This company is commonly known as Rexam Webster Limited. The company was founded 79 years ago and was given the registration number 00393881. The firm's registered office is in LUTON. You can find them at 100 Capability Green, , Luton, Bedfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | REXAM WEBSTER LIMITED |
---|---|---|
Company Number | : | 00393881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1945 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Capability Green, Luton, Bedfordshire, England, LU1 3LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Capability Green, Luton, England, LU1 3LG | Corporate Secretary | 23 June 2006 | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 30 September 2016 | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 30 September 2016 | Active |
23 Orchard Lane, Corfe Mullen, Wimborne, BH21 3SU | Secretary | - | Active |
5 Rabin Hill, Sturminster Newton, DT10 1EU | Director | - | Active |
Wingletang Old Farm Road, Hampton, TW12 3RJ | Director | 01 July 2004 | Active |
Links View, 82 Golf Links Road, Ferndown, BH22 8BZ | Director | - | Active |
6 Egdon Court, Dorchester Road Upton, Poole, BH16 5NR | Director | 30 June 1998 | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Director | 01 October 2013 | Active |
35 Dudsbury Avenue, Ferndown, BH22 | Director | - | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Director | 01 July 2004 | Active |
76 Malleson Road, Gotherington, GL52 9EX | Director | - | Active |
3 Twin Oaks Close, Broadstone, BH18 8JE | Director | 02 February 1996 | Active |
23 Orchard Lane, Corfe Mullen, Wimborne, BH21 3SU | Director | 04 September 1995 | Active |
19 Deredvers Road, Lower Parkstone, Poole, BH14 8TS | Director | 08 May 2000 | Active |
17 Av Du General Sarrail, Chatou, France, | Director | 31 July 2002 | Active |
37 West Way, Bournemouth, BH9 3DT | Director | - | Active |
17 Aggis Farm Road, Verwood, BH31 6QD | Director | 04 September 1995 | Active |
4 Godwyn Gardens, Folkestone, CT20 2JZ | Director | 22 September 1993 | Active |
Pond Cottage Manor Farm, Langton Matravers, Swanage, BH19 3EU | Director | 15 December 1997 | Active |
Rexam European Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 4 Millbank, London, United Kingdom, SW1P 3XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-19 | Dissolution | Dissolution application strike off company. | Download |
2021-02-15 | Capital | Legacy. | Download |
2021-02-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-15 | Insolvency | Legacy. | Download |
2021-01-26 | Capital | Capital allotment shares. | Download |
2021-01-26 | Resolution | Resolution. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-17 | Officers | Change corporate secretary company with change date. | Download |
2016-12-13 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.