REXAM RDI LIMITED

3 officers / 19 resignations

PEACHEY, Richard John

Correspondence address
100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
Role ACTIVE
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 ACTIVE
Director
Date of birth
May 1977
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

B-R SECRETARIAT LIMITED

Correspondence address
100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Role ACTIVE
Secretary
Appointed on
30 June 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

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

BERKELEY NOMINEES LTD

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Appointed on
30 June 1997
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
COMPANY

REXAM PACKAGING LIMITED

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

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
1 June 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

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

PACKER, SUZANNE CLAIRE

Correspondence address
1 SYBIL'S WAY, HOUGHTON CONQUEST, BEDFORDSHIRE, MK45 3AQ
Role RESIGNED
Secretary
Appointed on
23 October 1995
Resigned on
30 June 1997
Nationality
BRITISH

Average house price in the postcode MK45 3AQ £571,000

GRAY, COLIN ANDREW

Correspondence address
11 CONYGREE CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4XE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
19 July 1994
Resigned on
25 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 4XE £628,000

CAIGER-SMITH, PATRICK

Correspondence address
NEWNHAM GROUNDS, DAVENTRY, NN11 3EP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 June 1994
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NN11 3EP £1,844,000

DUGUID, MORAY STUART

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 April 1993
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

GRAY, COLIN ANDREW

Correspondence address
11 CONYGREE CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4XE
Role RESIGNED
Secretary
Appointed on
31 March 1993
Resigned on
25 October 1995
Nationality
BRITISH

Average house price in the postcode RG6 4XE £628,000

SMITH, PAUL RAYMOND

Correspondence address
LIME FARM BARN, HEYDON ROAD GREAT CHISHILL, ROYSTON, HERTS, SG8 8SR
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
15 December 1992
Resigned on
13 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 8SR £715,000

MEDLEY, PETER

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

DUNKS, GEOFFEY

Correspondence address
145 GREENHAM ROAD, NEWBURY, BERKSHIRE, RG14 7JL
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
13 April 1992
Resigned on
5 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 7JL £608,000

OCALLAGHAN, CUAN LINDSEY

Correspondence address
MILESTONE ANDOVER ROAD, NEWBURY, BERKSHIRE, RG15 0LL
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 April 1992
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STAFF, KEITH HAROLD

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

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

DUNKS, GEOFFEY

Correspondence address
145 GREENHAM ROAD, NEWBURY, BERKSHIRE, RG14 7JL
Role RESIGNED
Secretary
Appointed on
13 April 1992
Resigned on
13 April 1993
Nationality
BRITISH

Average house price in the postcode RG14 7JL £608,000

DAVISON, ALEC ARTHUR

Correspondence address
4 SOUTH DRIVE, SONNING, READING, BERKSHIRE, RG4 0GB
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
13 April 1992
Resigned on
7 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information