PEEL HOMES (ANGLIA) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00845511
Status Active
Incorporation Date 12 April 1965
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-one events have happened. The last three records are Confirmation statement made on 17 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 HOMES (ANGLIA) LIMITED are www.peelhomesanglia.co.uk, and www.peel-homes-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Peel Homes Anglia Limited is a Private Limited Company. The company registration number is 00845511. Peel Homes Anglia Limited has been working since 12 April 1965. The present status of the company is Active. The registered address of Peel Homes Anglia 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 HOUGH, Robert Eric 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: 20 February 2015

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

Director
MOSS, Susan
Appointed Date: 20 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 20 February 2015
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

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

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

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 04 February 2009
57 years old

Director
UNDERWOOD, Steven
Resigned: 20 February 2015
Appointed Date: 04 February 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 20 February 2015
74 years old

Director
WHITTAKER, John
Resigned: 20 February 2015
83 years old

Persons With Significant Control

Peel Housing (Anglia) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL HOMES (ANGLIA) LIMITED Events

21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
17 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
20 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200,000

...
... and 131 more events
30 Oct 1987
New secretary appointed

30 Oct 1987
Secretary resigned;director resigned

21 Aug 1987
New director appointed

24 Feb 1987
Return made up to 08/10/86; full list of members

10 Nov 1986
Full accounts made up to 30 April 1986

PEEL HOMES (ANGLIA) LIMITED Charges

4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at oundle road, peterborough, cambridgeshire.
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 12 October 1989
Persons entitled: Barclays Bank PLC
Description: Land at woodrow avenue holt, norfolk title no:- nk 73970.
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 12 October 1989
Persons entitled: Barclays Bank PLC
Description: Sites TS1 and TS2 at bowthorpe, norwich, norfolk title no:-…
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 12 October 1989
Persons entitled: Barclays Bank PLC
Description: Land at old road, acle norfolk-title no:- nk 73217.
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 21 March 1990
Persons entitled: Barclays Bank PLC
Description: Land at milton road cambridge, cambridgeshire title no. Cb…
21 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Land situate at the rear of de vigier avenue, saffron…
15 February 1983
Legal charge
Delivered: 1 March 1983
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 3.4 acres at long stratton norfolk T.N. nk 23221.
7 April 1981
Legal charge
Delivered: 14 April 1981
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H land ajoining the orchard, berrycroft, soham…
1 August 1980
Legal charge
Delivered: 13 August 1980
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H land off high st, needingworth cambs forming part of…
16 March 1979
Legal charge
Delivered: 21 March 1979
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at willow green, needingworth, huntingdon cambs.
23 February 1973
Legal charge
Delivered: 2 March 1973
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Part of land comprising os map no 202 holton st. Peter…
23 February 1973
Legal charge
Delivered: 2 March 1973
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Land fronting to zuay street, halesworth, sussex.