REXAM RDI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREXAM RDI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00044294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REXAM RDI LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REXAM RDI LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REXAM RDI LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM DIGITAL IMAGING LIMITEDSep 01, 1995Sep 01, 1995
    EASTERN PRESS,LIMITED(THE)Jun 07, 1895Jun 07, 1895

    What are the latest accounts for REXAM RDI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM RDI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Jan 16, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 16, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 16, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Jan 04, 2017

    1 pagesCH04

    Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 369,125
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 369,125
    SH01

    Director's details changed for Mr David William Gibson on Dec 01, 2014

    2 pagesCH01

    Who are the officers of REXAM RDI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish126754290001
    DUNKS, Geoffey
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    Secretary
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    British39470740001
    GRAY, Colin Andrew
    11 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    Secretary
    11 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    British34307720002
    PACKER, Suzanne Claire
    1 Sybil's Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    Secretary
    1 Sybil's Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    British212429790001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    CAIGER-SMITH, Patrick
    Newnham Grounds
    NN11 3EP Daventry
    Director
    Newnham Grounds
    NN11 3EP Daventry
    EnglandBritish112221420001
    DAVISON, Alec Arthur
    4 South Drive
    Sonning
    RG4 0GB Reading
    Berkshire
    Director
    4 South Drive
    Sonning
    RG4 0GB Reading
    Berkshire
    British20683200003
    DUGUID, Moray Stuart
    103 Highgate West Hill
    N6 6AP London
    Director
    103 Highgate West Hill
    N6 6AP London
    British66137830002
    DUNKS, Geoffey
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    Director
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    British39470740001
    FORREST, Sarah
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritish268674590001
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritish48081800006
    GRAY, Colin Andrew
    11 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    Director
    11 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    British34307720002
    MEDLEY, Peter
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    Director
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    British56245740001
    OCALLAGHAN, Cuan Lindsey
    Milestone Andover Road
    RG15 0LL Newbury
    Berkshire
    Director
    Milestone Andover Road
    RG15 0LL Newbury
    Berkshire
    British11450110002
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    SMITH, Paul Raymond
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    Director
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    United KingdomBritish111857000001
    STAFF, Keith Harold
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    Director
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    British6857650001
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of REXAM RDI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00067822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REXAM RDI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 21, 1959
    Delivered On Aug 04, 1959
    Outstanding
    Amount secured
    All moneys due etc.
    Short particulars
    Land at the rear of 13, aintree rd, perivale middx title no mx 224923 together with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 04, 1959Registration of a charge
    Mortgage
    Created On Dec 12, 1951
    Delivered On Dec 17, 1951
    Outstanding
    Amount secured
    £39,000
    Short particulars
    64/66, katesgrove lane, reading, berks, "le manoir, temple park, hurley, berks.
    Persons Entitled
    • Guardian Assurance Co. LTD
    Transactions
    • Dec 17, 1951Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0