PEEL L&P HOLDINGS (OVERSEAS) LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.06497121
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

PEEL L&P HOLDINGS (OVERSEAS) LIMITED is an active private limited company with number 06497121. It was incorporated 16 years, 3 months, 9 days ago, on 07 February 2008. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.



People

COLTON, Matthew Paul

Director

Commercial Finance Director

ACTIVE

Assigned on 02 Aug 2023

Current time on role 9 months, 14 days

UNDERWOOD, Steven Keith

Director

Director

ACTIVE

Assigned on 03 Jul 2008

Current time on role 15 years, 10 months, 13 days

WHITTAKER, John

Director

Company Director

ACTIVE

Assigned on 26 Jun 2008

Current time on role 15 years, 10 months, 20 days

WHITTAKER, Mark

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 15 days

WHITWORTH, Mark

Director

Director

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 13 days

LEES, Neil

Secretary

Company Director

RESIGNED

Assigned on 26 Jun 2008

Resigned on 15 Oct 2020

Time on role 12 years, 3 months, 19 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Feb 2008

Resigned on 26 Jun 2008

Time on role 4 months, 19 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 12 Oct 2010

Resigned on 19 Dec 2019

Time on role 9 years, 2 months, 7 days

LEES, Neil

Director

Company Director

RESIGNED

Assigned on 26 Jun 2008

Resigned on 15 Oct 2020

Time on role 12 years, 3 months, 19 days

SCHOFIELD, John Alexander

Director

Accountant

RESIGNED

Assigned on 13 Jan 2016

Resigned on 30 Sep 2023

Time on role 7 years, 8 months, 17 days

SCOTT, Peter Anthony

Director

Company Director

RESIGNED

Assigned on 26 Jun 2008

Resigned on 31 Mar 2009

Time on role 9 months, 5 days

SIMPSON, Andrew Christopher

Director

Company Director

RESIGNED

Assigned on 26 Jun 2008

Resigned on 09 Oct 2009

Time on role 1 year, 3 months, 13 days

WAINSCOTT, Paul Philip

Director

Company Director

RESIGNED

Assigned on 26 Jun 2008

Resigned on 16 Mar 2018

Time on role 9 years, 8 months, 20 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 26 Jun 2008

Time on role 4 months, 19 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 26 Jun 2008

Time on role 4 months, 19 days


Some Companies

MEN'S ADVISORY PROJECT - THE

GLENDINNING HOUSE 5TH FLOOR,BELFAST,BT1 6DN

Number:NI038175
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTH TOWN LTD

118 AIGBURTH ROAD,LIVERPOOL,L17 7BP

Number:11891320
Status:ACTIVE
Category:Private Limited Company

OTTERFORD STEEPLETON LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11635801
Status:ACTIVE
Category:Private Limited Company

SKYLINE IMAGING LIMITED

28 MAPLE ROAD,BROADCLYST,EX5 3NE

Number:10492067
Status:ACTIVE
Category:Private Limited Company

STATE EXPRESS GROUP LIMITED

9 DEACONS RISE,LONDON,N2 0BF

Number:05335955
Status:ACTIVE
Category:Private Limited Company

SUEL CONSULTING LIMITED

UNIT 4, CURTIS FARM,STANFORD-LE-HOPE,SS17 9JJ

Number:11057418
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