PEEL PROPERTIES (N.W.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00517377
Status Active
Incorporation Date 19 March 1953
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 seventeen events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Director's details changed for Mr Steven Underwood on 26 October 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of PEEL PROPERTIES (N.W.) LIMITED are www.peelpropertiesnw.co.uk, and www.peel-properties-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eight months. Peel Properties N W Limited is a Private Limited Company. The company registration number is 00517377. Peel Properties N W Limited has been working since 19 March 1953. The present status of the company is Active. The registered address of Peel Properties N W 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 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 "Dormant Company".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
HOSKER, Peter John
Appointed Date: 19 March 2004
68 years old

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

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

Director
UNDERWOOD, Steven
Appointed Date: 16 February 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: 16 February 2009
57 years old

Persons With Significant Control

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

PEEL PROPERTIES (N.W.) LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
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
11 Jul 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 107 more events
02 Dec 1987
Full accounts made up to 31 March 1987

25 Nov 1987
Return made up to 28/10/87; full list of members

02 Dec 1986
Full accounts made up to 31 March 1986

21 Nov 1986
Return made up to 15/10/86; full list of members

01 Aug 1986
Registered office changed on 01/08/86 from: woodcock house 37/38 high street wimbledon london SW19 5BY

PEEL PROPERTIES (N.W.) LIMITED Charges

5 April 1989
Supplemental trust deed
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold & leasehold property's defined in doc M313…
22 April 1988
Second supplemental trust deed
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Various properties in lancashire and greater manchester as…