RYESEKKS P.L.C.
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00077603
Status Liquidation
Incorporation Date 5 June 1903
Company Type Public Limited Company
Address 7 MORE LONDON, RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Risecretaries Limited as a secretary on 21 February 2017; Appointment of Noelle Colfer as a secretary on 1 March 2017; Appointment of Ms Noelle Colfer as a director on 1 March 2017. The most likely internet sites of RYESEKKS P.L.C. are www.ryesekks.co.uk, and www.ryesekks.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and four months. Ryesekks P L C is a Public Limited Company. The company registration number is 00077603. Ryesekks P L C has been working since 05 June 1903. The present status of the company is Liquidation. The registered address of Ryesekks P L C is 7 More London Riverside London Se1 2rt. . COLFER, Noelle is a Secretary of the company. BOOTH, David Patrick Ian is a Director of the company. COLFER, Noelle is a Director of the company. RIDIRECTORS LIMITED is a Director of the company. Secretary BOOKER, David James has been resigned. Secretary RISECRETARIES LIMITED has been resigned. Director BROOKS, Edwin Linton has been resigned. Director CRAVEN, John Anthony, Sir has been resigned. Director CROWLEY, Laurence Gunning, Dr has been resigned. Director DE STAERCKE, Jacques, Baron has been resigned. Director DU PLESSIS, Jan Petrus has been resigned. Director GRIFITHS, Ann Elizabeth has been resigned. Director KANOUI, Joseph has been resigned. Director KESWICK, Henry Neville, Sir has been resigned. Director MAYO, John William has been resigned. Director MORGEN, Kurt has been resigned. Director OLIVER, Mark Anthony has been resigned. Director PHIPKIN, Anthony Peter has been resigned. Director ROUX, Matthys Johannes has been resigned. Director RUPERT, Johann Peter has been resigned. Director RYAN, William Patrick has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director STEYN, Charl Erasmus has been resigned. Director SWAYTHLING, Thr Rt Hon Lord has been resigned. Director UTZ, John Walter has been resigned. Director VERLOOP, Ernst Julius has been resigned. Director WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
COLFER, Noelle
Appointed Date: 01 March 2017

Director
BOOTH, David Patrick Ian
Appointed Date: 07 July 2015
51 years old

Director
COLFER, Noelle
Appointed Date: 01 March 2017
56 years old

Director
RIDIRECTORS LIMITED
Appointed Date: 30 September 1996

Resigned Directors

Secretary
BOOKER, David James
Resigned: 01 October 1996

Secretary
RISECRETARIES LIMITED
Resigned: 21 February 2017
Appointed Date: 01 October 1996

Director
BROOKS, Edwin Linton
Resigned: 31 March 1998
Appointed Date: 30 September 1996
85 years old

Director
CRAVEN, John Anthony, Sir
Resigned: 23 October 1993
84 years old

Director
CROWLEY, Laurence Gunning, Dr
Resigned: 23 October 1993
88 years old

Director
DE STAERCKE, Jacques, Baron
Resigned: 23 October 1993
98 years old

Director
DU PLESSIS, Jan Petrus
Resigned: 01 October 1996
71 years old

Director
GRIFITHS, Ann Elizabeth
Resigned: 28 February 2017
Appointed Date: 15 August 2002
69 years old

Director
KANOUI, Joseph
Resigned: 23 October 1993
88 years old

Director
KESWICK, Henry Neville, Sir
Resigned: 23 October 1993
87 years old

Director
MAYO, John William
Resigned: 23 October 1993
104 years old

Director
MORGEN, Kurt
Resigned: 23 October 1993
89 years old

Director
OLIVER, Mark Anthony
Resigned: 15 August 2002
Appointed Date: 30 September 1996
68 years old

Director
PHIPKIN, Anthony Peter
Resigned: 13 August 2002
Appointed Date: 31 March 1998
68 years old

Director
ROUX, Matthys Johannes
Resigned: 23 October 1993
93 years old

Director
RUPERT, Johann Peter
Resigned: 23 October 1993
75 years old

Director
RYAN, William Patrick
Resigned: 01 October 1996
90 years old

Director
STENHAM, Anthony William Paul
Resigned: 23 October 1993
93 years old

Director
STEYN, Charl Erasmus
Resigned: 30 April 2015
Appointed Date: 13 August 2002
69 years old

Director
SWAYTHLING, Thr Rt Hon Lord
Resigned: 30 September 1996
97 years old

Director
UTZ, John Walter
Resigned: 23 October 1993
97 years old

Director
VERLOOP, Ernst Julius
Resigned: 23 October 1993
98 years old

Director
WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington
Resigned: 23 October 1993
80 years old

RYESEKKS P.L.C. Events

05 Apr 2017
Termination of appointment of Risecretaries Limited as a secretary on 21 February 2017
05 Apr 2017
Appointment of Noelle Colfer as a secretary on 1 March 2017
05 Apr 2017
Appointment of Ms Noelle Colfer as a director on 1 March 2017
05 Apr 2017
Termination of appointment of Ann Elizabeth Grifiths as a director on 28 February 2017
08 Nov 2016
Liquidators' statement of receipts and payments to 22 October 2016
...
... and 240 more events
29 Apr 1991
Director resigned

24 Apr 1991
Ad 09/04/91--------- £ si [email protected]=625 £ ic 40332335/40332960

23 Apr 1991
Ad 09/04/91--------- £ si [email protected]=625 £ ic 40331710/40332335

23 Apr 1991
Ad 02/04/91--------- £ si [email protected]=2500 £ ic 40329210/40331710

23 Apr 1991
Ad 04/04/91--------- £ si [email protected]=1625 £ ic 40327585/40329210