REXAM WCL LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusDISSOLVED
Company No.00013814
CategoryPrivate Limited Company
Incorporated26 Feb 1880
Age144 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 7 months, 27 days

SUMMARY

REXAM WCL LIMITED is an dissolved private limited company with number 00013814. It was incorporated 144 years, 1 month, 26 days ago, on 26 February 1880 and it was dissolved 4 years, 7 months, 27 days ago, on 27 August 2019. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Jul 1997

Current time on role 26 years, 9 months, 6 days

HOCKEN, Philip James

Director

Director

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 6 months, 23 days

PEACHEY, Richard John

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 6 months, 23 days

MILTON, Peter David

Secretary

RESIGNED

Assigned on 09 Feb 1996

Resigned on 17 Jul 1997

Time on role 1 year, 5 months, 8 days

MORRIS, Christopher Arthur

Secretary

Company Secretary

RESIGNED

Assigned on 15 Feb 1994

Resigned on 25 Aug 1995

Time on role 1 year, 6 months, 10 days

NIGHTINGALE, Leslie

Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 2 months, 8 days

WHEATCROFT, Wendy

Secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 09 Feb 1996

Time on role 5 months, 15 days

BICKERS, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1997

Time on role 26 years, 9 months, 6 days

BROWNE, David Charles

Director

Sales Director

RESIGNED

Assigned on 16 Apr 1996

Resigned on 11 May 1996

Time on role 25 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

DUGUID, Moray Stuart

Director

Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 31 May 1996

Time on role 3 years, 1 month, 2 days

EVANS, Alex

Director

Managing Director

RESIGNED

Assigned on 02 Feb 1996

Resigned on 17 Jul 1997

Time on role 1 year, 5 months, 15 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

GOODBORN, Howard John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 4 months, 24 days

ITHELL, Samuel John

Director

Personnel Director

RESIGNED

Assigned on 24 Aug 1994

Resigned on 31 May 1997

Time on role 2 years, 9 months, 7 days

KENT, Neville

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 7 months, 6 days

LAWRENCE, John Stewart

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1997

Time on role 26 years, 9 months, 6 days

MEDLEY, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 23 days

NIGHTINGALE, Leslie

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 2 months, 8 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 18 Jun 1996

Resigned on 28 Jul 1997

Time on role 1 year, 1 month, 10 days

STAFF, Keith Harold

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 02 Feb 1996

Time on role 3 years, 1 month, 1 day

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 14 Oct 2008

Time on role 11 years, 2 months, 17 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jul 1997

Resigned on 08 Dec 1999

Time on role 2 years, 4 months, 22 days

REXAM UK HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 14 Oct 2008

Time on role 8 years, 10 months, 6 days


Some Companies

ACORN DECORATING (KENDAL) LIMITED

2 TUDOR GARDENS,KENDAL,LA9 7SU

Number:09746809
Status:LIQUIDATION
Category:Private Limited Company

CINNAMON RECRUITMENT LIMITED

1 WOODLEIGH HALL VIEW WOODLANDS DRIVE,LEEDS,LS19 6HL

Number:06001236
Status:ACTIVE
Category:Private Limited Company

JESSICA ALLEN LTD

50 HARTSWOOD ROAD,LONDON,W12 9NF

Number:11650552
Status:ACTIVE
Category:Private Limited Company

K&K MEDENT LIMITED

2 ROYSTON LANE,BARNSLEY,S71 3EW

Number:08461167
Status:ACTIVE
Category:Private Limited Company

MCE SERVICELINE LIMITED

1B CHANONRY ROAD SOUTH,ELGIN,IV30 6NG

Number:SC590231
Status:ACTIVE
Category:Private Limited Company

SURPLEX AUCTIONS LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:10439157
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