Ringway Handling Services Limited ALBERT SQUARE


Founded in 1991, Ringway Handling Services, classified under reg no. 02638238 is an active company. Currently registered at Manchester Professional Services M60 2LA, Albert Square the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Janine B., John O.. Of them, John O. has been with the company the longest, being appointed on 16 January 2012 and Janine B. has been with the company for the least time - from 12 November 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie B. who worked with the the firm until 19 December 1991.

Ringway Handling Services Limited Address / Contact

Office Address Manchester Professional Services
Office Address2 Po Box 532 Town Hall
Town Albert Square
Post code M60 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638238
Date of Incorporation Thu, 15th Aug 1991
Industry Service activities incidental to air transportation
Industry Cargo handling for air transport activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Janine B.

Position: Director

Appointed: 12 November 2020

John O.

Position: Director

Appointed: 16 January 2012

Manchester Professional Services Ltd

Position: Corporate Secretary

Appointed: 19 December 1991

Neil T.

Position: Director

Appointed: 27 October 2011

Resigned: 12 November 2020

Charles C.

Position: Director

Appointed: 01 October 2010

Resigned: 02 October 2023

Kenneth D.

Position: Director

Appointed: 10 March 2008

Resigned: 17 February 2011

Richard P.

Position: Director

Appointed: 09 September 2005

Resigned: 08 November 2007

Philip R.

Position: Director

Appointed: 17 March 2004

Resigned: 09 September 2005

Rowena B.

Position: Director

Appointed: 17 March 2004

Resigned: 13 March 2008

Kathleen R.

Position: Director

Appointed: 20 June 2003

Resigned: 31 December 2003

David K.

Position: Director

Appointed: 12 June 2003

Resigned: 31 December 2003

Geoffrey M.

Position: Director

Appointed: 12 June 2003

Resigned: 30 September 2010

John F.

Position: Director

Appointed: 21 June 2001

Resigned: 20 June 2003

David T.

Position: Director

Appointed: 21 June 2001

Resigned: 31 December 2003

Claire N.

Position: Director

Appointed: 21 June 2001

Resigned: 20 June 2003

Stephen P.

Position: Director

Appointed: 21 June 2001

Resigned: 20 June 2003

John B.

Position: Director

Appointed: 21 June 2001

Resigned: 20 June 2003

Peter J.

Position: Director

Appointed: 21 June 2001

Resigned: 29 August 2003

Joyce K.

Position: Director

Appointed: 14 September 1999

Resigned: 21 June 2001

Peter R.

Position: Director

Appointed: 15 October 1998

Resigned: 21 June 2001

William R.

Position: Director

Appointed: 18 June 1998

Resigned: 21 June 2001

Patricia C.

Position: Director

Appointed: 09 December 1996

Resigned: 21 June 2001

Brian H.

Position: Director

Appointed: 04 June 1996

Resigned: 21 June 2001

Geoff M.

Position: Director

Appointed: 15 October 1992

Resigned: 21 June 2001

David T.

Position: Director

Appointed: 15 October 1992

Resigned: 07 November 1996

Anthony B.

Position: Director

Appointed: 19 December 1991

Resigned: 17 June 1999

John F.

Position: Director

Appointed: 19 December 1991

Resigned: 04 June 1996

Samuel O.

Position: Director

Appointed: 19 December 1991

Resigned: 31 December 2003

Peter S.

Position: Director

Appointed: 19 December 1991

Resigned: 20 June 2003

Geoff M.

Position: Director

Appointed: 19 December 1991

Resigned: 15 October 1992

Gordon C.

Position: Director

Appointed: 19 December 1991

Resigned: 18 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1991

Resigned: 15 August 1991

John M.

Position: Director

Appointed: 15 August 1991

Resigned: 19 December 1991

Peter D.

Position: Director

Appointed: 15 August 1991

Resigned: 19 December 1991

Julie B.

Position: Secretary

Appointed: 15 August 1991

Resigned: 19 December 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Manchester Airport Aviation Services Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by share", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manchester Airport Aviation Services Limited

Town Hall Albert Square, Manchester, M60 2LA, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Share
Country registered England And Wales
Place registered England And Wales
Registration number 04160059
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 23rd, December 2023
Free Download (12 pages)

Company search

Advertisements