PEEL LAND HOLDINGS LIMITED
MANCHESTER DE FACTO 1587 LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL
Company number 06495540
Status Active
Incorporation Date 6 February 2008
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 seventy-one events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PEEL LAND HOLDINGS LIMITED are www.peellandholdings.co.uk, and www.peel-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Peel Land Holdings Limited is a Private Limited Company. The company registration number is 06495540. Peel Land Holdings Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Peel Land Holdings 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. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LEES, Neil
Appointed Date: 19 February 2008

Director
HOSKER, Peter John
Appointed Date: 12 October 2010
68 years old

Director
LEES, Neil
Appointed Date: 19 February 2008
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 03 July 2008
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 19 February 2008
74 years old

Director
WHITTAKER, John
Appointed Date: 19 February 2008
83 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 06 February 2008

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 19 February 2008
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 19 February 2008
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 19 February 2008
Appointed Date: 06 February 2008

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 06 February 2008

Persons With Significant Control

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

PEEL LAND HOLDINGS LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
04 Jan 2017
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
...
... and 61 more events
17 Mar 2008
Director and secretary appointed neil lees
17 Mar 2008
Director appointed peter anthony scott
20 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2008
Company name changed de facto 1587 LIMITED\certificate issued on 19/02/08
06 Feb 2008
Incorporation

PEEL LAND HOLDINGS LIMITED Charges

18 August 2016
Charge code 0649 5540 0006
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
19 September 2013
Charge code 0649 5540 0005
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
19 September 2013
Charge code 0649 5540 0004
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2008
Charge over shares
Delivered: 4 August 2008
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge the shares and all related rights see image…
16 July 2008
Share pledge
Delivered: 4 August 2008
Status: Satisfied on 5 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The secured assets, comprising the shares and all related…
16 July 2008
Floating charge
Delivered: 29 July 2008
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: First floating charge all assets and undertaking wherever…