This company is commonly known as Ringway Hotels Limited. The company was founded 26 years ago and was given the registration number 03502987. The firm's registered office is in MANCHESTER. You can find them at Bewleys Hotel Outwood Lane, Manchester Airport, Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RINGWAY HOTELS LIMITED |
---|---|---|
Company Number | : | 03502987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bewleys Hotel Outwood Lane, Manchester Airport, Manchester, M90 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenwood, Whitechurch Road Upper, Rathfarnham, Dublin 14, Ireland, | Secretary | 28 May 2015 | Active |
2 Price's Place, Ranelagh, Dublin 6, Ireland, | Director | 01 January 2017 | Active |
Four Seasons, Upper Whitechurch Road, Rathfarnham, Dublin 16, Ireland, | Director | 14 March 2008 | Active |
Four Seasons, Whitechurch Road, Rathfarnham, Dublin 16, Ireland, | Director | 01 January 2017 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 03 February 1998 | Active |
Greenville, North Parade, Gorbey, Ireland, IRISH | Secretary | 10 October 2002 | Active |
10 Brampton Road, Bramhall, Stockport, SK7 3BS | Secretary | 31 March 1998 | Active |
Glinwood, Whitechurch Road, Rathfarnham, Dublin 16, Ireland, | Secretary | 14 March 2008 | Active |
7 Ashleigh Grove, Castleknock, Castleknock, Ireland, | Secretary | 19 September 2014 | Active |
9 Oakwood Avenue, Gatley, Cheadle, SK8 4LR | Secretary | 11 April 2002 | Active |
Sunbrae, Enniscorthy, Ireland, IRISH | Director | 02 August 2005 | Active |
Sunbrae, Enniscorthy, Ireland, IRISH | Director | 10 October 2002 | Active |
Brownswood House, Enniscorthy, Co Wexford, Ireland, | Director | 02 August 2005 | Active |
Ounavarra House, Courtown, Gorey, Ireland, IRISH | Director | 10 October 2002 | Active |
Greenville, North Parade, Gorbey, Ireland, IRISH | Director | 02 August 2005 | Active |
The Toll Barn, Heath Road, North Walsham, NR28 0JB | Director | 23 May 2002 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 11 April 2002 | Active |
42 Petworth Close, Manchester, M22 4YQ | Director | 10 October 2002 | Active |
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT | Director | 31 March 1998 | Active |
Tudor House, Light Alders Lane, Disley, SK12 2LW | Director | 10 October 2002 | Active |
19 Westbury Road, Crumpsall, Manchester, M8 5RX | Director | 03 April 1998 | Active |
20 Farmeligh Park, Castleknock, Castleknock, Ireland, | Director | 19 September 2014 | Active |
Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, SK10 1RQ | Director | 31 March 1998 | Active |
2, Prices Place, Ranelagh, Ireland, IRISH | Director | 14 March 2008 | Active |
The Flat, Crown Moran Hotel, 142 Cricklewood Broadway, London, NW2 3ED | Director | 14 March 2008 | Active |
Four Seasons, Upper Whitechurch Road, Rathfarnham, Dublin 16, | Director | 14 March 2008 | Active |
48, Baronsmede, Ealing, London, England, W5 4LT | Director | 14 March 2008 | Active |
Four Seasons, Upper Whitechurch Road, Rathfarnham, Dublin 16, | Director | 14 March 2008 | Active |
Chorley House Row Of Trees, Knutsford Road, Alderley Edge, SK9 7SH | Director | 11 April 2002 | Active |
7 Ashleigh Grove, Castleknock, Castleknock, Ireland, | Director | 14 November 2014 | Active |
8 Back Moor, Mottram Longdendale, Hyde, SK14 6LF | Director | 03 April 1998 | Active |
Tuam Naofa, Coolyduff, Inniscarra, Ireland, | Director | 14 March 2008 | Active |
1 Ham Street, Richmond, TW10 7HR | Director | 11 April 2002 | Active |
18 Belmont Way, Rochdale, OL12 6HR | Director | 10 September 1999 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 03 April 1998 | Active |
Mr Thomas Moran | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Irish |
Address | : | Bewleys Hotel, Outwood Lane, Manchester, M90 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Gazette | Gazette filings brought up to date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-17 | Gazette | Gazette filings brought up to date. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-02 | Gazette | Gazette filings brought up to date. | Download |
2017-09-01 | Accounts | Accounts with accounts type small. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2017-03-02 | Accounts | Accounts with accounts type medium. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.