RIGID PLASTIC CONTAINERS HOLDINGS LIMITED
RUSHDEN RPC NEWCO1 LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 07339397
Status Active
Incorporation Date 9 August 2010
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NN10 6FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Statement of capital following an allotment of shares on 31 January 2017 GBP 23 ; Full accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of RIGID PLASTIC CONTAINERS HOLDINGS LIMITED are www.rigidplasticcontainersholdings.co.uk, and www.rigid-plastic-containers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigid Plastic Containers Holdings Limited is a Private Limited Company. The company registration number is 07339397. Rigid Plastic Containers Holdings Limited has been working since 09 August 2010. The present status of the company is Active. The registered address of Rigid Plastic Containers Holdings Limited is Sapphire House Crown Way Rushden Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary JOYCE, Rebecca Katherine has been resigned. Director MARSH, Ronald John Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
KESTERTON, Simon John
Appointed Date: 01 May 2013
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 09 August 2010
60 years old

Resigned Directors

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 09 August 2010

Director
MARSH, Ronald John Edward
Resigned: 10 July 2013
Appointed Date: 09 August 2010
75 years old

Persons With Significant Control

Rpc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Events

02 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 23

08 Dec 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 9 August 2016 with updates
26 Apr 2016
Statement of capital following an allotment of shares on 29 March 2016
  • GBP 22

06 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
...
... and 25 more events
25 Mar 2011
Resolutions
  • RES13 ‐ Share prem account cancelled 23/03/2011

20 Oct 2010
Statement of capital following an allotment of shares on 1 October 2010
  • GBP 144,000,001

28 Sep 2010
Company name changed rpc NEWCO1 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22

23 Sep 2010
Change of name notice
09 Aug 2010
Incorporation