REXAM CW LIMITED
Overview
Company Name | REXAM CW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00643016 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REXAM CW LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM CW LIMITED located?
Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REXAM CW LIMITED?
Company Name | From | Until |
---|---|---|
COX AND WYMAN LIMITED | Nov 26, 1959 | Nov 26, 1959 |
What are the latest accounts for REXAM CW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM CW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 24, 2019
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Jan 02, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sarah Forrest as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REXAM CW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-R SECRETARIAT LIMITED | Secretary | Capability Green LU1 3LG Luton 100 Bedfordshire England |
| 33582140001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Vice President | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
BARTHOLOMEW, Peter John | Secretary | 69 Austin Road RG5 4EL Woodley Berks | British | 33251640001 | ||||||||||
HECTOR, Malcolm Fellender | Secretary | Woodside Ashlake Copse Road PO33 4EY Ryde Isle Of Wight | British | Accoutant | 119368340001 | |||||||||
SILLWOOD, Ann | Secretary | 12 Conway Drive RG18 3AT Thatcham Berkshire | British | 56632920002 | ||||||||||
BARTHOLOMEW, Peter John | Director | 69 Austin Road RG5 4EL Woodley Berks | British | Company Secretary | 33251640001 | |||||||||
BENTLEY, Peter | Director | 4 Holly Oaks Wormingford CO6 3BD Colchester Essex | United Kingdom | British | Divisional Personnel Director | 9961330001 | ||||||||
BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
DOWNES, William John | Director | 15 Elmley Close RG11 1HP Wokingham Berks | British | Company Director | 33251650001 | |||||||||
DUGUID, Moray Stuart | Director | 103 Highgate West Hill N6 6AP London | British | Company Director | 66137830002 | |||||||||
EDGAR, Andrew | Director | Stonebank Manor Orchard Horley OX15 4JQ Banbury Oxfordshire | British | Sales Director | 40194160001 | |||||||||
FORREST, Sarah | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | Accountant | 179894210001 | ||||||||
FROST, William Norman | Director | Barnstable House Bungay Road Poringland NR14 4NA Norwich | British | Company Director | 33251660001 | |||||||||
GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | Solicitor | 48081800006 | ||||||||
HECTOR, Malcolm Fellender | Director | Woodside Ashlake Copse Road PO33 4EY Ryde Isle Of Wight | England | British | Accountant | 119368340001 | ||||||||
ITHELL, Samuel John | Director | 16 Boundary Way NR14 7JD Stoke Road Poringland Norwich | British | Personnel Director | 40471020002 | |||||||||
KEEBLE, David Martin | Director | 9 Lane End Crowmarsh Gifford OX10 8DG Wallingford Oxfordshire | British | Company Director | 66088780001 | |||||||||
LOVEGROVE, Martin | Director | 29 Aldbourne Avenue Earley RG6 2RP Reading | British | Production | 47094410001 | |||||||||
MEDLEY, Peter | Director | The White House The Causeway CO6 5JR Boxford Suffolk | British | Company Director | 56245740001 | |||||||||
POWDERHAM, Sarah Jane | Director | 62 York Road EN5 1LJ New Barnet Hertfordshire | British | Accountant | 36350500001 | |||||||||
RICHARDSON, Timothy | Director | 90 North Road Three Bridges RH10 1SW Crawley Sussex | British | Production Director | 48594150001 | |||||||||
ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | Accountant | 70353000001 | |||||||||
SILLWOOD, Ann | Director | 12 Conway Drive RG18 3AT Thatcham Berkshire | British | Finance Director | 56632920002 | |||||||||
WARDHAUGH, Martin | Director | 3 Collingwood Fields East Bergholt CO7 6QN Colchester Essex | British | Financial Director | 34988850001 | |||||||||
WINCH, Bryan Denzil | Director | Park House Upper Bordean Langrish GU32 1ET Petersfield Hampshire | England | English | Commercial Director | 36979830001 | ||||||||
BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of REXAM CW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam Book Printing Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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