Having been setup in 2000, Ryecroft Nrc are based in Walsall, it's status in the Companies House registry is set to "Active". There are 23 directors listed as Osborne, Frederick Lawrence, Staples, Paul John, Zafosnik, Marie Denise, Cleaver, Brian Victor, Benbow, Rita Ann, Birch, Jayne Patricia Heather, Cooper, Roy, Cllr, Griffiths, Elsie, Houghton-hill, William Sydney, Killian, Maisie Irene, Kirkpatrick, Jane, Lyons, Elizabeth, Lyons, William, Mulqueen, Barbara Ann, O'neil, Margaret, Pettiford, Tracy, Radson, Kay Elizabeth, Robinson, Leslie Graham, Ross, Haden Paul, Sanders, Phillip, Taylor, David, Taylor, David John, Titley, Doris for Ryecroft Nrc at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSBORNE, Frederick Lawrence | 21 December 2000 | - | 1 |
STAPLES, Paul John | 28 January 2013 | - | 1 |
ZAFOSNIK, Marie Denise | 28 January 2013 | - | 1 |
BENBOW, Rita Ann | 21 December 2000 | 01 July 2003 | 1 |
BIRCH, Jayne Patricia Heather | 25 October 2005 | 21 May 2008 | 1 |
COOPER, Roy, Cllr | 21 December 2000 | 05 June 2008 | 1 |
GRIFFITHS, Elsie | 21 December 2000 | 05 July 2002 | 1 |
HOUGHTON-HILL, William Sydney | 21 December 2000 | 02 December 2001 | 1 |
KILLIAN, Maisie Irene | 25 October 2005 | 22 May 2008 | 1 |
KIRKPATRICK, Jane | 25 October 2005 | 21 May 2008 | 1 |
LYONS, Elizabeth | 21 December 2000 | 28 October 2003 | 1 |
LYONS, William | 21 December 2000 | 28 October 2003 | 1 |
MULQUEEN, Barbara Ann | 21 December 2000 | 21 December 2000 | 1 |
O'NEIL, Margaret | 21 December 2000 | 21 December 2000 | 1 |
PETTIFORD, Tracy | 25 October 2005 | 21 May 2008 | 1 |
RADSON, Kay Elizabeth | 21 December 2000 | 25 October 2005 | 1 |
ROBINSON, Leslie Graham | 21 December 2000 | 28 January 2013 | 1 |
ROSS, Haden Paul | 21 December 2000 | 30 April 2005 | 1 |
SANDERS, Phillip | 21 December 2000 | 05 June 2008 | 1 |
TAYLOR, David | 25 October 2005 | 07 January 2019 | 1 |
TAYLOR, David John | 21 December 2000 | 13 December 2002 | 1 |
TITLEY, Doris | 21 December 2000 | 05 December 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEAVER, Brian Victor | 21 December 2000 | 25 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 24 October 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AD01 - Change of registered office address | 05 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AD01 - Change of registered office address | 05 February 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 04 February 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
AP01 - Appointment of director | 04 February 2013 | |
AP01 - Appointment of director | 04 February 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CERTNM - Change of name certificate | 05 January 2012 | |
MISC - Miscellaneous document | 05 January 2012 | |
CONNOT - N/A | 06 December 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH03 - Change of particulars for secretary | 11 January 2010 | |
AA - Annual Accounts | 26 October 2009 | |
AA - Annual Accounts | 06 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2009 | |
363s - Annual Return | 12 March 2009 | |
363a - Annual Return | 12 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 04 November 2003 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 18 December 2001 | |
NEWINC - New incorporation documents | 21 December 2000 |