PEEL WATER SERVICES HOLDINGS LIMITED
MANCHESTER DE FACTO 1905 LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 07752050
Status Active
Incorporation Date 24 August 2011
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016. The most likely internet sites of PEEL WATER SERVICES HOLDINGS LIMITED are www.peelwaterservicesholdings.co.uk, and www.peel-water-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Peel Water Services Holdings Limited is a Private Limited Company. The company registration number is 07752050. Peel Water Services Holdings Limited has been working since 24 August 2011. The present status of the company is Active. The registered address of Peel Water Services Holdings 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 TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEES, Neil
Appointed Date: 16 December 2011

Director
HOSKER, Peter John
Appointed Date: 16 December 2011
68 years old

Director
LEES, Neil
Appointed Date: 02 December 2011
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 12 February 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 02 December 2011
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 02 December 2011
74 years old

Director
WHITTAKER, John
Appointed Date: 02 December 2011
83 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 02 December 2011
Appointed Date: 24 August 2011

Director
BRACKEN, Ruth
Resigned: 02 December 2011
Appointed Date: 24 August 2011
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 02 December 2011
Appointed Date: 24 August 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 02 December 2011
Appointed Date: 24 August 2011

PEEL WATER SERVICES HOLDINGS LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
06 Dec 2016
Group of companies' accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

...
... and 34 more events
08 Dec 2011
Termination of appointment of Travers Smith Limited as a director
08 Dec 2011
Termination of appointment of Travers Smith Secretaries Limited as a director
08 Dec 2011
Termination of appointment of Travers Smith Secretaries Limited as a secretary
08 Dec 2011
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 December 2011
24 Aug 2011
Incorporation

PEEL WATER SERVICES HOLDINGS LIMITED Charges

3 October 2014
Charge code 0775 2050 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
3 October 2014
Charge code 0775 2050 0002
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 January 2012
Guarantee & debenture
Delivered: 10 January 2012
Status: Satisfied on 12 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…