PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED
LIVERPOOL DE FACTO 1390 LIMITED

Hellopages » Merseyside » Sefton » L21 1LA
Company number 05874707
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr John Whittaker on 1 April 2016. The most likely internet sites of PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED are www.peelportslandandpropertyinvestmentsno2.co.uk, and www.peel-ports-land-and-property-investments-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Peel Ports Land and Property Investments No 2 Limited is a Private Limited Company. The company registration number is 05874707. Peel Ports Land and Property Investments No 2 Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Peel Ports Land and Property Investments No 2 Limited is Maritime Centre Port of Liverpool Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. HOSKER, Peter John is a Director of the company. WAINSCOTT, Paul Philip 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. Secretary LEES, Neil has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BARR, Alan Andrew has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

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

Director
HOSKER, Peter John
Appointed Date: 31 July 2006
68 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 31 July 2006
74 years old

Director
WHITTAKER, John
Appointed Date: 31 July 2006
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: 06 February 2007

Secretary
LEES, Neil
Resigned: 06 February 2007
Appointed Date: 02 August 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 12 July 2006

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 09 October 2009
58 years old

Director
SCOTT, Peter Anthony
Resigned: 01 April 2009
Appointed Date: 31 July 2006
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 31 July 2006
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 31 July 2006
Appointed Date: 12 July 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 12 July 2006

PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
19 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 47 more events
17 Aug 2006
Memorandum and Articles of Association
17 Aug 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
17 Aug 2006
Registered office changed on 17/08/06 from: 10 snow hill london EC1A 2AL
10 Aug 2006
Company name changed de facto 1390 LIMITED\certificate issued on 10/08/06
12 Jul 2006
Incorporation

PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) 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…