RPC CONTAINERS LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 02786492
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 6 January 2017 with no updates; Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of RPC CONTAINERS LIMITED are www.rpccontainers.co.uk, and www.rpc-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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.Rpc Containers Limited is a Private Limited Company. The company registration number is 02786492. Rpc Containers Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Rpc Containers Limited is Sapphire House Crown Way Rushden Northamptonshire Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. BAKER, David James is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary EVELEIGH, David Charles has been resigned. Secretary GRAVES, Patrick Michael has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary STOWE, Amanda Barbara has been resigned. Secretary SWORN, Christopher Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBER, Reginald Geoffrey Stephen has been resigned. Director CLAYDON, Katharine Sarah has been resigned. Director EMMERSON, William Carmichael has been resigned. Director EVELEIGH, David Charles has been resigned. Director GRAVES, Patrick Michael has been resigned. Director HILTON, Philip has been resigned. Director HOLE, Peter James Hayward has been resigned. Director MARSH, Ronald John Edward has been resigned. Director MCPHERSON, Stuart Alexander has been resigned. Director MENGHINI, Attilia has been resigned. Director PETERS, Raymond Albert has been resigned. Director ROWLEY, Roy Michael has been resigned. Director SHERBURN, Ian has been resigned. Director STONE, Murray has been resigned. Director SWORN, Christopher Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

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

Director
BAKER, David James
Appointed Date: 01 October 2014
65 years old

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

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 23 November 2007
60 years old

Resigned Directors

Secretary
EVELEIGH, David Charles
Resigned: 10 March 1993
Appointed Date: 17 February 1993

Secretary
GRAVES, Patrick Michael
Resigned: 31 March 1993
Appointed Date: 10 March 1993

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 16 November 2000

Secretary
JOYCE, Rebecca Katherine
Resigned: 05 January 1998
Appointed Date: 22 June 1993

Secretary
STOWE, Amanda Barbara
Resigned: 16 November 2000
Appointed Date: 05 January 1998

Secretary
SWORN, Christopher Howard
Resigned: 22 June 1993
Appointed Date: 31 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1993
Appointed Date: 03 February 1993

Director
BAMBER, Reginald Geoffrey Stephen
Resigned: 04 February 2000
Appointed Date: 31 March 1993
89 years old

Director
CLAYDON, Katharine Sarah
Resigned: 10 March 1993
Appointed Date: 17 March 1993
56 years old

Director
EMMERSON, William Carmichael
Resigned: 26 January 1998
Appointed Date: 31 March 1993
91 years old

Director
EVELEIGH, David Charles
Resigned: 10 March 1993
Appointed Date: 17 February 1993
56 years old

Director
GRAVES, Patrick Michael
Resigned: 31 March 1993
Appointed Date: 10 March 1993
64 years old

Director
HILTON, Philip
Resigned: 31 July 2010
Appointed Date: 31 March 1993
77 years old

Director
HOLE, Peter James Hayward
Resigned: 31 July 2009
Appointed Date: 31 March 1993
81 years old

Director
MARSH, Ronald John Edward
Resigned: 10 July 2013
Appointed Date: 31 March 1993
75 years old

Director
MCPHERSON, Stuart Alexander
Resigned: 04 July 1995
Appointed Date: 31 March 1993
68 years old

Director
MENGHINI, Attilia
Resigned: 30 September 2014
Appointed Date: 01 July 1999
72 years old

Director
PETERS, Raymond Albert
Resigned: 31 March 1997
Appointed Date: 08 September 1994
77 years old

Director
ROWLEY, Roy Michael
Resigned: 30 September 1994
Appointed Date: 31 March 1993
92 years old

Director
SHERBURN, Ian
Resigned: 31 March 1993
Appointed Date: 10 March 1993
56 years old

Director
STONE, Murray
Resigned: 30 April 2014
Appointed Date: 08 September 1994
78 years old

Director
SWORN, Christopher Howard
Resigned: 31 December 2009
Appointed Date: 31 March 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 February 1993
Appointed Date: 03 February 1993

Persons With Significant Control

Rigid Plastic Containers Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RPC CONTAINERS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with no updates
08 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
06 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
04 Apr 2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
...
... and 110 more events
17 Mar 1993
Secretary resigned;director resigned;new director appointed

16 Mar 1993
New secretary appointed;director resigned;new director appointed

16 Mar 1993
Secretary resigned;new director appointed

16 Mar 1993
Registered office changed on 16/03/93 from: 2, baches street london. N1 6UB.

03 Feb 1993
Incorporation

RPC CONTAINERS LIMITED Charges

21 April 1993
Mortgage debenture
Delivered: 30 April 1993
Status: Satisfied on 7 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…