COVERIS RIGID UK LIMITED
ABERDEEN KOBUSCH UK LIMITED PREGIS RIGID PACKAGING LIMITED PACTIV (UK) LIMITED TENNECO PACKAGING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC121847
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address C/O BOND DICKINSON LLP, 13 ALBYN TERRACE, ABERDEEN, UNITED KINGDOM, AB10 1YP
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 December 2016 with updates; Alterations to floating charge SC1218470020. The most likely internet sites of COVERIS RIGID UK LIMITED are www.coverisrigiduk.co.uk, and www.coveris-rigid-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coveris Rigid Uk Limited is a Private Limited Company. The company registration number is SC121847. Coveris Rigid Uk Limited has been working since 11 December 1989. The present status of the company is Active. The registered address of Coveris Rigid Uk Limited is C O Bond Dickinson Llp 13 Albyn Terrace Aberdeen United Kingdom Ab10 1yp. . HOLLYHEAD, Andrew Richard is a Director of the company. LORENZ, Nicolas Werner is a Director of the company. Secretary ALLEN, Kenneth Dale has been resigned. Secretary BATEY, Kevin William has been resigned. Secretary CECIL, Reed Hallum has been resigned. Secretary JEFFERSON, Paul Roger has been resigned. Secretary KERR, George Leslie has been resigned. Secretary LUCHERINI, Roberto has been resigned. Secretary ZERHUSEN, David Edward has been resigned. Director ALLEN, Kenneth Dale has been resigned. Director BARTON, Graham has been resigned. Director BATEY, Kevin William has been resigned. Director BOCKELER, Eberhard has been resigned. Director BRUSH, David Paul has been resigned. Director CECIL, Reed Hallum has been resigned. Director EBERLE, Frank has been resigned. Director FORTUNE, Patrick John has been resigned. Director GREEN, Cyril Joseph has been resigned. Director GRISWOLD, Paul John has been resigned. Director HAYMON, Monte has been resigned. Director HUSTON, Steven has been resigned. Director JEFFERSON, Paul Roger has been resigned. Director JOHNSON, Graham Leslie has been resigned. Director LEWIS, Peter has been resigned. Director LEWIS, Peter has been resigned. Director MCVICKER, Lawrence Arthur has been resigned. Director MILAN, Edgar James has been resigned. Director MORRIS, James has been resigned. Director REED, Harry has been resigned. Director STECKO, Paul Thomas has been resigned. Director ZERHUSEN, David Edward has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
HOLLYHEAD, Andrew Richard
Appointed Date: 02 December 2013
50 years old

Director
LORENZ, Nicolas Werner
Appointed Date: 18 December 2015
57 years old

Resigned Directors

Secretary
ALLEN, Kenneth Dale
Resigned: 01 June 1997
Appointed Date: 18 December 1995

Secretary
BATEY, Kevin William
Resigned: 21 May 2014
Appointed Date: 01 April 2001

Secretary
CECIL, Reed Hallum
Resigned: 08 October 1992
Appointed Date: 20 July 1990

Secretary
JEFFERSON, Paul Roger
Resigned: 31 December 1995
Appointed Date: 16 December 1992

Secretary
KERR, George Leslie
Resigned: 16 December 1992
Appointed Date: 08 October 1992

Secretary
LUCHERINI, Roberto
Resigned: 01 April 2001
Appointed Date: 31 October 1999

Secretary
ZERHUSEN, David Edward
Resigned: 31 October 1999
Appointed Date: 01 June 1997

Director
ALLEN, Kenneth Dale
Resigned: 01 June 1997
Appointed Date: 14 September 1995
86 years old

Director
BARTON, Graham
Resigned: 31 December 2015
Appointed Date: 02 December 2013
66 years old

Director
BATEY, Kevin William
Resigned: 21 May 2014
Appointed Date: 29 September 2005
67 years old

Director
BOCKELER, Eberhard
Resigned: 14 September 1995
Appointed Date: 20 July 1990
90 years old

Director
BRUSH, David Paul
Resigned: 28 September 2005
Appointed Date: 31 October 1999
60 years old

Director
CECIL, Reed Hallum
Resigned: 04 April 1994
Appointed Date: 20 July 1990
86 years old

Director
EBERLE, Frank
Resigned: 31 August 2006
Appointed Date: 29 September 2005
54 years old

Director
FORTUNE, Patrick John
Resigned: 03 December 1991
Appointed Date: 20 July 1990
78 years old

Director
GREEN, Cyril Joseph
Resigned: 15 June 2004
Appointed Date: 01 April 2001
75 years old

Director
GRISWOLD, Paul John
Resigned: 29 February 2000
Appointed Date: 14 September 1995
73 years old

Director
HAYMON, Monte
Resigned: 31 December 1993
Appointed Date: 20 July 1990
88 years old

Director
HUSTON, Steven
Resigned: 31 January 2008
Appointed Date: 31 August 2006
71 years old

Director
JEFFERSON, Paul Roger
Resigned: 31 December 1995
Appointed Date: 05 May 1994
79 years old

Director
JOHNSON, Graham Leslie
Resigned: 01 January 1998
Appointed Date: 14 September 1995
80 years old

Director
LEWIS, Peter
Resigned: 30 April 2007
Appointed Date: 29 September 2005
70 years old

Director
LEWIS, Peter
Resigned: 01 April 2001
Appointed Date: 02 November 1998
70 years old

Director
MCVICKER, Lawrence Arthur
Resigned: 13 January 1995
Appointed Date: 23 September 1991
84 years old

Director
MILAN, Edgar James
Resigned: 27 March 1997
Appointed Date: 18 December 1995
90 years old

Director
MORRIS, James
Resigned: 28 September 2005
Appointed Date: 29 February 2000
72 years old

Director
REED, Harry
Resigned: 31 October 1998
Appointed Date: 01 January 1998
71 years old

Director
STECKO, Paul Thomas
Resigned: 26 June 1996
Appointed Date: 31 December 1993
81 years old

Director
ZERHUSEN, David Edward
Resigned: 31 October 1999
Appointed Date: 01 June 1997
70 years old

Persons With Significant Control

Marc Leder
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Rodger Krouse
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Daisy Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVERIS RIGID UK LIMITED Events

12 Jan 2017
Full accounts made up to 31 December 2015
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
17 Oct 2016
Alterations to floating charge SC1218470020
17 Oct 2016
Alterations to floating charge SC1218470011
17 Oct 2016
Alterations to floating charge SC1218470012
...
... and 196 more events
31 Jul 1990
Company name changed m m & s (2027) LIMITED\certificate issued on 01/08/90
26 Jul 1990
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

26 Jul 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

26 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1989
Incorporation

COVERIS RIGID UK LIMITED Charges

30 September 2016
Charge code SC12 1847 0020
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Agent and Trustee)
Description: (1) by way of legal mortgage each of (I) the leasehold…
29 September 2016
Charge code SC12 1847 0022
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Agent
Description: Contains floating charge…
29 September 2016
Charge code SC12 1847 0021
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Agent
Description: Contains floating charge…
18 August 2016
Charge code SC12 1847 0019
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent
Description: Units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman…
14 January 2014
Charge code SC12 1847 0018
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent)
Description: 5-8 young square brucefield industrial park livingston…
14 January 2014
Charge code SC12 1847 0017
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent)
Description: 4 young square brucefield industrial park livingston…
14 January 2014
Charge code SC12 1847 0016
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent)
Description: 3 young square brucefield industrial park livingston…
8 November 2013
Charge code SC12 1847 0015
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: All freehold, heritable and leasehold property from time to…
8 November 2013
Charge code SC12 1847 0013
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: See form. Notification of addition to or amendment of…
7 November 2013
Charge code SC12 1847 0014
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code SC12 1847 0012
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code SC12 1847 0011
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code SC12 1847 0010
Delivered: 21 May 2013
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: 5-8 young square brucefield industrial park livingston…
15 May 2013
Charge code SC12 1847 0009
Delivered: 21 May 2013
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: 4 young square brucefield industrial park livingston…
15 May 2013
Charge code SC12 1847 0008
Delivered: 21 May 2013
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: 3 young square brucefield industrial park livingston…
3 May 2013
Charge code SC12 1847 0007
Delivered: 15 May 2013
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: Units 1,2,5,6 and 7 tanfield lea south estate alderman wood…
4 September 2012
Mortgage
Delivered: 25 September 2012
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: (1) unit 9 sir alfred owen way pontygwindy industrial…
4 September 2012
Bond & floating charge
Delivered: 25 September 2012
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: Undertaking & all property & assets present & future…
4 September 2012
Debenture
Delivered: 24 September 2012
Status: Satisfied on 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Debenture
Delivered: 7 April 2011
Status: Satisfied on 23 January 2012
Persons entitled: Wells Fargo Capital Finance Llc
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Bond & floating charge
Delivered: 7 April 2011
Status: Satisfied on 23 January 2012
Persons entitled: Wells Fargo Capital Finance Llc
Description: Undertaking & all property & assets present & future…