PLANET OFFICE EQUIPMENT LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 01315922
Status Active
Incorporation Date 2 June 1977
Company Type Private Limited Company
Address 110/112 LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8AL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of PLANET OFFICE EQUIPMENT LIMITED are www.planetofficeequipment.co.uk, and www.planet-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Planet Office Equipment Limited is a Private Limited Company. The company registration number is 01315922. Planet Office Equipment Limited has been working since 02 June 1977. The present status of the company is Active. The registered address of Planet Office Equipment Limited is 110 112 Lancaster Road New Barnet Hertfordshire En4 8al. . JONES, Loraine Delah is a Secretary of the company. JONES, Howard Charles is a Director of the company. LAUDER, Robert Murray is a Director of the company. Secretary SHANE, Victor has been resigned. Director SHANE, Victor has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JONES, Loraine Delah
Appointed Date: 12 October 2004

Director

Director
LAUDER, Robert Murray
Appointed Date: 01 September 2010
52 years old

Resigned Directors

Secretary
SHANE, Victor
Resigned: 12 October 2004

Director
SHANE, Victor
Resigned: 30 June 2004
80 years old

PLANET OFFICE EQUIPMENT LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 74 more events
29 Jul 1986
Registered office changed on 29/07/86 from: 56 the centre feltham middx TW13 4AV

29 Jul 1986
New director appointed

07 May 1986
Full accounts made up to 30 June 1985

07 May 1986
Full accounts made up to 30 June 1984

07 May 1986
Return made up to 30/11/85; full list of members

PLANET OFFICE EQUIPMENT LIMITED Charges

22 May 2014
Charge code 0131 5922 0002
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 September 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 120 the centre feltham midlesex and the…