PEEL RED CITY HOLDINGS LIMITED
MANCHESTER DE FACTO 1590 LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 06497174
Status Active
Incorporation Date 7 February 2008
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; 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 RED CITY HOLDINGS LIMITED are www.peelredcityholdings.co.uk, and www.peel-red-city-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Peel Red City Holdings Limited is a Private Limited Company. The company registration number is 06497174. Peel Red City Holdings Limited has been working since 07 February 2008. The present status of the company is Active. The registered address of Peel Red City Holdings Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary 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 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 "Non-trading company".


Current Directors

Secretary
LEES, Neil
Appointed Date: 19 February 2008

Director
LEES, Neil
Appointed Date: 19 February 2008
62 years old

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

Director
UNDERWOOD, Steven
Appointed Date: 03 July 2008
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 19 February 2008
74 years old

Director
WHITTAKER, John
Appointed Date: 19 February 2008
83 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 07 February 2008

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 19 February 2008
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 19 February 2008
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 19 February 2008
Appointed Date: 07 February 2008

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 07 February 2008

Persons With Significant Control

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

PEEL RED CITY HOLDINGS LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
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
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
...
... and 48 more events
17 Mar 2008
Appointment terminated director and secretary travers smith secretaries LIMITED
17 Mar 2008
Appointment terminated director travers smith LIMITED
20 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2008
Company name changed de facto 1590 LIMITED\certificate issued on 19/02/08
07 Feb 2008
Incorporation