CIGARETTE COMPONENTS LIMITED

7 officers / 17 resignations

GOODMAN, Claire Elizabeth

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
18 August 2023
Nationality
British
Occupation
Head Of Investor Relations And Fp&A

HAMES, Adam Robin

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
December 1985
Appointed on
31 March 2023
Resigned on
18 August 2023
Nationality
British
Occupation
Head Of Tax

REID, Emma Ann

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2023
Nationality
British
Occupation
Chartered Secretary

STOCKWELL, Andrew

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
6 June 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Head Of Tax

REID, Emma

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
secretary
Appointed on
11 March 2020

LIU, Lili

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
15 November 2018
Nationality
British
Occupation
Company Director

GREEN, Jon Michael

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
25 January 2023
Nationality
British
Occupation
Company Secretary And General Counsel

KENDALL, PATRICIA

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Secretary
Appointed on
3 July 2017
Resigned on
11 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode MK9 1AU £10,226,000

SCHELLINGER, Stefan Ludwig

Correspondence address
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role RESIGNED
director
Date of birth
May 1970
Appointed on
28 August 2015
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

GREGORY, MATTHEW

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
7 September 2012
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

CRUMMETT, STEPHEN PAUL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 March 2008
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

GREEN, JON MICHAEL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Secretary
Appointed on
3 June 2005
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK9 1AU £10,226,000

DRYDEN, STEPHEN WILLIAM

Correspondence address
HOME FARM, ARLESCOTE, BANBURY, OXFORDSHIRE, OX17 1DQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
3 June 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX17 1DQ £1,606,000

WILLIAMS, DAVID MICHAEL

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
19 April 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
29 January 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

BASON, John George

Correspondence address
15 Strawberry Hill Road, Twickenham, Middlesex, TW1 4QB
Role RESIGNED
director
Date of birth
April 1957
Appointed on
29 January 1999
Resigned on
1 May 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW1 4QB £1,842,000

SOMERVILLE, ANDY FORBES

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 April 1996
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4NQ £1,252,000

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Secretary
Appointed on
8 June 1995
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

TWIGDEN, PAUL TERRENCE

Correspondence address
HALLWICKS HOUSE 3 OAKHILL ROAD, SHENLEY CHURCH END, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6AR
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
8 June 1995
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK5 6AR £717,000

KEATLEY, MICHAEL CHARLES

Correspondence address
POND FARM 1 WOOD END, LITTLE HORWOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0PE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 June 1995
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK17 0PE £893,000

SHAPCOTT, BRIAN JOHN

Correspondence address
MERRIE LEAZES CHURCH ROAD, TILSTON, MALPAS, CHESHIRE, SY14 7HB
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
10 February 1994
Resigned on
8 June 1995
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SY14 7HB £722,000

VICARY, IAN SCOTT

Correspondence address
2 MANOR FARM COTTAGES, PEEL HALL LANE ASHTON, CHESTER, CH3 8DE
Role RESIGNED
Secretary
Appointed on
10 February 1994
Resigned on
8 June 1995
Nationality
BRITISH

Average house price in the postcode CH3 8DE £506,000

CULPIN, TIMOTHY JAMES PHILLIP

Correspondence address
5/7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CH1 1HG
Role RESIGNED
Nominee Director
Date of birth
June 1954
Appointed on
2 December 1993
Resigned on
10 February 1994

Average house price in the postcode CH1 1HG £779,000

BELL, GARY THOMAS

Correspondence address
5/7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CH1 1HG
Role RESIGNED
Secretary
Appointed on
2 December 1993
Resigned on
10 February 1994
Nationality
BRITISH

Average house price in the postcode CH1 1HG £779,000


More Company Information