PEEL COMMERCIAL (S.E.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00307912
Status Active
Incorporation Date 7 December 1935
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016. The most likely internet sites of PEEL COMMERCIAL (S.E.) LIMITED are www.peelcommercialse.co.uk, and www.peel-commercial-s-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Peel Commercial S E Limited is a Private Limited Company. The company registration number is 00307912. Peel Commercial S E Limited has been working since 07 December 1935. The present status of the company is Active. The registered address of Peel Commercial S E Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . MOSS, Susan is a Secretary of the company. LEES, Neil is a Director of the company. MOSS, Susan is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director BRIDGEMAN-CLARKE, Graham Anthony Peter has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director JUNGMAYR, Hermann Werner Justin has been resigned. Director MAHONEY, Patrick Edward has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Susan
Appointed Date: 18 February 2015

Director
LEES, Neil
Appointed Date: 04 October 2007
62 years old

Director
MOSS, Susan
Appointed Date: 18 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 18 February 2015
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
BRIDGEMAN-CLARKE, Graham Anthony Peter
Resigned: 12 July 1991
69 years old

Director
HOSKER, Peter John
Resigned: 18 February 2015
Appointed Date: 19 March 2004
68 years old

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
JUNGMAYR, Hermann Werner Justin
Resigned: 31 December 1990
71 years old

Director
MAHONEY, Patrick Edward
Resigned: 30 November 1990
71 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 27 January 2009
57 years old

Director
UNDERWOOD, Steven
Resigned: 18 February 2015
Appointed Date: 27 January 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 18 February 2015
74 years old

Director
WHITTAKER, John
Resigned: 18 February 2015
83 years old

Persons With Significant Control

Peel Property (No.2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL COMMERCIAL (S.E.) LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
24 Jun 2016
Director's details changed for Mr Neil Lees on 11 May 2016
15 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000

...
... and 132 more events
02 Apr 1987
Return made up to 17/06/86; full list of members

04 Oct 1986
New director appointed

14 Aug 1986
Company name changed eljay trust LIMITED\certificate issued on 14/08/86

06 May 1986
Accounts for a dormant company made up to 30 April 1985

06 May 1986
Return made up to 21/11/85; full list of members

PEEL COMMERCIAL (S.E.) LIMITED Charges

12 October 1990
Legal charge
Delivered: 1 November 1990
Status: Satisfied on 9 March 2001
Persons entitled: J. Sainsbury PLC
Description: F/H property k/a 6,7 & 8 bon hill street london, borough of…
5 April 1989
Third supplemental trust deed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: First legal mortgage over the f/h and l/h properties…
5 April 1989
Supplemental trust deed
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Freehold 66 wilson street & 2,3 & 4 dysart street, hackney…
27 May 1986
Trust deed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: First legal mortgage over the freehold and leasehold…
4 October 1984
Trust deed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: First legal mortgage over premises k/a knowles house 35/47…
20 December 1982
Trust deed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporaton PLC
Description: First legal mortgage over the f/h and l/h properties…
21 January 1977
Deed of substitution effecting substitution of security
Delivered: 25 January 1977
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 73 tower bridge road, london borough of southwark.
30 March 1966
Legal charge
Delivered: 6 April 1966
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 351/385 (odd numbers) rayners lane, pinner, harrow 48 gorst…
18 March 1966
Mortgage effecting substitution of security
Delivered: 24 March 1966
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 114 barking road greater london borough of newham.
2 July 1965
Deed of substitution
Delivered: 14 July 1965
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 73, tower bridge road, bermondsey, london.