PEEL ADVERTISING HOLDINGS LIMITED

Peel Dome Intu Trafford Centre Peel Dome Intu Trafford Centre, Manchester, M17 8PL, United Kingdom
StatusDISSOLVED
Company No.06497199
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 10 months, 9 days

SUMMARY

PEEL ADVERTISING HOLDINGS LIMITED is an dissolved private limited company with number 06497199. It was incorporated 16 years, 3 months, 7 days ago, on 07 February 2008 and it was dissolved 7 years, 10 months, 9 days ago, on 05 July 2016. The company address is Peel Dome Intu Trafford Centre Peel Dome Intu Trafford Centre, Manchester, M17 8PL, United Kingdom.



People

MOSS, Susan

Secretary

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 2 months, 24 days

LEES, Neil

Director

Company Director

ACTIVE

Assigned on 19 Feb 2008

Current time on role 16 years, 2 months, 24 days

MOSS, Susan

Director

Company Secretary

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 2 months, 24 days

LEES, Neil

Secretary

Company Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 18 Feb 2015

Time on role 6 years, 11 months, 28 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Feb 2008

Resigned on 19 Feb 2008

Time on role 12 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 12 Oct 2010

Resigned on 18 Feb 2015

Time on role 4 years, 4 months, 6 days

SCOTT, Peter Anthony

Director

Company Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 31 Mar 2009

Time on role 1 year, 1 month, 12 days

SIMPSON, Andrew Christopher

Director

Company Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 09 Oct 2009

Time on role 1 year, 7 months, 19 days

UNDERWOOD, Steven Keith

Director

Director

RESIGNED

Assigned on 03 Jul 2008

Resigned on 18 Feb 2015

Time on role 6 years, 7 months, 15 days

WAINSCOTT, Paul Philip

Director

Company Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 18 Feb 2015

Time on role 6 years, 11 months, 28 days

WHITTAKER, John

Director

Company Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 18 Feb 2015

Time on role 6 years, 11 months, 28 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 19 Feb 2008

Time on role 12 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 19 Feb 2008

Time on role 12 days


Some Companies

BUSINEED LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11399949
Status:ACTIVE
Category:Private Limited Company

COAST COUNTRY LETS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11916741
Status:ACTIVE
Category:Private Limited Company

GATEWAY EOT LIMITED

THE GATEWAY DENTAL PRACTICE,ABERGAVENNY,NP7 5ER

Number:10451758
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIV SHAKTI STORES LTD

2 MARLOW ROAD,SOUTHALL,UB2 4NS

Number:11701805
Status:ACTIVE
Category:Private Limited Company

SHOLTO CONSULTANCY LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11359688
Status:ACTIVE
Category:Private Limited Company

STRATEGY IN FOCUS

KFR HOUSE,SUNNINGHILL,

Number:LP004427
Status:ACTIVE
Category:Limited Partnership

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