CARDEASY LIMITED
FAX SOLUTIONS LIMITED

Hellopages » Greater London » Ealing » W13 8PH

Company number 03872115
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 18 THE AVENUE, LONDON, W13 8PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CARDEASY LIMITED are www.cardeasy.co.uk, and www.cardeasy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Cardeasy Limited is a Private Limited Company. The company registration number is 03872115. Cardeasy Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Cardeasy Limited is 18 The Avenue London W13 8ph. The cash in hand is £0k. It is £0k against last year. . GRAHAM, Jonathan Mark is a Secretary of the company. BEECHING, Simon Charles is a Director of the company. CAMPBELL, James Sebastian is a Director of the company. GRAHAM, Jonathan Mark is a Director of the company. WESTLAKE, Colin Philip is a Director of the company. Secretary BOYD MAUNSELL, Michael Francis Wray has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BOYD MAUNSELL, Elizabeth Anne Carline has been resigned. Director BOYD MAUNSELL, Michael Francis Wray has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


cardeasy Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAHAM, Jonathan Mark
Appointed Date: 28 March 2003

Director
BEECHING, Simon Charles
Appointed Date: 12 January 2012
67 years old

Director
CAMPBELL, James Sebastian
Appointed Date: 05 November 1999
67 years old

Director
GRAHAM, Jonathan Mark
Appointed Date: 31 October 2003
65 years old

Director
WESTLAKE, Colin Philip
Appointed Date: 28 March 2003
67 years old

Resigned Directors

Secretary
BOYD MAUNSELL, Michael Francis Wray
Resigned: 28 March 2003
Appointed Date: 05 November 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Director
BOYD MAUNSELL, Elizabeth Anne Carline
Resigned: 08 October 2004
Appointed Date: 28 March 2003
62 years old

Director
BOYD MAUNSELL, Michael Francis Wray
Resigned: 28 March 2003
Appointed Date: 05 November 1999
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Syntec Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDEASY LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

07 Sep 2015
Secretary's details changed for Mr Jonathan Mark Graham on 7 September 2015
...
... and 58 more events
24 Nov 1999
New director appointed
24 Nov 1999
New secretary appointed;new director appointed
24 Nov 1999
Director resigned
24 Nov 1999
Secretary resigned
05 Nov 1999
Incorporation