PEEL PORTS FREIGHT LIMITED
LIVERPOOL ROADFERRY HOLDINGS LIMITED

Hellopages » Merseyside » Sefton » L21 1LA
Company number 02604841
Status Active
Incorporation Date 24 April 1991
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, MERSEYSIDE, L21 1LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr John Whittaker on 1 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2,415,166 . The most likely internet sites of PEEL PORTS FREIGHT LIMITED are www.peelportsfreight.co.uk, and www.peel-ports-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Peel Ports Freight Limited is a Private Limited Company. The company registration number is 02604841. Peel Ports Freight Limited has been working since 24 April 1991. The present status of the company is Active. The registered address of Peel Ports Freight Limited is Maritime Centre Port of Liverpool Liverpool Merseyside L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. ALLISON, Thomas Eardley is a Director of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. WHITTAKER, John is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary BOWLEY, William John has been resigned. Nominee Secretary FOZARD, Christopher Robin Fearns has been resigned. Secretary PANNONE AND PARTNERS has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director BARR, Alan Andrew has been resigned. Director BAXTER, Stephen Roy has been resigned. Director BOOTH, Liam has been resigned. Director BYRNES, Aidan John has been resigned. Director GREEN, David Simon has been resigned. Director HICKEY, Maurice Andrew has been resigned. Director JONES, Peter Anthony has been resigned. Director MURPHY, Denis Martin has been resigned. Director O'NEILL, Timothy Joseph has been resigned. Director OGARA, Seamus has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SOMERS, Bernard has been resigned. Director TATTAM, Charles Soren Robert has been resigned. Director WHARTON, Kenneth John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 31 July 2009

Director
ALLISON, Thomas Eardley
Appointed Date: 24 June 2010
77 years old

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 30 November 2011
63 years old

Director
WHITTAKER, John
Appointed Date: 22 September 2005
83 years old

Director
WHITWORTH, Mark
Appointed Date: 03 November 2010
59 years old

Resigned Directors

Secretary
BOWLEY, William John
Resigned: 31 July 2009
Appointed Date: 03 July 2000

Nominee Secretary
FOZARD, Christopher Robin Fearns
Resigned: 22 May 1991
Appointed Date: 24 April 1991

Secretary
PANNONE AND PARTNERS
Resigned: 03 July 2000
Appointed Date: 22 May 1991

Director
ALLISON, Thomas Eardley
Resigned: 16 May 2008
Appointed Date: 22 September 2005
77 years old

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 16 May 2008
58 years old

Director
BAXTER, Stephen Roy
Resigned: 24 June 2010
Appointed Date: 01 April 2009
60 years old

Director
BOOTH, Liam
Resigned: 01 June 1993
Appointed Date: 30 April 1992
65 years old

Director
BYRNES, Aidan John
Resigned: 19 August 1996
Appointed Date: 30 April 1992
84 years old

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 22 September 2005
66 years old

Director
HICKEY, Maurice Andrew
Resigned: 03 July 2000
Appointed Date: 12 September 1997
65 years old

Director
JONES, Peter Anthony
Resigned: 31 March 2006
Appointed Date: 03 July 2000
71 years old

Director
MURPHY, Denis Martin
Resigned: 06 July 1995
Appointed Date: 30 April 1992
74 years old

Director
O'NEILL, Timothy Joseph
Resigned: 11 July 2001
Appointed Date: 22 May 1991
74 years old

Director
OGARA, Seamus
Resigned: 30 April 1992
Appointed Date: 22 May 1991
75 years old

Director
SCOTT, Peter Anthony
Resigned: 01 April 2009
Appointed Date: 22 September 2005
78 years old

Director
SOMERS, Bernard
Resigned: 03 July 2000
Appointed Date: 30 April 1992
76 years old

Director
TATTAM, Charles Soren Robert
Resigned: 22 May 1991
Appointed Date: 24 April 1991
72 years old

Director
WHARTON, Kenneth John
Resigned: 30 May 2008
Appointed Date: 17 August 2001
80 years old

PEEL PORTS FREIGHT LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
27 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,415,166

24 Dec 2015
Full accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,415,166

...
... and 151 more events
23 Jul 1991
£ nc 100/10000 22/05/91
23 Jul 1991
Secretary resigned;new secretary appointed

23 Jul 1991
Secretary resigned;new director appointed

23 Jul 1991
Director resigned;new director appointed

24 Apr 1991
Incorporation

PEEL PORTS FREIGHT LIMITED Charges

28 February 2007
Security deed of accession
Delivered: 13 March 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…