Company number 02173886
Status Active
Incorporation Date 6 October 1987
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 two hundred and twenty-four 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 EUROPEAN HOLDINGS LIMITED are www.rexameuropeanholdings.co.uk, and www.rexam-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Rexam European Holdings Limited is a Private Limited Company.
The company registration number is 02173886. Rexam European Holdings Limited has been working since 06 October 1987.
The present status of the company is Active. The registered address of Rexam European Holdings 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 CHAUHAN, Suniti Kiransinh has been resigned. Director CHIPCHASE, Graham Andrew has been resigned. Director DROWN, Jonathan James William has been resigned. Director GIBSON, David William has been resigned. Director HARTNALL, Michael James has been resigned. Director HARTNALL, Michael James has been resigned. Director ROBBIE, David Andrew has been resigned. Director SMOTHERS, Richard has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
SMOTHERS, Richard
Resigned: 20 March 2015
Appointed Date: 01 October 2013
58 years old
Persons With Significant Control
Rexam Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REXAM EUROPEAN HOLDINGS 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
15 Nov 2016
Termination of appointment of David William Gibson as a director on 30 September 2016
07 Jul 2016
Full accounts made up to 31 December 2015
...
... and 214 more events
24 Jan 1988
Registered office changed on 24/01/88 from: 2 baches street london N1 6UB
24 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Jan 1988
Accounting reference date notified as 30/06
06 Oct 1987
Incorporation
2 May 1991
Shares mortgage
Delivered: 10 May 1991
Status: Satisfied
on 22 May 2002
Persons entitled: Bankers Trust Company
Description: All the issued share capital of edward webster limited…
2 May 1991
Shares mortgage
Delivered: 9 May 1991
Status: Satisfied
on 22 May 2002
Persons entitled: Adt Holdings LTD
Description: Issued share capital of edward webster limited & all other…
6 May 1988
Guarantee & debenture
Delivered: 20 May 1988
Status: Satisfied
on 18 November 1988
Persons entitled: Bankers Trust Company
Description: All stock in trade, work in progress prepayments…
6 May 1988
Guarantee & debenture
Delivered: 20 May 1988
Status: Satisfied
on 18 November 1988
Persons entitled: Bankers Trust Company
Description: Benefit of all licences, licenses and patents, stock in…
25 April 1988
Shares mortgage
Delivered: 11 May 1988
Status: Satisfied
on 22 May 2002
Persons entitled: Hawley Holdings B.V.
Description: By way of legal mortgage all share capital of ejectoret LTD…
22 April 1988
Shares mortgage.
Delivered: 6 May 1988
Status: Satisfied
on 22 May 2002
Persons entitled: Bankers Trust Company
Description: All the issued share capital of ejectoret LTD, cope allman…
22 February 1988
Debenture
Delivered: 11 March 1988
Status: Satisfied
on 22 May 2002
Persons entitled: Hawley Holdings Bv
Description: (See 395 for details). Fixed and floating charges over the…
22 February 1988
Shares mortgage
Delivered: 11 March 1988
Status: Satisfied
on 22 May 2002
Persons entitled: Hawley Holdings Bv
Description: By way of legal mortgage the shares and all other stock or…
22 February 1988
Debenture
Delivered: 2 March 1988
Status: Satisfied
on 22 May 2002
Persons entitled: Bankers Trust Company
Description: (Please see form 395). fixed and floating charges over the…
22 February 1988
Shares mortgage
Delivered: 2 March 1988
Status: Satisfied
on 22 May 2002
Persons entitled: Bankers Trust Company
Description: By way of first legal mortgage all share capital of C.A.i…