REXAM LIMITED - LUTON


Company Profile Company Filings

Overview

REXAM LIMITED is a Private Limited Company from LUTON ENGLAND and has the status: Active.
REXAM LIMITED was incorporated 100 years ago on 13/07/1923 and has the registered number: 00191285. The accounts status is FULL and accounts are next due on 30/09/2024.

REXAM LIMITED - LUTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

100 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
B-R SECRETARIAT LIMITED Corporate Secretary 2016-07-31 CURRENT
DERON GOODWIN Dec 1965 American Director 2023-02-16 CURRENT
MR RICHARD JOHN PEACHEY Mar 1965 British Director 2022-04-27 CURRENT
MRS CAREY CAUSEY Aug 1977 American Director 2023-02-16 CURRENT
STUART MICHAEL WALLIS Oct 1945 British Director RESIGNED
FRANCIS BERNARD NICOLAS LABBE Mar 1953 French Director 2000-09-29 UNTIL 2003-11-03 RESIGNED
MR LESLIE VAN DE WALLE Mar 1956 French Director 2007-01-17 UNTIL 2009-12-31 RESIGNED
LEO EDWARD TUTT Apr 1938 Australian Director RESIGNED
MR DAVID LAMBERT TUCKER Dec 1939 British Director 1997-05-22 UNTIL 2007-05-03 RESIGNED
CARL GEORGE SYMON May 1946 American/British Director 2003-07-17 UNTIL 2011-11-23 RESIGNED
MICHAEL EDWARD SMITH Jan 1947 British Director 1992-06-01 UNTIL 1994-05-20 RESIGNED
THE RIGHT HONOURABLE LORD ALLEN JOHN GEORGE SHEPPARD Dec 1932 British Director 1994-01-01 UNTIL 1995-03-31 RESIGNED
NORMAN CHARLES IRELAND May 1927 British Director RESIGNED
JEAN PIERRE RODIER May 1947 French Director 2006-06-07 UNTIL 2014-05-02 RESIGNED
RONALD MORRIS SHAKESHEFF Dec 1943 British Director 1994-10-24 UNTIL 1999-10-14 RESIGNED
ROSALIND CATHERINE RIVAZ Oct 1955 British Director 2013-06-12 UNTIL 2016-06-30 RESIGNED
GEORGE THOMAS ERIC PRIESTLEY May 1942 British Director RESIGNED
MR LEO OOSTERVEER May 1959 Dutch Director 2011-09-01 UNTIL 2016-06-30 RESIGNED
MR SCOTT CHARLES MORRISON Oct 1962 American Director 2016-06-30 UNTIL 2023-02-16 RESIGNED
WOLFGANG MEUSBURGER Jan 1954 Austrian Director 2006-12-01 UNTIL 2012-08-31 RESIGNED
MR KEITH ASHLEY VICTOR MACKRELL Oct 1932 British Director RESIGNED
JOHN DAVID RICHARD LYON Jun 1936 British Director RESIGNED
MR JOHN LANGSTON Nov 1949 British Director 2008-10-30 UNTIL 2016-06-30 RESIGNED
JEREMY LANCASTER Feb 1936 British Director 1996-01-10 UNTIL 2004-05-25 RESIGNED
MRS JOHANNA ELIZABETH MARTIN WATEROUS Sep 1957 Canadian Director 2012-05-04 UNTIL 2016-06-30 RESIGNED
MR DAVID ANDREW ROBBIE Jun 1963 British Director 2005-10-03 UNTIL 2016-06-30 RESIGNED
MATTHEW WILLIAM POTTEN Sep 1959 British Secretary RESIGNED
STUART JOHN CHAMBERS May 1956 British Director 2012-02-01 UNTIL 2016-06-30 RESIGNED
ROBERT THOMAS HAMILTON Jan 1943 American Director 1997-05-22 UNTIL 1999-09-15 RESIGNED
ALAIN GOMEZ Oct 1938 French Director 1997-05-22 UNTIL 2000-05-17 RESIGNED
ROBERT WAYNE GLUSKIN Nov 1946 Amercian Director 1997-05-22 UNTIL 2000-08-01 RESIGNED
DR CARL PETER EDMUND MORIZ FORSTER May 1954 German Director 2014-06-10 UNTIL 2016-06-30 RESIGNED
LARS GUNNAR EMILSON Sep 1941 Swedish Director 1999-10-21 UNTIL 2007-02-01 RESIGNED
MR PETER BRIAN ELLWOOD May 1943 British Director 2008-02-01 UNTIL 2012-02-22 RESIGNED
EARL OF CARRICK Aug 1931 Director RESIGNED
NOREEN DOYLE May 1949 Irish Director 2006-03-22 UNTIL 2012-12-31 RESIGNED
YVES EUGENE DOMINIONI Jan 1947 French Director 1997-05-22 UNTIL 2005-07-14 RESIGNED
PROFESSOR SIR FREDERICK CRAWFORD Jul 1931 British Director RESIGNED
MR CHRISTOPHER RICHARD NIGEL CLARK Jan 1942 British Director 2003-03-20 UNTIL 2006-02-08 RESIGNED
MR JOHN ANTHONY WARREN Jun 1953 British Director 1994-03-18 UNTIL 2003-05-15 RESIGNED
MR MICHAEL CHARLES BUZZACOTT Oct 1947 British Director 2000-05-17 UNTIL 2009-05-07 RESIGNED
MR ROLF LIBERT BORJESSON Sep 1942 Swedish Director 1996-01-10 UNTIL 2008-05-01 RESIGNED
WILLIAM ROBERT BARKER Aug 1949 American Director 2005-01-21 UNTIL 2009-01-07 RESIGNED
CHARLES ERNEST BAKER Jun 1957 American Director 2016-06-30 UNTIL 2023-02-16 RESIGNED
GORAN STEFAN WALTER ANGWALD Dec 1949 Swedish Director 2004-01-05 UNTIL 2004-10-14 RESIGNED
MR. KEVIN ALLAN ABBOTT Jun 1954 British Director 1995-01-01 UNTIL 1997-05-13 RESIGNED
MICHAEL JAMES HARTNALL Jul 1942 British Director RESIGNED
GRAHAM ANDREW CHIPCHASE Jan 1963 British Director 2003-02-10 UNTIL 2016-06-30 RESIGNED
MR JOHN ARTHUR HAYES Dec 1965 American Director 2016-06-30 UNTIL 2022-04-27 RESIGNED
MR DAVID WILLIAM GIBSON May 1962 British Secretary 1996-02-12 UNTIL 2016-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ball Uk Acquisition Limited 2016-04-06 Luton   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVENSYS INTERNATIONAL HOLDINGS LIMITED TELFORD ENGLAND Active FULL 70100 - Activities of head offices
CREDIT SUISSE SECURITIES (EUROPE) LIMITED Active GROUP 64999 - Financial intermediation not elsewhere classified
CARGILL HOLDINGS WEYBRIDGE Active FULL 74990 - Non-trading company
CARGILL PLC WEYBRIDGE Active FULL 10410 - Manufacture of oils and fats
INNOVATION BIRMINGHAM LIMITED MANCHESTER ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
SMITHKLINE BEECHAM LIMITED MIDDLESEX Active FULL 21100 - Manufacture of basic pharmaceutical products
CARGILL FINANCIAL MARKETS LIMITED WEYBRIDGE Active FULL 64999 - Financial intermediation not elsewhere classified
CREDIT SUISSE INTERNATIONAL Active GROUP 64191 - Banks
CARGILL FINANCE LIMITED WEYBRIDGE Active DORMANT 64999 - Financial intermediation not elsewhere classified
QINETIQ HOLDINGS LIMITED FARNBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
QINETIQ GROUP PLC FARNBOROUGH ENGLAND Active GROUP 70100 - Activities of head offices
ST ANDREW'S HEALTHCARE NORTHAMPTON ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
MARYMOUNT INTERNATIONAL SCHOOL KINGSTON UPON THAMES Active FULL 85310 - General secondary education
ST MARY'S UNIVERSITY, TWICKENHAM TWICKENHAM Active GROUP 85421 - First-degree level higher education
DIANE ADVISORY LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
UK FINANCE LIMITED LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
ST ANDREW’S FOUNDATION FOR MENTAL HEALTH NORTHAMPTON ENGLAND Active DORMANT 86210 - General medical practice activities
CREDIT SUISSE AG 8001 ZURICH SWITZERLAND Active GROUP None Supplied
CREDIT SUISSE GROUP AG ZURICH 8001 Dissolved... GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERICAN CAN (UK) LIMITED LUTON ENGLAND Active DORMANT 74990 - Non-trading company
ASSETSTEADY LIMITED LUTON ENGLAND Active FULL 70100 - Activities of head offices
AMERICAN CAN HOLDINGS (U.K.) LIMITED LUTON ENGLAND Active FULL 70100 - Activities of head offices
B-R SECRETARIAT LIMITED LUTON ENGLAND Active DORMANT 82190 - Photocopying, document preparation and other specialised office support activities
REXAM BEVERAGE PACKAGING HOLDINGS LIMITED LUTON ENGLAND Active DORMANT 70100 - Activities of head offices
REXAM BEVERAGE CAN (INDIA HOLDINGS) LIMITED LUTON ENGLAND Active FULL 74990 - Non-trading company
BALL UK HOLDINGS, LTD BEDFORDSHIRE UNITED KINGDOM Active FULL 74990 - Non-trading company
BALL COMPANY BEDFORDSHIRE UNITED KINGDOM Active FULL 74990 - Non-trading company
BALL EUROPE LIMITED BEDFORDSHIRE UNITED KINGDOM Active FULL 74990 - Non-trading company
BALL UK ACQUISITION LIMITED LUTON UNITED KINGDOM Active FULL 64202 - Activities of production holding companies