PEEL PORTS TRUSTEES LIMITED
LIVERPOOL DE FACTO 1644 LIMITED

Hellopages » Merseyside » Sefton » L21 1LA
Company number 06629653
Status Active
Incorporation Date 25 June 2008
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, MERSEYSIDE, 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 sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Captain Ronald Richard Bailey as a director on 1 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 . The most likely internet sites of PEEL PORTS TRUSTEES LIMITED are www.peelportstrustees.co.uk, and www.peel-ports-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Peel Ports Trustees Limited is a Private Limited Company. The company registration number is 06629653. Peel Ports Trustees Limited has been working since 25 June 2008. The present status of the company is Active. The registered address of Peel Ports Trustees Limited is Maritime Centre Port of Liverpool Liverpool Merseyside L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. BAILEY, Ronald Richard, Captain is a Director of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. LEES, Neil is a Director of the company. MACKINNON, Alastair Ewan is a Director of the company. MARRISON GILL, Caroline Ruth is a Director of the company. MARSHALL, Warren Edmund is a Director of the company. MOORE, Raymond Charles is a Director of the company. MURRAY, David Ian Robinson is a Director of the company. NEWBURY, David James is a Director of the company. WILLIS, Amanda Jayne is a Director of the company. Secretary BOWLEY, William John has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BARR, Alan Andrew has been resigned. Director BOWLEY, William John has been resigned. Director BRACKEN, Ruth has been resigned. Director DILLON, Luke has been resigned. Director FITZPATRICK, Anthony James has been resigned. Director GLOCK, Paul Francis has been resigned. Director HENDRY, Derek John has been resigned. Director MACKAY, Margaret Mcdade has been resigned. Director ROBERTSON, James Mckenzie has been resigned. Director SLOANE, Howard Phillip has been resigned. Director SMITH, Bryan Ernest 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
BAILEY, Ronald Richard, Captain
Appointed Date: 01 July 2016
71 years old

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 09 November 2011
63 years old

Director
LEES, Neil
Appointed Date: 01 December 2008
62 years old

Director
MACKINNON, Alastair Ewan
Appointed Date: 01 August 2011
61 years old

Director
MARRISON GILL, Caroline Ruth
Appointed Date: 01 March 2010
55 years old

Director
MARSHALL, Warren Edmund
Appointed Date: 23 July 2014
57 years old

Director
MOORE, Raymond Charles
Appointed Date: 06 April 2009
70 years old

Director
MURRAY, David Ian Robinson
Appointed Date: 01 December 2008
55 years old

Director
NEWBURY, David James
Appointed Date: 01 August 2010
63 years old

Director
WILLIS, Amanda Jayne
Appointed Date: 04 June 2014
49 years old

Resigned Directors

Secretary
BOWLEY, William John
Resigned: 31 July 2009
Appointed Date: 19 November 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 November 2008
Appointed Date: 25 June 2008

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 19 November 2008
58 years old

Director
BOWLEY, William John
Resigned: 14 August 2009
Appointed Date: 19 November 2008
78 years old

Director
BRACKEN, Ruth
Resigned: 19 November 2008
Appointed Date: 30 September 2008
74 years old

Director
DILLON, Luke
Resigned: 05 April 2009
Appointed Date: 01 December 2008
81 years old

Director
FITZPATRICK, Anthony James
Resigned: 17 June 2011
Appointed Date: 01 December 2008
61 years old

Director
GLOCK, Paul Francis
Resigned: 20 April 2010
Appointed Date: 01 December 2008
74 years old

Director
HENDRY, Derek John
Resigned: 18 November 2011
Appointed Date: 14 August 2009
63 years old

Director
MACKAY, Margaret Mcdade
Resigned: 15 January 2010
Appointed Date: 01 December 2008
63 years old

Director
ROBERTSON, James Mckenzie
Resigned: 27 October 2015
Appointed Date: 01 December 2008
73 years old

Director
SLOANE, Howard Phillip
Resigned: 04 June 2014
Appointed Date: 08 March 2012
52 years old

Director
SMITH, Bryan Ernest
Resigned: 27 July 2009
Appointed Date: 01 December 2008
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 19 November 2008
Appointed Date: 25 June 2008

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 November 2008
Appointed Date: 25 June 2008

PEEL PORTS TRUSTEES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
22 Aug 2016
Appointment of Captain Ronald Richard Bailey as a director on 1 July 2016
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

31 May 2016
Director's details changed for Mr Neil Lees on 11 May 2016
24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 55 more events
24 Nov 2008
Appointment terminated director and secretary travers smith secretaries LIMITED
14 Nov 2008
Memorandum and Articles of Association
13 Nov 2008
Company name changed de facto 1644 LIMITED\certificate issued on 13/11/08
03 Oct 2008
Director appointed ruth bracken
25 Jun 2008
Incorporation