EASEGROUND LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT3 1UZ

Company number 02574322
Status Active
Incorporation Date 16 January 1991
Company Type Private Limited Company
Address 70 BEKESBOURNE LANE, LITTLEBOURNE, CANTERBURY, KENT, CT3 1UZ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of EASEGROUND LIMITED are www.easeground.co.uk, and www.easeground.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Easeground Limited is a Private Limited Company. The company registration number is 02574322. Easeground Limited has been working since 16 January 1991. The present status of the company is Active. The registered address of Easeground Limited is 70 Bekesbourne Lane Littlebourne Canterbury Kent Ct3 1uz. The company`s financial liabilities are £0.96k. It is £0.8k against last year. The cash in hand is £1.55k. It is £0.95k against last year. And the total assets are £1.55k, which is £0.95k against last year. DOLE, Philippa Louise is a Director of the company. Secretary ARGENT, Christopher Lee has been resigned. Secretary HEAD, Brian Arthur Edward has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ARGENT, Christopher Lee has been resigned. Director HEAD, Brian Arthur Edward has been resigned. Director MCINTOSH, Natalie Maxine has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


easeground Key Finiance

LIABILITIES £0.96k
+528%
CASH £1.55k
+160%
TOTAL ASSETS £1.55k
+160%
All Financial Figures

Current Directors

Director
DOLE, Philippa Louise
Appointed Date: 07 October 1999
56 years old

Resigned Directors

Secretary
ARGENT, Christopher Lee
Resigned: 22 April 2009
Appointed Date: 29 January 1998

Secretary
HEAD, Brian Arthur Edward
Resigned: 01 February 1998
Appointed Date: 19 March 1991

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 March 1991
Appointed Date: 16 January 1991

Director
ARGENT, Christopher Lee
Resigned: 22 April 2009
Appointed Date: 29 January 1998
76 years old

Director
HEAD, Brian Arthur Edward
Resigned: 01 February 1998
Appointed Date: 19 March 1991
92 years old

Director
MCINTOSH, Natalie Maxine
Resigned: 01 October 1999
Appointed Date: 19 March 1991
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 March 1991
Appointed Date: 16 January 1991

Persons With Significant Control

Ms Philippa Louise Dole
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

EASEGROUND LIMITED Events

04 Jan 2017
Confirmation statement made on 15 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
16 Apr 1991
Director resigned;new director appointed

16 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

16 Apr 1991
Director resigned;new director appointed

05 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jan 1991
Incorporation

EASEGROUND LIMITED Charges

3 February 1992
Charge
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Hugh Ritchie and Beryl Edna Ritchie
Description: 18.08 acres of land or thereabouts on the south side of…