4 Millbank
London
SW1P 3XR
Director Name | Rexam UK Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2002(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2002(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Keith Mutlow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1992) |
Role | Financial Controller |
Correspondence Address | 18 Oatfield Close Three Elms Hereford Herefordshire HR4 0RP Wales |
Director Name | Richard James Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Perry Close Great Comberton Pershore Worcestershire WR10 3DP |
Secretary Name | John Michael Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Foxbrae Bromsberrow Heath Ledbury Herefordshire HR8 1PQ Wales |
Director Name | Mr John Dawson James |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2002) |
Role | Accountant |
Correspondence Address | 51 Alexandra Road Malvern Worcestershire WR14 1HF |
Director Name | Kerry Ann Diamond |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 1995) |
Role | Accountant |
Correspondence Address | 9 Alderberry Road Willow Bank Hawarden Deeside Clwyd CH5 3JS Wales |
Secretary Name | Kerry Ann Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | Eiddwen 2 The Maltings Dormington Herefordshire HR1 4FA Wales |
Director Name | Paul Edwin Glover |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 63 Peile Drive Taunton Somerset TA2 7SZ |
Director Name | Delmond Allsopp Penney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2002) |
Role | Sales Director |
Correspondence Address | 2 Southall Avenue Worcester Worcestershire WR3 7LR |
Secretary Name | Mr Nigel Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Vermuyden Earith Huntingdon Cambridgeshire PE28 3QP |
Secretary Name | Mr John Dawson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 51 Alexandra Road Malvern Worcestershire WR14 1HF |
Registered Address | Third Floor 4 Millbank London SW1P 3XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2005 | Dissolved (1 page) |
---|---|
16 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Declaration of solvency (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 June 2003 | Return made up to 03/06/03; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
19 July 2000 | Amended accounts made up to 31 December 1999 (2 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 June 2000 | Return made up to 03/06/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 June 1999 | Return made up to 03/06/99; full list of members (5 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Return made up to 03/06/97; full list of members (5 pages) |
24 June 1997 | Director's particulars changed (1 page) |
17 July 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 03/06/96; full list of members (5 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
31 August 1995 | Company name changed cast film products LIMITED\certificate issued on 01/09/95 (4 pages) |
19 June 1995 | Return made up to 03/06/95; full list of members (12 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
21 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |