This company is commonly known as Ryesekks P.l.c.. The company was founded 120 years ago and was given the registration number 00077603. The firm's registered office is in LONDON. You can find them at 7 More London, Riverside, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | RYESEKKS P.L.C. |
---|---|---|
Company Number | : | 00077603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 1903 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 More London, Riverside, London, SE1 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 07 July 2015 | Active |
Globe House 1, Water Street, London, England, WC2R 3LA | Corporate Director | 30 September 1996 | Active |
21 Clifton Court, St Johns Wood, London, NW8 8HT | Secretary | - | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Secretary | 01 March 2017 | Active |
15 Hill Street, London, W1X 7FB | Corporate Secretary | 01 October 1996 | Active |
El Almendro Goodacres Lane, Lacey Green, Princes Risborough, HP27 0QD | Director | 30 September 1996 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 01 March 2017 | Active |
Flat 1, 1 Belgrave Place, London, SW1X 8BU | Director | - | Active |
Lisnacran, Upper Glenageary Road, Glenageary, Ireland, IRISH | Director | - | Active |
Alto Dos Pinheiros, Malveira Da Serra P02750 Cascais, Portugal, FOREIGN | Director | - | Active |
7 Westfield Road, Beaconsfield, HP9 1EG | Director | - | Active |
7, More London Riverside, London, United Kingdom, SE1 2RT | Director | 15 August 2002 | Active |
43 Quai Wilson, 1201 Geneva, Switzerland, | Director | - | Active |
6 Smith Square, London, SW1P 3HT | Director | - | Active |
38 Marryat Road, Wimbledon, London, SW19 5BD | Director | - | Active |
Hardtbergweg 7a, 61462 Koenigstein, Im Taunus, Germany, | Director | - | Active |
4a Copthall Road East, Ickenham, UB10 8SB | Director | 30 September 1996 | Active |
College Cottage 23 Worminghall Road, Ickford, Aylesbury, HP18 9JB | Director | 31 March 1998 | Active |
21 Soeteweide, Stellenbosch 7600, South Africa, | Director | - | Active |
Groot Paardevle1, 29 Magnolia Street Heldervue, Somerset West, South Africa, 7130 | Director | - | Active |
Bywood Nightingales Lane, Chalfont St Giles, HP8 4SH | Director | - | Active |
4 The Grove, Highgate, London, N6 6JU | Director | - | Active |
High Beeches, 33 Fulmer Drive, Gerrards Cross, SL9 7HG | Director | 13 August 2002 | Active |
14 Craven Hill Mews, Devonshire Terrace, London, W2 3DY | Director | - | Active |
22 Edgecliff Esplanade, Seaforth, Australia, | Director | - | Active |
Platolaan 17, 3584 Ah Utrecht, The Netherlands, FOREIGN | Director | - | Active |
Apsley House, Piccadilly, London, W1V 9FA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-16 | Insolvency | Liquidation miscellaneous. | Download |
2019-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-13 | Insolvency | Liquidation miscellaneous. | Download |
2017-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-05 | Officers | Termination secretary company with name termination date. | Download |
2017-04-05 | Officers | Appoint person secretary company with name date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.