EASYLINE DEVELOPMENTS LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 4DH

Company number 03460619
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address THE VILLA, CLAYTON ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 4DH
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of provisional liquidator; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of EASYLINE DEVELOPMENTS LIMITED are www.easylinedevelopments.co.uk, and www.easyline-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Easyline Developments Limited is a Private Limited Company. The company registration number is 03460619. Easyline Developments Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Easyline Developments Limited is The Villa Clayton Road Newcastle Under Lyme Staffordshire St5 4dh. . SMITH, Nina Lorrette is a Secretary of the company. GINDERS, Mark Anthony is a Director of the company. WEBB, Janise is a Director of the company. Secretary COTTON, Trevor John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BYATT, George Trevor has been resigned. Director COTTON, Trevor John has been resigned. Director GINDERS, Mark Anthony has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
SMITH, Nina Lorrette
Appointed Date: 27 November 2003

Director
GINDERS, Mark Anthony
Appointed Date: 11 November 2012
67 years old

Director
WEBB, Janise
Appointed Date: 17 August 1998
74 years old

Resigned Directors

Secretary
COTTON, Trevor John
Resigned: 27 November 2003
Appointed Date: 02 February 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 February 1998
Appointed Date: 04 November 1997

Director
BYATT, George Trevor
Resigned: 17 August 1998
Appointed Date: 02 February 1998
77 years old

Director
COTTON, Trevor John
Resigned: 31 March 1999
Appointed Date: 02 February 1998
78 years old

Director
GINDERS, Mark Anthony
Resigned: 20 April 2001
Appointed Date: 01 April 1999
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 February 1998
Appointed Date: 04 November 1997

Persons With Significant Control

Mr Mark Anthony Ginders
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Janise Webb
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASYLINE DEVELOPMENTS LIMITED Events

16 Feb 2017
Appointment of provisional liquidator
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
12 Feb 1998
Director resigned
12 Feb 1998
Registered office changed on 12/02/98 from: suite 18256 72 new bond street london W1Y 9DD
12 Feb 1998
New secretary appointed;new director appointed
12 Feb 1998
New director appointed
04 Nov 1997
Incorporation

EASYLINE DEVELOPMENTS LIMITED Charges

28 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The villa clayton road newcastle under lyme staffordshire…
4 October 1999
Debenture
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…