REXAM BOOK PRINTING LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusACTIVE
Company No.00067822
CategoryPrivate Limited Company
Incorporated16 Nov 1900
Age123 years, 6 months
JurisdictionEngland Wales

SUMMARY

REXAM BOOK PRINTING LIMITED is an active private limited company with number 00067822. It was incorporated 123 years, 6 months ago, on 16 November 1900. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Dec 1999

Current time on role 24 years, 5 months, 8 days

HOCKEN, Philip James

Director

Vice President

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 16 days

PEACHEY, Richard John

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 16 days

GRAY, Adrian David

Secretary

RESIGNED

Assigned on 31 Oct 1997

Resigned on 08 Dec 1999

Time on role 2 years, 1 month, 8 days

JARMAN, Lisa Caroline

Secretary

RESIGNED

Assigned on 18 Oct 1993

Resigned on 20 May 1994

Time on role 7 months, 2 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on 20 May 1994

Resigned on 31 Oct 1997

Time on role 3 years, 5 months, 11 days

STAFF, Keith Harold

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1993

Time on role 30 years, 6 months, 28 days

BULL, Stuart Alan

Director

Accountant

RESIGNED

Assigned on 19 May 2009

Resigned on 01 Oct 2013

Time on role 4 years, 4 months, 12 days

DRUMMOND, Christopher James

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Nov 2016

Time on role 3 years, 1 month, 29 days

DUGUID, Moray Stuart

Director

Director

RESIGNED

Assigned on 17 Dec 1993

Resigned on 31 May 1996

Time on role 2 years, 5 months, 14 days

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 31 Aug 1992

Resigned on 17 Mar 1995

Time on role 2 years, 6 months, 17 days

GIBSON, David William

Director

Solicitor

RESIGNED

Assigned on 19 May 2009

Resigned on 30 Sep 2016

Time on role 7 years, 4 months, 11 days

GRAY, Adrian David

Director

Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 08 Dec 1999

Time on role 1 month, 25 days

JONES, David Eric Ashton

Director

Company Director

RESIGNED

Assigned on 02 May 1997

Resigned on 30 Apr 1998

Time on role 11 months, 28 days

JONES, David Eric Ashton

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 15 days

MEDLEY, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 15 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Aug 1999

Time on role 3 years, 7 months, 30 days

SHAKESHEFF, Ronald Morris

Director

Director

RESIGNED

Assigned on

Resigned on 14 Oct 1999

Time on role 24 years, 7 months, 2 days

SMITH, Michael Edward

Director

Company Director

RESIGNED

Assigned on 31 Aug 1992

Resigned on 11 May 1994

Time on role 1 year, 8 months, 11 days

STAFF, Keith Harold

Director

Director

RESIGNED

Assigned on 11 May 1992

Resigned on 01 Feb 1995

Time on role 2 years, 8 months, 21 days

STAFF, Keith Harold

Director

Director

RESIGNED

Assigned on

Resigned on 18 Oct 1993

Time on role 30 years, 6 months, 28 days

WALLIS, Stuart Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 15 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 19 May 2009

Time on role 9 years, 8 months, 19 days

REXAM UK HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 19 May 2009

Time on role 9 years, 5 months, 11 days


Some Companies

HEARTH COACHING AND RECRUITMENT LLP

THE GROWTH HUB OXSTALLS CAMPUS OXSTALLS LANE,GLOUCESTER,GL2 9HW

Number:OC426937
Status:ACTIVE
Category:Limited Liability Partnership

PHOENIX COMMERCIAL CONSULTING LTD

54 ALBURY MANSIONS,ABERDEEN,AB11 6TJ

Number:SC572156
Status:ACTIVE
Category:Private Limited Company

RST SCAFFOLDING LIMITED

46 DANEBURY,CROYDON,CR0 9EW

Number:09867950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNSHINE LOUNGE LTD

C/O ATHERTON ACCOUNTANCY OFFICE 1&2 BUILDMAIN BUSINESS CENTRE,ATHERTON,M46 9FP

Number:11097309
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02411922
Status:ACTIVE
Category:Private Limited Company

TOPMOST FOODS DISTRIBUTION LTD.

65 SAMUEL STREET,LONDON,SE18 5LF

Number:11420177
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