EASY2NAME LIMITED
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 4UA

Company number 04089661
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address 2 MALTHOUSE COTTAGES, ECCHINSWELL, NEWBURY, BERKSHIRE, RG20 4UA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of EASY2NAME LIMITED are www.easy2name.co.uk, and www.easy2name.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Newbury Racecourse Rail Station is 4.4 miles; to Newbury Rail Station is 4.6 miles; to Midgham Rail Station is 6 miles; to Whitchurch (Hants) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easy2name Limited is a Private Limited Company. The company registration number is 04089661. Easy2name Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Easy2name Limited is 2 Malthouse Cottages Ecchinswell Newbury Berkshire Rg20 4ua. . KING, David is a Secretary of the company. KING, David is a Director of the company. KING, Melanie is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
KING, David
Appointed Date: 13 October 2000

Director
KING, David
Appointed Date: 10 June 2013
65 years old

Director
KING, Melanie
Appointed Date: 13 October 2000
62 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Persons With Significant Control

Mrs Melanie King
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David King
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASY2NAME LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

...
... and 31 more events
17 Oct 2000
New director appointed
17 Oct 2000
Director resigned
17 Oct 2000
Secretary resigned
17 Oct 2000
Registered office changed on 17/10/00 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
13 Oct 2000
Incorporation