REXAM PACKAGING LIMITED

REXAM PACKAGING LIMITED

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

    Company NameREXAM PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01406663
    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 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 AddressNo

    What were the previous names of REXAM PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM PACKAGING TRAYS LIMITEDJul 18, 1997Jul 18, 1997
    REXAM FOIL & PAPER LIMITEDSep 01, 1995Sep 01, 1995
    BOWATER FOIL AND PAPER PRODUCTS LIMITEDDec 31, 1979Dec 31, 1979
    VARLANIUS LIMITEDDec 22, 1978Dec 22, 1978

    What are the latest accounts for REXAM PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    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 May 30, 2019 with updates

    5 pagesCS01

    Confirmation statement made on May 30, 2018 with updates

    5 pagesCS01

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

    4 pagesAA

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

    5 pagesAA

    Confirmation statement made on May 23, 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

    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

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 2
    SH01

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

    2 pagesAA

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

    2 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2
    SH01

    Appointment of Ms Sarah Forrest as a director

    2 pagesAP01

    Termination of appointment of Stuart Bull as a director

    1 pagesTM01

    Who are the officers of REXAM PACKAGING 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
    BARNISH, David John
    Spinney Rise
    Ashurst Drive, Box Hill
    KT20 7LN Tadworth
    Surrey
    Secretary
    Spinney Rise
    Ashurst Drive, Box Hill
    KT20 7LN Tadworth
    Surrey
    British122071410001
    BARNISH, David John
    Spinney Rise
    Ashurst Drive, Box Hill
    KT20 7LN Tadworth
    Surrey
    Director
    Spinney Rise
    Ashurst Drive, Box Hill
    KT20 7LN Tadworth
    Surrey
    United KingdomBritish122071410001
    BEALING, Michael John
    Kirkney Hillside Road
    Chorleywood
    WD3 5AP Rickmansworth
    Hertfordshire
    Director
    Kirkney Hillside Road
    Chorleywood
    WD3 5AP Rickmansworth
    Hertfordshire
    British48713140001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    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
    MILLS, Paul
    5 Eagle Avenue
    PO8 9UB Cowplain
    Hampshire
    Director
    5 Eagle Avenue
    PO8 9UB Cowplain
    Hampshire
    British41556330001
    MORAN, Wayham Hutcheson
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish69362640001
    PAMMENT, John Sedgewick
    15 Hollytrees
    Crookham Village
    GU13 0NL Fleet
    Hampshire
    Director
    15 Hollytrees
    Crookham Village
    GU13 0NL Fleet
    Hampshire
    British27794000001
    SCOULLER, James
    6 Highlands
    Flitwick
    MK45 1DW Bedfordshire
    Director
    6 Highlands
    Flitwick
    MK45 1DW Bedfordshire
    British72501910001
    TOMBLING, James Bryan
    Westbridge 2 Winchester Road
    GU34 1RX Alton
    Hampshire
    Director
    Westbridge 2 Winchester Road
    GU34 1RX Alton
    Hampshire
    British27794010001
    WATSON, David John
    4 Ferngrove Close
    Lower Road
    KT22 9EQ Fetcham
    Surrey
    Director
    4 Ferngrove Close
    Lower Road
    KT22 9EQ Fetcham
    Surrey
    EnglandBritish73130590001
    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 PACKAGING 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 Number0296390
    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