Evansville
Indiana
In47710
United States
Director Name | Mr Mark William Miles |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 United States |
Director Name | Mr Jonathan David Rich |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 United States |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2007(11 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 November 2014) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Rodney Malcolm Druitt |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 1996(5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2004) |
Role | Closure Consultant |
Correspondence Address | Hardwick Barn Hardwick Lane Clarkes Green Studley Warwickshire B80 7AL |
Director Name | Mark Glyn Wilkinson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 July 1998) |
Role | Business Manager |
Correspondence Address | 76 Rockingham Road Swinton Mexborough Rotherham South Yorkshire S46 8ED |
Secretary Name | Rodney Malcolm Druitt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 1996(5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2004) |
Role | Closure Consultant |
Correspondence Address | Hardwick Barn Hardwick Lane Clarkes Green Studley Warwickshire B80 7AL |
Director Name | Colin Mance |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Marketing Executive |
Correspondence Address | 13 Hartley Road Wonga Park Victoria 3115 |
Director Name | Mr Peter Howard Surrall |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 104 Cowleigh Road Malvern Worcestershire WR14 1QW |
Director Name | Russell Berkoben |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2004) |
Role | V P (O-I) General Manager |
Correspondence Address | 14861 Stonehaven Perrysburg Ohio Lucas County 43551 |
Director Name | Larry Alan Griffith |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2004) |
Role | Vp Oi General Manager |
Correspondence Address | 4312 Forestview Drive Toledo Lucas/Ohio 43615 |
Director Name | Raj Krishna |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2007) |
Role | Vice President Director |
Correspondence Address | 4815 Princess Court Sylvania 43560 Ohio United States |
Director Name | James William Baehren |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2007) |
Role | Senior Vice President |
Correspondence Address | 4656 Dovewood Lane Sylvania 43560 Ohio United States |
Director Name | David Edward Foster |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2007) |
Role | Manager Caps Technology And Li |
Correspondence Address | 2326 Wimbledon Park Boulevard Sylvania Ohio 43617 America |
Director Name | Michael Dudley McDaniel |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Senior Vice President |
Correspondence Address | 3707 River Road Toledo 43614 Ohio United States |
Secretary Name | Janet Patricia Nadolski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 June 2004) |
Role | Commercial Admin Manager |
Correspondence Address | 11 Wetherby Way Stratford Upon Avon Warwickshire CV37 9LU |
Secretary Name | David Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 2326 Wimbledon Park Boulevard Sylvania Ohio 43617 America |
Director Name | Mr Stuart Alan Bull |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2013) |
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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Elm Place London SW7 3QH |
Director Name | Mr Christopher James Drummond |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.rexam.com |
---|
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 |
1.1m at £1 | Closures & Packaging Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2014 | Termination of appointment of Christopher James Drummond as a director on 2 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of David William Gibson as a director on 2 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of Christopher James Drummond as a director on 2 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of David William Gibson as a director on 2 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of Christopher James Drummond as a director on 2 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of David William Gibson as a director on 2 June 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Appointment of Jason Kent Greene as a director (3 pages) |
8 July 2014 | Appointment of Mark William Miles as a director (3 pages) |
8 July 2014 | Appointment of Jonathan David Rich as a director (3 pages) |
8 July 2014 | Appointment of Jason Kent Greene as a director (3 pages) |
8 July 2014 | Appointment of Mark William Miles as a director (3 pages) |
8 July 2014 | Appointment of Jonathan David Rich as a director (3 pages) |
3 October 2013 | Termination of appointment of Stuart Bull as a director (1 page) |
3 October 2013 | Appointment of Mr Christopher James Drummond as a director (2 pages) |
3 October 2013 | Appointment of Mr Christopher James Drummond as a director (2 pages) |
3 October 2013 | Termination of appointment of Stuart Bull as a director (1 page) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for B-R Secretariat Limited on 18 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for B-R Secretariat Limited on 18 July 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | Company name changed closures and packaging services (uk) LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed closures and packaging services (uk) LIMITED\certificate issued on 06/11/07 (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 30 a wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Director resigned (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 30 a wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Director resigned (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members
|
27 July 2005 | Return made up to 18/07/05; full list of members
|
1 November 2004 | Registered office changed on 01/11/04 from: suite 2 wychwood court cotswold business village london road moreton-in-marsh gloucestershire GL56 0JQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: suite 2 wychwood court cotswold business village london road moreton-in-marsh gloucestershire GL56 0JQ (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
29 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Return made up to 18/07/02; full list of members
|
1 August 2002 | Return made up to 18/07/02; full list of members
|
25 June 2002 | Full accounts made up to 31 December 2000 (13 pages) |
25 June 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
25 May 2001 | Ad 17/04/01--------- £ si [email protected]=1100000 £ ic 1/1100001 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | £ nc 1000/2500000 17/04/01 (2 pages) |
25 May 2001 | Ad 17/04/01--------- £ si [email protected]=1100000 £ ic 1/1100001 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | £ nc 1000/2500000 17/04/01 (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 July 2000 | Return made up to 18/07/00; full list of members
|
26 July 2000 | Return made up to 18/07/00; full list of members
|
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
20 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Return made up to 18/07/99; no change of members
|
14 July 1999 | Return made up to 18/07/99; no change of members
|
16 April 1999 | Auditor's resignation (1 page) |
16 April 1999 | Auditor's resignation (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
1 September 1997 | Return made up to 18/07/97; full list of members
|
1 September 1997 | Return made up to 18/07/97; full list of members
|
18 June 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
18 June 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
25 September 1996 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New secretary appointed;new director appointed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 12 york place leeds LS1 2DS (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New secretary appointed;new director appointed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
18 July 1996 | Incorporation (10 pages) |
18 July 1996 | Incorporation (10 pages) |