PEEL PROPERTIES (S.E.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02292361
Status Active
Incorporation Date 1 September 1988
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 eighteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016. The most likely internet sites of PEEL PROPERTIES (S.E.) LIMITED are www.peelpropertiesse.co.uk, and www.peel-properties-s-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Peel Properties S E Limited is a Private Limited Company. The company registration number is 02292361. Peel Properties S E Limited has been working since 01 September 1988. The present status of the company is Active. The registered address of Peel Properties S E Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . MOSS, Susan is a Secretary of the company. LEES, Neil is a Director of the company. MOSS, Susan is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Susan
Appointed Date: 24 February 2015

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

Director
MOSS, Susan
Appointed Date: 24 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 24 February 2015
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
HOSKER, Peter John
Resigned: 24 February 2015
Appointed Date: 19 March 2004
68 years old

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

Director
UNDERWOOD, Steven
Resigned: 24 February 2015
Appointed Date: 16 February 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 24 February 2015
74 years old

Director
WHITTAKER, John
Resigned: 24 February 2015
83 years old

Persons With Significant Control

Peel Property (No.2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL PROPERTIES (S.E.) LIMITED Events

14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Director's details changed for Mr Neil Lees on 11 May 2016
15 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

...
... and 108 more events
15 Feb 1989
Director resigned;new director appointed

08 Nov 1988
Company name changed scoutquest LIMITED\certificate issued on 09/11/88

21 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1988
Registered office changed on 21/10/88 from: 50 lincoln's inn fields london WC2A 3PF

01 Sep 1988
Incorporation

PEEL PROPERTIES (S.E.) LIMITED Charges

12 October 1990
Legal charge
Delivered: 1 November 1990
Status: Satisfied on 9 March 2001
Persons entitled: J. Sainsbury PLC
Description: F/H unit a kiln lane surrey business park epsom. Title no…
5 April 1989
A third supplmental trust deed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: First legal mortgage over the freehold and leasheld…