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 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 |
SIC Code | Industry |
---|---|
22290 | Manufacture of other plastic products |
32990 | Other manufacturing n.e.c. |
Address |
44 SCUDAMORE ROAD |
Post Town | LEICESTER |
Post Code | LE3 1UQ |
Country | UNITED KINGDOM |
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 |
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 |
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 |
Post Town | LEICESTER |
Post Code | LE3 1UQ |
SIC Code | 22290 - Manufacture of other plastic products |
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.