RINGWAY INVESTMENTS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1AU

Company number 05902097
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address BASHIR ASSOCIATES, 93 BROAD STREET, BIRMINGHAM, B15 1AU
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of RINGWAY INVESTMENTS LTD are www.ringwayinvestments.co.uk, and www.ringway-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ringway Investments Ltd is a Private Limited Company. The company registration number is 05902097. Ringway Investments Ltd has been working since 10 August 2006. The present status of the company is Active. The registered address of Ringway Investments Ltd is Bashir Associates 93 Broad Street Birmingham B15 1au. . MIRZA, Kashif Javid is a Secretary of the company. JAVID, Ismha is a Director of the company. Secretary YAQUB, Asif Rashid has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHECHEI, Choudhry Ghulam Shabbar has been resigned. Director MAHMMOD, Attish has been resigned. Director MIRZA, Kashif Javid has been resigned. Director MIRZA, Kashif Javid has been resigned. Director YAQUB, Asif Rashid has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
MIRZA, Kashif Javid
Appointed Date: 19 May 2008

Director
JAVID, Ismha
Appointed Date: 02 May 2007
43 years old

Resigned Directors

Secretary
YAQUB, Asif Rashid
Resigned: 11 October 2007
Appointed Date: 18 April 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 April 2007
Appointed Date: 10 August 2006

Director
CHECHEI, Choudhry Ghulam Shabbar
Resigned: 02 May 2007
Appointed Date: 10 August 2006
67 years old

Director
MAHMMOD, Attish
Resigned: 14 December 2007
Appointed Date: 29 October 2007
39 years old

Director
MIRZA, Kashif Javid
Resigned: 19 May 2008
Appointed Date: 06 November 2007
41 years old

Director
MIRZA, Kashif Javid
Resigned: 11 October 2007
Appointed Date: 03 August 2007
41 years old

Director
YAQUB, Asif Rashid
Resigned: 03 August 2007
Appointed Date: 18 April 2007
44 years old

RINGWAY INVESTMENTS LTD Events

27 Oct 2010
Notice of appointment of receiver or manager
27 Oct 2010
Notice of appointment of receiver or manager
27 Oct 2010
Notice of appointment of receiver or manager
28 Jun 2010
Notice of ceasing to act as receiver or manager
22 Jul 2009
Notice of appointment of receiver or manager
...
... and 31 more events
15 May 2007
New director appointed
15 May 2007
Director resigned
27 Apr 2007
New secretary appointed;new director appointed
27 Apr 2007
Secretary resigned;director resigned
10 Aug 2006
Incorporation

RINGWAY INVESTMENTS LTD Charges

11 November 2008
Legal charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 24-26 market place stoke on trent.
5 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 119 buxton road high lane stockport.
1 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 38 broom street honley stoke-on-trent assigns the goodwill…
13 June 2008
Debenture
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Property, nook debts, goodwill and uncalled capital.
13 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 53 market street new mills high peak derbyshire together…
13 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 27 buxton road high lane stockport together with all…
30 May 2008
Legal mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 153 scotia road bursalem assigns the goodwill of all…
30 May 2008
Legal mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 market place stoke on trent assigns the goodwill of all…
30 May 2008
Legal mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 market place stoke on trent assigns the goodwill of all…
19 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 450 audenshaw rd manchester. Fixed charge all buildings…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…