RIEKE PACKAGING SYSTEMS LIMITED

Address:
44 Scudamore Road, Leicester, LE3 1UQ, United Kingdom

RIEKE PACKAGING SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00291835. The registration start date is September 6, 1934. The current status is Active.

Company Overview

Company Number 00291835
Company Name RIEKE PACKAGING SYSTEMS LIMITED
Registered Address 44 Scudamore Road
Leicester
LE3 1UQ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1934-09-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-14
Returns Last Update 2016-04-16
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-04-16
Mortgage Charges 16
Mortgage Satisfied 16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22290 Manufacture of other plastic products
32990 Other manufacturing n.e.c.

Office Location

Address 44 SCUDAMORE ROAD
Post Town LEICESTER
Post Code LE3 1UQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
LAMONS UK LIMITED 44 Scudamore Road, Leicester, LE3 1UQ, United Kingdom
TRIMAS UK AEROSPACE HOLDINGS LIMITED 44 Scudamore Road, Leicester, LE3 1UQ, United Kingdom
TRIMAS CORPORATION LIMITED 44 Scudamore Road, Leicester, LE3 1UQ, United Kingdom
RIEKE MANUFACTURING UK LIMITED 44 Scudamore Road, Leicester, LE3 1UG, United Kingdom
LAMONS MANUFACTURING UK LIMITED 44 Scudamore Road, Leicester, LE3 1UQ, United Kingdom

Companies with the same post code

Entity Name Office Address
HIGH FIRE HOLDINGS LIMITED 161 Scudamore Road, Leicester, LE3 1UQ, United Kingdom
MAILBOX DM LTD 165 Scudamore Road, Leicester, LE3 1UQ, England
H A L HOLDINGS LTD 171 Scudamore Road, Leicster, Leicestershire, LE3 1UQ, England
DRIVERS EMPLOYEE SERVICES LIMITED 185 Scudamore Road, Braunstone Frith Ind Estate, Leicester, LE3 1UQ
PAN-PACIFIC LOGISTICS (UK) LIMITED 160 Scudamore Road, Leicester, LE3 1UQ, England
GI SOLUTIONS HOLDINGS LIMITED 145-147 Scudamore Road, Leicester, Leicestershire, LE3 1UQ
L & M SPRAY FINISHERS LIMITED 188 Scudamore Road, Leicester, Leicestershire, LE3 1UQ, England
ACQUIRE DIGITAL MULTIMEDIA LTD Piper House, 190 Scudamore Road, Leicester, LE3 1UQ
GI INSIGHT LIMITED 147 Scudamore Road, Leicester, LE3 1UQ
AUTOSTORE LTD Lancer House, 38 Scudamore Road, Leicester, LE3 1UQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOX, Mark Edward Director (Active) Arden Croft Featherbed Lane, Pathlow, Stratford Upon Avon, Warwickshire, CV37 0ER April 1962 /
11 January 2001
British /
United Kingdom
Managing Director
PRITCHETT, David John Director (Active) 44 Scudamore Road, Leicester, United Kingdom, LE3 1UG March 1966 /
15 January 2015
British /
England
Director
SHERBIN, Joshua Alan Director (Active) 4548 Brightmore Road, Bloomfield Hills, Michigan, 48304, Usa April 1963 /
13 January 2009
American /
United States
Attorney
ZALUPSKI, Robert Joseph Director (Active) 39400 Woodward Avenue, Ste #130, Bloomfield Hills, Michigan, Usa, 48304 March 1959 /
30 June 2015
American /
Usa
Professional
BARRON, Kevin Thomas Secretary (Resigned) 12 Rockingham Hills, Oundle, Peterborough, Northamptonshire, PE8 4QA /
/
BIGNALL, John Secretary (Resigned) Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR /
1 January 1999
British /
CASE, Stephen Edward Secretary (Resigned) 116 High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HY /
27 August 1992
/
BIGNALL, John Director (Resigned) Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR February 1943 /
24 July 1996
British /
England
Solicitor
BROOKS, Lynn Allen Director (Resigned) 814 Columbine Cir, Auburn, 46706 Indiana April 1953 /
24 July 1996
Us /
Usa
Mfg-Executive
DECHANTS, Peter Charles Director (Resigned) 2054 Chaucer Drive, Ann Arbor 48103, Michigan Usa, FOREIGN February 1953 /
24 July 1996
Usa /
Executive
LAWSON, Thomas John Director (Resigned) 10 Powys Avenue, Leicester, LE2 2DP June 1931 /
British /
Director
LINER, David Director (Resigned) 2221 Bloomfield Woods Court, West Bloomfield, Michigan, Usa, 48323 September 1955 /
1 January 1999
American /
Attorney
PIASECKI, Rysiek Jan Director (Resigned) 5 Shepherds Close, Leicester Forest East, Leicester, Leicestershire, LE3 3HX April 1950 /
British /
Director
POLLOCK, Robert Brian Director (Resigned) The Rutlands, Lubenham Hill, Market Harborough, Leicestershire, LE16 9DQ November 1954 /
31 January 2000
British /
Uk
Managing Director
WADHAMS, Timothy Director (Resigned) 2740 Holyoke, Ann Arbor, Michigan, Usa, 48103 May 1948 /
1 January 1999
American /
Company Executive
WATHEN, David Melvin Director (Resigned) 5155 Inkster Road, Bloomfield Hills, Mi 48302, Usa October 1952 /
13 January 2009
American /
United States
Company Executive
ZEFFIRO, Aldo Mark Director (Resigned) 44 Scudamore Road, Leicester, United Kingdom, LE3 1UG March 1966 /
22 January 2010
American /
United States
Company Executive

Competitor

Search similar business entities

Post Town LEICESTER
Post Code LE3 1UQ
SIC Code 22290 - Manufacture of other plastic products

Improve Information

Please provide details on RIEKE PACKAGING SYSTEMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches