Colchester
Essex
CO4 9AE
Director Name | Mr Franck Gerard Pierre Huteaux |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 September 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Stuart Alan Bull |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wingletang Old Farm Road Hampton Middlesex TW12 3RJ |
Director Name | Mr David William Gibson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Elm Place London SW7 3QH |
Director Name | Mr Philip Jonathan Venner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Broadhurst Close Richmond Surrey TW10 6HU |
Director Name | Christopher Kenneth John Bowmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2006) |
Role | Chartered Management Acc |
Correspondence Address | 114 Burdon Lane Cheam Surrey SM2 7DA |
Director Name | Mr Jonathan James William Drown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2012) |
Role | Director Group Treasury |
Country of Residence | England |
Correspondence Address | Brooklands House Port Road Duston Northampton NN5 6NL |
Director Name | Francois Jacques Paul Luscan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Charles-Antoine Jean Marie Roucayrol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2012(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Xavier Leclerc De Hauteclocque |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2012(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Secretary Name | Andrea Mary Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Thierry Rabu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2013(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Bruno Claude Manac'H |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2018(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Francois Jean Michel Girard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 September 2022) |
Role | Group Conso Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2012) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Website | rexam.com |
---|
Registered Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
71.8m at £1 | Twist Beauty Packaging Holding Hong Kong Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,906,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
11 February 2015 | Delivered on: 18 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
31 December 2012 | Delivered 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 2012 | Delivered 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 |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
---|---|
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
10 September 2018 | Termination of appointment of Xavier Leclerc De Hauteclocque as a director on 5 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Bruno Claude Manac'h as a director on 5 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 April 2018 | Notification of Francois Jacques Paul Luscan as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Cessation of Marc Leder as a person with significant control on 23 March 2018 (1 page) |
30 April 2018 | Cessation of Rodger Krouse as a person with significant control on 23 March 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 May 2017 | Satisfaction of charge 030572080003 in full (4 pages) |
18 May 2017 | Satisfaction of charge 2 in full (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Satisfaction of charge 1 in full (4 pages) |
18 May 2017 | Satisfaction of charge 030572080004 in full (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Satisfaction of charge 030572080003 in full (4 pages) |
18 May 2017 | Satisfaction of charge 1 in full (4 pages) |
18 May 2017 | Satisfaction of charge 2 in full (4 pages) |
18 May 2017 | Satisfaction of charge 030572080004 in full (4 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Termination of appointment of Thierry Rabu as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Thierry Rabu as a director on 30 June 2016 (1 page) |
20 May 2016 | Register 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 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register 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 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 February 2015 | Registration of charge 030572080004, created on 11 February 2015 (43 pages) |
18 February 2015 | Registration of charge 030572080004, created on 11 February 2015 (43 pages) |
13 February 2015 | Registration of charge 030572080003, created on 11 February 2015 (24 pages) |
13 February 2015 | Registration of charge 030572080003, created on 11 February 2015 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Memorandum and Articles of Association (28 pages) |
28 March 2013 | Memorandum and Articles of Association (28 pages) |
13 February 2013 | Termination of appointment of Francois Luscan as a director (1 page) |
13 February 2013 | Termination of appointment of Francois Luscan as a director (1 page) |
13 February 2013 | Appointment of Mr Thierry Rabu as a director (2 pages) |
13 February 2013 | Appointment of Mr Thierry Rabu as a director (2 pages) |
31 January 2013 | Company name changed rexam beauty (asia holdings) LIMITED\certificate issued on 31/01/13
|
31 January 2013 | Company name changed rexam beauty (asia holdings) LIMITED\certificate issued on 31/01/13
|
17 January 2013 | Termination of appointment of Stuart Bull as a director (2 pages) |
17 January 2013 | Appointment of Francois Jacques Paul Luscan as a director (3 pages) |
17 January 2013 | Termination of appointment of Jonathan Drown as a director (2 pages) |
17 January 2013 | Appointment of Xavier Leclerc De Hauteclocque as a director (3 pages) |
17 January 2013 | Termination of appointment of B-R Secretariat Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of David Gibson as a director (3 pages) |
17 January 2013 | Appointment of Andrea Mary Spears as a secretary (3 pages) |
17 January 2013 | Appointment of Charles-Antoine Jean Marie Roucayrol as a director (3 pages) |
17 January 2013 | Appointment of Andrea Mary Spears as a secretary (3 pages) |
17 January 2013 | Termination of appointment of B-R Secretariat Limited as a secretary (2 pages) |
17 January 2013 | Appointment of Francois Jacques Paul Luscan as a director (3 pages) |
17 January 2013 | Registered office address changed from Third Floor 4 Millbank London SW1P 3XR on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Third Floor 4 Millbank London SW1P 3XR on 17 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of David Gibson as a director (3 pages) |
17 January 2013 | Termination of appointment of Jonathan Drown as a director (2 pages) |
17 January 2013 | Appointment of Xavier Leclerc De Hauteclocque as a director (3 pages) |
17 January 2013 | Appointment of Charles-Antoine Jean Marie Roucayrol as a director (3 pages) |
17 January 2013 | Termination of appointment of Stuart Bull as a director (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 June 2010 | Secretary's details changed for B-R Secretariat Limited on 16 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for B-R Secretariat Limited on 16 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
13 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
21 July 2003 | Auditor's resignation (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Auditor's resignation (1 page) |
31 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
19 January 1998 | Company name changed rexam aero LIMITED\certificate issued on 20/01/98 (2 pages) |
19 January 1998 | Company name changed rexam aero LIMITED\certificate issued on 20/01/98 (2 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
3 July 1997 | Company name changed aerosol research & development l imited\certificate issued on 03/07/97 (2 pages) |
3 July 1997 | Company name changed aerosol research & development l imited\certificate issued on 03/07/97 (2 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
17 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | Secretary resigned (4 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 9 cheapside london EC2V 6AD (1 page) |
22 December 1995 | Director resigned (6 pages) |
22 December 1995 | New secretary appointed (4 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 9 cheapside london EC2V 6AD (1 page) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | Accounting reference date notified as 31/12 (1 page) |
22 December 1995 | Secretary resigned (4 pages) |
22 December 1995 | Accounting reference date notified as 31/12 (1 page) |
22 December 1995 | New secretary appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | Director resigned (6 pages) |
22 December 1995 | Director resigned (4 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
31 August 1995 | Company name changed rexam dispensers LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed rexam dispensers LIMITED\certificate issued on 01/09/95 (4 pages) |
16 May 1995 | Incorporation (30 pages) |
16 May 1995 | Incorporation (30 pages) |