PLANETWIDE LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH63 4JB

Company number 01305869
Status Active
Incorporation Date 30 March 1977
Company Type Private Limited Company
Address CLAREMONT BUILDINGS OLD CLATTERBRIDGE ROAD, BEBINGTON, WIRRAL, MERSEYSIDE, CH63 4JB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017; Termination of appointment of Christopher Raine as a secretary on 27 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of PLANETWIDE LIMITED are www.planetwide.co.uk, and www.planetwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Edge Hill Rail Station is 5.3 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 10.2 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planetwide Limited is a Private Limited Company. The company registration number is 01305869. Planetwide Limited has been working since 30 March 1977. The present status of the company is Active. The registered address of Planetwide Limited is Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside Ch63 4jb. . VANE, Alexander Chandos Tempest is a Secretary of the company. HARMAN, Tracy Ann is a Director of the company. Secretary RAINE, Christopher has been resigned. Secretary SAYERS, Louise has been resigned. Secretary SAYERS, Ronald Harry has been resigned. Secretary SAYERS, Valerie Joan has been resigned. Director DARBY, Neil Sidney has been resigned. Director HUGHES, James Thomas has been resigned. Director HUGHES, Joan Grace has been resigned. Director SAYERS, Ronald Harry has been resigned. Director SAYERS, Valerie Joan has been resigned. Director VAN BERGEN, John David has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 27 January 2017

Director
HARMAN, Tracy Ann
Appointed Date: 31 August 2014
48 years old

Resigned Directors

Secretary
RAINE, Christopher
Resigned: 27 January 2017
Appointed Date: 02 November 2005

Secretary
SAYERS, Louise
Resigned: 02 November 2005
Appointed Date: 01 May 2004

Secretary
SAYERS, Ronald Harry
Resigned: 30 April 1999

Secretary
SAYERS, Valerie Joan
Resigned: 01 May 2004
Appointed Date: 30 April 1999

Director
DARBY, Neil Sidney
Resigned: 31 August 2014
Appointed Date: 02 November 2005
67 years old

Director
HUGHES, James Thomas
Resigned: 30 April 1999
87 years old

Director
HUGHES, Joan Grace
Resigned: 31 May 1998
87 years old

Director
SAYERS, Ronald Harry
Resigned: 31 January 2007
77 years old

Director
SAYERS, Valerie Joan
Resigned: 02 November 2005
74 years old

Director
VAN BERGEN, John David
Resigned: 30 April 2014
Appointed Date: 02 November 2005
71 years old

PLANETWIDE LIMITED Events

30 Jan 2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017
30 Jan 2017
Termination of appointment of Christopher Raine as a secretary on 27 January 2017
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 101 more events
09 Jul 1987
Accounts for a small company made up to 31 March 1987

09 Jul 1987
Return made up to 11/06/87; full list of members

03 Jun 1986
Accounts for a small company made up to 31 March 1986

03 Jun 1986
Return made up to 27/05/86; full list of members

30 Mar 1977
Certificate of incorporation

PLANETWIDE LIMITED Charges

8 February 1996
Legal charge
Delivered: 12 February 1996
Status: Satisfied on 23 March 2002
Persons entitled: James Thomas Hughes
Description: Unit 4, the capricorn centre and parking space no. 4…
8 February 1996
Legal charge
Delivered: 12 February 1996
Status: Satisfied on 4 November 2003
Persons entitled: Ronald Harry Sayers
Description: Unit 4, the capricorn centre and parking space no. 4…
16 July 1984
Counter indemnity & charge on deposit
Delivered: 20 July 1984
Status: Satisfied on 7 April 1994
Persons entitled: Lloyds Bank PLC
Description: The sum of £4166.85 standing in or to be credited to a…
12 February 1979
Counter indemnity and charge on deposit
Delivered: 15 February 1979
Status: Satisfied on 7 April 1994
Persons entitled: Lloyds Bank PLC
Description: The sum of £2,500 standing in or to be credited to a…