Address: The Old Cinema, Fishmarket Road, Rye

Incorporation date: 14 Jan 2000

Address: 47 London Road, Bexhill On Sea

Incorporation date: 22 Mar 2000

RYE APARTMENTS LIMITED

Status: Active

Address: Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester

Incorporation date: 20 Mar 2002

RYE ARC LIMITED

Status: Active

Address: C/o Hogg Bullimore, Gundry And Company, City Gate House Finsbury Square

Incorporation date: 01 Apr 1931

RYE AUCTION GALLERIES LTD

Status: Active

Address: 16 High Fords, Icklesham, Winchelsea

Incorporation date: 27 Nov 2013

RYE BAKERIES LTD

Status: Active

Address: Rye Bakeries, Catherine Wheel Road, Brentford

Incorporation date: 15 Apr 2019

Address: Rye Bay Caravan Park, Pett Level Road,, Winchelsea Beach,

Incorporation date: 05 Dec 1961

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 18 Oct 2019

RYE BLINDS LTD

Status: Active

Address: Unit C1c The Saltings Business Park,, Harbour Road, Rye

Incorporation date: 20 Jul 2021

RYE CAPITAL 2 LIMITED

Status: Active

Address: Simplex House, Freshwater Road, Dagenham

Incorporation date: 09 Jul 2020

RYE CARE LIMITED

Status: Active

Address: 149 Kitchener Road, High Wycombe

Incorporation date: 07 Aug 2013

Address: Market Road, Rye, East Sussex

Incorporation date: 04 Oct 1995

RYE COURT HOTEL LIMITED

Status: Active

Address: 141 London Road, High Wycombe

Incorporation date: 17 Feb 2016

Address: 377-379 Hoylake Road, Wirral

Incorporation date: 19 Jun 1991

Address: 11 Little Park Farm Road, Fareham

Incorporation date: 05 Feb 1985

RYE CUTTERS LIMITED

Status: Active

Address: C/o David Watson & Co, 30-34 North Street, Hailsham

Incorporation date: 30 Nov 1989

RYE DANCE CENTRE LIMITED

Status: Active

Address: Postern Gate, Cinque Ports Street, Rye

Incorporation date: 09 Sep 2003

RYE ELECTRICAL LTD

Status: Active

Address: Unit 1a Jempsons Trading Estate, Winchelsea Road, Rye

Incorporation date: 07 Aug 2019

RYE ENVIRONMENTAL LIMITED

Status: Active

Address: The Rufus Centre Steppingley Road, Flitwick, Bedford

Incorporation date: 23 Nov 2007

RYE ESTATES LIMITED

Status: Active

Address: 8 Durweston Street, London

Incorporation date: 05 Sep 2002

RYE FINE WINES LIMITED

Status: Active

Address: Nicholson House, 41 Thames Street, Weybridge

Incorporation date: 06 Aug 2020

Address: 28 Wilton Road, Bexhill On Sea, East Sussex

Incorporation date: 27 Dec 1996

RYE FOREIGN LTD

Status: Active

Address: Suite 1b The Bakers Boot Factory, Cleveland Road, Wolverhampton

Incorporation date: 10 Feb 2022

Address: Golf Club House, New Lydd Road, Camber Rye

Incorporation date: 27 Jun 1894

RYE GROUP LIMITED

Status: Active

Address: The Rufus Centre Steppingley Road, Flitwick, Bedford

Incorporation date: 08 Aug 2018

RYE HEATING LIMITED

Status: Active

Address: 39 High Street, Battle

Incorporation date: 11 Jul 2016

Address: 227 Gresty Road, Crewe

Incorporation date: 16 Dec 2008

RYE HILL LTD

Status: Active

Address: Unit 11 Ducketts Wharf, South Street, Bishop's Stortford

Incorporation date: 15 Jul 2020

Address: 79 Rye Hill Park, London

Incorporation date: 13 Jun 2003

Address: 137-139 High Street, Beckenham

Incorporation date: 15 Apr 2019

Address: 5 Rye Hill Park, London

Incorporation date: 21 Nov 1988

RYE HOLDINGS LIMITED

Status: Active

Address: First Floor Suite, 2 Hillside Business Park, Bury St Edmunds

Incorporation date: 06 Jul 2020

Address: C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon

Incorporation date: 24 Apr 1989

Address: 2 Tower House, Tower Centre, Hoddesdon

Incorporation date: 02 Jun 1999

RYE LANE FISH BAR LIMITED

Status: Active - Proposal To Strike Off

Address: The Fold, 114 Station Road, Sidcup

Incorporation date: 28 Jun 2016

RYE LETTINGS LTD

Status: Active

Address: 10 Juniper Way, Hawkinge, Folkestone

Incorporation date: 12 Aug 2020

Address: The Rufus Centre Steppingley Road, Flitwick, Bedford

Incorporation date: 29 Jan 2018

Address: Larkwood, Rye Meadow Hollis Lane, Kenilworth

Incorporation date: 06 Oct 1997

RYE MEDIA LIMITED

Status: Active

Address: C/o Kishens Limited, 13 Montpelier Avenue, Bexley

Incorporation date: 20 Oct 2010

RYE MUSEUM ASSOCIATION

Status: Active

Address: 3 East Street, Rye

Incorporation date: 17 Jul 1996

RYE NEWS (UK) LTD CIC

Status: Active

Address: The Woolstore Studio, 26 Western Barn Close, Rye

Incorporation date: 13 Jan 2015

RYE OBSERVATIONS LTD

Status: Active

Address: Barley Wood Stables Long Lane, Wrington, Bristol

Incorporation date: 23 Oct 2015

Address: 16 Ferry Road, Rye

Incorporation date: 20 Mar 2008

RYE PALA (UK) LTD

Status: Active

Address: 6 Dunedin Grove, Christchurch

Incorporation date: 21 Nov 2002

RYE PARK CLEANERS LIMITED

Status: Active

Address: 40 Forest Hill Road, London

Incorporation date: 21 Sep 2004

RYE PARTNERSHIP

Status: Active

Address: Tilling Green Community Centre, Mason Road, Rye

Incorporation date: 24 Feb 2003

RYE PLANT HIRE LIMITED

Status: Active

Address: C/o Elco Accounting, 24 Church Street, Rickmansworth

Incorporation date: 31 Mar 1994

RYE POTTERY LIMITED

Status: Active

Address: The Old Brewery, Wish Ward, Rye, East Sussex

Incorporation date: 12 Aug 1971

RYE PUB COMPANY LIMITED

Status: Active

Address: 77 Avery Hill Road, New Eltham, London

Incorporation date: 05 Sep 2017

RYE RIGGING SERVICES LTD

Status: Active

Address: 2 Tudor Way, Waltham Abbey

Incorporation date: 31 Jan 2020

RYE ROAD CATERING LTD

Status: Active

Address: Kemp House, 160 City Road, London

Incorporation date: 02 Mar 2022

RYE ROAD LTD

Status: Active

Address: 33 Rye Road, Hoddesdon

Incorporation date: 13 Jan 2022

Address: Frogs Hole Farm Frogs Lane, Rolvenden Layne, Cranbrook

Incorporation date: 19 Mar 2012

RYE SPIRITS LTD

Status: Active

Address: 45 Cambridge Road, Flat 1, Walton-on-thames

Incorporation date: 03 Jun 2019

RYE STREET BROXBOURNE LTD

Status: Active

Address: 13-14 Raynham Road, Industrial Estate, Bishop's Stortford

Incorporation date: 12 Jul 2005

RYE STUDIO DESIGN LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 20 Aug 2021

Address: Landgate Chambers, 24 Landgate, Rye

Incorporation date: 31 Aug 2006

Address: 322 Upper Richmond Road, London

Incorporation date: 06 Nov 1970