Imperial Tobacco Pension Trustees Limited

All UK companiesFinancial and insurance activitiesImperial Tobacco Pension Trustees Limited

Pension funding

Imperial Tobacco Pension Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: 121 Winterstoke Road BS3 2LL Bristol

Phone: +44-1409 4920745

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Imperial Tobacco Pension Trustees Limited"? - send email to us!

Imperial Tobacco Pension Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Imperial Tobacco Pension Trustees Limited.

Registration data Imperial Tobacco Pension Trustees Limited

Register date: 1929-03-16

Register number: 00237979

Type of company: Private Limited Company

Get full report form global database UK for Imperial Tobacco Pension Trustees Limited

Owner, director, manager of Imperial Tobacco Pension Trustees Limited

Kenneth Hill Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: June 1949, British

Julian Roger Banks Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: June 1949, British

Andrew Newall Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: November 1960, British

David Ian Resnekov Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: September 1958, British

John Buchanan Director. Address: Winterstoke Road, Bristol, BS3 2LL, Uk. DoB: April 1959, British

Philip William Hughes Secretary. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB:

George Ernesto Rigley Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: December 1960, British

Michael Frank Tudor Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: February 1943, British

David Robert Arnold Director. Address: Winterstoke Road, Bristol, BS3 2LL, Uk. DoB: March 1965, British

John Matthew Downing Director. Address: PO BOX 244, Upton Road, Bristol, BS99 7UJ. DoB: August 1971, British

Adrian Wragg Director. Address: 11 Victoria Avenue, Heanor, Derbyshire, DE75 7SA. DoB: June 1973, English

Donald Joseph Mciver Director. Address: PO BOX 244, Upton Road, Bristol, BS99 7UJ. DoB: June 1952, British

Robin Aspinall Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: August 1949, British

Ian Arthur Bailey Director. Address: 5 Queens Gate, Stoke Bishop, Bristol, Avon, BS9 1TZ. DoB: April 1953, British

John Thompson Director. Address: Easter Skene Newark Road, Southwell, Nottingham, NG25 0ES. DoB: September 1951, British

Graham Leonard Blashill Director. Address: Ashgrove 8 Stoke Paddock Road, Bristol, Avon, BS9 2DJ. DoB: February 1947, British

Allan Gordon Russell Director. Address: Winterstoke Road, Bristol, BS3 2LL, United Kingdom. DoB: July 1945, British

Melville James Castle Director. Address: 34 Stoneleigh Road, Bristol, BS4 2RJ. DoB: September 1927, British

John Ramon Boucher Director. Address: Pentre Newydd, Freystrop, Haverfordwest, Dyfed, SA62 4EU. DoB: October 1950, British

Ian Howard Chipperfield Director. Address: Birchwood The Long Road, Rowledge, Farnham, Surrey, GU10 4DP. DoB: February 1943, British

Derrick Wragg Director. Address: 51 Rolleston Drive, Newthorpe, Nottingham, NG16 2BA. DoB: June 1945, British

Michael John Paige Secretary. Address: 7 Fox Elms Road, Tuffley, Gloucester, GL4 0BE. DoB:

Stephen John Wilson Director. Address: West Hill The Park, Thurgarton, Nottingham, NG14 7HA. DoB: April 1948, British

Melville James Castle Director. Address: 34 Stoneleigh Road, Bristol, BS4 2RJ. DoB: September 1927, British

Robert Dyrbus Director. Address: PO BOX 244, Upton Road, Bristol, BS99 7UJ. DoB: November 1952, British

Richard Charles Hannaford Director. Address: 14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP. DoB: November 1946, British

Edward Herbert Hill Director. Address: 1 Apple Tree Close, Edwalton, Nottingham, NG12 4DX. DoB: April 1931, British

Clive Alfred Carrington Inston Director. Address: Haig House, 11a The Avenue, Clifton, Bristol, Avon, BS8 3HG. DoB: April 1946, British

Martin Gibbeson Taylor Director. Address: 28 Ormond Avenue, Hampton, Middlesex, TW12 2RU. DoB: January 1935, British

Michael John Huckman Director. Address: 78 Cow Lane, Bramcote, Nottingham, NG9 3BB. DoB: December 1942, British

Nicholas Hugh Chamberlen Director. Address: Church Farm House, Berwick, Polegate, East Sussex, BN26 6SR. DoB: April 1939, British

David Palmer Director. Address: West Aldwick Farm, Cowslip Green, Redhill, Bristol, BS40 5RE. DoB: February 1942, British

Stuart Trevor Painter Director. Address: Timsah 54 Park Road, Kenley, Surrey, CR8 5AR. DoB: March 1937, British

John Harmer Pattisson Director. Address: 1c Elm Place, London, SW7 3QH. DoB: April 1931, British

Peter John Turner Director. Address: 75 Carlton Hill, St Johns Wood, London, NW8 0EN. DoB: October 1944, British

William Gordon Mather Secretary. Address: 36 St Johns Road, Clifton, Bristol, BS8 2HG. DoB: June 1951, British

Norman Walter Hill Ferguson Director. Address: Friars Gate, Manor Road, Abbots Leigh, North Somerset, BS8 3RT. DoB: March 1937, British

Leonard Graham Hall Director. Address: Temple Bar Green Lane, Northwood, Middlesex, HA6 2UY. DoB: February 1917, British

John Arthur Darby Director. Address: Mill Lodge, Mill Lane, Horning, Norfolk, NR12 8LL. DoB: December 1922, English

Jobs in Imperial Tobacco Pension Trustees Limited vacancies. Career and practice on Imperial Tobacco Pension Trustees Limited. Working and traineeship

Sorry, now on Imperial Tobacco Pension Trustees Limited all vacancies is closed.

Responds for Imperial Tobacco Pension Trustees Limited on FaceBook

Read more comments for Imperial Tobacco Pension Trustees Limited. Leave a respond Imperial Tobacco Pension Trustees Limited in social networks. Imperial Tobacco Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Imperial Tobacco Pension Trustees Limited on google map

Imperial Tobacco Pension Trustees came into being in 1929 as company enlisted under the no 00237979, located at BS3 2LL Bristol at 121 Winterstoke Road. The company has been expanding for 87 years and its public status is active. Imperial Tobacco Pension Trustees Limited was listed twenty years ago under the name of Imperial Group Pension Trust. This firm declared SIC number is 65300 and has the NACE code: Pension funding. Wed, 30th Sep 2015 is the last time the company accounts were reported. Imperial Tobacco Pension Trustees Ltd is an ideal example that a well prospering company can last for over eighty seven years and achieve a constant high level of success.

The enterprise has obtained twenty trademarks, out of which eighteen are still protected by law while the other two are not valid any more. The IPO representative of Imperial Tobacco Pension Trustees is Stevens, Hewlett & Perkins. The first trademark was accepted in 2013. The trademark that will lose its validity first, that is in December, 2022 is ECO CHIC.

Currently, the directors hired by this firm are: Kenneth Hill appointed in 2015 in March, Julian Roger Banks appointed in 2015 in March, Andrew Newall appointed three years ago and 4 remaining, listed below. To help the directors in their tasks, since December 2009 this firm has been utilizing the skills of Philip William Hughes, who has been in charge of ensuring efficient administration of this company.