EASITILL LIMITED
BRIXWORTH

Hellopages » Northamptonshire » Daventry » NN6 9UA

Company number 02650982
Status Active
Incorporation Date 3 October 1991
Company Type Private Limited Company
Address IBEX HOUSE FERRO FIELDS, SCALDWELL ROAD, BRIXWORTH, NORTHANTS, NN6 9UA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EASITILL LIMITED are www.easitill.co.uk, and www.easitill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Easitill Limited is a Private Limited Company. The company registration number is 02650982. Easitill Limited has been working since 03 October 1991. The present status of the company is Active. The registered address of Easitill Limited is Ibex House Ferro Fields Scaldwell Road Brixworth Northants Nn6 9ua. . GARDNER, Marlyn Russell Bryce is a Secretary of the company. ROWLES-DAVIES, John Nicholas is a Secretary of the company. GARDNER, Helen Felicity is a Director of the company. GARDNER, Robert Frederick is a Director of the company. Secretary SEWELL, Terence Edwin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GARDNER, Helen Felicity has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GARDNER, Marlyn Russell Bryce
Appointed Date: 24 March 2014

Secretary
ROWLES-DAVIES, John Nicholas
Appointed Date: 01 October 1994

Director
GARDNER, Helen Felicity
Appointed Date: 24 March 2014
41 years old

Director
GARDNER, Robert Frederick
Appointed Date: 03 October 1991
79 years old

Resigned Directors

Secretary
SEWELL, Terence Edwin
Resigned: 01 October 1994
Appointed Date: 03 October 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 1991
Appointed Date: 03 October 1991

Director
GARDNER, Helen Felicity
Resigned: 03 November 2009
Appointed Date: 02 September 2009
41 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 1991
Appointed Date: 03 October 1991

Persons With Significant Control

Mr Robert Frederick Gardner
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EASITILL LIMITED Events

03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
27 Oct 1992
Return made up to 03/10/92; full list of members

06 Jul 1992
Accounting reference date notified as 31/03

14 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Oct 1991
Registered office changed on 14/10/91 from: 84 temple chambers temple ave london EC4Y ohp

03 Oct 1991
Incorporation

EASITILL LIMITED Charges

15 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…