Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK TOBACCO LIMITED
Company Information for

PARK TOBACCO LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
00480629
Private Limited Company
Active

Company Overview

About Park Tobacco Ltd
PARK TOBACCO LIMITED was founded on 1950-04-04 and has its registered office in London. The organisation's status is listed as "Active". Park Tobacco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARK TOBACCO LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in TW9
 
Filing Information
Company Number 00480629
Company ID Number 00480629
Date formed 1950-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 08:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK TOBACCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK TOBACCO LIMITED

Current Directors
Officer Role Date Appointed
HAMED MODABBER
Director 2017-08-21
PETER CLIVE NIXON
Director 2017-05-17
FRANK VROEMEN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM INKSTER
Director 2012-08-01 2017-11-30
CLAIRE MARIE LOUISE GEORGETTE MAHE
Director 2015-07-01 2017-07-31
KARL SOUSA
Director 2012-05-04 2015-06-30
DANIEL PIERRE ALAIN FAHRNY
Director 2009-10-08 2014-06-30
JENS HELFRIED BEHRENDT
Director 2009-02-26 2012-07-31
STEPHANE PAGANUZZI
Director 2010-02-24 2012-05-04
FREDERIC LE LOUARN
Company Secretary 2008-02-27 2010-02-24
FREDERIC LE LOUARN
Director 2008-02-27 2010-02-24
MARK GREER SAINE
Director 2005-01-10 2009-10-08
JEANNE POLLES
Director 2008-04-14 2009-02-26
MICHELLE WARD
Director 2006-10-02 2008-04-18
STEFAN BAUER
Company Secretary 2005-05-03 2008-02-28
STEFAN BAUER
Director 2005-05-03 2008-02-28
JOHN STEWART COCKBURN
Company Secretary 2003-09-29 2005-05-04
JOHN STEWART COCKBURN
Director 2003-09-29 2005-05-04
JOACHIM WALTER VIKTOR PSOTTA
Director 2002-03-01 2005-01-12
ANTHONY JOHN HAMES
Company Secretary 1991-09-02 2003-09-30
ANTHONY JOHN HAMES
Director 1991-09-02 2003-09-30
HEINRICH CHRISTEN
Director 1993-07-26 2002-03-28
ROGER GWYNNE THOMAS
Director 1991-09-02 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMED MODABBER ACRIN (TOBACCOS) LIMITED Director 2017-08-21 CURRENT 1946-12-04 Active
HAMED MODABBER PHILIP MORRIS LIMITED Director 2017-08-21 CURRENT 1998-08-20 Active
HAMED MODABBER GEORGE DOBIE & SON LIMITED Director 2017-08-21 CURRENT 1956-02-20 Active - Proposal to Strike off
HAMED MODABBER PARK (U.K.) LIMITED Director 2017-08-21 CURRENT 1989-02-24 Active
HAMED MODABBER UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) Director 2017-08-21 CURRENT 1929-01-10 Active
HAMED MODABBER PHILIP MORRIS & COMPANY (UK) LIMITED. Director 2017-08-21 CURRENT 1950-03-10 Active - Proposal to Strike off
HAMED MODABBER ORECLA INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1952-09-04 Active
HAMED MODABBER GODFREY PHILLIPS LIMITED Director 2017-08-21 CURRENT 1966-08-02 Active - Proposal to Strike off
HAMED MODABBER PHILIP MORRIS EGYPT HOLDINGS LIMITED Director 2017-08-17 CURRENT 2013-07-24 Active
HAMED MODABBER PHILIP MORRIS GROUP PENSION PLAN TRUSTEES LIMITED Director 2017-08-01 CURRENT 1997-01-15 Active
HAMED MODABBER NICOCIGS LIMITED Director 2017-05-30 CURRENT 2008-06-17 Active - Proposal to Strike off
PETER CLIVE NIXON PAN AFRICA INVEST COMPANY LIMITED Director 2017-08-07 CURRENT 2015-05-11 Active
PETER CLIVE NIXON PHILIP MORRIS EGYPT HOLDINGS LIMITED Director 2017-07-21 CURRENT 2013-07-24 Active
PETER CLIVE NIXON NICOCIGS LIMITED Director 2017-05-30 CURRENT 2008-06-17 Active - Proposal to Strike off
PETER CLIVE NIXON ACRIN (TOBACCOS) LIMITED Director 2017-05-17 CURRENT 1946-12-04 Active
PETER CLIVE NIXON GEORGE DOBIE & SON LIMITED Director 2017-05-17 CURRENT 1956-02-20 Active - Proposal to Strike off
PETER CLIVE NIXON PARK (U.K.) LIMITED Director 2017-05-17 CURRENT 1989-02-24 Active
PETER CLIVE NIXON UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) Director 2017-05-17 CURRENT 1929-01-10 Active
PETER CLIVE NIXON PHILIP MORRIS & COMPANY (UK) LIMITED. Director 2017-05-17 CURRENT 1950-03-10 Active - Proposal to Strike off
PETER CLIVE NIXON ORECLA INVESTMENTS LIMITED Director 2017-05-17 CURRENT 1952-09-04 Active
PETER CLIVE NIXON GODFREY PHILLIPS LIMITED Director 2017-05-17 CURRENT 1966-08-02 Active - Proposal to Strike off
PETER CLIVE NIXON PAN AFRICA ENTREPRENEURS LIMITED Director 2017-03-29 CURRENT 2015-05-11 Active
PETER CLIVE NIXON PHILIP MORRIS LIMITED Director 2016-12-20 CURRENT 1998-08-20 Active
FRANK VROEMEN GODFREY PHILLIPS LIMITED Director 2015-03-18 CURRENT 1966-08-02 Active - Proposal to Strike off
FRANK VROEMEN ACRIN (TOBACCOS) LIMITED Director 2014-07-01 CURRENT 1946-12-04 Active
FRANK VROEMEN PHILIP MORRIS LIMITED Director 2014-07-01 CURRENT 1998-08-20 Active
FRANK VROEMEN GEORGE DOBIE & SON LIMITED Director 2014-07-01 CURRENT 1956-02-20 Active - Proposal to Strike off
FRANK VROEMEN PARK (U.K.) LIMITED Director 2014-07-01 CURRENT 1989-02-24 Active
FRANK VROEMEN UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) Director 2014-07-01 CURRENT 1929-01-10 Active
FRANK VROEMEN PHILIP MORRIS & COMPANY (UK) LIMITED. Director 2014-07-01 CURRENT 1950-03-10 Active - Proposal to Strike off
FRANK VROEMEN ORECLA INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1952-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR STEFAN BAUER
2024-05-21DIRECTOR APPOINTED TAMARA MILOVANOVIC
2023-12-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-26CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2023-05-31AP01DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER RENNIE
2023-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER RENNIE
2023-02-22DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2023-02-20APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARK WOOLFENDEN
2023-02-20Annotation
2023-02-17DIRECTOR APPOINTED MS DEBORAH HOCHSTAETTLER
2023-02-17AP01DIRECTOR APPOINTED MS DEBORAH HOCHSTAETTLER
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HAMED MODABBER
2021-03-11AP01DIRECTOR APPOINTED MR JOHN TYLER RENNIE
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIVE NIXON
2020-11-06AP01DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2020-11-06ANNOTATIONAnnotation
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR STEFAN BAUER
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VROEMEN
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM INKSTER
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR. HAMED MODABBER
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE LOUISE GEORGETTE MAHE
2017-05-24AP01DIRECTOR APPOINTED MR PETER CLIVE NIXON
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM No.1 Parkshot Richmond Surrey TW9 2rd
2015-07-08REGISTERED OFFICE CHANGED ON 08/07/15 FROM , No.1 Parkshot, Richmond, Surrey, TW9 2rd
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL SOUSA
2015-07-07AP01DIRECTOR APPOINTED MRS. CLAIRE MAHE
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MR FRANK VROEMEN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FAHRNY
2013-09-13AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AP01DIRECTOR APPOINTED MR MARTIN INKSTER
2012-09-05AR0101/09/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JENS BEHRENDT
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED KARL SOUSA
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE PAGANUZZI
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 5 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-03-20REGISTERED OFFICE CHANGED ON 20/03/12 FROM , 5 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF
2011-09-02AR0101/09/11 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0101/09/10 FULL LIST
2010-07-27RES13ELECT DIR 24/02/2010
2010-07-27RES01ADOPT ARTICLES 24/02/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS HELFRIED BEHRENDT / 01/07/2010
2010-04-01AP01DIRECTOR APPOINTED STEPHANE PAGANUZZI
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY FREDERIC LE LOUARN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC LE LOUARN
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAINE
2009-11-07AP01DIRECTOR APPOINTED DANIEL PIERRE ALAIN FAHRNY
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED JENS HELFRIED BEHRENDT
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR JEANNE POLLES
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE WARD
2008-05-02288aDIRECTOR APPOINTED JEANNE POLLES
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-29288aDIRECTOR AND SECRETARY APPOINTED FREDERIC LE LOUARN
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEFAN BAUER
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-28363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-11ELRESS252 DISP LAYING ACC 18/07/05
2007-08-11RES132003 ACCTS APPROVED 18/07/05
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-02363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2004-10-04363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: DEVONSHIRE GROVE LONDON SE15 1JP
2003-09-24Registered office changed on 24/09/03 from:\devonshire grove, london, SE15 1JP
2003-04-01AUDAUDITOR'S RESIGNATION
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/02
1990-03-06Registered office changed on 06/03/90 from:\philip morris house, 21 high st feltham, middx, TW13 4AD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARK TOBACCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK TOBACCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK TOBACCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK TOBACCO LIMITED

Intangible Assets
Patents
We have not found any records of PARK TOBACCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK TOBACCO LIMITED
Trademarks
We have not found any records of PARK TOBACCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK TOBACCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PARK TOBACCO LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PARK TOBACCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK TOBACCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK TOBACCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.