AYRSHIRE POWER HOLDINGS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
AYRSHIRE POWER HOLDINGS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
AYRSHIRE POWER HOLDINGS LIMITED was incorporated 16 years ago on 27/02/2008 and has the registered number: 06516547. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AYRSHIRE POWER HOLDINGS LIMITED was incorporated 16 years ago on 27/02/2008 and has the registered number: 06516547. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AYRSHIRE POWER HOLDINGS LIMITED - MANCHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VENUS BUILDING 1 OLD PARK LANE
MANCHESTER
M41 7HA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEEL ENERGY (UK) LIMITED (until 29/05/2012)
PEEL ENERGY (UK) LIMITED (until 29/05/2012)
PEEL POWER (UK) LIMITED (until 09/07/2008)
PEEL POWER DONG (UK) LIMITED (until 23/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN PETER WHITTAKER | Aug 1982 | British | Director | 2023-09-01 | CURRENT |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2020-10-15 | CURRENT |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2008-02-27 UNTIL 2008-05-20 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2010-02-08 UNTIL 2017-11-28 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 2008-02-27 UNTIL 2017-11-28 | RESIGNED |
MR STEVEN KEITH UNDERWOOD | Mar 1974 | British | Director | 2008-02-27 UNTIL 2008-05-20 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2010-02-08 UNTIL 2017-11-28 | RESIGNED |
MR ANDREW CHRISTOPHER SIMPSON | May 1968 | British | Director | 2008-02-27 UNTIL 2008-05-20 | RESIGNED |
MR JOHN ALEXANDER SCHOFIELD | Mar 1968 | British | Director | 2016-02-15 UNTIL 2023-09-30 | RESIGNED |
MR DAVID MUIR MILLER | Jul 1954 | British | Director | 2012-05-16 UNTIL 2017-11-28 | RESIGNED |
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2008-02-27 UNTIL 2008-05-20 | RESIGNED |
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2010-02-08 UNTIL 2011-04-01 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2008-02-27 UNTIL 2020-10-15 | RESIGNED |
MR PETER JOHN HOSKER | Apr 1957 | British | Director | 2008-05-19 UNTIL 2017-11-28 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Secretary | 2008-02-27 UNTIL 2020-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peel L&P Property (No.2) Limited | 2021-03-29 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Peel L&P Investments (U.K.) Limited | 2017-12-01 - 2021-03-29 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Sheila Greenwood | 2016-04-06 - 2017-12-01 | 2/1950 | Malew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Christopher Eves | 2016-04-06 - 2017-12-01 | 6/1985 | Malew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Whittaker | 2016-04-06 - 2017-12-01 | 3/1942 | Malew |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |