CLIMB EASY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK8 0ES

Company number 07094013
Status Liquidation
Incorporation Date 3 December 2009
Company Type Private Limited Company
Address 52 PRESLEY WAY, CROWNHILL, MILTON KEYNES, UNITED KINGDOM, MK8 0ES
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Order of court to wind up; Annual return made up to 3 December 2011 with full list of shareholders Statement of capital on 2011-12-23 GBP 1 ; Accounts for a small company made up to 28 February 2011. The most likely internet sites of CLIMB EASY LIMITED are www.climbeasy.co.uk, and www.climb-easy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Climb Easy Limited is a Private Limited Company. The company registration number is 07094013. Climb Easy Limited has been working since 03 December 2009. The present status of the company is Liquidation. The registered address of Climb Easy Limited is 52 Presley Way Crownhill Milton Keynes United Kingdom Mk8 0es. . HARRIS, Donna is a Secretary of the company. BOOTES, Paul Andrew is a Director of the company. BOOTES, Robert Murray is a Director of the company. Secretary HOOKER, John Frederick has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HARRIS, Donna
Appointed Date: 28 April 2010

Director
BOOTES, Paul Andrew
Appointed Date: 03 December 2009
71 years old

Director
BOOTES, Robert Murray
Appointed Date: 03 December 2009
56 years old

Resigned Directors

Secretary
HOOKER, John Frederick
Resigned: 28 April 2010
Appointed Date: 03 December 2009

Director
ROUND, Jonathon Charles
Resigned: 03 December 2009
Appointed Date: 03 December 2009
66 years old

CLIMB EASY LIMITED Events

23 Jul 2015
Order of court to wind up
23 Dec 2011
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1

06 Sep 2011
Accounts for a small company made up to 28 February 2011
21 Jan 2011
Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 21 January 2011
21 Jan 2011
Annual return made up to 3 December 2010 with full list of shareholders
...
... and 8 more events
16 Dec 2009
Termination of appointment of Jonathon Round as a director
16 Dec 2009
Appointment of Mr John Frederick Hooker as a secretary
16 Dec 2009
Appointment of Mr Robert Murray Bootes as a director
16 Dec 2009
Appointment of Mr Paul Andrew Bootes as a director
03 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CLIMB EASY LIMITED Charges

23 December 2010
Rent deposit deed
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Bath Christian Trust
Description: All the mortgagor's interest in the account and the deposit…