UKBizDB.co.uk

EASYNET NETWORK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easynet Network Services Limited. The company was founded 28 years ago and was given the registration number 03155758. The firm's registered office is in NOTTINGHAM. You can find them at Newcastle House Third Floor, Castle Boulevard, Nottingham, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:EASYNET NETWORK SERVICES LIMITED
Company Number:03155758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1996
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Newcastle House Third Floor, Castle Boulevard, Nottingham, NG7 1FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Newcastle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT

Director10 May 2019Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary01 February 1996Active
Overdale Lodge, Lincombe Lane Boars Hill, Oxford, OX1 5DU

Secretary02 September 1999Active
Kitlands, Coldharbour, Dorking, RH5 6HQ

Secretary01 September 1997Active
North Wing Hendred House, East Hendred, Wantage, OX12 8JZ

Secretary07 February 1996Active
9 Clayhanger, Guildford, GU4 7XT

Director24 May 1999Active
20 Norwood Avenue, Southmoor, Abingdon, OX13 5AD

Director06 April 1998Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director15 October 2015Active
22 India Street, Edinburgh, EH3 6HB

Director07 February 1996Active
Lower Cranmore, Shipton Moyne, Tetbury, GL8 8PU

Director05 March 1999Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director30 September 2010Active
38 Bownham Mead, Rodborough Common, Stroud, GL5 5DZ

Director12 December 1997Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director01 February 1996Active
Buxton Court 3 West Way, Oxford, OX2 0SZ

Director01 February 1996Active
7, Pimpernel Mead, Bradley Stoke, Bristol, BS32 8ET

Director04 December 2008Active
Pewitt House, Culworth, Banbury, OX17 2HJ

Director15 February 1999Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director15 November 2016Active
Keppel Cottage, Cogges Lane, Stanton Harcourt, Witney, OX8 1AH

Director07 February 1996Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director04 April 2014Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director15 October 2015Active
Third Floor Newcastle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT

Director10 May 2019Active
Shire End Farm, Gloucester Road, Bath, BA1 8AE

Director05 March 1997Active
Green Barn, Bushley, Tewkesbury, GL20 6HY

Director18 July 2005Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director29 November 2010Active
Overdale Lodge, Lincombe Lane Boars Hill, Oxford, OX1 5DU

Director02 September 1999Active
Kitlands, Coldharbour, Dorking, RH5 6HQ

Director07 February 1996Active
North Wing Hendred House, East Hendred, Wantage, OX12 8JZ

Director07 February 1996Active
Langbaurgh Hall, Great Ayton, TS9 6QQ

Director07 February 1996Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director15 October 2015Active
Third Floor Newcastle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT

Director10 May 2019Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director30 September 2010Active
31st Floor, 25 Canada Square, London, England, E14 5LQ

Director15 October 2015Active
200, Brook Drive, Green Park, Reading, Uk, RG2 6UB

Director30 September 2010Active

People with Significant Control

Mdnx Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31st Floor, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-14Dissolution

Dissolution application strike off company.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Restoration

Restoration order of court.

Download
2018-01-16Gazette

Gazette dissolved voluntary.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-10-31Gazette

Gazette notice voluntary.

Download
2017-10-18Dissolution

Dissolution application strike off company.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.