PETERSGATE LTD
STOCKPORT MACY'S LTD TRADE FAIR LTD

Hellopages » Cheshire » Cheshire East » SK12 1BT

Company number 03883171
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 7 ANGLESEY DRIVE, POYNTON, STOCKPORT, CHESHIRE, SK12 1BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,025 . The most likely internet sites of PETERSGATE LTD are www.petersgate.co.uk, and www.petersgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Belle Vue Rail Station is 7.7 miles; to Fairfield Rail Station is 7.9 miles; to Guide Bridge Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petersgate Ltd is a Private Limited Company. The company registration number is 03883171. Petersgate Ltd has been working since 25 November 1999. The present status of the company is Active. The registered address of Petersgate Ltd is 7 Anglesey Drive Poynton Stockport Cheshire Sk12 1bt. . FRANCIS, Anne is a Secretary of the company. FRANCIS, Anne is a Director of the company. FRANCIS, Mark David is a Director of the company. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director O'NEIL, Paul Gerard has been resigned. Director ONEILL, Philip John has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRANCIS, Anne
Appointed Date: 15 December 1999

Director
FRANCIS, Anne
Appointed Date: 28 December 2005
58 years old

Director
FRANCIS, Mark David
Appointed Date: 28 December 2005
60 years old

Resigned Directors

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 15 December 1999
Appointed Date: 25 November 1999

Director
O'NEIL, Paul Gerard
Resigned: 03 August 2001
Appointed Date: 15 December 1999
53 years old

Director
ONEILL, Philip John
Resigned: 28 December 2005
Appointed Date: 03 August 2001
49 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 15 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Mark David Francis
Notified on: 22 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Francis
Notified on: 22 November 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETERSGATE LTD Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,025

30 Nov 2015
Registration of charge 038831710016, created on 27 November 2015
30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
16 Apr 2000
Registered office changed on 16/04/00 from: 386-388 palatine road manchester lancashire M22 4FZ
10 Jan 2000
Particulars of mortgage/charge
14 Dec 1999
Company name changed macy's LTD\certificate issued on 15/12/99
29 Nov 1999
Company name changed trade fair LTD\certificate issued on 30/11/99
25 Nov 1999
Incorporation

PETERSGATE LTD Charges

27 November 2015
Charge code 0388 3171 0016
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Properties known as:. (1) 3 brookdale street, failsworth…
15 September 2014
Charge code 0388 3171 0015
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 March 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 harrison view bailey avenue lytham st annes t/no lan…
17 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 sharples hall street oldham. By way of fixed charge the…
21 December 2006
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 ellerfields, greenwood road, wythenshawe, manchester…
4 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 66 watersedge, refuge street, shaw…
14 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 hardman lane failsworth. By way of fixed charge the…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 co-operation street failsworth manchester. By way of…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 204 fields new road chadderton oldham. By way of fixed…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 plymouth street oldham,. By way of fixed charge the…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 brookdale street faislworth manchester,. By way of fixed…
10 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 ridgefield street failsworth manchester. By way of fixed…
19 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 wain street burslem stoke-on-trent. By way of fixed…
22 December 2003
Third party legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbey house 57 & 57A petersgate stockport greater…
31 March 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2000
Legal charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 211 chestergate stockport…