This company is commonly known as Alexir Co-packers Limited. The company was founded 28 years ago and was given the registration number 03437519. The firm's registered office is in GODALMING. You can find them at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey. This company's SIC code is 82920 - Packaging activities.
| Name | : | ALEXIR CO-PACKERS LIMITED |
|---|---|---|
| Company Number | : | 03437519 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 22 September 1997 |
| End of financial year | : | 31 July 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1XW |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 23 July 2004 | Active |
| 5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 04 November 1997 | Active |
| 5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 01 November 2000 | Active |
| 5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 06 December 2018 | Active |
| 5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 06 December 2018 | Active |
| Linden, Rockfield Road, Oxted, RH8 0EL | Secretary | 28 April 2000 | Active |
| Overholme Fam, Cutthorpe, Chesterfield, S42 7AG | Secretary | 17 November 1997 | Active |
| 6 Dibdin Close, Sutton, SM1 2PJ | Secretary | 01 February 2001 | Active |
| 5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Secretary | 24 July 2001 | Active |
| Innovis House, 108 High Street, Crawley, RH10 1AS | Corporate Secretary | 04 November 1997 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 1997 | Active |
| 127 London Road, Burgess Hill, RH15 8LU | Director | 01 December 1997 | Active |
| 61 Downside, Shoreham By Sea, BN43 6HF | Director | 01 December 1997 | Active |
| Millbury, Straight Half Mile, Marefield, TN22 2ED | Director | 03 August 1999 | Active |
| 36 Mildmay Close, Grange Park, Swindon, SN5 6HY | Director | 01 April 2003 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 September 1997 | Active |
| Alexir Packaging Limited | ||
| Notified on | : | 01 August 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 5 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW |
| Nature of control | : |
|
| Mr Robert Neame Davison | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1951 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Oakleigh House, West Park Road, Crawley, England, RH10 3HG |
| Nature of control | : |
|
| Mr Ian Charles Davison | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1953 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 5, Godalming Business Centre, Godalming, United Kingdom, GU7 1XW |
| Nature of control | : |
|
| Mr Jeremy Michael Keable | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 5, Godalming Business Centre, Godalming, United Kingdom, GU7 1XW |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.