REXAM BC LIMITED

3 officers / 19 resignations

PEACHEY, Richard John

Correspondence address
100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
Role
director
Date of birth
March 1965
Appointed on
30 September 2016
Nationality
British
Occupation
Solicitor

HOCKEN, PHILIP JAMES

Correspondence address
100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Role
Director
Date of birth
May 1977
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT

B-R SECRETARIAT LIMITED

Correspondence address
100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Role
Secretary
Appointed on
8 April 1997
Nationality
BRITISH

FORREST, SARAH

Correspondence address
THIRD FLOOR 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 October 2013
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

BULL, STUART ALAN

Correspondence address
WINGLETANG OLD FARM ROAD, HAMPTON, MIDDLESEX, TW12 3RJ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 October 2008
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 3RJ £1,075,000

GIBSON, DAVID WILLIAM

Correspondence address
THIRD FLOOR 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 October 2008
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

REXAM UK HOLDINGS LIMITED

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Appointed on
8 December 1999
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

BERKELEY NOMINEES LTD

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Appointed on
8 April 1997
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

REXAM PACKAGING LIMITED

Correspondence address
9TH FLOOR WEST 114 KNIGHTSBRIDGE, LONDON, SW1X 7NN
Role RESIGNED
Director
Appointed on
8 April 1997
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

NUSTEDT, PETER

Correspondence address
BROUGH HOUSE BARN, BROUGH HOPE VALLEY, SHEFFIELD, S30 2HG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
25 November 1993
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

KEEBLE, DAVID MARTIN

Correspondence address
9 LANE END, CROWMARSH GIFFORD, WALLINGFORD, OXFORDSHIRE, OX10 8DG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 September 1993
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 8DG £921,000

WARDHAUGH, MARTIN

Correspondence address
3 COLLINGWOOD FIELDS, EAST BERGHOLT, COLCHESTER, ESSEX, CO7 6QN
Role RESIGNED
Secretary
Appointed on
7 June 1993
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CO7 6QN £386,000

WARDHAUGH, MARTIN

Correspondence address
3 COLLINGWOOD FIELDS, EAST BERGHOLT, COLCHESTER, ESSEX, CO7 6QN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 June 1993
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CO7 6QN £386,000

BENTLEY, PETER

Correspondence address
4 HOLLY OAKS, WORMINGFORD, COLCHESTER, ESSEX, CO6 3BD
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
27 May 1993
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
DIVISIONAL PERSONNEL DIRECTOR

Average house price in the postcode CO6 3BD £495,000

DUGUID, MORAY STUART

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 April 1993
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

SWALES, DAVID ROWELL

Correspondence address
67 SEBERT ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7EH
Role RESIGNED
Secretary
Appointed on
30 March 1992
Resigned on
15 June 1993
Nationality
BRITISH

Average house price in the postcode IP32 7EH £319,000

SIMONS, PETER ANDREW STEPHEN

Correspondence address
SWALLOWS, 1A HIGH STREET EARLS COLNE, COLCHESTER, ESSEX, CO6 2PA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
30 March 1992
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO6 2PA £389,000

STAFF, KEITH HAROLD

Correspondence address
57 WROXHAM ROAD, SPROWSTON, NORWICH, NR7 8TN
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
30 March 1992
Resigned on
20 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR7 8TN £394,000

SWALES, DAVID ROWELL

Correspondence address
67 SEBERT ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7EH
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 1992
Resigned on
15 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP32 7EH £319,000

MEDLEY, PETER

Correspondence address
THE WHITE HOUSE THE CAUSEWAY, BOXFORD, SUFFOLK, CO6 5JR
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
30 March 1992
Resigned on
20 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, DAVID RALPH

Correspondence address
19 WOODSTONE AVENUE, IPSWICH, SUFFOLK, IP1 3TE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
30 March 1992
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP1 3TE £691,000

BRENCHLEY, BRIAN L

Correspondence address
THE PLOVERS, IPSWICH ROAD LANGHAM, COLHESTER, ESSEX, CO4
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
30 March 1992
Resigned on
20 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company