REXAM PACKAGING LIMITED
Overview
| Company Name | REXAM PACKAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01406663 |
| 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 PACKAGING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM PACKAGING 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 PACKAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM PACKAGING TRAYS LIMITED | Jul 18, 1997 | Jul 18, 1997 |
| REXAM FOIL & PAPER LIMITED | Sep 01, 1995 | Sep 01, 1995 |
| BOWATER FOIL AND PAPER PRODUCTS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| VARLANIUS LIMITED | Dec 22, 1978 | Dec 22, 1978 |
What are the latest accounts for REXAM PACKAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 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 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken 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 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 21, 2015 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 May 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sarah Forrest as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Bull as a director | 1 pages | TM01 | ||||||||||
Who are the officers of REXAM PACKAGING 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 | |||||||||
| BARNISH, David John | Secretary | Spinney Rise Ashurst Drive, Box Hill KT20 7LN Tadworth Surrey | British | 122071410001 | ||||||||||
| BARNISH, David John | Director | Spinney Rise Ashurst Drive, Box Hill KT20 7LN Tadworth Surrey | United Kingdom | British | 122071410001 | |||||||||
| BEALING, Michael John | Director | Kirkney Hillside Road Chorleywood WD3 5AP Rickmansworth Hertfordshire | British | 48713140001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| 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 | |||||||||
| MILLS, Paul | Director | 5 Eagle Avenue PO8 9UB Cowplain Hampshire | British | 41556330001 | ||||||||||
| MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 69362640001 | |||||||||
| PAMMENT, John Sedgewick | Director | 15 Hollytrees Crookham Village GU13 0NL Fleet Hampshire | British | 27794000001 | ||||||||||
| SCOULLER, James | Director | 6 Highlands Flitwick MK45 1DW Bedfordshire | British | 72501910001 | ||||||||||
| TOMBLING, James Bryan | Director | Westbridge 2 Winchester Road GU34 1RX Alton Hampshire | British | 27794010001 | ||||||||||
| WATSON, David John | Director | 4 Ferngrove Close Lower Road KT22 9EQ Fetcham Surrey | England | British | 73130590001 | |||||||||
| 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 PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Uk 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