RINGLEY DEVELOPMENTS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL1 1HX

Company number 02217681
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address 3-5 CHURCH BANK, BOLTON, LANCASHIRE, BL1 1HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 15 April 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 15 April 2015. The most likely internet sites of RINGLEY DEVELOPMENTS LIMITED are www.ringleydevelopments.co.uk, and www.ringley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Ringley Developments Limited is a Private Limited Company. The company registration number is 02217681. Ringley Developments Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Ringley Developments Limited is 3 5 Church Bank Bolton Lancashire Bl1 1hx. . NIMAN, Beverley Andrea is a Secretary of the company. NIMAN, Beverley Andrea is a Director of the company. NIMAN, Jeffrey Ronald is a Director of the company. Secretary NIMAN, Beverley Andrea has been resigned. Director NIMAN, Beverley Andrea has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NIMAN, Beverley Andrea
Appointed Date: 14 June 2013

Director
NIMAN, Beverley Andrea
Appointed Date: 14 June 2013
69 years old

Director

Resigned Directors

Secretary
NIMAN, Beverley Andrea
Resigned: 14 June 2013

Director
NIMAN, Beverley Andrea
Resigned: 14 June 2013
68 years old

Persons With Significant Control

Mrs Beverley Andrea Niman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Jeffrey Ronald Niman
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

RINGLEY DEVELOPMENTS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 15 April 2016
05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 15 April 2015
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

20 Jan 2015
Total exemption small company accounts made up to 15 April 2014
...
... and 84 more events
24 Mar 1988
Secretary resigned;new secretary appointed

24 Mar 1988
Director resigned;new director appointed

11 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1988
Memorandum and Articles of Association

04 Feb 1988
Incorporation

RINGLEY DEVELOPMENTS LIMITED Charges

7 January 1999
Legal charge
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 bark street bolton. By way of fixed charge the benefit…
29 June 1992
Legal mortgage
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 10 chapel street,chorley,lancashire.t/n la 532326. floating…
15 June 1992
Legal mortgage
Delivered: 16 June 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 8,10,10A bolton st,bury. Gm 470363. floating charge over…
31 July 1991
Legal charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property - 47 and 49 market st, chorley, lancashire…
31 July 1991
Legal charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k-a 179 and 181 manchester high rd…
31 July 1991
Legal charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k-a 10 union st oldham, gt…
17 January 1990
Legal charge
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land and buildings K.A. 102 market st. Atherton…
22 November 1989
Legal charge
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
13 February 1989
Legal charge
Delivered: 25 February 1989
Status: Satisfied on 14 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 8, 10 and 10A bolton street bury…
13 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 23 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and premises k/a 102 market street…