REXAM CFP LIMITED

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

    Company NameREXAM CFP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00925414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of REXAM CFP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM CUSTOM LIMITEDJun 01, 1995Jun 01, 1995
    REXHAM LIMITEDOct 07, 1991Oct 07, 1991
    REXHAM (UK) LIMITEDDec 31, 1978Dec 31, 1978
    BRITTAINS-RIEGEL LIMITEDJan 03, 1968Jan 03, 1968

    What are the latest accounts for REXAM CFP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM CFP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 21, 2020 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 14, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 07/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Wells as a director on Dec 19, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 10, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    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

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

    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 May 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 60,000
    SH01

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

    3 pagesAA

    Who are the officers of REXAM CFP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    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
    WELLS, John
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    United Kingdom
    United StatesAmerican260542250001
    GRIFFITHS, William
    Roft Cottage
    Springfield Lane Marford
    LL12 8TF Wrexham
    Clwyd
    Secretary
    Roft Cottage
    Springfield Lane Marford
    LL12 8TF Wrexham
    Clwyd
    British29170750001
    ABRAHAM, Alan
    Hen Gerrig
    Lixwm
    CH8 8NQ Holywell
    Clwyd
    N Wales
    Director
    Hen Gerrig
    Lixwm
    CH8 8NQ Holywell
    Clwyd
    N Wales
    British42044880001
    BOWMER, Christopher Kenneth John
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    Director
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    British34343100001
    BROWN, John Keith
    Harvel Cottage 30 Hallatrow Road
    Paulton
    BS39 7LJ Bristol
    Director
    Harvel Cottage 30 Hallatrow Road
    Paulton
    BS39 7LJ Bristol
    EnglandBritish60781220001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    BUTLER, Ronald Neil
    Oak Cottage Birks Drive
    Ashley Heath
    TF9 4PS Market Drayton
    Salop
    Director
    Oak Cottage Birks Drive
    Ashley Heath
    TF9 4PS Market Drayton
    Salop
    British72021050001
    DICKIE, Thomas Edgar
    9 Teddington Close
    Appleton
    WA4 5QG Warrington
    Director
    9 Teddington Close
    Appleton
    WA4 5QG Warrington
    United KingdomBritish100607120001
    FALLEN, Malcolm James
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    Director
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    British74254840002
    FORREST, Sarah
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    United KingdomBritish268674590001
    GIBSON, David William
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    EnglandBritish48081800006
    GRIFFITHS, William
    Roft Cottage
    Springfield Lane Marford
    LL12 8TF Wrexham
    Clwyd
    Director
    Roft Cottage
    Springfield Lane Marford
    LL12 8TF Wrexham
    Clwyd
    British29170750001
    HAZELDON, Derrick William Samuel
    The Old Rectory
    Handley
    CH3 9DT Chester
    Cheshire
    Director
    The Old Rectory
    Handley
    CH3 9DT Chester
    Cheshire
    British39714380001
    IVES, Derek
    1 Nabbs Fold
    Greenmount
    BL8 4EH Bury
    Lancashire
    Director
    1 Nabbs Fold
    Greenmount
    BL8 4EH Bury
    Lancashire
    United KingdomBritish31458470002
    PARKER, Alan David
    4 Coed Mor Drive
    LL19 9RA Prestatyn
    Denbighshire
    Director
    4 Coed Mor Drive
    LL19 9RA Prestatyn
    Denbighshire
    British83438460001
    RICHARDS, George William
    Low Ridge
    Burwardsley Road
    CH3 9QF Tattenhall
    Cheshire
    Director
    Low Ridge
    Burwardsley Road
    CH3 9QF Tattenhall
    Cheshire
    British36788210001
    RIGBY, Andrew Pryce
    13 Reculver Road
    CT6 6LG Herne Bay
    Kent
    Director
    13 Reculver Road
    CT6 6LG Herne Bay
    Kent
    British71946540001
    SIMON, Dominic Crispin Adam
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    EnglandBritish59722510001
    SKELHORNE, Graham Gerald, Dr
    1 Chetwyn Court
    Gresford
    LL12 8EG Wrexham
    Clwyd
    Wales
    Director
    1 Chetwyn Court
    Gresford
    LL12 8EG Wrexham
    Clwyd
    Wales
    British36788320001
    SMITH, David Andrew
    Keens Meadow
    West Brabourne
    TN25 5NA Ashford
    Kent
    Director
    Keens Meadow
    West Brabourne
    TN25 5NA Ashford
    Kent
    British41516550001
    TAYLOR, Robert Lee
    4307 Cantey Place
    Charlotte North Carolina
    FOREIGN Usa
    Director
    4307 Cantey Place
    Charlotte North Carolina
    FOREIGN Usa
    American37937740001
    VAN NIEUWENHUYZEN, Gilles Jacobus
    Zutphenseweg 13
    Gorssel 7213 Gd
    FOREIGN Netherlands
    Director
    Zutphenseweg 13
    Gorssel 7213 Gd
    FOREIGN Netherlands
    Dutch66690980001
    WALLIS, Stuart Michael
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    Director
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    United KingdomBritish10075160008
    WILLIAMS, Gareth Rhys
    The Pages
    CH3 9DT Handley
    Cheshire
    Director
    The Pages
    CH3 9DT Handley
    Cheshire
    British34984650002
    WOLSTENHOLME, Denis
    11 Coniston Close
    Little Lever
    BL3 1DS Bolton
    Lancashire
    Director
    11 Coniston Close
    Little Lever
    BL3 1DS Bolton
    Lancashire
    United KingdomBritish19667630001

    Who are the persons with significant control of REXAM CFP 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 Number02873021
    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.

    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