SHIP CANAL PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 01798783
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SHIP CANAL PROPERTIES LIMITED are www.shipcanalproperties.co.uk, and www.ship-canal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Ship Canal Properties Limited is a Private Limited Company. The company registration number is 01798783. Ship Canal Properties Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Ship Canal Properties 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. WHITTAKER, Mark is a Director of the company. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
HOSKER, Peter John
Appointed Date: 31 March 2003
68 years old

Director
LEES, Neil
Appointed Date: 08 November 2007
62 years old

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

Director
UNDERWOOD, Steven
Appointed Date: 10 July 2008
51 years old

Director

Director
WHITTAKER, John

83 years old

Director
WHITTAKER, Mark
Appointed Date: 01 August 2006
56 years old

Resigned Directors

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

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: 11 May 2006
57 years old

Persons With Significant Control

Peel Land Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIP CANAL PROPERTIES LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
17 Dec 2016
Full 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
...
... and 122 more events
16 Apr 1987
Full accounts made up to 30 September 1985

16 Apr 1987
Return made up to 19/12/86; full list of members

23 May 1986
New director appointed

09 Mar 1984
Incorporation
09 Mar 1984
Certificate of incorporation

SHIP CANAL PROPERTIES LIMITED Charges

19 September 2013
Charge code 0179 8783 0004
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: (A) f/h interest in land on the south side of liverpool…
18 April 2012
Legal mortgage
Delivered: 20 April 2012
Status: Satisfied on 22 June 2012
Persons entitled: David White Steven White
Description: F/H property at new hall liverpool road eccles manchester…
16 July 2008
Floating charge
Delivered: 29 July 2008
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: First floating charge all assets and undertaking wherever…
26 May 1986
Debenture
Delivered: 11 June 1986
Status: Satisfied on 30 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…