This company is commonly known as Easipoint Marketing Limited. The company was founded 27 years ago and was given the registration number 03353928. The firm's registered office is in CHORLEY. You can find them at Restoration House Drumhead Road, Chorley North Industrial Estate, Chorley, Lancashire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | EASIPOINT MARKETING LIMITED |
---|---|---|
Company Number | : | 03353928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Restoration House Drumhead Road, Chorley North Industrial Estate, Chorley, Lancashire, PR6 7DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Restoration House, Drumhead Road, Chorley North Industrial Estate, Chorley, PR6 7DE | Director | 27 July 2019 | Active |
The Old Rectory, Witherley, Atherstone, CV9 3NA | Secretary | 15 December 2006 | Active |
15, Grande Rue, Chambourcy, France, | Secretary | 28 March 2008 | Active |
23 Church Road, Boldmere, Sutton Coldfield, B73 5RX | Secretary | 20 May 1997 | Active |
Rowan Garth, Stoneygate Lane Ribchester, Preston, PR3 3YN | Secretary | 17 September 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 April 1997 | Active |
Parexgroup Sa, 19 Place De La Resistance, 92446, Issy Les Moulineaux, France, | Director | 23 October 2014 | Active |
45,, Boulevard Lefebvre, Paris, France, | Director | 16 September 2009 | Active |
77 Rue Du Pontel, Saint Germain En Laye, France, 78100 | Director | 28 March 2008 | Active |
15, Grande Rue, Chambourcy, France, | Director | 28 March 2008 | Active |
Restoration House, Drumhead Road, Chorley North Industrial Estate, Chorley, PR6 7DE | Director | 29 October 2010 | Active |
Jules C/O Port D'Alcudiamar, Alcudia, Majorca, | Director | 20 May 1997 | Active |
Rowan Garth, Stoneygate Lane Ribchester, Preston, PR3 3YN | Director | 20 May 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 April 1997 | Active |
Parex Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Monorex House, Abeles Way, Atherstone, England, CV9 2QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Dissolution | Dissolution application strike off company. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Officers | Termination director company with name termination date. | Download |
2014-11-19 | Officers | Appoint person director company with name date. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-13 | Incorporation | Memorandum articles. | Download |
2014-08-13 | Resolution | Resolution. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.