Company number 00291835
Status Active
Incorporation Date 6 September 1934
Company Type Private Limited Company
Address 44 SCUDAMORE ROAD, LEICESTER, LE3 1UG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of RIEKE PACKAGING SYSTEMS LIMITED are www.riekepackagingsystems.co.uk, and www.rieke-packaging-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one months. Rieke Packaging Systems Limited is a Private Limited Company.
The company registration number is 00291835. Rieke Packaging Systems Limited has been working since 06 September 1934.
The present status of the company is Active. The registered address of Rieke Packaging Systems Limited is 44 Scudamore Road Leicester Le3 1ug. . BOX, Mark Edward is a Director of the company. PRITCHETT, David John is a Director of the company. SHERBIN, Joshua Alan is a Director of the company. ZALUPSKI, Robert Joseph is a Director of the company. Secretary BARRON, Kevin Thomas has been resigned. Secretary BIGNALL, John has been resigned. Secretary CASE, Stephen Edward has been resigned. Director BIGNALL, John has been resigned. Director BROOKS, Lynn Allen has been resigned. Director DECHANTS, Peter Charles has been resigned. Director LAWSON, Thomas John has been resigned. Director LINER, David has been resigned. Director PIASECKI, Rysiek Jan has been resigned. Director POLLOCK, Robert Brian has been resigned. Director WADHAMS, Timothy has been resigned. Director WATHEN, David Melvin has been resigned. Director ZEFFIRO, Aldo Mark has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
BIGNALL, John
Resigned: 12 December 2014
Appointed Date: 01 January 1999
Director
BIGNALL, John
Resigned: 13 December 2011
Appointed Date: 24 July 1996
82 years old
Director
LINER, David
Resigned: 31 December 2001
Appointed Date: 01 January 1999
70 years old
Director
WADHAMS, Timothy
Resigned: 24 June 2002
Appointed Date: 01 January 1999
77 years old
Persons With Significant Control
Trimas Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RIEKE PACKAGING SYSTEMS LIMITED Events
20 June 2005
All assets debenture
Delivered: 5 July 2005
Status: Satisfied
on 19 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1995
Debenture
Delivered: 17 August 1995
Status: Satisfied
on 27 September 1996
Persons entitled: Morgan Grenfell & Co. Limitedthe "Security Agent"
Description: Fixed and floating charges over the undertaking and all…
23 October 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied
on 30 January 1992
Persons entitled: Schroder Cayman Bank and Trust Company Limited
Description: (See doc. M20C for full details). Fixed and floating…
23 October 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank Na
Description: (See doc M70). Fixed and floating charges over the…
23 October 1990
Legal mortgage
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank Na
Description: F/H property k/a land at barnfield industrial estate, leek…
23 October 1990
Legal mortgage
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank Na
Description: Land on south side of scudamore road braunstone…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank Na
Description: F/H property k/a unit 8 holborn avenue mildenhall suffolk…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank N.A.
Description: L/H property k/a plot 8 railway station leek staffordshire…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank Na
Description: L/H property k/a plot 7 barnfield industrial estate, leek…
23 October 1990
Single debenture
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 8, holborn avenue mildenhall, suffolk…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 44 scudamore road, braunstone, leicester…
23 October 1990
Charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 8 railway station side leek staffs…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings at barnfield close…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land and buildings at barnfield close…
23 October 1990
Equitable mortgage
Delivered: 8 November 1990
Status: Satisfied
on 27 February 1996
Persons entitled: Continental Bank N.A.
Description: All the shares in the capital of top emballage sa. All the…