Company number 03687080
Status Active
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address 1 ALBANY COURT, ALBANY PARK, CAMBERLEY, SURREY, GU16 7QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RYEMARC LIMITED are www.ryemarc.co.uk, and www.ryemarc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Ash Vale Rail Station is 3.3 miles; to Bagshot Rail Station is 4.3 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryemarc Limited is a Private Limited Company.
The company registration number is 03687080. Ryemarc Limited has been working since 22 December 1998.
The present status of the company is Active. The registered address of Ryemarc Limited is 1 Albany Court Albany Park Camberley Surrey Gu16 7qr. . TUTT, Richard Corbett is a Director of the company. Secretary BRYCE, Michael Alaster has been resigned. Secretary CHANCELLOR WEALE, Anthony David has been resigned. Secretary CRANE, Sally Elizabeth has been resigned. Secretary FARNELL, Mark Edward has been resigned. Secretary HANCOX, David Morgan has been resigned. Secretary TARRY, Lynn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRYCE, Michael Alaster has been resigned. Director CULLEN, Peter Donald Joseph has been resigned. Director LEFTLEY, Duncan Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TARRY, Lynn
Resigned: 24 February 2004
Appointed Date: 01 April 2003
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998
Persons With Significant Control
Mr Richard Corbett Tutt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
RYEMARC LIMITED Events
23 Feb 2017
Confirmation statement made on 22 December 2016 with updates
10 Aug 2016
Group of companies' accounts made up to 31 December 2015
23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
First Gazette notice for compulsory strike-off
21 Mar 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
...
... and 82 more events
23 Dec 1998
New secretary appointed;new director appointed
23 Dec 1998
Director resigned
23 Dec 1998
Secretary resigned
23 Dec 1998
Registered office changed on 23/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Dec 1998
Incorporation
24 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of ashworth road swindon t/no…
24 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at galdstone road northampton and land lying to…
24 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 722-724 london road high wycombe t/n…
13 October 2008
Debenture
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Satisfied
on 14 March 2009
Persons entitled: Clydesdale Bank PLC
Description: Ashworth road bridgemead swindon. Assigns the goodwill of…
8 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied
on 14 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a land and buildings at the rear of 722…
4 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied
on 14 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land and buildings on the east side of gladstone road…
4 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied
on 14 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H land at the east side of ashworth road bridgmead…
19 November 2001
Legal charge
Delivered: 23 November 2001
Status: Satisfied
on 14 March 2009
Persons entitled: Andre Georges Jean Baldet
Description: F/H property at spencer bridge works gladstone road…
9 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at spencer bridgeworks, gladstone road…
18 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land & buildings ashworth road bridgemead swindon…
18 January 1999
Mortgage debenture
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…