REXAM WCL LIMITED
LUTON WILLIAM CLOWES LIMITED


Company number 00013814
Status Active
Incorporation Date 26 February 1880
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 thirty-three events have happened. The last three records are Confirmation statement made on 11 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 WCL LIMITED are www.rexamwcl.co.uk, and www.rexam-wcl.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-five years and seven months. Rexam Wcl Limited is a Private Limited Company. The company registration number is 00013814. Rexam Wcl Limited has been working since 26 February 1880. The present status of the company is Active. The registered address of Rexam Wcl 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. Secretary MILTON, Peter David has been resigned. Secretary MORRIS, Christopher Arthur has been resigned. Secretary NIGHTINGALE, Leslie has been resigned. Secretary WHEATCROFT, Wendy has been resigned. Director BICKERS, Michael John has been resigned. Director BROWNE, David Charles has been resigned. Director BULL, Stuart Alan has been resigned. Director DUGUID, Moray Stuart has been resigned. Director EVANS, Alex has been resigned. Director FORREST, Sarah has been resigned. Director GIBSON, David William has been resigned. Director GOODBORN, Howard John has been resigned. Director ITHELL, Samuel John has been resigned. Director KENT, Neville has been resigned. Director LAWRENCE, John Stewart has been resigned. Director MEDLEY, Peter has been resigned. Director NIGHTINGALE, Leslie has been resigned. Director REXAM PACKAGING LIMITED has been resigned. Director ROGUSKI, Marek Timothy has been resigned. Director STAFF, Keith Harold has been resigned. Director BERKELEY NOMINEES LTD has been resigned. Director REXAM UK HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED
Appointed Date: 17 July 1997

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

Secretary
MILTON, Peter David
Resigned: 17 July 1997
Appointed Date: 09 February 1996

Secretary
MORRIS, Christopher Arthur
Resigned: 25 August 1995
Appointed Date: 15 February 1994

Secretary
NIGHTINGALE, Leslie
Resigned: 15 February 1994

Secretary
WHEATCROFT, Wendy
Resigned: 09 February 1996
Appointed Date: 25 August 1995

Director
BICKERS, Michael John
Resigned: 17 July 1997
80 years old

Director
BROWNE, David Charles
Resigned: 11 May 1996
Appointed Date: 16 April 1996
77 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
Appointed Date: 14 October 2008
71 years old

Director
DUGUID, Moray Stuart
Resigned: 31 May 1996
Appointed Date: 29 April 1993
77 years old

Director
EVANS, Alex
Resigned: 17 July 1997
Appointed Date: 02 February 1996
83 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: 14 October 2008
63 years old

Director
GOODBORN, Howard John
Resigned: 30 November 1992
82 years old

Director
ITHELL, Samuel John
Resigned: 31 May 1997
Appointed Date: 24 August 1994
63 years old

Director
KENT, Neville
Resigned: 17 September 1993
77 years old

Director
LAWRENCE, John Stewart
Resigned: 17 July 1997
83 years old

Director
MEDLEY, Peter
Resigned: 31 December 1993
90 years old

Director
NIGHTINGALE, Leslie
Resigned: 15 February 1994
72 years old

Director
REXAM PACKAGING LIMITED
Resigned: 08 December 1999
Appointed Date: 17 July 1997

Director
ROGUSKI, Marek Timothy
Resigned: 28 July 1997
Appointed Date: 18 June 1996
78 years old

Director
STAFF, Keith Harold
Resigned: 02 February 1996
Appointed Date: 01 January 1993
78 years old

Director
BERKELEY NOMINEES LTD
Resigned: 14 October 2008
Appointed Date: 28 July 1997

Director
REXAM UK HOLDINGS LIMITED
Resigned: 14 October 2008
Appointed Date: 08 December 1999

Persons With Significant Control

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

REXAM WCL LIMITED Events

15 May 2017
Confirmation statement made on 11 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 123 more events
08 Apr 1987
Director resigned;new director appointed

17 Oct 1986
Full accounts made up to 30 September 1985

29 Aug 1986
Director resigned

20 Jun 1986
Return made up to 03/02/86; full list of members

03 Jun 1986
Registered office changed on 03/06/86 from: 15 cavendish square london W1M 0HT