Company NameRingway Handling Services Limited
DirectorsJohn Kenneth O'Toole and Janine Bramall
Company StatusActive
Company Number02638238
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr John Kenneth O'Toole
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2012(20 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
M90 1QX
Director NameMs Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed19 December 1991(4 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressLevel 5, Town Hall Extension Albert Square
Manchester
M60 2LA
Director NameMr John Mitchell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleActing Legal Services Manager
Correspondence Address121 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NF
Director NameMr Peter Derrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleLegal Executive
Correspondence Address44 Graymarsh Drive
Poynton
Stockport
Cheshire
SK12 1YW
Secretary NameMrs Julie Catherine Barnwell
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address425 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5SW
Director NameJohn Flanagan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleSafety And Training Officer
Correspondence Address15 Bristowe Street
Manchester
M11 4LW
Director NameMr Samuel Roy Oldham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleChartered Engineer (Retired)
Correspondence Address8 Back Moor
Mottram Longdendale
Hyde
Cheshire
SK14 6LF
Director NameMr Geoff Muirhead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration10 months (resigned 15 October 1992)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressChorley House Row Of Trees
Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 June 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMysevin Old Hall Mill Lane
Atherton
Manchester
Greater Manchester
M46 0RG
Director NameGordon Conquest
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 1998)
RoleRetired
Correspondence Address24 Gordon Street
Gorton
Manchester
Greater Manchester
M18 8SL
Director NameCllr Anthony Burns
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 June 1999)
RoleLaw
Country of ResidenceEngland
Correspondence Address39 Paulden Avenue
Manchester
Greater Manachester
M23 1PH
Director NameMr David Arthur Teale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 07 November 1996)
RoleCorporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside
Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 June 2001)
RoleCouncillor
Correspondence Address23 Barnett Avenue
Manchester
M20 3FA
Director NameMs Patricia Louise Congdon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Roan Mews
Macclesfield
Cheshire
SK11 7AZ
Director NameCllr William Thomas Risby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 June 2001)
RoleRetired
Correspondence Address20 Enville Road
Moston
Manchester
M40 5GF
Director NameCllr Peter Lewis Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2001)
RoleSystems Consultant
Correspondence Address18 Belmont Way
Rochdale
Greater Manchester
OL12 6HR
Director NameCllr Joyce Enid Keller
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Nan Nook Road
Northern Moor
Manchester
M23 9BZ
Director NameJohn Flanagan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2003)
RoleCivil Servant
Correspondence Address15 Daventry Road
Cholton
Manchester
Greater Manchester
M21 0YT
Director NamePeter John Joinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2003)
RoleNurse Residential Care Manager
Correspondence AddressHandforth Cottage Gambrel Bank
Ashton Under Lyne
Greater Manchester
OL6 8TJ
Director NameJohn Byrne
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2003)
RoleRetired
Correspondence Address440 Rochdale Old Road
Bury
Greater Manchester
BL9 7TF
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2003)
RoleCouncillor
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Director NameStephen Richard Perkins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2003)
RoleComputer System Designer
Correspondence Address10 Cromwell Road
Whitefield
Manchester
Greater Manchester
M45 7RQ
Director NameDavid Mario Kennedy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(11 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address46 Upper Mount Street
Dublin 2
Ireland
Director NameGeoffrey Muirhead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2010)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameKathleen Theresa Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2003)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Eltham Street
Levenshulme
Manchester
Greater Manchester
M19 3AL
Director NamePhilip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2005)
RoleChartered Accountant
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2008)
RoleGroup Commercial Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2007)
RoleGroup Finance Director
Correspondence AddressOlympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameMr Kenneth Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group 4th Floor Olympic Hou
Manchester Airport
Manchester
M90 1QX
Director NameMr Charles Thomas Cornish
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(19 years, 1 month after company formation)
Appointment Duration13 years (resigned 02 October 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
M90 1QX
Director NameMr Neil Philip Thompson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(20 years, 2 months after company formation)
Appointment Duration9 years (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
M90 1QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanchester.fsd.org.uk

Location

Registered AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Manchester Airport Aviation Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,000
Net Worth-£17,757,000
Current Liabilities£10,433,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

31 March 1994Delivered on: 19 April 1994
Satisfied on: 20 February 2010
Persons entitled: The Council of the City of Manchester (As Security Trustee)

Classification: Guarantee and mortgage debenture
Secured details: All monies due from the company to any one or more of the lenders or to the agent or the council of the city of manchester (the security trustee) and all monies due from the company to tameside metropolitan borough council in respect of the tameside debt and other amounts due under the terms of the facility agreement of even date or this debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 November 2020Appointment of Mrs Janine Bramall as a director on 12 November 2020 (2 pages)
18 November 2020Termination of appointment of Neil Philip Thompson as a director on 12 November 2020 (1 page)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
24 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (15 pages)
20 September 2019Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 (2 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (14 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
24 May 2016Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
24 May 2016Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
3 October 2015Full accounts made up to 31 March 2015 (17 pages)
3 October 2015Full accounts made up to 31 March 2015 (17 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(6 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(6 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(6 pages)
16 October 2014Full accounts made up to 31 March 2014 (17 pages)
16 October 2014Full accounts made up to 31 March 2014 (17 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Mr Neil Philip Thompson on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Mr John Kenneth O'toole on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr John Kenneth O'toole on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Neil Philip Thompson on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
6 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
6 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Secretary's details changed for Manchester Professional Services Ltd on 8 February 2010 (2 pages)
9 February 2010Secretary's details changed for Manchester Professional Services Ltd on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Manchester Professional Services Ltd on 8 February 2010 (2 pages)
17 October 2009Full accounts made up to 31 March 2009 (20 pages)
17 October 2009Full accounts made up to 31 March 2009 (20 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 May 2008Director appointed kenneth duncan (3 pages)
15 May 2008Director appointed kenneth duncan (3 pages)
20 March 2008Appointment terminated director rowena burns (1 page)
20 March 2008Appointment terminated director rowena burns (1 page)
7 December 2007Full accounts made up to 31 March 2007 (19 pages)
7 December 2007Full accounts made up to 31 March 2007 (19 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
18 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Accounts made up to 31 March 2006 (19 pages)
5 November 2006Accounts made up to 31 March 2006 (19 pages)
21 September 2006Return made up to 15/08/06; full list of members (7 pages)
21 September 2006Return made up to 15/08/06; full list of members (7 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
1 November 2005Accounts made up to 31 March 2005 (16 pages)
1 November 2005Accounts made up to 31 March 2005 (16 pages)
25 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
4 February 2005Accounts made up to 31 March 2004 (15 pages)
4 February 2005Accounts made up to 31 March 2004 (15 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
2 April 2004Resolutions
  • RES13 ‐ Overdraft facility 24/03/04
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Overdraft facility 24/03/04
(1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
15 January 2004Accounts made up to 31 March 2003 (14 pages)
15 January 2004Accounts made up to 31 March 2003 (14 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
14 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (4 pages)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (4 pages)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
17 December 2002Accounts made up to 31 March 2002 (17 pages)
17 December 2002Accounts made up to 31 March 2002 (17 pages)
23 August 2002Return made up to 15/08/02; full list of members (10 pages)
23 August 2002Return made up to 15/08/02; full list of members (10 pages)
21 December 2001Accounts made up to 31 March 2001 (15 pages)
21 December 2001Accounts made up to 31 March 2001 (15 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Return made up to 15/08/01; full list of members (6 pages)
28 August 2001Return made up to 15/08/01; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
23 August 2000Accounts made up to 31 March 2000 (18 pages)
23 August 2000Accounts made up to 31 March 2000 (18 pages)
23 August 2000Return made up to 15/08/00; full list of members (10 pages)
23 August 2000Return made up to 15/08/00; full list of members (10 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
25 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 1999Accounts made up to 31 March 1999 (18 pages)
13 July 1999Accounts made up to 31 March 1999 (18 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
29 April 1999Auditor's resignation (1 page)
29 April 1999Auditor's resignation (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
7 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
26 June 1998Accounts made up to 31 March 1998 (17 pages)
26 June 1998Accounts made up to 31 March 1998 (17 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
13 May 1998£ ic 1000/999 16/04/98 £ sr 1@1=1 (1 page)
13 May 1998£ ic 1000/999 16/04/98 £ sr 1@1=1 (1 page)
13 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1997Accounts made up to 31 March 1997 (16 pages)
30 June 1997Accounts made up to 31 March 1997 (16 pages)
20 February 1997Registered office changed on 20/02/97 from: manchester professional services LIMITED po box 532 town hall manchester M60 2LA (1 page)
20 February 1997Registered office changed on 20/02/97 from: manchester professional services LIMITED po box 532 town hall manchester M60 2LA (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
18 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 July 1996Accounts made up to 31 March 1996 (16 pages)
8 July 1996Accounts made up to 31 March 1996 (16 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
13 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/95
(10 pages)
13 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/95
(10 pages)
17 July 1995Accounts made up to 31 March 1995 (16 pages)
17 July 1995Accounts made up to 31 March 1995 (16 pages)
28 January 1992Memorandum and Articles of Association (17 pages)
28 January 1992Memorandum and Articles of Association (17 pages)
22 August 1991Company name changed\certificate issued on 22/08/91 (2 pages)
22 August 1991Company name changed\certificate issued on 22/08/91 (2 pages)
15 August 1991Incorporation (14 pages)
15 August 1991Incorporation (14 pages)