EASI SOFTWARE SOLUTIONS LIMITED
DUDLEY SHIELD TRAINING LIMITED SURACH LIMITED

Hellopages » West Midlands » Dudley » DY1 1DB

Company number 04578712
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address FINCH HOUSE, 28/30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EASI SOFTWARE SOLUTIONS LIMITED are www.easisoftwaresolutions.co.uk, and www.easi-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Easi Software Solutions Limited is a Private Limited Company. The company registration number is 04578712. Easi Software Solutions Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Easi Software Solutions Limited is Finch House 28 30 Wolverhampton Street Dudley West Midlands Dy1 1db. . LONG, Jennifer Anne is a Secretary of the company. COOPER, Christopher is a Director of the company. GARRINGTON, Sandra is a Director of the company. PRICE, David Edward is a Director of the company. Secretary LONG, Jennifer Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director COX, Patricia Yvonne has been resigned. Director LONG, Paul has been resigned. Director PERKS, Alan Trevor has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Karen Anita has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LONG, Jennifer Anne
Appointed Date: 14 November 2009

Director
COOPER, Christopher
Appointed Date: 02 February 2004
63 years old

Director
GARRINGTON, Sandra
Appointed Date: 29 February 2012
62 years old

Director
PRICE, David Edward
Appointed Date: 31 October 2002
78 years old

Resigned Directors

Secretary
LONG, Jennifer Anne
Resigned: 14 November 2009
Appointed Date: 31 October 2002

Nominee Secretary
THOMAS, Howard
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
COX, Patricia Yvonne
Resigned: 29 February 2012
Appointed Date: 02 February 2004
71 years old

Director
LONG, Paul
Resigned: 02 February 2004
Appointed Date: 31 October 2002
53 years old

Director
PERKS, Alan Trevor
Resigned: 26 February 2007
Appointed Date: 02 February 2004
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 October 2002
Appointed Date: 31 October 2002
63 years old

Director
TURNER, Karen Anita
Resigned: 11 March 2014
Appointed Date: 02 February 2004
58 years old

Persons With Significant Control

Price Pearson Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EASI SOFTWARE SOLUTIONS LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
15 Apr 2003
New secretary appointed
15 Apr 2003
Director resigned
15 Apr 2003
Secretary resigned
15 Apr 2003
Registered office changed on 15/04/03 from: 16 saint john street london EC1M 4NT
31 Oct 2002
Incorporation