PEEL PORTS (BIHL) LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.00946273
CategoryPrivate Limited Company
Incorporated20 Jan 1969
Age55 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PEEL PORTS (BIHL) LIMITED is an active private limited company with number 00946273. It was incorporated 55 years, 3 months, 27 days ago, on 20 January 1969. 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, 1 day

WOODHEAD, Ruth Helen

Director

Company Director

ACTIVE

Assigned on 28 Nov 2017

Current time on role 6 years, 5 months, 18 days

ALLEN, John

Secretary

RESIGNED

Assigned on

Resigned on 16 Feb 1999

Time on role 25 years, 3 months

BILLIALD, Stanley Alan Royall

Secretary

RESIGNED

Assigned on 19 Nov 2002

Resigned on 31 Mar 2004

Time on role 1 year, 4 months, 12 days

BOWLEY, William John

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 05 Feb 2009

Time on role 2 years, 8 months, 4 days

LEES, Neil

Secretary

RESIGNED

Assigned on 05 Feb 2009

Resigned on 15 Oct 2020

Time on role 11 years, 8 months, 10 days

MARTIN, Robert Scott

Secretary

RESIGNED

Assigned on 17 Feb 1999

Resigned on 31 Mar 2004

Time on role 5 years, 1 month, 14 days

WAINSCOTT, Paul Philip

Secretary

Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 01 Jun 2006

Time on role 2 years, 2 months, 1 day

ALLISON, Thomas Eardley

Director

Director

RESIGNED

Assigned on 18 Oct 2004

Resigned on 19 Oct 2009

Time on role 5 years, 1 day

CAMPBELL, Gordon Arden

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2000

Resigned on 16 Oct 2003

Time on role 2 years, 9 months, 16 days

CAMPBELL, Niall George

Director

Chartered Accountant

RESIGNED

Assigned on 17 Feb 1999

Resigned on 23 Oct 2002

Time on role 3 years, 8 months, 6 days

GIBB, Francis Ross, Sir

Director

Director

RESIGNED

Assigned on 01 May 1993

Resigned on 30 Jul 1997

Time on role 4 years, 2 months, 29 days

GREEN, David Simon

Director

Director

RESIGNED

Assigned on 18 Oct 2004

Resigned on 31 May 2008

Time on role 3 years, 7 months, 13 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 28 Nov 2017

Time on role 13 years, 7 months, 28 days

KING OF WARTNABY, John Leonard, The Lord

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 10 months, 26 days

LEES, Neil

Director

Company Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Oct 2020

Time on role 12 years, 9 months, 25 days

MAHY, Helen Margaret

Director

Lawyer

RESIGNED

Assigned on 17 Feb 1999

Resigned on 31 Jan 2002

Time on role 2 years, 11 months, 14 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 2002

Resigned on 31 Mar 2004

Time on role 1 year, 5 months, 8 days

MOSS, Susan

Director

Company Secretary

RESIGNED

Assigned on 17 Oct 2019

Resigned on 15 Oct 2020

Time on role 11 months, 29 days

PARKER, Thomas John, Sir

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Dec 2000

Time on role 7 years, 1 month, 30 days

PORTER, Erik Alexander Steven

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jul 1997

Time on role 26 years, 9 months, 16 days

ROGERS, Peter Lloyd

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Sep 2003

Resigned on 31 Mar 2004

Time on role 6 months, 15 days

SALMON, Nicholas Robin

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 May 1997

Time on role 3 years, 6 months, 30 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 05 May 2004

Resigned on 31 Mar 2009

Time on role 4 years, 10 months, 26 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

TAME, William

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 31 Mar 2004

Time on role 2 years, 2 months, 9 days

UNDERWOOD, Steven Keith

Director

Director

RESIGNED

Assigned on 04 Feb 2009

Resigned on 28 Nov 2017

Time on role 8 years, 9 months, 24 days

WAINSCOTT, Paul Philip

Director

Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 28 Nov 2017

Time on role 13 years, 7 months, 28 days

WHITEHEAD, Godfrey Oliver

Director

Civil Engineer/Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 16 days

WHITTAKER, John

Director

Director

RESIGNED

Assigned on 05 May 2004

Resigned on 28 Nov 2017

Time on role 13 years, 6 months, 23 days

YOUNG, Nigel Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1997

Resigned on 30 Nov 2001

Time on role 4 years, 3 months, 30 days


Some Companies

COOKSON SHORT LIMITED

61 STANIFIELD LANE,LEYLAND,PR25 4UD

Number:09777624
Status:ACTIVE
Category:Private Limited Company

HAMEY CONSULTING LIMITED

17 KINGS DRIVE,,BN6 8DX

Number:05615004
Status:ACTIVE
Category:Private Limited Company

LOVELY LAWNS29 LTD

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:10699729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENSTON APPLICATIONS LIMITED

16 SPRING GROVE,LEATHERHEAD,KT22 9NH

Number:06260458
Status:ACTIVE
Category:Private Limited Company

QH BAR SERVICES LIMITED

ALPHA 6 MASTERLORD OFFICE VILLAGE,IPSWICH,IP3 9SX

Number:07620096
Status:ACTIVE
Category:Private Limited Company

THE BIO-REJUVENATION CLINIC LIMITED

14-18, HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:09771831
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