Check the

PLANET HIPPO INTERNET LIMITED

Company
PLANET HIPPO INTERNET LIMITED (05909167)

PLANET HIPPO INTERNET

Phone: 01691 888 596
D rating

ABOUT PLANET HIPPO INTERNET LIMITED

Hosting is what allows the world to see your website. We manage your hosting so you can focus on your sites. We offer a variety of hosting packages to - from WordPress to Reseller.

Reseller Hosting

Sell industry leading web products all hosted in UK datacenters and backed by UK based support. We offer fast, reliable and secure Linux based hosting packages managed with cPanel.

Get business email hosting that matches your company's domain name. Maintain a professional appearance whilst working from Microsoft Outlook, Apple Mail or other email programs.

About Company

  Planet Hippo Internet Ltd, Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

KEY FINANCES

Year
2016
Assets
£5.13k ▼ £-2.93k (-36.32 %)
Cash
£2.72k ▼ £-2.8k (-50.77 %)
Liabilities
£22.76k ▼ £-3.08k (-11.90 %)
Net Worth
£-17.63k ▼ £0.15k (-0.84 %)

REGISTRATION INFO

Company name
PLANET HIPPO INTERNET LIMITED
Company number
05909167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.planethippo.co.uk
Phones
01691 888 596
Registered Address
HOLLIS HOUSE,
MAESBURY ROAD,
OSWESTRY,
SHROPSHIRE,
SY10 8NR

ECONOMIC ACTIVITIES

63110
Data processing, hosting and related activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

12 Jan 2017
Termination of appointment of Jeremy Lloyd Rose as a secretary on 15 December 2016
12 Jan 2017
Termination of appointment of Jeremy Lloyd Rose as a director on 15 December 2016
10 Nov 2016
Confirmation statement made on 8 November 2016 with updates

See Also


Last update 2018

PLANET HIPPO INTERNET LIMITED DIRECTORS

Michael Keith Harris

  Acting PSC
Appointed
30 November 2014
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Column House, London Road, Shrewsbury, Shropshire, England, SY2 6NN
Country Of Residence
United Kingdom
Name
HARRIS, Michael Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David John Mcconaghy

  Resigned
Appointed
17 August 2006
Resigned
17 August 2011
Role
Secretary
Address
8 Church Street, Prees, Whitchurch, Salop, SY13 2DQ
Name
MCCONAGHY, David John

Jeremy Lloyd Rose

  Resigned PSC
Appointed
17 August 2011
Resigned
15 December 2016
Role
Secretary
Address
Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom, SY10 8NR
Name
ROSE, Jeremy Lloyd
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
17 August 2006
Resigned
17 August 2006
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Jeremy Lloyd Rose

  Resigned
Appointed
17 August 2006
Resigned
15 December 2016
Occupation
Managing Director
Role
Director
Age
56
Nationality
British
Address
11 Upper Well Close, Oswestry, Shropshire, SY11 1TW
Country Of Residence
United Kingdom
Name
ROSE, Jeremy Lloyd

David Russell Thomas

  Resigned
Appointed
30 November 2014
Resigned
30 November 2014
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Hollis House, Maesbury Road, Oswestry, Shropshire, England, SY10 8NR
Country Of Residence
England
Name
THOMAS, David Russell

David Russell Thomas

  Resigned
Appointed
30 November 2014
Resigned
26 February 2016
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Column House, London Road, Shrewsbury, Shropshire, England, SY2 6NN
Country Of Residence
United Kingdom
Name
THOMAS, David Russell

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
17 August 2006
Resigned
17 August 2006
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.