PEEL L&P DEVELOPMENTS (S.W.) LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.00284986
CategoryPrivate Limited Company
Incorporated22 Feb 1934
Age90 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

PEEL L&P DEVELOPMENTS (S.W.) LIMITED is an active private limited company with number 00284986. It was incorporated 90 years, 2 months, 20 days ago, on 22 February 1934. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.



People

UNDERWOOD, Steven Keith

Director

Director

ACTIVE

Assigned on 15 Oct 2020

Current time on role 3 years, 6 months, 30 days

WHITTAKER, John Peter

Director

Company Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 13 days

LEES, Neil

Secretary

RESIGNED

Assigned on 01 Sep 2004

Resigned on 19 Feb 2015

Time on role 10 years, 5 months, 18 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 19 Feb 2015

Resigned on 15 Oct 2020

Time on role 5 years, 7 months, 24 days

WAINSCOTT, Paul Philip

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 2004

Time on role 19 years, 8 months, 12 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 19 Mar 2004

Resigned on 19 Feb 2015

Time on role 10 years, 11 months

HOUGH, Robert Eric

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 2002

Time on role 21 years, 6 months, 13 days

LEES, Neil

Director

Company Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 15 Oct 2020

Time on role 13 years, 11 days

MOSS, Susan

Director

Company Secretary

RESIGNED

Assigned on 19 Feb 2015

Resigned on 15 Oct 2020

Time on role 5 years, 7 months, 24 days

SCHOFIELD, John Alexander

Director

Accountant

RESIGNED

Assigned on 15 Oct 2020

Resigned on 30 Sep 2023

Time on role 2 years, 11 months, 15 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2009

Time on role 15 years, 1 month, 13 days

SIMPSON, Andrew Christopher

Director

Company Director

RESIGNED

Assigned on 04 Feb 2009

Resigned on 09 Oct 2009

Time on role 8 months, 5 days

UNDERWOOD, Steven Keith

Director

Director

RESIGNED

Assigned on 04 Feb 2009

Resigned on 19 Feb 2015

Time on role 6 years, 15 days

WAINSCOTT, Paul Philip

Director

Director

RESIGNED

Assigned on

Resigned on 19 Feb 2015

Time on role 9 years, 2 months, 25 days

WHITTAKER, John

Director

Director

RESIGNED

Assigned on

Resigned on 19 Feb 2015

Time on role 9 years, 2 months, 25 days


Some Companies

CLWB RYGBI CRYMYCH CYF

THE CLUBHOUSE,CRYMYCH,SA41 3QE

Number:10363594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECONSTAT LTD

4 BANKS DRIVE,SANDY,SG19 1AE

Number:07671760
Status:ACTIVE
Category:Private Limited Company

HANDS-ON57 LIMITED

FLAT 5,,ST. LEONARDS-ON-SEA,TN38 0QA

Number:08749321
Status:ACTIVE
Category:Private Limited Company

HOLLYOAKE LANDSCAPES LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:11194470
Status:ACTIVE
Category:Private Limited Company
Number:08701820
Status:ACTIVE
Category:Private Limited Company

POLVIK LTD.

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:02181522
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source