Company number 03057335
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; 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. The most likely internet sites of REXAM DFR TAIWAN LIMITED are www.rexamdfrtaiwan.co.uk, and www.rexam-dfr-taiwan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Rexam Dfr Taiwan Limited is a Private Limited Company.
The company registration number is 03057335. Rexam Dfr Taiwan Limited has been working since 16 May 1995.
The present status of the company is Active. The registered address of Rexam Dfr Taiwan 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. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BOWMER, Christopher Kenneth John has been resigned. Director BULL, Stuart Alan has been resigned. Director FORREST, Sarah has been resigned. Director GIBSON, David William has been resigned. Director VENNER, Philip Jonathan has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
B-R SECRETARIAT LIMITED
Appointed Date: 31 August 1995
Resigned Directors
Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 31 August 1995
Appointed Date: 16 May 1995
Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 31 August 1995
Appointed Date: 16 May 1995
Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 31 August 1995
Appointed Date: 16 May 1995
Director
BULL, Stuart Alan
Resigned: 01 October 2013
Appointed Date: 31 August 1995
72 years old
Director
FORREST, Sarah
Resigned: 31 October 2016
Appointed Date: 01 October 2013
49 years old
Persons With Significant Control
Rexam Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REXAM DFR TAIWAN LIMITED Events
18 May 2017
Confirmation statement made on 17 May 2017 with updates
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
21 Nov 2016
Termination of appointment of Sarah Forrest as a director on 31 October 2016
17 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
...
... and 76 more events
08 Sep 1995
Resolutions
-
ELRES ‐
Elective resolution
08 Sep 1995
Resolutions
-
ELRES ‐
Elective resolution
08 Sep 1995
Resolutions
-
ELRES ‐
Elective resolution
31 Aug 1995
Company name changed rexam industrial containers limi ted\certificate issued on 01/09/95
16 May 1995
Incorporation