STOROPACK REICHENECKER HOLDING LIMITED

Register to unlock more data on OkredoRegister

STOROPACK REICHENECKER HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02809587

Incorporation date

14/04/1993

Size

Group

Contacts

Registered address

Registered address

The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1993)
dot icon01/12/2015
Miscellaneous
dot icon01/12/2015
Miscellaneous
dot icon22/10/2015
Miscellaneous
dot icon08/07/2015
Resolutions
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Satisfaction of charge 028095870006 in full
dot icon03/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/04/2015
Miscellaneous
dot icon01/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/02/2014
Registration of charge 028095870006
dot icon05/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon08/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon18/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon07/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Richard Pulfrey on 2012-04-01
dot icon26/04/2012
Director's details changed for Mr Richard Pulfrey on 2012-04-01
dot icon26/04/2012
Secretary's details changed for Mr Richard Pulfrey on 2012-04-01
dot icon19/02/2012
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon18/12/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon20/04/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Nash Harvey Secretarial Services Limited on 2010-04-15
dot icon20/04/2010
Director's details changed for Mr Hans Reichenecker on 2010-04-15
dot icon20/04/2010
Director's details changed for Richard Pulfrey on 2010-04-15
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-08-31
dot icon20/10/2009
Miscellaneous
dot icon20/10/2009
Resolutions
dot icon21/06/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon25/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/09/2008
Director and secretary appointed richard pulfrey
dot icon21/09/2008
Appointment terminated director and secretary hermann reichenecker
dot icon11/06/2008
Return made up to 15/04/08; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 15/04/07; full list of members
dot icon11/06/2007
Secretary's particulars changed
dot icon18/09/2006
Accounts for a small company made up to 2005-12-31
dot icon04/09/2006
Registered office changed on 05/09/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon22/05/2006
Return made up to 15/04/06; full list of members
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 15/04/05; full list of members
dot icon18/11/2004
New secretary appointed;new director appointed
dot icon18/11/2004
Secretary resigned;director resigned
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 15/04/04; full list of members
dot icon22/07/2003
Secretary resigned
dot icon20/07/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
New secretary appointed
dot icon30/04/2003
Return made up to 15/04/03; full list of members
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned;director resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon12/11/2002
Registered office changed on 13/11/02 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon28/08/2002
Accounts made up to 2001-12-31
dot icon05/08/2002
Registered office changed on 06/08/02 from: 85-105 stainsby road london E14 6JT
dot icon01/05/2002
Certificate of change of name
dot icon29/04/2002
Return made up to 15/04/02; full list of members
dot icon08/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon10/12/2001
Certificate of change of name
dot icon13/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 15/04/01; full list of members
dot icon23/08/2000
Accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 15/04/00; full list of members
dot icon21/09/1999
Accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 15/04/99; no change of members
dot icon08/04/1999
Particulars of mortgage/charge
dot icon23/09/1998
Accounts made up to 1997-12-31
dot icon25/05/1998
Return made up to 15/04/98; full list of members
dot icon30/03/1998
Registered office changed on 31/03/98 from: prentis chambers earl street maidstone kent ME14 1PF
dot icon11/08/1997
Accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 15/04/97; full list of members
dot icon19/12/1996
Particulars of mortgage/charge
dot icon31/10/1996
Accounts made up to 1995-12-31
dot icon23/05/1996
Particulars of mortgage/charge
dot icon26/12/1995
Ad 13/12/95--------- £ si 500000@1=500000 £ ic 1500000/2000000
dot icon26/12/1995
Registered office changed on 27/12/95 from: st georges house 103 tonbridge road maidstone kent ME16 8JN
dot icon21/11/1995
Particulars of mortgage/charge
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon08/05/1995
Return made up to 15/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 15/04/94; full list of members
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Ad 15/07/93--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon27/01/1994
£ nc 500000/2000000 15/07/93
dot icon27/01/1994
£ nc 10000/500000 18/05/93
dot icon23/01/1994
Certificate of change of name
dot icon21/07/1993
New secretary appointed;director resigned;new director appointed
dot icon21/07/1993
Secretary resigned;new director appointed
dot icon21/07/1993
Registered office changed on 22/07/93 from: 38 the dale keston kent BR2 6HW
dot icon21/07/1993
Accounting reference date notified as 31/12
dot icon12/05/1993
Certificate of change of name
dot icon11/05/1993
Resolutions
dot icon14/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayland, William Sidney Peter
Director
10/02/2002 - 24/11/2002
8
Alder, John Welsh Blackwood
Director
10/02/2002 - 24/11/2002
30
Pulfrey, Richard
Secretary
30/08/2008 - Present
1
Biekens, Cornelis Antonius
Director
16/05/1993 - 24/11/2002
-
Reichenecker, Hermann
Director
11/07/2004 - 30/08/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOROPACK REICHENECKER HOLDING LIMITED

STOROPACK REICHENECKER HOLDING LIMITED is an(a) Converted / Closed company incorporated on 14/04/1993 with the registered office located at The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STOROPACK REICHENECKER HOLDING LIMITED?

toggle

STOROPACK REICHENECKER HOLDING LIMITED is currently Converted / Closed. It was registered on 14/04/1993 and dissolved on 01/12/2015.

Where is STOROPACK REICHENECKER HOLDING LIMITED located?

toggle

STOROPACK REICHENECKER HOLDING LIMITED is registered at The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NT.

What does STOROPACK REICHENECKER HOLDING LIMITED do?

toggle

STOROPACK REICHENECKER HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STOROPACK REICHENECKER HOLDING LIMITED?

toggle

The latest filing was on 01/12/2015: Miscellaneous.