PEEL MEDIA LOWRY OUTLET MALL LIMITED
MANCHESTER ORBIT INVESTMENTS (SALFORD) LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 03605626
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine 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; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of PEEL MEDIA LOWRY OUTLET MALL LIMITED are www.peelmedialowryoutletmall.co.uk, and www.peel-media-lowry-outlet-mall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Peel Media Lowry Outlet Mall Limited is a Private Limited Company. The company registration number is 03605626. Peel Media Lowry Outlet Mall Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Peel Media Lowry Outlet Mall 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 BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Secretary WEATHERBY, Anne Catherine has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANNISON, Stanley has been resigned. Director JONES, Anthony Emerson has been resigned. Director JONES, Mark Emerson has been resigned. Director JONES, Peter Emerson has been resigned. Director ROYLE, Mark Stephen Thomas has been resigned. Director SCHULER, Martin Alexander has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEES, Neil
Appointed Date: 10 August 2012

Director
HOSKER, Peter John
Appointed Date: 10 August 2012
68 years old

Director
LEES, Neil
Appointed Date: 10 August 2012
62 years old

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

Director
UNDERWOOD, Steven
Appointed Date: 10 August 2012
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 10 August 2012
74 years old

Director
WHITTAKER, John
Appointed Date: 10 August 2012
83 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 28 July 1998

Secretary
WEATHERBY, Anne Catherine
Resigned: 10 August 2012
Appointed Date: 20 May 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Director
ANNISON, Stanley
Resigned: 15 July 2002
Appointed Date: 28 July 1998
79 years old

Director
JONES, Anthony Emerson
Resigned: 10 August 2012
Appointed Date: 11 November 2002
57 years old

Director
JONES, Mark Emerson
Resigned: 10 August 2012
Appointed Date: 15 September 1999
60 years old

Director
JONES, Peter Emerson
Resigned: 10 August 2012
Appointed Date: 31 July 1998
90 years old

Director
ROYLE, Mark Stephen Thomas
Resigned: 10 August 2012
Appointed Date: 10 July 2000
61 years old

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
Appointed Date: 28 July 1998
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Persons With Significant Control

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

PEEL MEDIA LOWRY OUTLET MALL LIMITED Events

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
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
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 99 more events
31 Jul 1998
Registered office changed on 31/07/98 from: bridge house 181 queen victoria street london EC4V 4DD
31 Jul 1998
New secretary appointed
31 Jul 1998
New director appointed
31 Jul 1998
New director appointed
28 Jul 1998
Incorporation

PEEL MEDIA LOWRY OUTLET MALL LIMITED Charges

10 August 2012
Deed of assignment
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
10 August 2012
Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Lowry outlet mall the quays salford quay manchester -…
8 June 2007
Supplemental deed
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H land being pier 8 lying to the west of the quays…
28 June 2002
Legal mortgage
Delivered: 11 July 2002
Status: Satisfied on 6 October 2011
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage, assignment and transfer of: the…
14 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 14 July 2007
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at the lowry galleria,salford…