RINGWAY AIR PARK LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS2 8LW

Company number 01796738
Status Active
Incorporation Date 2 March 1984
Company Type Private Limited Company
Address 72 MERRION STREET, LEEDS, WEST YORKSHIRE, LS2 8LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 500 ; Accounts for a dormant company made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of RINGWAY AIR PARK LIMITED are www.ringwayairpark.co.uk, and www.ringway-air-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Ringway Air Park Limited is a Private Limited Company. The company registration number is 01796738. Ringway Air Park Limited has been working since 02 March 1984. The present status of the company is Active. The registered address of Ringway Air Park Limited is 72 Merrion Street Leeds West Yorkshire Ls2 8lw. . ELLIS, Stephen Mark is a Secretary of the company. BIDDER, Adam John is a Director of the company. ELLIS, Stephen Mark is a Director of the company. Secretary BIDDER, Adam John has been resigned. Secretary FAHEY, Dominique has been resigned. Secretary FAHEY, Robert David has been resigned. Secretary POWELL, Richard Mark has been resigned. Secretary TAYLOR, Richard Ian has been resigned. Director ASHBEE, Alan Brian has been resigned. Director FAHEY, Anthony Michael has been resigned. Director FAHEY, Robert David has been resigned. Director TAYLOR, Richard Ian has been resigned. Director THUIS, Theo has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIS, Stephen Mark
Appointed Date: 21 September 2009

Director
BIDDER, Adam John
Appointed Date: 08 November 2007
55 years old

Director
ELLIS, Stephen Mark
Appointed Date: 21 September 2009
60 years old

Resigned Directors

Secretary
BIDDER, Adam John
Resigned: 01 September 2008
Appointed Date: 08 November 2007

Secretary
FAHEY, Dominique
Resigned: 12 October 1993

Secretary
FAHEY, Robert David
Resigned: 08 December 2007
Appointed Date: 12 October 1993

Secretary
POWELL, Richard Mark
Resigned: 15 November 2013
Appointed Date: 01 October 2007

Secretary
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008

Director
ASHBEE, Alan Brian
Resigned: 08 November 2007
Appointed Date: 15 November 2002
72 years old

Director
FAHEY, Anthony Michael
Resigned: 12 January 2007
82 years old

Director
FAHEY, Robert David
Resigned: 12 January 2007
Appointed Date: 06 June 2000
56 years old

Director
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008
61 years old

Director
THUIS, Theo
Resigned: 20 May 2010
Appointed Date: 08 November 2007
64 years old

RINGWAY AIR PARK LIMITED Events

20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 500

29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500

21 Jan 2015
Auditor's resignation
...
... and 113 more events
21 Mar 1987
Director resigned

04 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1986
Accounts for a small company made up to 31 December 1985
17 Jun 1986
Return made up to 15/04/86; full list of members

02 Mar 1984
Incorporation

RINGWAY AIR PARK LIMITED Charges

27 November 2009
Security agreement
Delivered: 11 December 2009
Status: Satisfied on 17 April 2012
Persons entitled: Ing Bank N.V. as Trustee for the Secured Parties
Description: Fixed and floating charge over any additional property and…
17 October 2000
Legal charge
Delivered: 24 October 2000
Status: Satisfied on 7 January 2003
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land on the west side of isherwood road…
19 May 2000
Legal charge
Delivered: 1 June 2000
Status: Satisfied on 26 November 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land at isherwood road carrington…
19 April 2000
Debenture
Delivered: 2 May 2000
Status: Satisfied on 26 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 25 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings situate and k/a phase 1…
2 September 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 25 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings situate and k/a phase 2…
11 July 1996
Legal charge
Delivered: 16 July 1996
Status: Satisfied on 20 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 cobden street, pendleton, salford, manchester. By way of…
26 November 1987
Debenture
Delivered: 1 December 1987
Status: Satisfied on 25 April 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
14 June 1985
Further guarantee & debenture
Delivered: 24 June 1985
Status: Satisfied on 9 June 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…