REXAM CW LIMITED

3 officers / 26 resignations

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

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

B-R SECRETARIAT LIMITED

Correspondence address
100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Role
Secretary
Appointed on
14 October 1998
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

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

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

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

REXAM PACKAGING LIMITED

Correspondence address
9TH FLOOR WEST 114 KNIGHTSBRIDGE, LONDON, SW1X 7NN
Role RESIGNED
Director
Appointed on
14 October 1998
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BERKELEY NOMINEES LTD

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Appointed on
14 October 1998
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDGAR, ANDREW

Correspondence address
STONEBANK, MANOR ORCHARD HORLEY, BANBURY, OXFORDSHIRE, OX15 4JQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 September 1997
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode OX15 4JQ £959,000

SILLWOOD, ANN

Correspondence address
12 CONWAY DRIVE, THATCHAM, BERKSHIRE, RG18 3AT
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
10 July 1997
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG18 3AT £453,000

ITHELL, SAMUEL JOHN

Correspondence address
16 BOUNDARY WAY, STOKE ROAD PORINGLAND, NORWICH, NR14 7JD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 March 1997
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode NR14 7JD £572,000

ROGUSKI, MAREK TIMOTHY

Correspondence address
52 SAINT MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
17 March 1997
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1LW £1,419,000

SILLWOOD, ANN

Correspondence address
12 CONWAY DRIVE, THATCHAM, BERKSHIRE, RG18 3AT
Role RESIGNED
Secretary
Appointed on
10 January 1997
Resigned on
23 December 1998
Nationality
BRITISH

Average house price in the postcode RG18 3AT £453,000

HECTOR, MALCOLM FELLENDER

Correspondence address
WOODSIDE, ASHLAKE COPSE ROAD, RYDE, ISLE OF WIGHT, PO33 4EY
Role RESIGNED
Secretary
Appointed on
21 August 1995
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
ACCOUTANT

Average house price in the postcode PO33 4EY £1,018,000

HECTOR, MALCOLM FELLENDER

Correspondence address
WOODSIDE, ASHLAKE COPSE ROAD, RYDE, ISLE OF WIGHT, PO33 4EY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 August 1995
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO33 4EY £1,018,000

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 January 1995
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LOVEGROVE, MARTIN

Correspondence address
29 ALDBOURNE AVENUE, EARLEY, READING, RG6 2RP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 1995
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
PRODUCTION

WARDHAUGH, MARTIN

Correspondence address
3 COLLINGWOOD FIELDS, EAST BERGHOLT, COLCHESTER, ESSEX, CO7 6QN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 January 1995
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

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

DUGUID, MORAY STUART

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

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

WINCH, BRYAN DENZIL

Correspondence address
PARK HOUSE, UPPER BORDEAN LANGRISH, PETERSFIELD, HAMPSHIRE, GU32 1ET
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 September 1993
Resigned on
1 October 1997
Nationality
ENGLISH
Occupation
COMMERCIAL DIRECTOR

POWDERHAM, SARAH JANE

Correspondence address
62 YORK ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1LJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 July 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN5 1LJ £675,000

MEDLEY, PETER

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

BARTHOLOMEW, PETER JOHN

Correspondence address
69 AUSTIN ROAD, WOODLEY, BERKS, RG5 4EL
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
31 December 1995
Nationality
BRITISH

Average house price in the postcode RG5 4EL £454,000

BENTLEY, PETER

Correspondence address
4 HOLLY OAKS, WORMINGFORD, COLCHESTER, ESSEX, CO6 3BD
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
31 December 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
DIVISIONAL PERSONNEL DIRECTOR

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

BARTHOLOMEW, PETER JOHN

Correspondence address
69 AUSTIN ROAD, WOODLEY, BERKS, RG5 4EL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 December 1992
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG5 4EL £454,000

DOWNES, WILLIAM JOHN

Correspondence address
15 ELMLEY CLOSE, WOKINGHAM, BERKS, RG11 1HP
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
31 December 1992
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FROST, WILLIAM NORMAN

Correspondence address
BARNSTABLE HOUSE, BUNGAY ROAD PORINGLAND, NORWICH, NR14 4NA
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
31 December 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDSON, TIMOTHY

Correspondence address
90 NORTH ROAD, THREE BRIDGES, CRAWLEY, SUSSEX, RH10 1SW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 December 1992
Resigned on
7 September 1994
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode RH10 1SW £578,000


More Company Information