EASYSOFT LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7BA

Company number 02780502
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address THORP ARCH GRANGE, THORP ARCH, WETHERBY, LS23 7BA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Stephen John Hill as a director on 13 June 2016. The most likely internet sites of EASYSOFT LIMITED are www.easysoft.co.uk, and www.easysoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Knaresborough Rail Station is 8.4 miles; to Garforth Rail Station is 8.7 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easysoft Limited is a Private Limited Company. The company registration number is 02780502. Easysoft Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Easysoft Limited is Thorp Arch Grange Thorp Arch Wetherby Ls23 7ba. . MORLEY, Mark is a Secretary of the company. CRUMMACK, Jason Stewart is a Director of the company. EVANS, Martin John is a Director of the company. GORHAM, Nicholas is a Director of the company. HILL, Stephen John is a Director of the company. MORLEY, Mark, Director is a Director of the company. Secretary CORNFORTH, Sally Ann has been resigned. Secretary HILL, Stephen John has been resigned. Secretary KAUR, Jasbir has been resigned. Secretary TELFORD, David has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director HILL, Stephen John has been resigned. Director KOS, John Stephen has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MORLEY, Mark
Appointed Date: 22 March 2013

Director
CRUMMACK, Jason Stewart
Appointed Date: 07 April 1997
55 years old

Director
EVANS, Martin John
Appointed Date: 06 December 2002
58 years old

Director
GORHAM, Nicholas
Appointed Date: 01 June 2001
65 years old

Director
HILL, Stephen John
Appointed Date: 13 June 2016
62 years old

Director
MORLEY, Mark, Director
Appointed Date: 02 December 2002
62 years old

Resigned Directors

Secretary
CORNFORTH, Sally Ann
Resigned: 22 March 2013
Appointed Date: 02 December 2002

Secretary
HILL, Stephen John
Resigned: 15 January 1998
Appointed Date: 18 January 1993

Secretary
KAUR, Jasbir
Resigned: 06 April 2001
Appointed Date: 15 January 1998

Secretary
TELFORD, David
Resigned: 05 November 2002
Appointed Date: 06 April 2001

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Director
HILL, Stephen John
Resigned: 24 March 2006
Appointed Date: 18 January 1993
62 years old

Director
KOS, John Stephen
Resigned: 19 September 2005
Appointed Date: 18 January 1993
70 years old

Persons With Significant Control

Mr Stephen John Hill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

EASYSOFT LIMITED Events

13 Mar 2017
Confirmation statement made on 18 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Appointment of Mr Stephen John Hill as a director on 13 June 2016
15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
11 Apr 1994
Return made up to 18/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed

17 Sep 1993
Ad 30/06/93--------- £ si 99@1=99 £ ic 2/101

12 Sep 1993
Accounting reference date notified as 31/12

22 Jan 1993
Secretary resigned

18 Jan 1993
Incorporation

EASYSOFT LIMITED Charges

9 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a west wing thorp arch grange thorp arch…
4 January 2001
Mortgage debenture
Delivered: 9 January 2001
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 October 1999
Charge over credit balances
Delivered: 12 October 1999
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…