PLANET 64 LIMITED
MACCLESFIELD SCHOOLSWORLD LIMITED ZEN ALPS LIMITED TEN ALPS FUSION LIMITED

Hellopages » Cheshire » Cheshire East » SK11 7AE

Company number 06451306
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address KINGS HOUSE, ROYAL COURT, MACCLESFIELD, BROOK STREET, ENGLAND, SK11 7AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PLANET 64 LIMITED are www.planet64.co.uk, and www.planet-64.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planet 64 Limited is a Private Limited Company. The company registration number is 06451306. Planet 64 Limited has been working since 12 December 2007. The present status of the company is Active. The registered address of Planet 64 Limited is Kings House Royal Court Macclesfield Brook Street England Sk11 7ae. . GALAN, David James is a Secretary of the company. GALAN, David James is a Director of the company. Secretary PATEL, Nitil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUNLEAVY, Adrian James has been resigned. Director MORREN, Derek Alexander has been resigned. Director PATEL, Nitil has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


planet 64 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GALAN, David James
Appointed Date: 26 February 2016

Director
GALAN, David James
Appointed Date: 04 January 2016
51 years old

Resigned Directors

Secretary
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 12 December 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007

Director
DUNLEAVY, Adrian James
Resigned: 09 March 2012
Appointed Date: 12 December 2007
61 years old

Director
MORREN, Derek Alexander
Resigned: 06 March 2013
Appointed Date: 12 December 2007
60 years old

Director
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 02 April 2013
55 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007

Persons With Significant Control

Vistra Nominees (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANET 64 LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Apr 2016
Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016
10 Mar 2016
Accounts for a dormant company made up to 30 June 2015
26 Feb 2016
Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016
Termination of appointment of Nitil Patel as a director on 26 February 2016
...
... and 33 more events
19 Dec 2007
New director appointed
19 Dec 2007
New secretary appointed
19 Dec 2007
Director resigned
19 Dec 2007
Secretary resigned
12 Dec 2007
Incorporation