PEEL PROPERTIES (S.W.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00944771
Status Active
Incorporation Date 23 December 1968
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 forty-three events have happened. The last three records are Confirmation statement made on 19 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.W.) LIMITED are www.peelpropertiessw.co.uk, and www.peel-properties-s-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Peel Properties S W Limited is a Private Limited Company. The company registration number is 00944771. Peel Properties S W Limited has been working since 23 December 1968. The present status of the company is Active. The registered address of Peel Properties S W 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 South West Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL PROPERTIES (S.W.) LIMITED Events

21 Oct 2016
Confirmation statement made on 19 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
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 133 more events
30 Nov 1984
Accounts made up to 31 March 1984
24 Nov 1983
Accounts made up to 31 March 1983
12 Feb 1976
Accounts made up to 31 March 1974
16 Jan 1973
Accounts made up to 31 March 2072
20 Feb 1960
Incorporation

PEEL PROPERTIES (S.W.) LIMITED Charges

5 April 1989
Third supplemental trust deed.
Delivered: 25 July 1989
Status: Outstanding
Persons entitled: The Law Debenture Corporation P.L.C.
Description: F/H land and premises k/a sandford park trading estate…
5 April 1989
Supplemental trust deed
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold properties detailed on doc M311 (see for full…
7 December 1988
Supplemental trust deed
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold property on the east side of spring road…
7 December 1988
Supplemental trust deed
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold property on the east side of arthur street…
22 April 1988
Supplemental trust deed
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold morelands trading estate, bristol road…
15 May 1987
Supplemental trust deed
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold morelands trading estate bristol road, gloucester…
7 April 1986
Trust deed
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC.
Description: F/Hold morelands trading estate, bristol road, gloucester…
17 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied on 30 December 1987
Persons entitled: Barclays Bank PLC
Description: Wineet works, bristol road, gloucester, gloucs.
30 November 1984
Deed
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited.
Description: All monies from time to time standing in two bank accounts…
30 November 1984
Legal mortgage
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited.
Description: F/H land & buildings k/a the upper mills trading estate in…
30 November 1984
Legal mortgage
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited.
Description: F/H land & buildings k/a the morelands industrial estate…
11 July 1983
Further guarantee & debenture
Delivered: 1 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
3 February 1983
Further guarantee & debenture
Delivered: 14 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
8 February 1982
Legal charge
Delivered: 17 February 1982
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited
Description: Morelands trading estate bristol road, gloucester upper…
12 August 1981
Further guarantee & debenture
Delivered: 17 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that undertaking, property and assets charged by the…
23 January 1980
Further guarantee & debenture
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that undertaking, property and assets charged by the…