REXAM PROPERTY DEVELOPMENTS LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusACTIVE
Company No.00421749
CategoryPrivate Limited Company
Incorporated17 Oct 1946
Age77 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

REXAM PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 00421749. It was incorporated 77 years, 8 months, 22 days ago, on 17 October 1946. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

HOCKEN, Philip James

Director

Director

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 9 months, 8 days

PEACHEY, Richard John

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 9 months, 8 days

BARRETT, Austin Francis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 2 months, 14 days

BOWMER, Christopher Kenneth John

Director

Chartered Management Acc

RESIGNED

Assigned on 04 Jan 2000

Resigned on 19 Sep 2006

Time on role 6 years, 8 months, 15 days

BULL, Stuart Alan

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Oct 2013

Time on role 10 years, 9 months, 7 days

BURKE, Catherine Lucy

Director

Legal Assistant

RESIGNED

Assigned on

Resigned on 27 Jul 1992

Time on role 31 years, 11 months, 11 days

CHAUHAN, Suniti Kiransinh

Director

Corporate Development Director

RESIGNED

Assigned on 20 Mar 2015

Resigned on 20 Mar 2015

Time on role

CHAUHAN, Suniti Kiransinh

Director

Corporate Development Director

RESIGNED

Assigned on 20 Mar 2015

Resigned on 30 Jun 2016

Time on role 1 year, 3 months, 10 days

DROWN, Jonathan James William

Director

Director Group Treasury

RESIGNED

Assigned on 19 Sep 2006

Resigned on 30 Jun 2016

Time on role 9 years, 9 months, 11 days

FORREST, Sarah

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Oct 2016

Time on role 3 years, 1 month

GIBSON, David William

Director

Solicitor

RESIGNED

Assigned on 08 Jan 1996

Resigned on 30 Sep 2016

Time on role 20 years, 8 months, 22 days

POTTEN, Matthew William

Director

Company Secretary/Legal Advisor

RESIGNED

Assigned on 27 Jul 1992

Resigned on 08 Jan 1996

Time on role 3 years, 5 months, 12 days

SMOTHERS, Richard

Director

Accountant

RESIGNED

Assigned on 01 Nov 2013

Resigned on 20 Mar 2015

Time on role 1 year, 4 months, 19 days

VENNER, Philip Jonathan

Director

Solicitor

RESIGNED

Assigned on 24 Apr 1998

Resigned on 24 Dec 1999

Time on role 1 year, 8 months


Some Companies

KNOBBLY COB LIMITED

GROSVENOR HOUSE,GLOUCESTER,GL2 0SA

Number:05589412
Status:ACTIVE
Category:Private Limited Company

MEDICAL AESTHETICS LAB LIMITED

5 MALFORD STREET,MANCHESTER,M11 1LZ

Number:11915071
Status:ACTIVE
Category:Private Limited Company

MOUNT INTERNATIONAL LIMITED

6 BARLEY CRESCENT, SHILTON PARK,OXFORDSHIRE,OX18 1FH

Number:05962140
Status:ACTIVE
Category:Private Limited Company

MURPHIT LIMITED

5 OAKHURST CLOSE,CHISLEHURST,BR7 5LF

Number:07213801
Status:ACTIVE
Category:Private Limited Company

TILDEN GROUP LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:11893478
Status:ACTIVE
Category:Private Limited Company

TITAN 1812 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11685803
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