RIGID PAPER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 00516721
Status Liquidation
Incorporation Date 4 March 1953
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of RIGID PAPER LIMITED are www.rigidpaper.co.uk, and www.rigid-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigid Paper Limited is a Private Limited Company. The company registration number is 00516721. Rigid Paper Limited has been working since 04 March 1953. The present status of the company is Liquidation. The registered address of Rigid Paper Limited is Two Snowhill Birmingham B4 6ga. . MAYNARD, Lars Olaf is a Secretary of the company. COWARD, Richard John Walker is a Director of the company. MACHARIS, Jean Paul Wilfrid is a Director of the company. MACHARIS, Pierre Ivan Rene is a Director of the company. MAYNARD, Lars Olaf is a Director of the company. SCHOONJANS, Jozef Maria Andre is a Director of the company. Secretary BAILEY, John Edward has been resigned. Secretary GRAVETT, Simon Morford has been resigned. Secretary LAKE, Noel Edward Greensit has been resigned. Secretary LEDEGEN, Luc Petrus Maria has been resigned. Secretary LUYCKX, Jan has been resigned. Secretary SCHOONJANS, Josef Monia Andre has been resigned. Director BAILEY, John Edward has been resigned. Director BEAUMONT, Nigel Peter has been resigned. Director BURDITT, Philip Howard has been resigned. Director CATLEY, John Lincey has been resigned. Director COWGILL, Derek has been resigned. Director GRAVETT, Simon Morford has been resigned. Director HANSSENS, Guy Jean Joseph Jacques has been resigned. Director HOLDEN, Frank has been resigned. Director SMITH, Colin Alfred has been resigned. Director VAN ACKER, Piet Libert Mia has been resigned. Director WALLACE, James Barry has been resigned. Director WOOTTON, John Edward Melville has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
MAYNARD, Lars Olaf
Appointed Date: 21 October 2013

Director
COWARD, Richard John Walker
Appointed Date: 01 June 2008
65 years old

Director
MACHARIS, Jean Paul Wilfrid
Appointed Date: 01 November 2000
70 years old

Director
MACHARIS, Pierre Ivan Rene
Appointed Date: 01 November 2000
63 years old

Director
MAYNARD, Lars Olaf
Appointed Date: 21 October 2013
66 years old

Director
SCHOONJANS, Jozef Maria Andre
Appointed Date: 01 November 2000
74 years old

Resigned Directors

Secretary
BAILEY, John Edward
Resigned: 03 November 1992

Secretary
GRAVETT, Simon Morford
Resigned: 12 October 1999
Appointed Date: 01 December 1992

Secretary
LAKE, Noel Edward Greensit
Resigned: 30 January 2003
Appointed Date: 12 October 1999

Secretary
LEDEGEN, Luc Petrus Maria
Resigned: 30 September 2013
Appointed Date: 01 September 2006

Secretary
LUYCKX, Jan
Resigned: 01 September 2006
Appointed Date: 12 February 2003

Secretary
SCHOONJANS, Josef Monia Andre
Resigned: 31 August 2006
Appointed Date: 01 October 2005

Director
BAILEY, John Edward
Resigned: 03 November 1992
89 years old

Director
BEAUMONT, Nigel Peter
Resigned: 31 May 2008
Appointed Date: 12 February 2004
64 years old

Director
BURDITT, Philip Howard
Resigned: 22 April 1996
69 years old

Director
CATLEY, John Lincey
Resigned: 31 March 2009
Appointed Date: 03 June 1996
80 years old

Director
COWGILL, Derek
Resigned: 31 August 2001
87 years old

Director
GRAVETT, Simon Morford
Resigned: 12 October 1999
Appointed Date: 21 October 1998
80 years old

Director
HANSSENS, Guy Jean Joseph Jacques
Resigned: 01 January 2008
Appointed Date: 01 November 2000
65 years old

Director
HOLDEN, Frank
Resigned: 05 February 2003
82 years old

Director
SMITH, Colin Alfred
Resigned: 29 January 2003
Appointed Date: 27 May 1999
74 years old

Director
VAN ACKER, Piet Libert Mia
Resigned: 01 January 2010
Appointed Date: 12 December 2007
58 years old

Director
WALLACE, James Barry
Resigned: 04 November 1996
79 years old

Director
WOOTTON, John Edward Melville
Resigned: 30 December 1998
88 years old

RIGID PAPER LIMITED Events

25 Apr 2017
Return of final meeting in a creditors' voluntary winding up
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Notice of ceasing to act as a voluntary liquidator
04 Apr 2016
Liquidators' statement of receipts and payments to 27 January 2016
...
... and 118 more events
19 Oct 1987
Return made up to 26/08/87; full list of members

10 Jul 1986
Full accounts made up to 4 January 1986

10 Jul 1986
Return made up to 18/06/86; full list of members

22 Jun 1979
Accounts made up to 6 January 1979
04 Mar 1953
Certificate of incorporation

RIGID PAPER LIMITED Charges

22 July 1999
Chattel mortgage
Delivered: 23 July 1999
Status: Satisfied on 16 December 2008
Persons entitled: Barclays Bank PLC
Description: 2200 no 3 paper making machine cast iron stock chest with…
18 July 1988
Composite debenture
Delivered: 25 July 1988
Status: Satisfied on 5 January 1994
Persons entitled: Hill Samuel & Co. Limited
Description: (See doc M608C for full details). Fixed and floating…
18 July 1988
Chattel mortgage
Delivered: 25 July 1988
Status: Satisfied on 5 January 1994
Persons entitled: Hill Samuel & Co Limited
Description: Number one paper machine complete with twin wires and size…
24 June 1988
Chattel mortgage
Delivered: 12 July 1988
Status: Satisfied on 16 December 2008
Persons entitled: Barclays Bank PLC
Description: Number 1 paper machine complete with twin wires and size…
25 January 1985
Debenture
Delivered: 7 February 1985
Status: Satisfied on 16 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…