WEMBLEY PRESS LIMITED
LUTON


Company number 00542410
Status Active
Incorporation Date 23 December 1954
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 events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Secretary's details changed for B-R Secretariat Limited on 6 January 2017; 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 WEMBLEY PRESS LIMITED are www.wembleypress.co.uk, and www.wembley-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Wembley Press Limited is a Private Limited Company. The company registration number is 00542410. Wembley Press Limited has been working since 23 December 1954. The present status of the company is Active. The registered address of Wembley Press 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 DUNKS, Geoffey has been resigned. Secretary GRAY, Colin Andrew has been resigned. Secretary PACKER, Suzanne Claire has been resigned. Director BULL, Stuart Alan has been resigned. Director CAIGER-SMITH, Patrick has been resigned. Director DUGUID, Moray Stuart has been resigned. Director DUNKS, Geoffey has been resigned. Director FORREST, Sarah has been resigned. Director GIBSON, David William has been resigned. Director MEDLEY, Peter has been resigned. Director REXAM PACKAGING LIMITED has been resigned. Director ROGUSKI, Marek Timothy has been resigned. Director SMITH, Paul Raymond 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: 25 March 1998

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
DUNKS, Geoffey
Resigned: 05 April 1993

Secretary
GRAY, Colin Andrew
Resigned: 25 October 1995
Appointed Date: 31 March 1993

Secretary
PACKER, Suzanne Claire
Resigned: 25 March 1998
Appointed Date: 23 October 1995

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

Director
CAIGER-SMITH, Patrick
Resigned: 25 March 1998
Appointed Date: 27 June 1994
64 years old

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

Director
DUNKS, Geoffey
Resigned: 05 April 1993
92 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
MEDLEY, Peter
Resigned: 31 December 1993
90 years old

Director
REXAM PACKAGING LIMITED
Resigned: 25 April 2000
Appointed Date: 25 March 1998

Director
ROGUSKI, Marek Timothy
Resigned: 25 March 1998
Appointed Date: 01 June 1996
78 years old

Director
SMITH, Paul Raymond
Resigned: 13 April 1995
Appointed Date: 31 December 1993
65 years old

Director
STAFF, Keith Harold
Resigned: 19 October 1993
78 years old

Director
BERKELEY NOMINEES LTD
Resigned: 14 October 2008
Appointed Date: 25 March 1998

Director
REXAM UK HOLDINGS LIMITED
Resigned: 14 October 2008
Appointed Date: 25 April 2000

Persons With Significant Control

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

WEMBLEY PRESS LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
16 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 6 January 2017
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
15 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016
Termination of appointment of David William Gibson as a director on 30 September 2016
...
... and 110 more events
07 Nov 1986
Declaration of satisfaction of mortgage/charge

14 Oct 1986
Full accounts made up to 31 March 1986

14 Oct 1986
Annual return made up to 16/09/86

24 Jun 1983
Accounts made up to 31 January 1983
23 Dec 1954
Incorporation