EASYSPACE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4JU

Company number 03405586
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address 3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of EASYSPACE LIMITED are www.easyspace.co.uk, and www.easyspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easyspace Limited is a Private Limited Company. The company registration number is 03405586. Easyspace Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of Easyspace Limited is 3rd Floor 11 21 Paul Street London Ec2a 4ju. . HALL, Bruce Alexander is a Secretary of the company. HARAN, Sarah is a Director of the company. LOGAN, Richard Strachan is a Director of the company. MACSWEEN, Angus is a Director of the company. Secretary A G REGISTRARS LIMITED has been resigned. Secretary EVANS, Patrica Mary has been resigned. Secretary MOIR, Stewart James has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director EVANS, Samuel Marshall has been resigned. Director MOIR, Stewart James has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HALL, Bruce Alexander
Appointed Date: 11 July 2008

Director
HARAN, Sarah
Appointed Date: 09 September 2004
60 years old

Director
LOGAN, Richard Strachan
Appointed Date: 07 July 2008
67 years old

Director
MACSWEEN, Angus
Appointed Date: 09 September 2004
69 years old

Resigned Directors

Secretary
A G REGISTRARS LIMITED
Resigned: 27 May 2003
Appointed Date: 30 June 2000

Secretary
EVANS, Patrica Mary
Resigned: 30 June 2000
Appointed Date: 18 July 1997

Secretary
MOIR, Stewart James
Resigned: 11 July 2008
Appointed Date: 09 September 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 September 2004
Appointed Date: 27 May 2003

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997

Director
EVANS, Samuel Marshall
Resigned: 09 September 2004
Appointed Date: 18 July 1997
89 years old

Director
MOIR, Stewart James
Resigned: 11 July 2008
Appointed Date: 09 September 2004
71 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997

Persons With Significant Control

Iomart Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASYSPACE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
04 Oct 2015
Full accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 850

29 Dec 2014
Full accounts made up to 31 March 2014
...
... and 72 more events
31 Jul 1997
Director resigned
31 Jul 1997
Secretary resigned
31 Jul 1997
New director appointed
31 Jul 1997
New secretary appointed
18 Jul 1997
Incorporation

EASYSPACE LIMITED Charges

11 October 2004
Debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 2004
Debenture
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Rent deposit deed
Delivered: 21 December 2002
Status: Satisfied on 22 July 2010
Persons entitled: Trinity (Byfleet) Limited
Description: £17,500.
24 October 2001
Charge over credit balances
Delivered: 6 November 2001
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £450,000 and interest accrued now or to be held…
14 January 2000
Charge over credit balances
Delivered: 1 February 2000
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £63,000 together with interest accrued now or to…