REXAM CFP LIMITED
Overview
| Company Name | REXAM CFP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00925414 |
| 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 CFP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM CFP 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 CFP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM CUSTOM LIMITED | Jun 01, 1995 | Jun 01, 1995 |
| REXHAM LIMITED | Oct 07, 1991 | Oct 07, 1991 |
| REXHAM (UK) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BRITTAINS-RIEGEL LIMITED | Jan 03, 1968 | Jan 03, 1968 |
What are the latest accounts for REXAM CFP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM CFP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on May 21, 2020 with updates | 5 pages | CS01 | ||||||||||||||
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 Feb 14, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Wells as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 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 Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Who are the officers of REXAM CFP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| WELLS, John | Director | Capability Green LU1 3LG Luton 100 Bedfordshire United Kingdom | United States | American | 260542250001 | |||||||||
| GRIFFITHS, William | Secretary | Roft Cottage Springfield Lane Marford LL12 8TF Wrexham Clwyd | British | 29170750001 | ||||||||||
| ABRAHAM, Alan | Director | Hen Gerrig Lixwm CH8 8NQ Holywell Clwyd N Wales | British | 42044880001 | ||||||||||
| BOWMER, Christopher Kenneth John | Director | 114 Burdon Lane SM2 7DA Cheam Surrey | British | 34343100001 | ||||||||||
| BROWN, John Keith | Director | Harvel Cottage 30 Hallatrow Road Paulton BS39 7LJ Bristol | England | British | 60781220001 | |||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| BUTLER, Ronald Neil | Director | Oak Cottage Birks Drive Ashley Heath TF9 4PS Market Drayton Salop | British | 72021050001 | ||||||||||
| DICKIE, Thomas Edgar | Director | 9 Teddington Close Appleton WA4 5QG Warrington | United Kingdom | British | 100607120001 | |||||||||
| FALLEN, Malcolm James | Director | 4 Millers View Windmill Way SG10 6BN Much Hadham Hertfordshire | British | 74254840002 | ||||||||||
| FORREST, Sarah | Director | Third Floor 4 Millbank SW1P 3XR London | United Kingdom | British | 268674590001 | |||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank SW1P 3XR London | England | British | 48081800006 | |||||||||
| GRIFFITHS, William | Director | Roft Cottage Springfield Lane Marford LL12 8TF Wrexham Clwyd | British | 29170750001 | ||||||||||
| HAZELDON, Derrick William Samuel | Director | The Old Rectory Handley CH3 9DT Chester Cheshire | British | 39714380001 | ||||||||||
| IVES, Derek | Director | 1 Nabbs Fold Greenmount BL8 4EH Bury Lancashire | United Kingdom | British | 31458470002 | |||||||||
| PARKER, Alan David | Director | 4 Coed Mor Drive LL19 9RA Prestatyn Denbighshire | British | 83438460001 | ||||||||||
| RICHARDS, George William | Director | Low Ridge Burwardsley Road CH3 9QF Tattenhall Cheshire | British | 36788210001 | ||||||||||
| RIGBY, Andrew Pryce | Director | 13 Reculver Road CT6 6LG Herne Bay Kent | British | 71946540001 | ||||||||||
| SIMON, Dominic Crispin Adam | Director | Cotte Farm Combe Hay BA2 7EG Bath Avon | England | British | 59722510001 | |||||||||
| SKELHORNE, Graham Gerald, Dr | Director | 1 Chetwyn Court Gresford LL12 8EG Wrexham Clwyd Wales | British | 36788320001 | ||||||||||
| SMITH, David Andrew | Director | Keens Meadow West Brabourne TN25 5NA Ashford Kent | British | 41516550001 | ||||||||||
| TAYLOR, Robert Lee | Director | 4307 Cantey Place Charlotte North Carolina FOREIGN Usa | American | 37937740001 | ||||||||||
| VAN NIEUWENHUYZEN, Gilles Jacobus | Director | Zutphenseweg 13 Gorssel 7213 Gd FOREIGN Netherlands | Dutch | 66690980001 | ||||||||||
| WALLIS, Stuart Michael | Director | 37 Third Floor Lombard Street EC3V 9BQ London | United Kingdom | British | 10075160008 | |||||||||
| WILLIAMS, Gareth Rhys | Director | The Pages CH3 9DT Handley Cheshire | British | 34984650002 | ||||||||||
| WOLSTENHOLME, Denis | Director | 11 Coniston Close Little Lever BL3 1DS Bolton Lancashire | United Kingdom | British | 19667630001 |
Who are the persons with significant control of REXAM CFP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Holdings 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