PEEL L&P HOUSING (ANGLIA) LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.00756772
CategoryPrivate Limited Company
Incorporated05 Apr 1963
Age61 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

PEEL L&P HOUSING (ANGLIA) LIMITED is an active private limited company with number 00756772. It was incorporated 61 years, 1 month, 12 days ago, on 05 April 1963. 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, 7 months, 2 days

WHITTAKER, John Peter

Director

Company Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 16 days

LEES, Neil

Secretary

RESIGNED

Assigned on 01 Sep 2004

Resigned on 20 Feb 2015

Time on role 10 years, 5 months, 19 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 20 Feb 2015

Resigned on 15 Oct 2020

Time on role 5 years, 7 months, 23 days

WAINSCOTT, Paul Philip

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 2004

Time on role 19 years, 8 months, 15 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 19 Mar 2004

Resigned on 20 Feb 2015

Time on role 10 years, 11 months, 1 day

HOUGH, Robert Eric

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 2002

Time on role 21 years, 6 months, 16 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 20 Feb 2015

Resigned on 15 Oct 2020

Time on role 5 years, 7 months, 23 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, 16 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 20 Feb 2015

Time on role 6 years, 16 days

WAINSCOTT, Paul Philip

Director

Director

RESIGNED

Assigned on

Resigned on 20 Feb 2015

Time on role 9 years, 2 months, 27 days

WHITTAKER, John

Director

Director

RESIGNED

Assigned on

Resigned on 20 Feb 2015

Time on role 9 years, 2 months, 27 days


Some Companies

CLODAGH SCANLAN LIMITED

163 HIGH STREET,BRENTWOOD,CM14 4SD

Number:11024828
Status:ACTIVE
Category:Private Limited Company

COLOPLAST MEDICAL LIMITED

NENE HALL LYNCHWOOD PARK,PETERBOROUGH,PE2 6FX

Number:04318120
Status:ACTIVE
Category:Private Limited Company

LUCAS PROPERTIES LIMITED

LOWER SOWOOD FARM HEALEY LANE,DEWSBURY,WF12 0NT

Number:06926535
Status:ACTIVE
Category:Private Limited Company

NOW INFINITY LIMITED

46 NEWLAND AVENUE,STAFFORD,ST16 1NL

Number:06499263
Status:ACTIVE
Category:Private Limited Company

SIA SECURITY DIRECT LTD

85 BELGRAVE ROAD,LONDON,E17 8QF

Number:11058408
Status:ACTIVE
Category:Private Limited Company

THE CANDY STRIPES LTD

23 ANDOR AVENUE,NEWTON ABBOT,TQ12 3EJ

Number:09981665
Status:ACTIVE
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