
British /
United States
Director
TANT, Oliver Reginald, Dr Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL August 1961 /
1 October 2013
British /
England
Chartered Accountant
WILLIAMSON, Mark David Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL December 1957 /
1 July 2007
British /
United Kingdom
Chartered Accountant
WITTS, Karen Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL May 1963 /
6 February 2014
British /
England
Accountant
WYMAN, Malcolm Ian Director (Active) 121 Winterstoke Road, Bristol, England, BS3 2LL August 1946 /
3 October 2011
British /
England
Director
CLARE, Anthony James Secretary (Resigned) 119 Gassiot Road, London, SW17 8LD /
6 August 1996
/
HANNAFORD, Richard Charles Secretary (Resigned) 14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP /
6 August 1996
/
PHILLIPS, Matthew Robert Secretary (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ /
1 October 2004
/
ALEXANDER, Anthony George Laurence Director (Resigned) Crafnant, Gregories Farm Lane, Beaconsfield, Buckinghamshire, HP9 1HJ April 1938 /
6 August 1996
British /
Company Director
BICH, Bruno Francois Director (Resigned) 22 Harbour Point, Key Biscayne, Florida, United States October 1946 /
25 April 2008
French American /
Director
BLASHILL, Graham Leonard Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ February 1947 /
28 October 2005
British /
England
Director
BONHAM, Derek Charles Director (Resigned) 150 Brompton Road, London, SW3 1HX July 1943 /
6 August 1996
British /
Non Exec Chairman
BURNETT, Kenneth Mackay Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ June 1952 /
19 April 2006
British /
Company Director Consultant
CLARE, Anthony James Director (Resigned) 119 Gassiot Road, London, SW17 8LD January 1970 /
6 August 1996
British /
Solicitor
COMOLLI, Jean -Dominique Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ April 1948 /
15 July 2008
French /
Consultant
CRESSWELL, David Director (Resigned) 8 The Chancery, Bramcote, Nottingham, NG9 3AJ December 1944 /
1 June 2003
British /
Director
DAVIDSON, Bruce Charles Director (Resigned) 16 Eton Riverside, 39-55 Kingstable Street, Eton, SL4 6SA September 1956 /
1 October 2003
British /
Director
DAVIS, Gareth Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ May 1950 /
6 August 1996
British /
United Kingdom
Director
DAY, Colin Richard Director (Resigned) The Beeches, 17 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR March 1955 /
25 July 2005
British /
England
Certified Accountant
DUFFY, Simon Director (Resigned) Raybourne House, Mill Street, Islip, Oxfordshire, OX5 2SZ November 1949 /
6 August 1996
British /
Company Director
DYRBUS, Robert Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ November 1952 /
6 August 1996
British /
United Kingdom
Company Director
HARDY, David William, Sir Director (Resigned) 17 Cranmer Court, Whiteheads Grove, London, SW3 3HN July 1930 /
6 August 1996
British /
England
Chartered Accountant
HAUSSLER, Manfred Alfred Director (Resigned) The Elms, Elm Road, Penn, Buckinghamshire, HP10 8LF February 1946 /
1 August 2002
Germany /
Company Director
HERLIHY, Michael Hugh Creedon Director (Resigned) 121 Winterstoke Road, Bristol, England, BS3 2LL March 1953 /
1 July 2007
British /
Uk
Solicitor
HUISMANS, Sipko Director (Resigned) Flat 3, 28 Norfolk Street, Sliema, Slm06, Malta, FOREIGN December 1940 /
6 August 1996
British /
Company Director
INSTON, Clive Alfred Carrington Director (Resigned) Haig House, 11a The Avenue, Clifton, Bristol, Avon, BS8 3HG April 1946 /
6 August 1996
British /
Chartered Engineer
JUNGELS, Pierre Jean Marie Henri, Dr Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ February 1944 /
1 August 2002
Belgian /
United Kingdom
Non Exec Director
KNOTT, Charles Frederick Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ January 1955 /
19 April 2006
British /
Company Director
MURRAY, Susan Elizabeth Director (Resigned) PO BOX 244 Upton Road, Bristol, BS99 7UJ January 1957 /
8 December 2004
British /
England
Non Executive Director
NAPIER, Iain John Grant Director (Resigned) 121 Winterstoke Road, Bristol, England, BS3 2LL April 1949 /
1 March 2000
British /
Scotland
Director

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS3 2LL
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on IMPERIAL BRANDS 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