RIVERMEAD PLASTIC LIMITED
SWINDON FORUM 275 LIMITED

Hellopages » Wiltshire » Swindon » SN5 7EX

Company number 05302892
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address RIVERMEAD DRIVE, WESTLEA, SWINDON, WILTSHIRE, SN5 7EX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of RIVERMEAD PLASTIC LIMITED are www.rivermeadplastic.co.uk, and www.rivermead-plastic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Rivermead Plastic Limited is a Private Limited Company. The company registration number is 05302892. Rivermead Plastic Limited has been working since 02 December 2004. The present status of the company is Active. The registered address of Rivermead Plastic Limited is Rivermead Drive Westlea Swindon Wiltshire Sn5 7ex. . JONES, John Martyn is a Secretary of the company. JONES, Annie Buchanan is a Director of the company. JONES, John Martyn is a Director of the company. KENNEDY, Alistair Malcolm is a Director of the company. KENNEDY, Cecilia Joy is a Director of the company. Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Director FORUM DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
JONES, John Martyn
Appointed Date: 27 January 2005

Director
JONES, Annie Buchanan
Appointed Date: 19 February 2013
82 years old

Director
JONES, John Martyn
Appointed Date: 27 January 2005
76 years old

Director
KENNEDY, Alistair Malcolm
Appointed Date: 27 January 2005
78 years old

Director
KENNEDY, Cecilia Joy
Appointed Date: 19 February 2013
77 years old

Resigned Directors

Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2005
Appointed Date: 02 December 2004

Director
FORUM DIRECTORS LIMITED
Resigned: 27 January 2005
Appointed Date: 02 December 2004

Persons With Significant Control

Mr Alistair Malcolm Kennedy
Notified on: 17 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Martyn Jones
Notified on: 17 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERMEAD PLASTIC LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 December 2016
07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
13 Oct 2016
Satisfaction of charge 1 in full
06 Oct 2016
Registration of charge 053028920002, created on 5 October 2016
11 May 2016
Accounts for a small company made up to 31 December 2015
...
... and 42 more events
04 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jan 2005
Company name changed forum 275 LIMITED\certificate issued on 27/01/05
02 Dec 2004
Incorporation

RIVERMEAD PLASTIC LIMITED Charges

5 October 2016
Charge code 0530 2892 0002
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains fixed charge…
31 January 2005
Composite all assets guarantee and debenture
Delivered: 18 February 2005
Status: Satisfied on 13 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…