Company NameTwist Beauty Packaging Asia Holdings Limited
DirectorsFrancois Jean-Charles Marie Tassart and Franck Gerard Pierre Huteaux
Company StatusActive
Company Number03057208
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Previous NameRexam Beauty (Asia Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Francois Jean-Charles Marie Tassart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Franck Gerard Pierre Huteaux
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU
Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2006)
RoleChartered Management Acc
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2012)
RoleDirector Group Treasury
Country of ResidenceEngland
Correspondence AddressBrooklands House
Port Road Duston
Northampton
NN5 6NL
Director NameFrancois Jacques Paul Luscan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2012(17 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Charles-Antoine Jean Marie Roucayrol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2012(17 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameXavier Leclerc De Hauteclocque
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2012(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Secretary NameAndrea Mary Spears
NationalityBritish
StatusResigned
Appointed31 December 2012(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Thierry Rabu
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2013(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleGeneral Manager
Country of ResidenceChina
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Bruno Claude Manac'H
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2018(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Francois Jean Michel Girard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2022(27 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 September 2022)
RoleGroup Conso Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed31 August 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2012)
Correspondence AddressThird Floor 4 Millbank
London
SW1P 3XR

Contact

Websiterexam.com

Location

Registered AddressDe Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

71.8m at £1Twist Beauty Packaging Holding Hong Kong Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£36,906,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

11 February 2015Delivered on: 18 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: English law debenture
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Hong kong law share charge
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all investments see image for full details.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
10 September 2018Termination of appointment of Xavier Leclerc De Hauteclocque as a director on 5 September 2018 (1 page)
10 September 2018Appointment of Mr Bruno Claude Manac'h as a director on 5 September 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 April 2018Notification of Francois Jacques Paul Luscan as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Cessation of Marc Leder as a person with significant control on 23 March 2018 (1 page)
30 April 2018Cessation of Rodger Krouse as a person with significant control on 23 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
18 May 2017Satisfaction of charge 030572080003 in full (4 pages)
18 May 2017Satisfaction of charge 2 in full (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 030572080004 in full (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Satisfaction of charge 030572080003 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 2 in full (4 pages)
18 May 2017Satisfaction of charge 030572080004 in full (4 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Termination of appointment of Thierry Rabu as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Thierry Rabu as a director on 30 June 2016 (1 page)
20 May 2016Register inspection address has been changed from C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS England to Birkett Long Llp Faviell House Coval Wells Chelmsford CM1 1WZ (1 page)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 71,817,973
(6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 71,817,973
(6 pages)
20 May 2016Register inspection address has been changed from C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS England to Birkett Long Llp Faviell House Coval Wells Chelmsford CM1 1WZ (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 71,817,973
(6 pages)
11 June 2015Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 71,817,973
(6 pages)
18 February 2015Registration of charge 030572080004, created on 11 February 2015 (43 pages)
18 February 2015Registration of charge 030572080004, created on 11 February 2015 (43 pages)
13 February 2015Registration of charge 030572080003, created on 11 February 2015 (24 pages)
13 February 2015Registration of charge 030572080003, created on 11 February 2015 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 71,817,973
(5 pages)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 71,817,973
(5 pages)
15 October 2013Full accounts made up to 31 December 2012 (17 pages)
15 October 2013Full accounts made up to 31 December 2012 (17 pages)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 March 2013Memorandum and Articles of Association (28 pages)
28 March 2013Memorandum and Articles of Association (28 pages)
13 February 2013Termination of appointment of Francois Luscan as a director (1 page)
13 February 2013Termination of appointment of Francois Luscan as a director (1 page)
13 February 2013Appointment of Mr Thierry Rabu as a director (2 pages)
13 February 2013Appointment of Mr Thierry Rabu as a director (2 pages)
31 January 2013Company name changed rexam beauty (asia holdings) LIMITED\certificate issued on 31/01/13
  • CONNOT ‐
(3 pages)
31 January 2013Company name changed rexam beauty (asia holdings) LIMITED\certificate issued on 31/01/13
  • CONNOT ‐
(3 pages)
17 January 2013Termination of appointment of Stuart Bull as a director (2 pages)
17 January 2013Appointment of Francois Jacques Paul Luscan as a director (3 pages)
17 January 2013Termination of appointment of Jonathan Drown as a director (2 pages)
17 January 2013Appointment of Xavier Leclerc De Hauteclocque as a director (3 pages)
17 January 2013Termination of appointment of B-R Secretariat Limited as a secretary (2 pages)
17 January 2013Termination of appointment of David Gibson as a director (3 pages)
17 January 2013Appointment of Andrea Mary Spears as a secretary (3 pages)
17 January 2013Appointment of Charles-Antoine Jean Marie Roucayrol as a director (3 pages)
17 January 2013Appointment of Andrea Mary Spears as a secretary (3 pages)
17 January 2013Termination of appointment of B-R Secretariat Limited as a secretary (2 pages)
17 January 2013Appointment of Francois Jacques Paul Luscan as a director (3 pages)
17 January 2013Registered office address changed from Third Floor 4 Millbank London SW1P 3XR on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Third Floor 4 Millbank London SW1P 3XR on 17 January 2013 (2 pages)
17 January 2013Termination of appointment of David Gibson as a director (3 pages)
17 January 2013Termination of appointment of Jonathan Drown as a director (2 pages)
17 January 2013Appointment of Xavier Leclerc De Hauteclocque as a director (3 pages)
17 January 2013Appointment of Charles-Antoine Jean Marie Roucayrol as a director (3 pages)
17 January 2013Termination of appointment of Stuart Bull as a director (2 pages)
10 January 2013Resolutions
  • RES13 ‐ Company business 31/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2013Resolutions
  • RES13 ‐ Company business 31/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (22 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (22 pages)
15 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 71,817,973
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 71,817,973
(3 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
27 June 2011Full accounts made up to 31 December 2010 (13 pages)
27 June 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2010Statement of company's objects (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Secretary's details changed for B-R Secretariat Limited on 16 May 2010 (2 pages)
1 June 2010Secretary's details changed for B-R Secretariat Limited on 16 May 2010 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (9 pages)
2 July 2008Full accounts made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
10 August 2007Full accounts made up to 31 December 2006 (9 pages)
10 August 2007Full accounts made up to 31 December 2006 (9 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
13 July 2006Full accounts made up to 31 December 2005 (10 pages)
13 July 2006Full accounts made up to 31 December 2005 (10 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
13 July 2005Full accounts made up to 31 December 2004 (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (9 pages)
13 June 2005Return made up to 16/05/05; full list of members (2 pages)
13 June 2005Return made up to 16/05/05; full list of members (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
20 September 2004Full accounts made up to 31 December 2003 (9 pages)
20 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
21 July 2003Auditor's resignation (1 page)
21 July 2003Full accounts made up to 31 December 2002 (9 pages)
21 July 2003Full accounts made up to 31 December 2002 (9 pages)
21 July 2003Auditor's resignation (1 page)
31 May 2003Return made up to 16/05/03; full list of members (7 pages)
31 May 2003Return made up to 16/05/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
19 June 2002Return made up to 16/05/02; full list of members (7 pages)
19 June 2002Return made up to 16/05/02; full list of members (7 pages)
21 September 2001Full accounts made up to 31 December 2000 (8 pages)
21 September 2001Full accounts made up to 31 December 2000 (8 pages)
20 June 2001Return made up to 16/05/01; full list of members (7 pages)
20 June 2001Return made up to 16/05/01; full list of members (7 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 16/05/00; full list of members (7 pages)
1 June 2000Return made up to 16/05/00; full list of members (7 pages)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
1 June 1999Return made up to 16/05/99; full list of members (6 pages)
1 June 1999Return made up to 16/05/99; full list of members (6 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
19 January 1998Company name changed rexam aero LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed rexam aero LIMITED\certificate issued on 20/01/98 (2 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
3 July 1997Company name changed aerosol research & development l imited\certificate issued on 03/07/97 (2 pages)
3 July 1997Company name changed aerosol research & development l imited\certificate issued on 03/07/97 (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 June 1997Return made up to 16/05/97; full list of members (6 pages)
12 June 1997Return made up to 16/05/97; full list of members (6 pages)
17 June 1996Return made up to 16/05/96; full list of members (6 pages)
17 June 1996Return made up to 16/05/96; full list of members (6 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995New director appointed (4 pages)
22 December 1995Secretary resigned (4 pages)
22 December 1995Registered office changed on 22/12/95 from: 9 cheapside london EC2V 6AD (1 page)
22 December 1995Director resigned (6 pages)
22 December 1995New secretary appointed (4 pages)
22 December 1995Director resigned (4 pages)
22 December 1995Registered office changed on 22/12/95 from: 9 cheapside london EC2V 6AD (1 page)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995Accounting reference date notified as 31/12 (1 page)
22 December 1995Secretary resigned (4 pages)
22 December 1995Accounting reference date notified as 31/12 (1 page)
22 December 1995New secretary appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995Director resigned (6 pages)
22 December 1995Director resigned (4 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1995Company name changed rexam dispensers LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed rexam dispensers LIMITED\certificate issued on 01/09/95 (4 pages)
16 May 1995Incorporation (30 pages)
16 May 1995Incorporation (30 pages)