RIVERSIDE MEDICAL PACKAGING COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8SW

Company number 01430113
Status Active
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address RIVERSIDE MEDICAL PACK CO LTD, NEWMARKET DRIVE, DERBY, DERBYSHIRE, DE24 8SW
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of RIVERSIDE MEDICAL PACKAGING COMPANY LIMITED are www.riversidemedicalpackagingcompany.co.uk, and www.riverside-medical-packaging-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Derby Rail Station is 1.2 miles; to Willington Rail Station is 5.8 miles; to Duffield Rail Station is 6.2 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Medical Packaging Company Limited is a Private Limited Company. The company registration number is 01430113. Riverside Medical Packaging Company Limited has been working since 15 June 1979. The present status of the company is Active. The registered address of Riverside Medical Packaging Company Limited is Riverside Medical Pack Co Ltd Newmarket Drive Derby Derbyshire De24 8sw. . RIDDOLLS, Neil is a Secretary of the company. SHAW, David Nicholas is a Secretary of the company. RIDDOLLS, Neil is a Director of the company. ROE, Matthew William is a Director of the company. SHAW, David Nicholas is a Director of the company. WADE, Alan is a Director of the company. Secretary SHAW, David Nicholas has been resigned. Secretary SHAW, Sarah Jane has been resigned. Director SHAW, Ivor has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
RIDDOLLS, Neil
Appointed Date: 09 July 2007

Secretary
SHAW, David Nicholas
Appointed Date: 11 July 2007

Director
RIDDOLLS, Neil
Appointed Date: 09 July 2007
58 years old

Director
ROE, Matthew William

65 years old

Director
SHAW, David Nicholas

65 years old

Director
WADE, Alan
Appointed Date: 01 March 2002
61 years old

Resigned Directors

Secretary
SHAW, David Nicholas
Resigned: 10 February 1995

Secretary
SHAW, Sarah Jane
Resigned: 11 July 2007
Appointed Date: 10 February 1995

Director
SHAW, Ivor
Resigned: 01 November 1995
99 years old

Persons With Significant Control

Mr David Nicholas Shaw
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RIVERSIDE MEDICAL PACKAGING COMPANY LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
13 Oct 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 33,750

...
... and 90 more events
09 Feb 1988
Return made up to 31/12/86; full list of members

29 Dec 1986
Accounts for a small company made up to 30 June 1985

29 Dec 1986
Return made up to 31/12/85; full list of members

15 Jun 1979
Certificate of incorporation
15 Jun 1979
Incorporation

RIVERSIDE MEDICAL PACKAGING COMPANY LIMITED Charges

3 April 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied on 14 May 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 1994
Legal mortgage
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 103 osmaston industrial park derby…
20 September 1994
Mortgage debenture
Delivered: 26 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
28 June 1990
Single debenture
Delivered: 9 July 1990
Status: Satisfied on 20 April 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…