RETAIL PACKAGING SOLUTIONS LIMITED
SUTTON-IN-ASHFIELD BRMCO (154) LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 1JU

Company number 05932560
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address UNIT 5, ORCHARD WAY, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, ENGLAND, NG17 1JU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Rps/ Siliconpak Unit Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ to Unit 5 Orchard Way Sutton-in-Ashfield Nottinghamshire NG17 1JU on 24 October 2016; Confirmation statement made on 12 September 2016 with updates; Director's details changed for Perry Kenneth Saunders on 1 December 2015. The most likely internet sites of RETAIL PACKAGING SOLUTIONS LIMITED are www.retailpackagingsolutions.co.uk, and www.retail-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Mansfield Woodhouse Rail Station is 4.8 miles; to Hucknall Rail Station is 6.4 miles; to Langley Mill Rail Station is 7 miles; to Bulwell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Packaging Solutions Limited is a Private Limited Company. The company registration number is 05932560. Retail Packaging Solutions Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Retail Packaging Solutions Limited is Unit 5 Orchard Way Sutton in Ashfield Nottinghamshire England Ng17 1ju. . BEAMON, Kevin John is a Secretary of the company. BEAMON, Kevin John is a Director of the company. HABERGHAM, William David Robert is a Director of the company. SAUNDERS, Perry Kenneth is a Director of the company. Secretary JONAS, Mark has been resigned. Secretary BRMCO SECRETARIES LIMITED has been resigned. Director BRMCO DIRECTORS LIMITED has been resigned. Director JONAS, Mark has been resigned. Director JONES, Richard David has been resigned. Director WINDLE, Philip Keith has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BEAMON, Kevin John
Appointed Date: 07 April 2016

Director
BEAMON, Kevin John
Appointed Date: 07 April 2016
67 years old

Director
HABERGHAM, William David Robert
Appointed Date: 07 April 2016
66 years old

Director
SAUNDERS, Perry Kenneth
Appointed Date: 21 May 2007
65 years old

Resigned Directors

Secretary
JONAS, Mark
Resigned: 07 April 2016
Appointed Date: 21 May 2007

Secretary
BRMCO SECRETARIES LIMITED
Resigned: 21 May 2007
Appointed Date: 12 September 2006

Director
BRMCO DIRECTORS LIMITED
Resigned: 21 May 2007
Appointed Date: 12 September 2006

Director
JONAS, Mark
Resigned: 07 April 2016
Appointed Date: 21 May 2007
72 years old

Director
JONES, Richard David
Resigned: 07 April 2016
Appointed Date: 21 May 2007
68 years old

Director
WINDLE, Philip Keith
Resigned: 11 October 2013
Appointed Date: 21 May 2007
64 years old

Persons With Significant Control

Mr Wiliam David Robert Habergham
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Kevin John Beamon
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

RETAIL PACKAGING SOLUTIONS LIMITED Events

24 Oct 2016
Registered office address changed from Rps/ Siliconpak Unit Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ to Unit 5 Orchard Way Sutton-in-Ashfield Nottinghamshire NG17 1JU on 24 October 2016
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
03 May 2016
Director's details changed for Perry Kenneth Saunders on 1 December 2015
26 Apr 2016
Appointment of Mr Kevin John Beamon as a secretary on 7 April 2016
26 Apr 2016
Termination of appointment of Mark Jonas as a director on 7 April 2016
...
... and 42 more events
01 Aug 2007
New director appointed
01 Aug 2007
New secretary appointed;new director appointed
26 Jun 2007
Accounting reference date extended from 30/09/07 to 30/11/07
16 May 2007
Company name changed brmco (154) LIMITED\certificate issued on 16/05/07
12 Sep 2006
Incorporation

RETAIL PACKAGING SOLUTIONS LIMITED Charges

1 December 2014
Charge code 0593 2560 0003
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
27 February 2012
Deed of charge over credit balances
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 November 2007
All assets debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…