Company number 05799371
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016. The most likely internet sites of PEEL LAND AND PROPERTY INVESTMENTS (CL) LIMITED are www.peellandandpropertyinvestmentscl.co.uk, and www.peel-land-and-property-investments-cl.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Peel Land and Property Investments Cl Limited is a Private Limited Company.
The company registration number is 05799371. Peel Land and Property Investments Cl Limited has been working since 28 April 2006.
The present status of the company is Active. The registered address of Peel Land and Property Investments Cl 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. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. WHITTAKER, Mark is a Director of the company. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old
Resigned Directors
PEEL LAND AND PROPERTY INVESTMENTS (CL) LIMITED Events
10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
18 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
10 May 2016
Director's details changed for Mr Mark Whittaker on 10 May 2016
...
... and 53 more events
16 Aug 2006
Resolutions
-
ELRES ‐
Elective resolution
16 Aug 2006
Resolutions
-
ELRES ‐
Elective resolution
16 Aug 2006
Resolutions
-
ELRES ‐
Elective resolution
07 Aug 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
28 Apr 2006
Incorporation
22 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied
on 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied
on 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Pledge
Delivered: 16 December 2006
Status: Satisfied
on 19 June 2010
Persons entitled: Gerard John White and David Alan Day
Description: Four ordinary shares of £1.00 each in the capital of…