REXAM PHARMACEUTICAL PACKAGING LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusDISSOLVED
Company No.00305759
CategoryPrivate Limited Company
Incorporated07 Oct 1935
Age88 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 26 days

SUMMARY

REXAM PHARMACEUTICAL PACKAGING LIMITED is an dissolved private limited company with number 00305759. It was incorporated 88 years, 8 months, 29 days ago, on 07 October 1935 and it was dissolved 4 years, 3 months, 26 days ago, on 10 March 2020. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Aug 2001

Current time on role 22 years, 10 months, 13 days

HOCKEN, Philip James

Director

Director

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 9 months, 5 days

PEACHEY, Richard John

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 9 months, 5 days

BENFIELD, Mark Lee

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 04 Apr 1997

Time on role 3 months, 3 days

FRIZZELL, Michael

Secretary

RESIGNED

Assigned on 22 Dec 1997

Resigned on 28 Sep 1999

Time on role 1 year, 9 months, 6 days

PEAK, Richard John

Secretary

RESIGNED

Assigned on 28 Sep 1999

Resigned on 23 Aug 2001

Time on role 1 year, 10 months, 25 days

WINKFIELD, Ian

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1997

Time on role 26 years, 6 months, 13 days

BECKWITH, Peter John

Director

Director

RESIGNED

Assigned on

Resigned on 28 Apr 1997

Time on role 27 years, 2 months, 7 days

BOOTH, Allan George

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 2 months, 5 days

BULL, Stuart Alan

Director

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 01 Oct 2013

Time on role 4 years, 11 months, 17 days

FORREST, Sarah

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Oct 2016

Time on role 3 years, 1 month

FRIZZELL, Michael

Director

Financial Director

RESIGNED

Assigned on 22 Dec 1997

Resigned on 28 Sep 1999

Time on role 1 year, 9 months, 6 days

GIBSON, David William

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2008

Resigned on 30 Sep 2016

Time on role 7 years, 11 months, 16 days

HARDING, David Michael

Director

Director Of Operations

RESIGNED

Assigned on 23 Mar 2001

Resigned on 23 Aug 2001

Time on role 5 months

HODSON, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 11 months, 4 days

HOOPER, Graham Paul

Director

Managing Director

RESIGNED

Assigned on 28 Sep 1999

Resigned on 23 Mar 2001

Time on role 1 year, 5 months, 25 days

LONG, William Peter

Director

Chairman

RESIGNED

Assigned on

Resigned on 28 Dec 1995

Time on role 28 years, 6 months, 7 days

MORAN, Wayham Hutcheson

Director

Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Jul 1998

Time on role 3 months, 1 day

PEAK, Richard John

Director

Accountant

RESIGNED

Assigned on 28 Sep 1999

Resigned on 23 Aug 2001

Time on role 1 year, 10 months, 25 days

SIDNELL, John Arthur

Director

Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 28 Sep 1999

Time on role 1 year, 1 month, 28 days

WINKFIELD, Ian

Director

Director

RESIGNED

Assigned on

Resigned on 22 Dec 1997

Time on role 26 years, 6 months, 13 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 23 Aug 2001

Resigned on 14 Oct 2008

Time on role 7 years, 1 month, 22 days

REXAM UK HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Aug 2001

Resigned on 14 Oct 2008

Time on role 7 years, 1 month, 22 days


Some Companies

AGAINST THE GRAIN FINISHING LTD

4D POWIS TERRACE,LONDON,W11 1JD

Number:11022830
Status:ACTIVE
Category:Private Limited Company

BLOOME INVESTMENTS LTD

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:10612192
Status:ACTIVE
Category:Private Limited Company

ECLIPSE TAN STUDIO LIMITED

46 QUEEN STREET,BLACKBURN,BB6 7QQ

Number:05847445
Status:ACTIVE
Category:Private Limited Company

MORRISON UTILITY SERVICES INVESTMENTS LIMITED

ABEL SMITH HOUSE,STEVENAGE,SG1 2ST

Number:06508967
Status:ACTIVE
Category:Private Limited Company

PIERHEAD PURCHASING LIMITED

CVR GLOBAL LLP 20,LONDON,EC4A 1JQ

Number:01282070
Status:LIQUIDATION
Category:Private Limited Company

SUNSHINE MOVIES LIMITED

1E, ZETLAND HOUSE,LONDON,EC2A 4HJ

Number:04647142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source