RYE LITERARY INSTITUTE,LIMITED(THE)
RYE

Hellopages » East Sussex » Rother » TN31 7UL

Company number 00067981
Status Active
Incorporation Date 29 November 1900
Company Type Private Limited Company
Address MEDHURST RYE ROAD, PLAYDEN, RYE, EAST SUSSEX, TN31 7UL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 961 . The most likely internet sites of RYE LITERARY INSTITUTE,LIMITED(THE) are www.ryeliterary.co.uk, and www.rye-literary.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and ten months. The distance to to Winchelsea Rail Station is 2.5 miles; to Doleham Rail Station is 6.2 miles; to Three Oaks Rail Station is 6.8 miles; to Ham Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rye Literary Institute Limited The is a Private Limited Company. The company registration number is 00067981. Rye Literary Institute Limited The has been working since 29 November 1900. The present status of the company is Active. The registered address of Rye Literary Institute Limited The is Medhurst Rye Road Playden Rye East Sussex Tn31 7ul. . RAMUS, Julie Deirdre Macdonnell is a Secretary of the company. COLE, Eric is a Director of the company. COOKE, Laurence Macdonnell is a Director of the company. LEEDS-GEORGE, Dennis John is a Director of the company. POPE, Stephen is a Director of the company. RAMUS, Julie Deirdre Macdonnell is a Director of the company. WEBB, Alan Frederick is a Director of the company. Secretary MUNN, Joan has been resigned. Director COOKE, Colin Merricks has been resigned. Director COOKE, William Arthur Charles has been resigned. Director JONES, Basil Leslie has been resigned. Director JONES, Daphne Isabel has been resigned. Director LANGRISH, Frederick William Robert has been resigned. Director MUNN, William has been resigned. Director ROBERTS, Reginald George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAMUS, Julie Deirdre Macdonnell
Appointed Date: 08 December 1994

Director
COLE, Eric
Appointed Date: 27 November 2009
94 years old

Director
COOKE, Laurence Macdonnell
Appointed Date: 01 December 2000
69 years old

Director
LEEDS-GEORGE, Dennis John
Appointed Date: 28 November 2008
81 years old

Director
POPE, Stephen
Appointed Date: 28 November 2008
65 years old

Director
RAMUS, Julie Deirdre Macdonnell
Appointed Date: 20 November 1993
84 years old

Director
WEBB, Alan Frederick
Appointed Date: 26 November 1999
91 years old

Resigned Directors

Secretary
MUNN, Joan
Resigned: 08 December 1994

Director
COOKE, Colin Merricks
Resigned: 20 June 2008
108 years old

Director
COOKE, William Arthur Charles
Resigned: 15 May 2000
112 years old

Director
JONES, Basil Leslie
Resigned: 31 October 1993
98 years old

Director
JONES, Daphne Isabel
Resigned: 09 October 2008
Appointed Date: 05 December 1994
98 years old

Director
LANGRISH, Frederick William Robert
Resigned: 27 November 2009
105 years old

Director
MUNN, William
Resigned: 17 September 1999
Appointed Date: 01 November 1991
99 years old

Director
ROBERTS, Reginald George
Resigned: 31 October 1993
96 years old

Persons With Significant Control

Mr Laurence Macdonnell Cooke
Notified on: 28 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYE LITERARY INSTITUTE,LIMITED(THE) Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 961

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 961

...
... and 82 more events
25 Nov 1987
Return made up to 31/10/87; full list of members

28 Nov 1986
Return made up to 07/11/86; full list of members

12 Nov 1986
Full accounts made up to 31 December 1985

06 Dec 1983
Accounts made up to 31 December 1982
29 Oct 1981
Accounts made up to 31 December 1980