REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusDISSOLVED
Company No.03057342
CategoryPrivate Limited Company
Incorporated16 May 1995
Age28 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 10 days

SUMMARY

REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED is an dissolved private limited company with number 03057342. It was incorporated 28 years, 11 months, 28 days ago, on 16 May 1995 and it was dissolved 4 years, 5 months, 10 days ago, on 03 December 2019. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 1995

Current time on role 28 years, 8 months, 13 days

HOCKEN, Philip James

Director

Vice President

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 13 days

PEACHEY, Richard John

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 13 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 1995

Resigned on 31 Aug 1995

Time on role 3 months, 15 days

BOWMER, Christopher Kenneth John

Director

Chartered Management Acc

RESIGNED

Assigned on 04 Jan 2000

Resigned on 19 Sep 2006

Time on role 6 years, 8 months, 15 days

BULL, Stuart Alan

Director

Accountant

RESIGNED

Assigned on 31 Aug 1995

Resigned on 01 Oct 2013

Time on role 18 years, 1 month

DROWN, Jonathan James William

Director

Director Group Treasury

RESIGNED

Assigned on 19 Sep 2006

Resigned on 30 Jun 2016

Time on role 9 years, 9 months, 11 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

GIBSON, David William

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 30 Sep 2016

Time on role 21 years, 30 days

VENNER, Philip Jonathan

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 24 Dec 1999

Time on role 4 years, 3 months, 24 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 May 1995

Resigned on 31 Aug 1995

Time on role 3 months, 15 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 May 1995

Resigned on 31 Aug 1995

Time on role 3 months, 15 days


Some Companies

BESPOKE HAIR TIDWORTH LIMITED

5 STATION ROAD,TIDWORTH,SP9 7NN

Number:11950162
Status:ACTIVE
Category:Private Limited Company

DESIGN & PLAY (RUTLAND) LIMITED

8 NORTH STREET WEST,OAKHAM,LE15 9SG

Number:08255112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAMPTONS LAW SOLICITORS LTD

1ST FLOOR BUILDING 3 EBURY BUSINESS CENTRE,HOUNSLOW,TW3 3JZ

Number:09870633
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HEIGHTS MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:06589488
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUALITY BYTES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09151258
Status:ACTIVE
Category:Private Limited Company

ROMANAG LIMITED

39 ST. LAWRENCE ROAD,SHEFFIELD,S9 1SB

Number:11954771
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