PLANETRECRUIT LIMITED

7 officers / 16 resignations

MULLEN, James Joseph

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 October 2009
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

T M DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Director
Appointed on
1 February 2006
Nationality
BRITISH

T M SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Secretary
Appointed on
1 February 2006
Nationality
BRITISH

ASHING, Darryl Douglas

Correspondence address
10 Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ
Role ACTIVE
secretary
Appointed on
11 May 2000
Resigned on
6 February 2003
Nationality
British

Average house price in the postcode EN4 9LJ £971,000


VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

WRIGHT, STEPHEN DENNIS

Correspondence address
GASTONS 1 BEACONSFIELD ROAD, CLAYGATE, SURREY, KT10 0PN
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
11 April 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0PN £1,905,000

REEVES, ANTHONY HENRY

Correspondence address
SPUR LODGE, 142 UPPER RICHMOND ROAD WEST, LONDON, SW14 8DS
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
12 March 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8DS £805,000

SINCLAIR, HARVEY

Correspondence address
39 HANNELL ROAD, FULHAM, LONDON, SW6 7RA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 February 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7RA £957,000

WRIGHT, STEPHEN DENNIS

Correspondence address
GASTONS 1 BEACONSFIELD ROAD, CLAYGATE, SURREY, KT10 0PN
Role RESIGNED
Secretary
Date of birth
October 1956
Appointed on
5 February 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0PN £1,905,000

ASHING, Darryl Douglas

Correspondence address
10 Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ
Role RESIGNED
director
Date of birth
February 1966
Appointed on
23 July 2001
Resigned on
6 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode EN4 9LJ £971,000

PHADKE, UDAY PRABHAKAR

Correspondence address
SARACENS 2 FOWLMERE ROAD, THRIPLOW, ROYSTON, HERTFORDSHIRE, SG8 7QU
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
20 June 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 7QU £700,000

SANDERSON, JOHN FREDERICK WALEY

Correspondence address
6 HIGHBURY HILL, LONDON, N5 1AL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 June 2000
Resigned on
6 February 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N5 1AL £1,249,000

SHEARER, ANTHONY PRESLEY

Correspondence address
63A HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
11 May 2000
Resigned on
6 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3SJ £2,247,000

ASHING, DARRYL DOUGLAS

Correspondence address
10 BELMONT AVENUE, BARNET, HERTFORDSHIRE, EN4 9LJ
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
11 May 2000
Resigned on
6 February 2003
Nationality
BRITISH

Average house price in the postcode EN4 9LJ £971,000

COLLYER, ANTHONY DAVID

Correspondence address
EAST WEEK, CHULMLEIGH, DEVON, EX18 7EE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 May 2000
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX18 7EE £1,514,000

APPLETON, SIMON GRENVILLE

Correspondence address
3 JASMINE COURT, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8BG
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
20 February 1999
Resigned on
6 February 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB1 8BG £305,000

BRIGHTON SECRETARY LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Secretary
Appointed on
11 February 1999
Resigned on
11 February 1999

Average house price in the postcode BN3 4QD £652,000

APPLETON, SIMON GRENVILLE

Correspondence address
3 JASMINE COURT, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8BG
Role RESIGNED
Secretary
Date of birth
March 1967
Appointed on
11 February 1999
Resigned on
11 May 2000
Nationality
BRITISH

Average house price in the postcode CB1 8BG £305,000

JEWELL, ANTHONY JOHN

Correspondence address
LITTLE LODGE, AMOS HILL GREAT HENNY, SUDBURY, SUFFOLK, CO10 7NQ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 February 1999
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO10 7NQ £501,000

BRIGHTON DIRECTOR LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Director
Appointed on
11 February 1999
Resigned on
11 February 1999

Average house price in the postcode BN3 4QD £652,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company