About

Registered Number: 06201979
Date of Incorporation: 03/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Globe House, 4 Temple Place, London, WC2R 2PG

 

Established in 2007, British American Tobacco Taiwan Logistics Ltd have registered office in London. We don't currently know the number of employees at the organisation. This company has 8 directors listed as Ellis, Sallie, Griffiths, Ann Elizabeth, Haynes, Jessica, Patel, Janaki Biharilal, Flint, Neil Martin, Guardo, Ricardo Martin, Ishak, Shazia Binti Mohamed, Redirectors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Neil Martin 09 January 2008 20 January 2009 1
GUARDO, Ricardo Martin 26 August 2010 19 December 2012 1
ISHAK, Shazia Binti Mohamed 20 January 2009 26 August 2010 1
REDIRECTORS LIMITED 22 May 2007 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Sallie 20 September 2012 22 August 2013 1
GRIFFITHS, Ann Elizabeth 22 August 2013 28 February 2017 1
HAYNES, Jessica 19 September 2018 03 April 2020 1
PATEL, Janaki Biharilal 21 September 2017 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
TM02 - Termination of appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 28 June 2019
CH03 - Change of particulars for secretary 14 March 2019
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 20 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 12 July 2018
TM02 - Termination of appointment of secretary 24 April 2018
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 25 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 13 April 2017
TM02 - Termination of appointment of secretary 14 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 April 2016
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 02 September 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 21 February 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
RESOLUTIONS - N/A 24 August 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
MEM/ARTS - N/A 16 January 2008
CERTNM - Change of name certificate 09 January 2008
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
225 - Change of Accounting Reference Date 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.