This company is commonly known as Peel Ports Limited. The company was founded 22 years ago and was given the registration number 04560424. The firm's registered office is in LIVERPOOL. You can find them at Maritime Centre, Port Of Liverpool, Liverpool, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PEEL PORTS LIMITED |
---|---|---|
Company Number | : | 04560424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 22 September 2017 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA | Director | 08 January 2024 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA | Director | 01 April 2022 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 01 June 2006 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Secretary | 10 June 2005 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 31 July 2009 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 11 October 2002 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | 23 October 2002 | Active |
16, Robertson Street, Glasgow, United Kingdom, G2 8DS | Director | 04 July 2003 | Active |
7 Wellington Terrace, Lanark, ML11 7QQ | Director | 16 May 2008 | Active |
94, Springkell Avenue, Pollokshields, Glasgow, United Kingdom, G41 4EH | Director | 16 May 2008 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 November 2011 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 04 July 2003 | Active |
Barnholt, Town Farm Lane Norley, Warrington, WA6 8NH | Director | 09 January 2003 | Active |
Mauldslie House Mauldslie, Rosebank, Carluke, ML8 5QE | Director | 27 August 2004 | Active |
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU | Director | 27 August 2004 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 01 July 2023 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 May 2022 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 23 October 2002 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 11 October 2002 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 11 October 2002 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 24 June 2010 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 23 October 2002 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL | Director | 23 October 2002 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 03 November 2010 | Active |
Peel Ports Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.