RINGLEY SUPPORT SERVICES LIMITED
LONDON RINGLEY GROUP LIMITED

Hellopages » Greater London » Camden » NW1 9QS
Company number 08504901
Status Active
Incorporation Date 25 April 2013
Company Type Private Limited Company
Address 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Rebecca Coxon as a director on 22 February 2017; Appointment of Mr Gavin John Betty as a director on 6 March 2017; Termination of appointment of Dipesh Parekh as a director on 10 January 2017. The most likely internet sites of RINGLEY SUPPORT SERVICES LIMITED are www.ringleysupportservices.co.uk, and www.ringley-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Ringley Support Services Limited is a Private Limited Company. The company registration number is 08504901. Ringley Support Services Limited has been working since 25 April 2013. The present status of the company is Active. The registered address of Ringley Support Services Limited is 349 Royal College Street London Nw1 9qs. . HARLE, Lee is a Secretary of the company. BAKER, Stephen William Frank is a Director of the company. BETTY, Gavin John is a Director of the company. GEORGE, Daniel Colston is a Director of the company. HARLE, Lee Anthony is a Director of the company. ISMAN, Kithas is a Director of the company. MUNRO, Jane Wood is a Director of the company. Director BOWMAN, Jonathan has been resigned. Director BOWRING, Mary Anne has been resigned. Director BOWRING, Mary-Anne Anne has been resigned. Director COXON, Rebecca has been resigned. Director FARRAR, James has been resigned. Director FIELD, David has been resigned. Director LEE, Samuel Edward has been resigned. Director PAREKH, Dipesh has been resigned. Director POWELL, Darren Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARLE, Lee
Appointed Date: 25 April 2013

Director
BAKER, Stephen William Frank
Appointed Date: 08 December 2016
56 years old

Director
BETTY, Gavin John
Appointed Date: 06 March 2017
56 years old

Director
GEORGE, Daniel Colston
Appointed Date: 08 December 2016
40 years old

Director
HARLE, Lee Anthony
Appointed Date: 29 April 2013
48 years old

Director
ISMAN, Kithas
Appointed Date: 08 December 2016
46 years old

Director
MUNRO, Jane Wood
Appointed Date: 08 December 2016
62 years old

Resigned Directors

Director
BOWMAN, Jonathan
Resigned: 10 January 2017
Appointed Date: 29 April 2013
45 years old

Director
BOWRING, Mary Anne
Resigned: 28 February 2014
Appointed Date: 17 July 2013
55 years old

Director
BOWRING, Mary-Anne Anne
Resigned: 28 June 2013
Appointed Date: 25 April 2013
55 years old

Director
COXON, Rebecca
Resigned: 22 February 2017
Appointed Date: 08 December 2016
51 years old

Director
FARRAR, James
Resigned: 12 January 2015
Appointed Date: 29 July 2013
43 years old

Director
FIELD, David
Resigned: 29 April 2013
Appointed Date: 29 April 2013
79 years old

Director
LEE, Samuel Edward
Resigned: 09 December 2016
Appointed Date: 20 June 2016
45 years old

Director
PAREKH, Dipesh
Resigned: 10 January 2017
Appointed Date: 29 April 2013
47 years old

Director
POWELL, Darren Arthur
Resigned: 06 May 2016
Appointed Date: 03 November 2014
50 years old

RINGLEY SUPPORT SERVICES LIMITED Events

08 Mar 2017
Termination of appointment of Rebecca Coxon as a director on 22 February 2017
06 Mar 2017
Appointment of Mr Gavin John Betty as a director on 6 March 2017
10 Jan 2017
Termination of appointment of Dipesh Parekh as a director on 10 January 2017
10 Jan 2017
Termination of appointment of Jonathan Bowman as a director on 10 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 24 more events
07 Jun 2013
Appointment of David Field as a director
06 Jun 2013
Appointment of Lee Harle as a director
06 Jun 2013
Appointment of Jonathan Bowman as a director
24 May 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
25 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RINGLEY SUPPORT SERVICES LIMITED Charges

3 February 2014
Charge code 0850 4901 0001
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…