EASYCALLNOW LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 07935579
Status Liquidation
Incorporation Date 3 February 2012
Company Type Private Limited Company
Address THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 21 New Street London EC2M 4HR to Oxford House Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 27 September 2016. The most likely internet sites of EASYCALLNOW LIMITED are www.easycallnow.co.uk, and www.easycallnow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Easycallnow Limited is a Private Limited Company. The company registration number is 07935579. Easycallnow Limited has been working since 03 February 2012. The present status of the company is Liquidation. The registered address of Easycallnow Limited is The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . KEMP, Edward Alec is a Secretary of the company. GENOVESE, Mary Ellen is a Director of the company. MARTIN, Bryan R. is a Director of the company. SCOTT-COWELL, Kevin Paul is a Director of the company. VERMA, Vikram is a Director of the company. Secretary LMG SERVICES LIMITED has been resigned. Secretary PUXON MURRAY LLP has been resigned. Director CLARK, Lisa Marie has been resigned. Director HOLLAND, Nicholas Justin John has been resigned. Director PEPERE, Luca Furio Enrico has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
KEMP, Edward Alec
Appointed Date: 29 May 2015

Director
GENOVESE, Mary Ellen
Appointed Date: 29 May 2015
66 years old

Director
MARTIN, Bryan R.
Appointed Date: 29 May 2015
57 years old

Director
SCOTT-COWELL, Kevin Paul
Appointed Date: 14 March 2016
64 years old

Director
VERMA, Vikram
Appointed Date: 29 May 2015
61 years old

Resigned Directors

Secretary
LMG SERVICES LIMITED
Resigned: 03 February 2014
Appointed Date: 03 February 2012

Secretary
PUXON MURRAY LLP
Resigned: 29 May 2015
Appointed Date: 03 February 2014

Director
CLARK, Lisa Marie
Resigned: 29 May 2015
Appointed Date: 19 September 2012
43 years old

Director
HOLLAND, Nicholas Justin John
Resigned: 29 May 2015
Appointed Date: 15 May 2013
59 years old

Director
PEPERE, Luca Furio Enrico
Resigned: 31 March 2013
Appointed Date: 03 February 2012
54 years old

Persons With Significant Control

8x8 Uk Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASYCALLNOW LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
27 Sep 2016
Registered office address changed from 21 New Street London EC2M 4HR to Oxford House Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 27 September 2016
17 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
22 Apr 2016
Appointment of Mr Kevin Paul Scott-Cowell as a director on 14 March 2016
...
... and 17 more events
14 May 2013
Termination of appointment of Luca Pepere as a director
12 Feb 2013
Annual return made up to 3 February 2013 with full list of shareholders
21 Sep 2012
Appointment of Ms Lisa Marie Clark as a director
07 Mar 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
03 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted