REXAM (AK) LIMITED
LUTON BOWATER (AK) LIMITED

Company number 00164476
Status Active
Incorporation Date 25 February 1920
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Secretary's details changed for B-R Secretariat Limited on 13 December 2016; Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of REXAM (AK) LIMITED are www.rexamak.co.uk, and www.rexam-ak.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and twelve months. Rexam Ak Limited is a Private Limited Company. The company registration number is 00164476. Rexam Ak Limited has been working since 25 February 1920. The present status of the company is Active. The registered address of Rexam Ak Limited is 100 Capability Green Luton Bedfordshire England Lu1 3lg. . B-R SECRETARIAT LIMITED is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Director BOWMER, Christopher Kenneth John has been resigned. Director BULL, Stuart Alan has been resigned. Director BURKE, Catherine Lucy has been resigned. Director FORREST, Sarah has been resigned. Director GIBSON, David William has been resigned. Director POTTEN, Matthew William has been resigned. Director VENNER, Philip Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED

Director
HOCKEN, Philip James
Appointed Date: 30 September 2016
48 years old

Director
PEACHEY, Richard John
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Director
BOWMER, Christopher Kenneth John
Resigned: 19 September 2006
Appointed Date: 04 January 2000
79 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
72 years old

Director
BURKE, Catherine Lucy
Resigned: 14 May 1993
Appointed Date: 21 April 1993
63 years old

Director
FORREST, Sarah
Resigned: 31 October 2016
Appointed Date: 01 October 2013
49 years old

Director
GIBSON, David William
Resigned: 30 September 2016
63 years old

Director
POTTEN, Matthew William
Resigned: 21 April 1993
66 years old

Director
VENNER, Philip Jonathan
Resigned: 24 December 1999
Appointed Date: 07 June 1993
67 years old

Persons With Significant Control

Rexam Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REXAM (AK) LIMITED Events

17 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
14 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
10 Nov 2016
Appointment of Mr Philip James Hocken as a director on 30 September 2016
...
... and 115 more events
04 Feb 1987
Return made up to 31/12/86; full list of members

01 Jan 1987
Company name changed alexander kenyon and company lim ited\certificate issued on 01/01/87

03 Dec 1986
Full accounts made up to 28 February 1986

02 Dec 1986
Accounting reference date shortened from 28/02 to 31/12

15 Sep 1971
Articles of association