Ringway Hotels Limited

All UK companiesAccommodation and food service activitiesRingway Hotels Limited

Hotels and similar accommodation

Ringway Hotels Limited contacts: address, phone, fax, email, website, shedule

Address: Bewleys Hotel Outwood Lane Manchester Airport M90 4HL Manchester

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ringway Hotels Limited"? - send email to us!

Ringway Hotels Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ringway Hotels Limited.

Registration data Ringway Hotels Limited

Register date: 1998-02-03

Register number: 03502987

Type of company: Private Limited Company

Get full report form global database UK for Ringway Hotels Limited

Owner, director, manager of Ringway Hotels Limited

Thomas Moran Secretary. Address: Whitechurch Road Upper, Rathfarnham, Dublin 14, Ireland. DoB:

Donal O'doherty Director. Address: Castleknock, Castleknock, Dublin 15, Ireland. DoB: June 1965, Irish

Donal O' Doherty Secretary. Address: Castleknock, Castleknock, Dublin 15, Ireland. DoB:

William Mcgreal Director. Address: Castleknock, Castleknock, Dublin 15, Ireland. DoB: November 1957, Irish

Michael Moran Director. Address: Crown Moran Hotel, 142 Cricklewood Broadway, London, NW2 3ED. DoB: December 1978, Irish

Thomas James Patrick Moran Director. Address: Baronsmede, Ealing, London, W5 4LT, England. DoB: August 1971, Irish

Karen Moran Director. Address: Prices Place, Ranelagh, Dublin 6, IRISH, Ireland. DoB: December 1972, Irish

Thomas Moran Secretary. Address: Whitechurch Road, Rathfarnham, Dublin 16, Dublin, Ireland. DoB: n\a, Irish

Sheila Moran Director. Address: Upper Whitechurch Road, Rathfarnham, Dublin 16, Ireland. DoB: July 1947, Irish

Patrick Power Director. Address: Coolyduff, Inniscarra, Cork, Ireland. DoB: March 1948, Irish

Tracey Moran Director. Address: Upper Whitechurch Road, Rathfarnham, Dublin 16, Ireland. DoB: February 1975, Irish

Maurice Lancelot Allen Director. Address: Sunbrae, Enniscorthy, Wexford, IRISH, Ireland. DoB: May 1942, Irish

Patrick Joseph Asple Director. Address: Greenville, North Parade, Gorbey, Wexford, IRISH, Ireland. DoB: March 1949, Irish

Samuel Bertram Allen Director. Address: Enniscorthy, Co Wexford, Wx, Ireland. DoB: January 1939, Irish

Maurice Lancelot Allen Director. Address: Sunbrae, Enniscorthy, Wexford, IRISH, Ireland. DoB: May 1942, Irish

Sarah Patricia Curran Director. Address: 42 Petworth Close, Manchester, M22 4YQ. DoB: March 1974, Irish

Samuel Bertram Allen Director. Address: Ounavarra House, Courtown, Gorey, Wexford, IRISH, Ireland. DoB: January 1939, Irish

Patrick Joseph Asple Secretary. Address: Greenville, North Parade, Gorbey, Wexford, IRISH, Ireland. DoB: March 1949, Irish

Andrew Langwallner Director. Address: Tudor House, Light Alders Lane, Disley, Cheshire, SK12 2LW. DoB: August 1966, Irish

James Bethell Director. Address: The Toll Barn, Heath Road, North Walsham, Norfolk, NR28 0JB. DoB: August 1947, British

Rowena Burns Director. Address: The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Greater Manchester, M90 1QX. DoB: August 1953, British

Emma Louise Terry Secretary. Address: 9 Oakwood Avenue, Gatley, Cheadle, Cheshire, SK8 4LR. DoB: n\a, British

Geoff Muirhead Director. Address: Chorley House Row Of Trees, Knutsford Road, Alderley Edge, Cheshire, SK9 7SH. DoB: July 1949, British

Philip Martin Ridal Director. Address: 1 Ham Street, Richmond, Surrey, TW10 7HR. DoB: June 1953, British

Alan Christopher Wilson Director. Address: 15 Devon Drive, Diggle, Oldham, OL3 5PP. DoB: February 1958, British

Councillor Peter Lewis Roberts Director. Address: 18 Belmont Way, Rochdale, Greater Manchester, OL12 6HR. DoB: June 1946, British

Peter Anthony Scott Director. Address: 6 Bowling Green Way, Bamford, Rochdale, Lancashire, OL11 5QQ. DoB: April 1947, British

Samuel Roy Oldham Director. Address: 8 Back Moor, Mottram Longdendale, Hyde, Cheshire, SK14 6LF. DoB: April 1934, British

Sir Richard Charles Leese Director. Address: 19 Westbury Road, Crumpsall, Manchester, M8 5RX. DoB: April 1951, British

Michael John Woodward Director. Address: 10 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: January 1947, British

Lord Peter Richard Charles Smith Director. Address: Mysevin Old Hall Mill Lane, Atherton, Manchester, Greater Manchester, M46 0RG. DoB: July 1945, British

Sir Graham John Melmoth Director. Address: Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, Cheshire, SK10 1RQ. DoB: March 1938, British

William David Kemp Secretary. Address: 10 Brampton Road, Bramhall, Stockport, Cheshire, SK7 3BS. DoB:

John Dalton Early Director. Address: Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, Lancashire, M15 4NT. DoB: November 1945, British

Jobs in Ringway Hotels Limited vacancies. Career and practice on Ringway Hotels Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Ringway Hotels Limited on FaceBook

Read more comments for Ringway Hotels Limited. Leave a respond Ringway Hotels Limited in social networks. Ringway Hotels Limited on Facebook and Google+, LinkedIn, MySpace

Address Ringway Hotels Limited on google map

Other similar UK companies as Ringway Hotels Limited: Ki Ora Limited | Aldershaw Handmade Tiles Limited | Felicity Hat Hire (london) Limited | Comrade Apparel Limited | World Wide Web Ltd

03502987 is a company registration number of Ringway Hotels Limited. This firm was registered as a PLC on 1998-02-03. This firm has been operating on the market for the last eighteen years. The firm may be reached at Bewleys Hotel Outwood Lane Manchester Airport in Manchester. The head office postal code assigned to this location is M90 4HL. The company currently known as Ringway Hotels Limited was known under the name Inhoco 740 until 1998-06-12 when the name was replaced. The firm Standard Industrial Classification Code is 55100 - Hotels and similar accommodation. Ringway Hotels Ltd reported its account information up until Sun, 8th Feb 2015. The business latest annual return information was submitted on Sun, 31st Jan 2016. 18 years of competing on the local market comes to full flow with Ringway Hotels Ltd as they managed to keep their customers happy through all the years.

Ringway Hotels Ltd is a small-sized vehicle operator with the licence number PC1086903. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Outwood Lane, 2 machines are available. The firm directors are Karen Maria Moran, Michael Christopher Moran, Patrick Kieran Power and 4 others listed below.

To increase its productivity, since the appointment on 2015-05-28 the following company has been providing employment to Thomas Moran, who has been looking for creative solutions maintaining the company's records.