EASYAIR LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 04313723
Status Liquidation
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address 7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 1 St Ann Street Manchester M2 7LR on 20 November 2013; Annual return made up to 30 September 2008 with full list of shareholders; Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ on 31 May 2013. The most likely internet sites of EASYAIR LIMITED are www.easyair.co.uk, and www.easyair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easyair Limited is a Private Limited Company. The company registration number is 04313723. Easyair Limited has been working since 30 October 2001. The present status of the company is Liquidation. The registered address of Easyair Limited is 7th Floor Ship Canal House 98 King Street Manchester M2 4wu. . OXNAM, David John is a Secretary of the company. LLOYD WESTON, Anthony Dean is a Director of the company. OXNAM, David John is a Director of the company. Secretary LLOYD WESTON, Karen Jane has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director COWARD, Justin Harry has been resigned. Director NABI, Abdul Karim has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Telecommunications".


Current Directors

Secretary
OXNAM, David John
Appointed Date: 08 January 2003

Director
LLOYD WESTON, Anthony Dean
Appointed Date: 04 March 2002
63 years old

Director
OXNAM, David John
Appointed Date: 30 October 2001
71 years old

Resigned Directors

Secretary
LLOYD WESTON, Karen Jane
Resigned: 08 January 2003
Appointed Date: 04 March 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 December 2001
Appointed Date: 30 October 2001

Director
COWARD, Justin Harry
Resigned: 01 February 2005
Appointed Date: 04 March 2002
54 years old

Director
NABI, Abdul Karim
Resigned: 04 October 2002
Appointed Date: 11 March 2002
60 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 18 December 2001
Appointed Date: 30 October 2001

EASYAIR LIMITED Events

20 Nov 2013
Registered office address changed from 1 St Ann Street Manchester M2 7LR on 20 November 2013
17 Oct 2013
Annual return made up to 30 September 2008 with full list of shareholders
31 May 2013
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ on 31 May 2013
29 May 2013
Appointment of a liquidator
29 May 2013
Order of court to wind up
...
... and 40 more events
20 Mar 2002
New director appointed
20 Mar 2002
New director appointed
18 Dec 2001
Secretary resigned
18 Dec 2001
Director resigned
30 Oct 2001
Incorporation

EASYAIR LIMITED Charges

15 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Avanti Mobile (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Deed of charge
Delivered: 11 May 2002
Status: Satisfied on 11 May 2006
Persons entitled: Bt Cellnet Limited
Description: (1) first fixed charge all claims choses in action…