RINGWAY DEVELOPMENTS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
RINGWAY DEVELOPMENTS LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
RINGWAY DEVELOPMENTS LIMITED was incorporated 37 years ago on 13/06/1986 and has the registered number: 02027822. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RINGWAY DEVELOPMENTS LIMITED was incorporated 37 years ago on 13/06/1986 and has the registered number: 02027822. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RINGWAY DEVELOPMENTS LIMITED - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OLYMPIC HOUSE
MANCHESTER
M90 1RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS WOODROOFE | Oct 1977 | British | Director | 2022-10-28 | CURRENT |
MS JENNY FRANCESCA COCHRANE | Secretary | 2020-04-01 | CURRENT | ||
MRS JANINE BRAMALL | Oct 1972 | British | Director | 2020-11-12 | CURRENT |
LORD PETER RICHARD CHARLES SMITH | Jul 1945 | British | Director | RESIGNED | |
MR MICHAEL JOHN WOODWARD | Jan 1947 | British | Director | 1995-11-07 UNTIL 2002-01-31 | RESIGNED |
MR DAVID IAN GARNETT | Secretary | RESIGNED | |||
MR ALAN PHILIP HARDMAN | Secretary | 2016-04-27 UNTIL 2016-09-27 | RESIGNED | ||
WILLIAM DAVID KEMP | Apr 1943 | Secretary | 1995-02-10 UNTIL 2002-04-11 | RESIGNED | |
MR THOMAS STEPHEN KEEVIL | Secretary | 2018-12-07 UNTIL 2020-04-01 | RESIGNED | ||
MRS BRENDA LOUISE RUPPEL | Secretary | 2016-09-27 UNTIL 2018-12-07 | RESIGNED | ||
EMMA LOUISE TERRY | British | Secretary | 2002-04-11 UNTIL 2016-03-31 | RESIGNED | |
RICHARD NEIL PIKE | Sep 1969 | British | Director | 2005-10-07 UNTIL 2007-11-08 | RESIGNED |
MR SAMUEL ROY OLDHAM | Apr 1934 | British | Director | RESIGNED | |
PETER ANTHONY SCOTT | Apr 1947 | British | Director | RESIGNED | |
COUNCILLOR PETER LEWIS ROBERTS | Jun 1946 | British | Director | 1999-09-10 UNTIL 2002-04-11 | RESIGNED |
MR PHILIP MARTIN RIDAL | Jun 1953 | British | Director | 2002-04-11 UNTIL 2005-09-09 | RESIGNED |
MR NEIL PHILIP THOMPSON | Jan 1971 | British | Director | 2011-10-27 UNTIL 2020-11-12 | RESIGNED |
MRS KAREN SMART | Sep 1966 | British | Director | 2020-11-12 UNTIL 2022-05-12 | RESIGNED |
ROWENA BURNS | Aug 1953 | British | Director | 2002-04-11 UNTIL 2008-03-13 | RESIGNED |
GRAHAM ERIC STRINGER | Feb 1950 | British | Director | RESIGNED | |
MR JOHN KENNETH O'TOOLE | May 1974 | Irish | Director | 2022-04-21 UNTIL 2022-10-28 | RESIGNED |
MR ALAN CHRISTOPHER WILSON | Feb 1958 | British | Director | 2002-02-01 UNTIL 2002-04-11 | RESIGNED |
MR JOHN KENNETH O'TOOLE | May 1974 | Irish | Director | 2012-01-16 UNTIL 2020-11-12 | RESIGNED |
MR ANDREW CHARLES HAYGARTH | Nov 1954 | United Kingdom | Director | 1994-03-11 UNTIL 1995-11-07 | RESIGNED |
GEOFFREY MUIRHEAD | Jul 1949 | British | Director | 2002-04-11 UNTIL 2010-09-30 | RESIGNED |
SIR GRAHAM JOHN MELMOTH | Mar 1938 | British | Director | RESIGNED | |
SIR RICHARD CHARLES LEESE | Apr 1951 | British | Director | 1996-03-29 UNTIL 2002-04-11 | RESIGNED |
JAMES BETHELL | Aug 1947 | British | Director | 2002-05-23 UNTIL 2003-12-31 | RESIGNED |
JOHN DALTON EARLY | Nov 1945 | British | Director | RESIGNED | |
MR KENNETH DUNCAN | Nov 1961 | British | Director | 2008-03-10 UNTIL 2011-02-17 | RESIGNED |
MR JOHN COWBURN | Dec 1941 | British | Director | RESIGNED | |
MR CHARLES THOMAS CORNISH | Nov 1959 | British | Director | 2010-10-01 UNTIL 2020-11-12 | RESIGNED |
MS PENNY ANN COATES | Feb 1963 | British | Director | 2011-03-01 UNTIL 2012-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manchester Airport Plc | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |