RIEKE PACKAGING SYSTEMS LIMITED
LEICESTER ENGLISH GLASS COMPANY,LIMITED(THE)

Hellopages » Leicestershire » Leicester » LE3 1UG

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

Director
BOX, Mark Edward
Appointed Date: 11 January 2001
63 years old

Director
PRITCHETT, David John
Appointed Date: 15 January 2015
59 years old

Director
SHERBIN, Joshua Alan
Appointed Date: 13 January 2009
62 years old

Director
ZALUPSKI, Robert Joseph
Appointed Date: 30 June 2015
66 years old

Resigned Directors

Secretary
BARRON, Kevin Thomas
Resigned: 27 August 1992

Secretary
BIGNALL, John
Resigned: 12 December 2014
Appointed Date: 01 January 1999

Secretary
CASE, Stephen Edward
Resigned: 01 January 1999
Appointed Date: 27 August 1992

Director
BIGNALL, John
Resigned: 13 December 2011
Appointed Date: 24 July 1996
82 years old

Director
BROOKS, Lynn Allen
Resigned: 15 January 2015
Appointed Date: 24 July 1996
72 years old

Director
DECHANTS, Peter Charles
Resigned: 31 October 2001
Appointed Date: 24 July 1996
72 years old

Director
LAWSON, Thomas John
Resigned: 30 June 1993
94 years old

Director
LINER, David
Resigned: 31 December 2001
Appointed Date: 01 January 1999
70 years old

Director
PIASECKI, Rysiek Jan
Resigned: 31 January 2000
75 years old

Director
POLLOCK, Robert Brian
Resigned: 11 January 2001
Appointed Date: 31 January 2000
70 years old

Director
WADHAMS, Timothy
Resigned: 24 June 2002
Appointed Date: 01 January 1999
77 years old

Director
WATHEN, David Melvin
Resigned: 25 January 2016
Appointed Date: 13 January 2009
72 years old

Director
ZEFFIRO, Aldo Mark
Resigned: 30 June 2015
Appointed Date: 22 January 2010
59 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 Apr 2017
Confirmation statement made on 16 April 2017 with updates
27 Jan 2017
Memorandum and Articles of Association
27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 173,885

...
... and 146 more events
19 May 1987
Return made up to 11/05/87; full list of members

03 Jun 1986
Accounts for a medium company made up to 31 December 1985

03 Jun 1986
Return made up to 12/05/86; full list of members

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Sep 1934
Certificate of incorporation

RIEKE PACKAGING SYSTEMS LIMITED Charges

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…