REXAM LIQUID PACKAGING LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusDISSOLVED
Company No.01408486
CategoryPrivate Limited Company
Incorporated11 Jan 1979
Age45 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 8 months

SUMMARY

REXAM LIQUID PACKAGING LIMITED is an dissolved private limited company with number 01408486. It was incorporated 45 years, 5 months, 25 days ago, on 11 January 1979 and it was dissolved 4 years, 8 months ago, on 05 November 2019. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jul 1999

Current time on role 24 years, 11 months, 20 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

JACKSON, Adrian Stanley

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 1994

Resigned on 16 Jul 1999

Time on role 4 years, 7 months, 15 days

SHIELD, Malcolm Wilson

Secretary

RESIGNED

Assigned on

Resigned on 01 May 1993

Time on role 31 years, 2 months, 4 days

STRONACH, Albert Malcolm

Secretary

RESIGNED

Assigned on 01 May 1993

Resigned on 01 Dec 1994

Time on role 1 year, 7 months

BRIDGE, Philip

Director

Business Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 6 months, 4 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

CRAWSHAW, Tom Musgrave

Director

Operations Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Jan 1994

Time on role 1 year, 1 month

DEAN, Paul Anthony

Director

Microbiologist

RESIGNED

Assigned on 19 Apr 1996

Resigned on 08 Jan 1998

Time on role 1 year, 8 months, 19 days

DEAN, Paul Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 6 months, 4 days

DODDS, Helen Diane

Director

Operations Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 25 Jul 1997

Time on role 4 years, 7 months, 24 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 14 Oct 2008

Resigned on 30 Sep 2016

Time on role 7 years, 11 months, 16 days

JACKSON, Adrian Stanley

Director

Accountant

RESIGNED

Assigned on 08 Jan 1998

Resigned on 16 Jul 1999

Time on role 1 year, 6 months, 8 days

MORAN, Wayham Hutcheson

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 16 Jul 1999

Time on role 24 years, 11 months, 19 days

REGAN, Alexander

Director

Managing Director

RESIGNED

Assigned on 10 Jan 1994

Resigned on 31 Dec 1996

Time on role 2 years, 11 months, 21 days

SMITH, Desmond Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 6 months, 4 days

STRONACH, Albert Malcolm

Director

Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Dec 1994

Time on role 2 years

WALKER, James Roy

Director

Business Director

RESIGNED

Assigned on

Resigned on 08 Jan 1998

Time on role 26 years, 5 months, 27 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 14 Oct 2008

Time on role 9 years, 2 months, 29 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 16 Jul 1999

Time on role

REXAM PLASTIC CONTAINERS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 14 Oct 2008

Time on role 9 years, 2 months, 29 days


Some Companies

KEK INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10126175
Status:ACTIVE
Category:Private Limited Company

KILLYGLEN BLACKCAVE MANAGEMENT LIMITED

61A MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI061924
Status:ACTIVE
Category:Private Limited Company

PEMBROKE GRAFTON NOMINEE LTD

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:08524539
Status:ACTIVE
Category:Private Limited Company

SOLUTION PARTNERS LIMITED

1 MARLBOROUGH COURT,LONDON,W1F 7EE

Number:10563329
Status:ACTIVE
Category:Private Limited Company

ST FRANCIS OF ASSISI ACADEMIES TRUST

ST THOMAS MORE CATHOLIC TEACHING SCHOOL,BEDFORD,MK41 7UL

Number:08462151
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STUDIO HILLS LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:08101628
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