PELHAM HOLDINGS TWO LIMITED
MANCHESTER PELHAM HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M3 3GS

Company number 02872646
Status Active
Incorporation Date 17 November 1993
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of PELHAM HOLDINGS TWO LIMITED are www.pelhamholdingstwo.co.uk, and www.pelham-holdings-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelham Holdings Two Limited is a Private Limited Company. The company registration number is 02872646. Pelham Holdings Two Limited has been working since 17 November 1993. The present status of the company is Active. The registered address of Pelham Holdings Two Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy is a Director of the company. GRAHAM WATSON, Frederick Paul is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary BELL, Martin has been resigned. Secretary BOOTH, Peter James has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director BOOTH, Peter James has been resigned. Director COLVERD, Robert Cecil has been resigned. Director GARDNER, Richard Alan has been resigned. Director INGALL, Michael Julian has been resigned. Director LEIGH, Geoffrey Norman, Sir has been resigned. Director LYELL, Stuart Paul has been resigned. Nominee Director MCGURK, Anthony Justin Gerard has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director STANTON, Howard Terence has been resigned. Director STAPLETON, John has been resigned. Director WARREN, Neil Ian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 05 April 2012

Director
CAMPBELL, Andy
Appointed Date: 14 December 2015
48 years old

Director
GRAHAM WATSON, Frederick Paul
Appointed Date: 06 December 1993
68 years old

Resigned Directors

Secretary
ASHURST, John Richard
Resigned: 15 October 2010
Appointed Date: 14 May 2004

Secretary
BELL, Martin
Resigned: 05 April 2012
Appointed Date: 13 December 2011

Secretary
BOOTH, Peter James
Resigned: 14 May 2004
Appointed Date: 02 December 1993

Secretary
GORASIA, Suresh Premji
Resigned: 13 December 2011
Appointed Date: 15 October 2010

Nominee Secretary
POOLEY, Maureen
Resigned: 02 December 1993
Appointed Date: 17 November 1993

Director
BOOTH, Peter James
Resigned: 14 May 2004
Appointed Date: 02 December 1993
71 years old

Director
COLVERD, Robert Cecil
Resigned: 16 August 2002
Appointed Date: 02 December 1993
87 years old

Director
GARDNER, Richard Alan
Resigned: 25 July 2006
Appointed Date: 30 April 2004
80 years old

Director
INGALL, Michael Julian
Resigned: 14 December 2015
Appointed Date: 27 April 2000
65 years old

Director
LEIGH, Geoffrey Norman, Sir
Resigned: 26 November 1998
Appointed Date: 06 December 1993
92 years old

Director
LYELL, Stuart Paul
Resigned: 14 December 2015
Appointed Date: 15 July 2011
67 years old

Nominee Director
MCGURK, Anthony Justin Gerard
Resigned: 02 December 1993
Appointed Date: 17 November 1993
64 years old

Nominee Director
POOLEY, Maureen
Resigned: 02 December 1993
Appointed Date: 17 November 1993
78 years old

Director
STANTON, Howard Terence
Resigned: 31 December 2001
Appointed Date: 06 December 1993
82 years old

Director
STAPLETON, John
Resigned: 06 September 2002
Appointed Date: 02 December 1993
74 years old

Director
WARREN, Neil Ian
Resigned: 26 July 2006
Appointed Date: 30 April 2004
78 years old

Persons With Significant Control

Capital Debt Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELHAM HOLDINGS TWO LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Jan 2016
Statement by Directors
26 Jan 2016
Statement of capital on 26 January 2016
  • GBP 15

26 Jan 2016
Solvency Statement dated 15/12/15
...
... and 105 more events
11 Jan 1994
Conso 02/12/93

23 Dec 1993
New director appointed
23 Dec 1993
New director appointed

23 Dec 1993
New director appointed

17 Nov 1993
Incorporation