EZISERV LIMITED
HEREFORD EZI SERV LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 04213966
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HR4 7BS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EZISERV LIMITED are www.eziserv.co.uk, and www.eziserv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Eziserv Limited is a Private Limited Company. The company registration number is 04213966. Eziserv Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Eziserv Limited is 2 Wyevale Business Park Kings Acre Hereford Hr4 7bs. . GARNETT, Richard Henry is a Director of the company. Secretary SOUTHAM, Caroline Fiona has been resigned. Secretary WARREN, Darren has been resigned. Secretary SHENNANS NOMINEES LIMITED has been resigned. Secretary TAVARA LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BOUGHTON, Michael Aubrey John has been resigned. Director BOUGHTON, Richard Aubrey has been resigned. Director HESKETH, Harold Robert has been resigned. Director PERRYMAN, Mark Alan has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
GARNETT, Richard Henry
Appointed Date: 10 May 2001
68 years old

Resigned Directors

Secretary
SOUTHAM, Caroline Fiona
Resigned: 29 September 2005
Appointed Date: 11 May 2001

Secretary
WARREN, Darren
Resigned: 01 October 2007
Appointed Date: 29 September 2005

Secretary
SHENNANS NOMINEES LIMITED
Resigned: 22 July 2013
Appointed Date: 01 July 2011

Secretary
TAVARA LIMITED
Resigned: 01 July 2011
Appointed Date: 01 October 2007

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 11 May 2001
Appointed Date: 10 May 2001

Director
BOUGHTON, Michael Aubrey John
Resigned: 06 March 2013
Appointed Date: 12 June 2008
74 years old

Director
BOUGHTON, Richard Aubrey
Resigned: 26 November 2009
Appointed Date: 01 October 2004
71 years old

Director
HESKETH, Harold Robert
Resigned: 06 March 2013
Appointed Date: 08 February 2005
84 years old

Director
PERRYMAN, Mark Alan
Resigned: 12 June 2008
Appointed Date: 10 May 2001
71 years old

EZISERV LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

12 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
12 Jun 2001
Company name changed ezi serv LIMITED\certificate issued on 12/06/01
30 May 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
22 May 2001
Secretary resigned
22 May 2001
New secretary appointed
10 May 2001
Incorporation

EZISERV LIMITED Charges

15 September 2008
Rent deposit deed
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Samir Berekdar
Description: Rent deposit monies held in account 5944473-09 at the…

Similar Companies

EZIS LIMITED EZISAN LIMITED EZISJOZE LIMITED EZISOUL UK LTD EZIT CONSULTANTS LTD EZITRACKER LTD EZIYER LIMITED