PEEL PROPERTY (NO.2) LIMITED
MANCHESTER DE FACTO 1102 LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 05060256
Status Active
Incorporation Date 2 March 2004
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 seventy-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Director's details changed for Mr Peter John Hosker on 10 February 2017; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of PEEL PROPERTY (NO.2) LIMITED are www.peelpropertyno2.co.uk, and www.peel-property-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Peel Property No 2 Limited is a Private Limited Company. The company registration number is 05060256. Peel Property No 2 Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Peel Property No 2 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. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED 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
HOSKER, Peter John
Appointed Date: 18 March 2004
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 February 2009
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 18 March 2004
74 years old

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

Resigned Directors

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 18 March 2004

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 02 March 2004

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

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 11 May 2006
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 18 March 2004
Appointed Date: 02 March 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Peel Investments (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL PROPERTY (NO.2) LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
08 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
08 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 66 more events
26 Mar 2004
Registered office changed on 26/03/04 from: 10 snow hill london EC1A 2AL
26 Mar 2004
Secretary resigned;director resigned
26 Mar 2004
Director resigned
24 Mar 2004
Company name changed de facto 1102 LIMITED\certificate issued on 24/03/04
02 Mar 2004
Incorporation