PEEL OVERSEAS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02022817
Status Active
Incorporation Date 27 May 1986
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 one hundred and thirty-two 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 OVERSEAS LIMITED are www.peeloverseas.co.uk, and www.peel-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Peel Overseas Limited is a Private Limited Company. The company registration number is 02022817. Peel Overseas Limited has been working since 27 May 1986. The present status of the company is Active. The registered address of Peel Overseas Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. GLOVER, David Jonathan is a Director 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 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. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
GLOVER, David Jonathan
Appointed Date: 30 October 2007
68 years old

Director
HOSKER, Peter John
Appointed Date: 29 September 2003
68 years old

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

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

Director
UNDERWOOD, Steven
Appointed Date: 16 June 2009
51 years old

Director

Director
WHITTAKER, John

83 years old

Resigned Directors

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: 11 May 2006
57 years old

Persons With Significant Control

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

PEEL OVERSEAS LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
06 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
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
...
... and 122 more events
11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1986
Gazettable document

20 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 May 1986
Certificate of Incorporation

PEEL OVERSEAS LIMITED Charges

11 May 1988
Standard security presented for registration in scotland
Delivered: 23 May 1988
Status: Satisfied on 4 May 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All & whole that plot or area of ground lying on the…
22 April 1988
Bond & floating charge
Delivered: 9 May 1988
Status: Satisfied on 4 May 1991
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All and whole that plot or area of ground lying on the…
2 June 1987
Standard security which was presented for registration in scotland
Delivered: 10 June 1987
Status: Satisfied on 4 May 1991
Persons entitled: Allied Irish Investment Bank PLC
Description: 3.6073 na at lockebie road, dumfries.
10 October 1986
Standard security dated presented for registration in scotland 13/10/86
Delivered: 20 October 1986
Status: Satisfied on 4 May 1991
Persons entitled: Barclays Bank PLC
Description: All and whole that plot or area of ground extending to 3…