About

Registered Number: 02756434
Date of Incorporation: 16/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW

 

Ringway Infrastructure Services Ltd was registered on 16 October 1992 and are based in West Sussex, it's status in the Companies House registry is set to "Active". Nicholson, John, Rillstone, Clive William, Skegg, Philippe George, Betchley, Michael Richard, Bird, Leonard, Bowden, Keith James, Gibby, David Roland, Hadley, David Michael, Luffman, George Edward, Mcintosh, Alan, Morley, John Albert, Moss, Brian Roger, Patel, Yogesh, Pearce, David Michael, Rawson, Raymond Victor, Rowley, David, Stephens, Anthony Bryan, Wilson, Mark Antony are listed as the directors of Ringway Infrastructure Services Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, John 15 August 2013 - 1
RILLSTONE, Clive William 14 January 2019 - 1
SKEGG, Philippe George 01 January 2018 - 1
BETCHLEY, Michael Richard 01 January 2007 01 January 2011 1
BIRD, Leonard 29 October 1993 31 December 1994 1
BOWDEN, Keith James 07 December 1992 31 December 2002 1
GIBBY, David Roland 01 January 2003 31 December 2006 1
HADLEY, David Michael 01 January 2003 31 December 2006 1
LUFFMAN, George Edward 07 December 1992 31 December 2002 1
MCINTOSH, Alan 29 October 1993 31 March 2003 1
MORLEY, John Albert 16 September 1997 31 May 2001 1
MOSS, Brian Roger 01 December 2004 07 February 2013 1
PATEL, Yogesh 01 January 2007 30 June 2007 1
PEARCE, David Michael 01 November 1999 31 January 2002 1
RAWSON, Raymond Victor 16 October 1992 31 December 2002 1
ROWLEY, David 09 July 2015 01 June 2019 1
STEPHENS, Anthony Bryan 01 December 2004 31 December 2006 1
WILSON, Mark Antony 01 December 2004 14 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 03 June 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AUD - Auditor's letter of resignation 02 November 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 11 February 2016
RESOLUTIONS - N/A 06 January 2016
SH01 - Return of Allotment of shares 06 January 2016
CC04 - Statement of companies objects 06 January 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 30 September 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 12 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 24 October 2009
RESOLUTIONS - N/A 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
123 - Notice of increase in nominal capital 21 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
RESOLUTIONS - N/A 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
123 - Notice of increase in nominal capital 20 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
RESOLUTIONS - N/A 20 December 2007
MISC - Miscellaneous document 26 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
363a - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 24 July 2006
CERTNM - Change of name certificate 29 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 27 July 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
AA - Annual Accounts 10 July 2002
RESOLUTIONS - N/A 19 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
395 - Particulars of a mortgage or charge 13 October 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 January 1999
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
AA - Annual Accounts 08 April 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AUD - Auditor's letter of resignation 26 June 1997
AA - Annual Accounts 09 June 1997
225 - Change of Accounting Reference Date 27 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
363s - Annual Return 05 November 1996
RESOLUTIONS - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 11 May 1995
287 - Change in situation or address of Registered Office 16 November 1994
288 - N/A 10 November 1994
363s - Annual Return 12 October 1994
288 - N/A 04 July 1994
AA - Annual Accounts 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
288 - N/A 27 January 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
363s - Annual Return 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1993
RESOLUTIONS - N/A 16 July 1993
RESOLUTIONS - N/A 16 July 1993
RESOLUTIONS - N/A 16 July 1993
123 - Notice of increase in nominal capital 16 July 1993
MEM/ARTS - N/A 16 July 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 23 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 07 December 1992
288 - N/A 07 December 1992
288 - N/A 07 December 1992
288 - N/A 07 December 1992
287 - Change in situation or address of Registered Office 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1992
NEWINC - New incorporation documents 16 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.