PLANETPOINTS LIMITED
WINCHESTER


Company number 05076148
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address SECURE HOUSE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, S023 7RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PLANETPOINTS LIMITED are www.planetpoints.co.uk, and www.planetpoints.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Planetpoints Limited is a Private Limited Company. The company registration number is 05076148. Planetpoints Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Planetpoints Limited is Secure House Moorside Road Winchester Hampshire S023 7rx. . SMITH, Michael David Edwin is a Secretary of the company. BULLEN, William Nicholas is a Director of the company. SMITH, Michael David Edwin is a Director of the company. Secretary BOAKES, Simon Alexander has been resigned. Secretary BOAKES, Simon Alexander has been resigned. Secretary BULLEN, William Nicholas has been resigned. Secretary BULLEN, William Nicholas has been resigned. Secretary CASALE, David Laurence has been resigned. Director BEASLEY, Andrew John has been resigned. Director BOAKES, Simon Alexander has been resigned. Director BOAKES, Simon Alexander has been resigned. Director CASALE, David Laurence has been resigned. Director GHOSH, Kaushik has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Michael David Edwin
Appointed Date: 01 June 2014

Director
BULLEN, William Nicholas
Appointed Date: 21 July 2004
63 years old

Director
SMITH, Michael David Edwin
Appointed Date: 01 June 2014
65 years old

Resigned Directors

Secretary
BOAKES, Simon Alexander
Resigned: 15 December 2005
Appointed Date: 13 June 2005

Secretary
BOAKES, Simon Alexander
Resigned: 22 October 2004
Appointed Date: 21 July 2004

Secretary
BULLEN, William Nicholas
Resigned: 01 June 2014
Appointed Date: 15 December 2005

Secretary
BULLEN, William Nicholas
Resigned: 13 June 2005
Appointed Date: 22 October 2004

Secretary
CASALE, David Laurence
Resigned: 21 July 2004
Appointed Date: 17 March 2004

Director
BEASLEY, Andrew John
Resigned: 18 October 2009
Appointed Date: 01 October 2009
64 years old

Director
BOAKES, Simon Alexander
Resigned: 15 December 2005
Appointed Date: 13 June 2005
59 years old

Director
BOAKES, Simon Alexander
Resigned: 22 October 2004
Appointed Date: 17 March 2004
59 years old

Director
CASALE, David Laurence
Resigned: 24 August 2009
Appointed Date: 17 March 2004
62 years old

Director
GHOSH, Kaushik
Resigned: 01 June 2014
Appointed Date: 30 October 2009
63 years old

Persons With Significant Control

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

PLANETPOINTS LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
21 Mar 2017
Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
17 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Director's details changed for William Nicholas Bullen on 30 November 2016
31 Mar 2016
Annual return made up to 17 March 2016
Statement of capital on 2016-03-31
  • GBP 1

...
... and 46 more events
27 Jul 2004
New secretary appointed
27 Jul 2004
Secretary resigned
26 Jul 2004
New director appointed
13 May 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
17 Mar 2004
Incorporation

PLANETPOINTS LIMITED Charges

7 December 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 23 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…