About

Registered Number: 02767316
Date of Incorporation: 24/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 100 Capability Green, Luton, Bedfordshire, LU1 3LG,

 

Founded in 1992, Rexam Beverage Packaging Holdings Ltd are based in Bedfordshire. Bjorck, Jan Olof Bertil, Borjesson, Rolf Libert, Graden, Ulf, Malmros, Stefan, Olsson, Bo Arne are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJORCK, Jan Olof Bertil 22 December 1992 11 June 1999 1
BORJESSON, Rolf Libert 22 December 1992 18 December 1996 1
GRADEN, Ulf 10 June 1999 03 October 2001 1
MALMROS, Stefan 10 June 1999 03 October 2001 1
OLSSON, Bo Arne 10 June 1999 03 October 2001 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 August 2017
CH04 - Change of particulars for corporate secretary 17 January 2017
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 15 August 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 27 June 2011
RESOLUTIONS - N/A 24 November 2010
CC04 - Statement of companies objects 24 November 2010
AR01 - Annual Return 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 19 August 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 24 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 17 August 2000
CERTNM - Change of name certificate 28 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 03 September 1996
288 - N/A 06 June 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 08 August 1994
363b - Annual Return 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 05 February 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
123 - Notice of increase in nominal capital 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
CERTNM - Change of name certificate 15 December 1992
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.