RPC FINANCE LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 06795806
Status Active
Incorporation Date 20 January 2009
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of RPC FINANCE LIMITED are www.rpcfinance.co.uk, and www.rpc-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine 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 Finance Limited is a Private Limited Company. The company registration number is 06795806. Rpc Finance Limited has been working since 20 January 2009. The present status of the company is Active. The registered address of Rpc Finance Limited is Sapphire House Crown Way Rushden Northamptonshire 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 HARPHAM, Neil Thomas has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Director BROWNE, David William has been resigned. Director MARSH, Ronald John Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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: 22 January 2009
60 years old

Resigned Directors

Secretary
HARPHAM, Neil Thomas
Resigned: 22 January 2009
Appointed Date: 20 January 2009

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 22 January 2009

Director
BROWNE, David William
Resigned: 22 January 2009
Appointed Date: 20 January 2009
61 years old

Director
MARSH, Ronald John Edward
Resigned: 10 July 2013
Appointed Date: 22 January 2009
75 years old

Persons With Significant Control

Rpc Packaging Holdings Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

RPC FINANCE LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
18 May 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

13 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 117,205,761

06 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
...
... and 27 more events
12 Feb 2009
Appointment terminated director david browne
12 Feb 2009
Secretary appointed rebecca katherine joyce
12 Feb 2009
Director appointed petrus rudolf maria vervaat
12 Feb 2009
Director appointed ronald john edward marsh
20 Jan 2009
Incorporation