PEEL AIRPORTS (LIVERPOOL) LIMITED
MANCHESTER BRITISH AEROSPACE (LIVERPOOL AIRPORT) LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02385999
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PEEL AIRPORTS (LIVERPOOL) LIMITED are www.peelairportsliverpool.co.uk, and www.peel-airports-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Peel Airports Liverpool Limited is a Private Limited Company. The company registration number is 02385999. Peel Airports Liverpool Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Peel Airports Liverpool Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. Secretary PARKES, David Stanley has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director CASEY, George has been resigned. Director CASEY, George has been resigned. Director DUKE, Alastair Clifford has been resigned. Director FLINTON, John Geoffrey has been resigned. Director GILLIBRAND, Sydney has been resigned. Director HOUGH, Robert Eric has been resigned. Director LEES, Neil has been resigned. Director RIKHY, Amit has been resigned. Director RILEY, Philip has been resigned. Director SCOTT, Peter Anthony has been resigned. Director STEEVES, Stewart has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WEIR, Neville has been resigned. Director WHITTAKER, John has been resigned. Director WHITTAKER, John has been resigned. Director WHITWORTH, Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
HOSKER, Peter John
Appointed Date: 29 September 2003
68 years old

Director
LEES, Neil
Appointed Date: 16 April 2014
62 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 16 April 2014
74 years old

Resigned Directors

Secretary
PARKES, David Stanley
Resigned: 01 July 1997

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 14 July 1997

Director
CASEY, George
Resigned: 16 April 2014
Appointed Date: 14 June 2013
63 years old

Director
CASEY, George
Resigned: 09 May 2013
Appointed Date: 21 June 2010
63 years old

Director
DUKE, Alastair Clifford
Resigned: 14 July 1997
76 years old

Director
FLINTON, John Geoffrey
Resigned: 14 July 1997
87 years old

Director
GILLIBRAND, Sydney
Resigned: 14 July 1997
91 years old

Director
HOUGH, Robert Eric
Resigned: 15 August 2009
Appointed Date: 14 July 1997
80 years old

Director
LEES, Neil
Resigned: 21 June 2010
Appointed Date: 27 March 2008
62 years old

Director
RIKHY, Amit
Resigned: 09 May 2013
Appointed Date: 21 June 2010
60 years old

Director
RILEY, Philip
Resigned: 14 July 1997
Appointed Date: 18 July 1995
80 years old

Director
SCOTT, Peter Anthony
Resigned: 12 March 2008
Appointed Date: 14 July 1997
78 years old

Director
STEEVES, Stewart
Resigned: 16 April 2014
Appointed Date: 14 June 2013
56 years old

Director
UNDERWOOD, Steven
Resigned: 10 August 2010
Appointed Date: 27 March 2008
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 21 June 2010
Appointed Date: 14 July 1997
74 years old

Director
WEIR, Neville
Resigned: 10 August 2010
Appointed Date: 21 June 2010
63 years old

Director
WHITTAKER, John
Resigned: 12 November 2014
Appointed Date: 16 April 2014
83 years old

Director
WHITTAKER, John
Resigned: 21 June 2010
Appointed Date: 14 July 1997
83 years old

Director
WHITWORTH, Mark
Resigned: 21 June 2010
Appointed Date: 10 April 2007
59 years old

Persons With Significant Control

Peel Airports Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL AIRPORTS (LIVERPOOL) LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
04 Jan 2017
Full accounts made up to 31 March 2016
02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Aug 2016
Registration of charge 023859990002, created on 18 August 2016
...
... and 142 more events
27 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1989
Secretary resigned;new secretary appointed

19 Oct 1989
Director resigned;new director appointed

19 Oct 1989
Registered office changed on 19/10/89 from: 2 baches street london N1 6UB

18 May 1989
Incorporation

PEEL AIRPORTS (LIVERPOOL) LIMITED Charges

18 August 2016
Charge code 0238 5999 0002
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
17 November 2004
Development guarantee and debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…