REXAM HOLDINGS LIMITED
LUTON

Company number 02873021
Status Active
Incorporation Date 18 November 1993
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 ninety-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 22 November 2016 with updates. The most likely internet sites of REXAM HOLDINGS LIMITED are www.rexamholdings.co.uk, and www.rexam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Rexam Holdings Limited is a Private Limited Company. The company registration number is 02873021. Rexam Holdings Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of Rexam 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. 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 GLASSHOFF, Ronald Henry has been resigned. Director VENNER, Philip Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED
Appointed Date: 16 December 1993

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

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 16 December 1993
Appointed Date: 18 November 1993

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 16 December 1993
Appointed Date: 18 November 1993

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 16 December 1993
Appointed Date: 18 November 1993

Director
BOWMER, Christopher Kenneth John
Resigned: 19 September 2006
Appointed Date: 16 December 1993
79 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
Appointed Date: 16 December 1993
72 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
Appointed Date: 04 January 2000
63 years old

Director
GLASSHOFF, Ronald Henry
Resigned: 07 October 1996
Appointed Date: 07 January 1994
77 years old

Director
VENNER, Philip Jonathan
Resigned: 24 December 1999
Appointed Date: 16 December 1993
67 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 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
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
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 85 more events
05 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jan 1994
£ nc 100/500000 16/12/93

14 Dec 1993
Company name changed alnery no. 1320 LIMITED\certificate issued on 14/12/93

18 Nov 1993
Incorporation