This company is commonly known as Rexam C S Pension Trustees Limited. The company was founded 52 years ago and was given the registration number 01027049. The firm's registered office is in TONBRIDGE. You can find them at Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | REXAM C S PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01027049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom, TN11 9BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Capability Green, Luton, England, LU1 3LG | Corporate Secretary | 08 August 2016 | Active |
Weald Court, 101-103 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BF | Director | 12 January 2024 | Active |
Weald Court, 101-103 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BF | Director | 30 September 2016 | Active |
13 Osborne Road, Crowborough, TN6 2HN | Secretary | - | Active |
6, Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ | Secretary | 30 June 2003 | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Secretary | 09 April 2008 | Active |
39 Towncourt Crescent, Petts Wood, Orpington, BR5 1PH | Secretary | 01 June 1999 | Active |
34 Ling Drive, Lightwater, GU18 5PA | Secretary | 23 September 2003 | Active |
11 Teapot Lane, Aylesford, ME20 7JX | Secretary | 30 April 1999 | Active |
14 Kingsley Gardens, Cheltenham, GL51 7TF | Secretary | 30 December 2000 | Active |
4 Holly Oaks, Wormingford, Colchester, CO6 3BD | Director | 01 June 2000 | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Director | 09 July 2007 | Active |
Weald Court, 101-103 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BF | Director | 28 April 1995 | Active |
Weald Court, 101-103 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BF | Director | 30 June 2014 | Active |
Weald Court, 101-103 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BF | Director | 31 December 2016 | Active |
Weald Court, 101-103 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BF | Director | 24 September 2019 | Active |
The White House, Graffham, GU28 0PJ | Director | 09 July 1998 | Active |
Clifford Lodge, Clifford Bridge, Drewsteignton, EX6 6QE | Director | - | Active |
Holly Bank 36 Botley Road, Chesham, HP5 1XG | Director | - | Active |
Rexam Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100 Capability Green, Luton, England, LU1 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Change corporate secretary company with change date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.