RIVER PACKAGING LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 7DT

Company number 06614299
Status Active
Incorporation Date 9 June 2008
Company Type Private Limited Company
Address 61-63 WINDMILL ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7DT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Termination of appointment of Zohaer Yassin as a director on 4 January 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 10,000 . The most likely internet sites of RIVER PACKAGING LIMITED are www.riverpackaging.co.uk, and www.river-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Packaging Limited is a Private Limited Company. The company registration number is 06614299. River Packaging Limited has been working since 09 June 2008. The present status of the company is Active. The registered address of River Packaging Limited is 61 63 Windmill Road Sunbury On Thames Middlesex Tw16 7dt. . COLLINS, Sandra is a Secretary of the company. COLLINS, Sandra Ann is a Director of the company. YASEEN, Bassam Mohamed is a Director of the company. Secretary NICHOLLS, Peter Robert has been resigned. Director CREEDY, Richard has been resigned. Director Corporate Appointments Limited has been resigned. Director NEWBURY, Paul has been resigned. Director YASSIN, Zohaer has been resigned. Director YASSIN, Zohaer has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COLLINS, Sandra
Appointed Date: 04 January 2012

Director
COLLINS, Sandra Ann
Appointed Date: 09 June 2008
70 years old

Director
YASEEN, Bassam Mohamed
Appointed Date: 09 June 2008
74 years old

Resigned Directors

Secretary
NICHOLLS, Peter Robert
Resigned: 03 January 2012
Appointed Date: 09 June 2008

Director
CREEDY, Richard
Resigned: 31 March 2013
Appointed Date: 06 April 2010
80 years old

Director
Corporate Appointments Limited
Resigned: 09 June 2008
Appointed Date: 09 June 2008

Director
NEWBURY, Paul
Resigned: 28 September 2011
Appointed Date: 21 October 2008
58 years old

Director
YASSIN, Zohaer
Resigned: 04 January 2017
Appointed Date: 01 January 2016
58 years old

Director
YASSIN, Zohaer
Resigned: 07 June 2011
Appointed Date: 22 October 2008
58 years old

RIVER PACKAGING LIMITED Events

16 May 2017
Total exemption small company accounts made up to 30 November 2016
04 Jan 2017
Termination of appointment of Zohaer Yassin as a director on 4 January 2017
17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000

11 May 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Appointment of Mr Zohaer Yassin as a director on 1 January 2016
...
... and 38 more events
11 Jul 2008
Director appointed sandra collins
08 Jul 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities

02 Jul 2008
Director appointed bassam mohammed yaseen
01 Jul 2008
Appointment terminated director corporate appointments LIMITED
09 Jun 2008
Incorporation

RIVER PACKAGING LIMITED Charges

18 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Debenture
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Bassam Mohamed Yaseen
Description: Fixed and floating charge over the undertaking and all…
8 April 2009
Chattel mortgage
Delivered: 15 April 2009
Status: Satisfied on 18 April 2015
Persons entitled: Lombard North Central PLC
Description: Plastic jar moulding tools; TBX8100RVP 250ML 4 imp jar tool…