PLANETRECRUIT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 03712451
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 27 December 2015; Amended accounts for a dormant company made up to 28 December 2014. The most likely internet sites of PLANETRECRUIT LIMITED are www.planetrecruit.co.uk, and www.planetrecruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Planetrecruit Limited is a Private Limited Company. The company registration number is 03712451. Planetrecruit Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Planetrecruit Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary APPLETON, Simon Grenville has been resigned. Secretary ASHING, Darryl Douglas has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director APPLETON, Simon Grenville has been resigned. Director ASHING, Darryl Douglas has been resigned. Director COLLYER, Anthony David has been resigned. Director JEWELL, Anthony John has been resigned. Director PHADKE, Uday Prabhakar, Dr has been resigned. Director REEVES, Anthony Henry has been resigned. Director SANDERSON, John Frederick Waley has been resigned. Director SHEARER, Anthony Presley has been resigned. Director SINCLAIR, Harvey has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 01 February 2006

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 01 February 2006

Resigned Directors

Secretary
APPLETON, Simon Grenville
Resigned: 11 May 2000
Appointed Date: 11 February 1999

Secretary
ASHING, Darryl Douglas
Resigned: 06 February 2003
Appointed Date: 11 May 2000

Secretary
WRIGHT, Stephen Dennis
Resigned: 01 February 2006
Appointed Date: 05 February 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
APPLETON, Simon Grenville
Resigned: 06 February 2003
Appointed Date: 20 February 1999
58 years old

Director
ASHING, Darryl Douglas
Resigned: 06 February 2003
Appointed Date: 23 July 2001
59 years old

Director
COLLYER, Anthony David
Resigned: 31 March 2001
Appointed Date: 11 May 2000
69 years old

Director
JEWELL, Anthony John
Resigned: 31 January 2004
Appointed Date: 11 February 1999
57 years old

Director
PHADKE, Uday Prabhakar, Dr
Resigned: 31 December 2001
Appointed Date: 20 June 2000
73 years old

Director
REEVES, Anthony Henry
Resigned: 01 February 2006
Appointed Date: 12 March 2003
85 years old

Director
SANDERSON, John Frederick Waley
Resigned: 06 February 2003
Appointed Date: 20 June 2000
71 years old

Director
SHEARER, Anthony Presley
Resigned: 06 February 2003
Appointed Date: 11 May 2000
76 years old

Director
SINCLAIR, Harvey
Resigned: 01 February 2006
Appointed Date: 05 February 2003
53 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
WRIGHT, Stephen Dennis
Resigned: 01 February 2006
Appointed Date: 11 April 2003
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

The Hotgroup Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANETRECRUIT LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 27 December 2015
08 Jun 2016
Amended accounts for a dormant company made up to 28 December 2014
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 263

14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 116 more events
19 Feb 1999
Director resigned
17 Feb 1999
New secretary appointed
17 Feb 1999
Registered office changed on 17/02/99 from: 381 kingsway, hove, east sussex BN3 4QD
17 Feb 1999
New director appointed
11 Feb 1999
Incorporation

PLANETRECRUIT LIMITED Charges

10 May 2004
Fixed and floating charge
Delivered: 19 May 2004
Status: Satisfied on 8 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied on 8 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2001
Debenture
Delivered: 14 September 2001
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…