PEEL PROPERTY (CL) LIMITED
MANCHESTER CLANVILLE LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 04012606
Status Active
Incorporation Date 12 June 2000
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 ninety-four events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of PEEL PROPERTY (CL) LIMITED are www.peelpropertycl.co.uk, and www.peel-property-cl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Peel Property Cl Limited is a Private Limited Company. The company registration number is 04012606. Peel Property Cl Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Peel Property Cl 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. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. Secretary LONG, Jacqueline has been resigned. Secretary POLLEY, Julie Claire has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SKELLY, Mary Angela has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director DONALDSON, Craig George has been resigned. Director DONOVAN, Michael John has been resigned. Director LONG, Jacqueline has been resigned. Director PACKMAN, Fiona Catherine has been resigned. Director POLLEY, Julie Claire has been resigned. Director PORTER, Norman Charles has been resigned. Director SCOTT, Peter Anthony has been resigned. Nominee Director RM NOMINEES LIMITED 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: 31 March 2004
68 years old

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

Director
WAINSCOTT, Paul Philip
Appointed Date: 31 March 2004
74 years old

Director
WHITTAKER, John
Appointed Date: 05 May 2004
83 years old

Resigned Directors

Secretary
LONG, Jacqueline
Resigned: 21 November 2002
Appointed Date: 31 October 2001

Secretary
POLLEY, Julie Claire
Resigned: 31 October 2001
Appointed Date: 12 June 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Secretary
SKELLY, Mary Angela
Resigned: 31 March 2004
Appointed Date: 21 November 2002

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 31 March 2004

Director
DONALDSON, Craig George
Resigned: 31 March 2004
Appointed Date: 07 November 2001
58 years old

Director
DONOVAN, Michael John
Resigned: 04 June 2001
Appointed Date: 12 June 2000
72 years old

Director
LONG, Jacqueline
Resigned: 21 November 2002
Appointed Date: 31 October 2001
57 years old

Director
PACKMAN, Fiona Catherine
Resigned: 04 June 2001
Appointed Date: 12 June 2000
55 years old

Director
POLLEY, Julie Claire
Resigned: 31 October 2001
Appointed Date: 04 June 2001
61 years old

Director
PORTER, Norman Charles
Resigned: 31 July 2002
Appointed Date: 04 June 2001
73 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 05 May 2004
78 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

PEEL PROPERTY (CL) LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
10 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 84 more events
14 Aug 2000
New director appointed
14 Aug 2000
Accounting reference date shortened from 30/06/01 to 31/03/01
14 Aug 2000
Director resigned
14 Aug 2000
Secretary resigned
12 Jun 2000
Incorporation