Based in Camberley, Standard Commercial Tobacco Company (UK) Ltd was setup in 1979, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, David George | 31 January 1995 | 06 October 1995 | 1 |
AZUA BREA, Luis Jose | 19 September 2008 | 05 February 2016 | 1 |
BARRETT-LENNARD, Peter John | N/A | 31 December 1994 | 1 |
COSTA GARCIA, Jose Maria | 09 November 2005 | 25 October 2012 | 1 |
CYPHER III, Christian Lee | 25 October 2012 | 28 August 2015 | 1 |
ELLIS, Robin Howard Frederick | 31 January 1995 | 09 November 2005 | 1 |
GREEN, Simon Jessop Peter | 31 January 1995 | 19 September 2008 | 1 |
HOSE, Colin Paul | N/A | 23 September 2002 | 1 |
HOSIER, Carol May | 31 January 1995 | 30 November 2009 | 1 |
JOHNSON-HILL, Brian Harborough | N/A | 31 December 1994 | 1 |
SPONG, Derek Harold | 23 November 2007 | 29 July 2010 | 1 |
STARR, Jacqueline Ann | 01 November 1995 | 23 November 2007 | 1 |
THRESHIE, John Morton | N/A | 31 July 1993 | 1 |
URIOS RODRIGUEZ, Francisco Javier | 09 November 2005 | 19 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KABERLE, Amanda | 22 August 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 16 July 2019 | |
PSC02 - N/A | 07 March 2019 | |
PSC07 - N/A | 07 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 14 September 2017 | |
AP03 - Appointment of secretary | 29 August 2017 | |
CS01 - N/A | 21 July 2017 | |
TM02 - Termination of appointment of secretary | 21 April 2017 | |
AA - Annual Accounts | 11 December 2016 | |
MR04 - N/A | 18 October 2016 | |
CS01 - N/A | 21 July 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA03 - Notice of resolution removing auditors | 12 April 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AP01 - Appointment of director | 14 November 2012 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AR01 - Annual Return | 12 July 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
AD01 - Change of registered office address | 21 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 03 November 2010 | |
TM01 - Termination of appointment of director | 06 August 2010 | |
AP01 - Appointment of director | 06 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AP01 - Appointment of director | 11 December 2009 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 18 July 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 22 June 2007 | |
AA - Annual Accounts | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
363s - Annual Return | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
363s - Annual Return | 25 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 25 July 2001 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 19 July 2000 | |
AA - Annual Accounts | 24 November 1999 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 05 November 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
395 - Particulars of a mortgage or charge | 19 August 1997 | |
395 - Particulars of a mortgage or charge | 19 August 1997 | |
395 - Particulars of a mortgage or charge | 19 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 1997 | |
395 - Particulars of a mortgage or charge | 15 July 1997 | |
363s - Annual Return | 14 July 1997 | |
AA - Annual Accounts | 28 November 1996 | |
395 - Particulars of a mortgage or charge | 30 August 1996 | |
RESOLUTIONS - N/A | 22 August 1996 | |
395 - Particulars of a mortgage or charge | 30 July 1996 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 11 January 1996 | |
288 - N/A | 14 November 1995 | |
288 - N/A | 14 November 1995 | |
363s - Annual Return | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
395 - Particulars of a mortgage or charge | 09 June 1995 | |
395 - Particulars of a mortgage or charge | 17 May 1995 | |
395 - Particulars of a mortgage or charge | 17 May 1995 | |
RESOLUTIONS - N/A | 21 April 1995 | |
MEM/ARTS - N/A | 21 April 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
AA - Annual Accounts | 03 February 1995 | |
288 - N/A | 26 January 1995 | |
288 - N/A | 26 January 1995 | |
288 - N/A | 26 January 1995 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 01 July 1993 | |
AA - Annual Accounts | 09 November 1992 | |
363s - Annual Return | 02 September 1992 | |
AA - Annual Accounts | 30 January 1992 | |
395 - Particulars of a mortgage or charge | 07 January 1992 | |
363b - Annual Return | 18 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 October 1990 | |
AA - Annual Accounts | 10 September 1990 | |
363 - Annual Return | 20 August 1990 | |
288 - N/A | 04 July 1990 | |
AUD - Auditor's letter of resignation | 23 April 1990 | |
288 - N/A | 12 April 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
287 - Change in situation or address of Registered Office | 24 April 1989 | |
288 - N/A | 10 February 1989 | |
363 - Annual Return | 24 January 1989 | |
AA - Annual Accounts | 14 November 1988 | |
288 - N/A | 25 February 1988 | |
363 - Annual Return | 03 November 1987 | |
AA - Annual Accounts | 24 October 1987 | |
363 - Annual Return | 16 December 1986 | |
AA - Annual Accounts | 05 November 1986 | |
MISC - Miscellaneous document | 26 January 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 07 August 2009 | Fully Satisfied |
N/A |
Supplemental deed to the general pledge | 31 July 1997 | Fully Satisfied |
N/A |
Supplemental deed | 31 July 1997 | Fully Satisfied |
N/A |
Supplemental deed | 31 July 1997 | Fully Satisfied |
N/A |
Account pledge agreement | 31 July 1997 | Fully Satisfied |
N/A |
Sublease security assignment | 04 July 1997 | Fully Satisfied |
N/A |
Pledge over a cash deposit | 23 August 1996 | Fully Satisfied |
N/A |
A charge over a cash deposit | 16 July 1996 | Fully Satisfied |
N/A |
General letter of pledge | 30 May 1995 | Fully Satisfied |
N/A |
Charge over shares | 30 May 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 11 May 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 05 May 1995 | Fully Satisfied |
N/A |