EAS LABELS DIRECT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9AY

Company number 06907729
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address THE OLD DAIRY 12 STEPHEN ROAD, HEADINGTON, OXFORD, ENGLAND, OX3 9AY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Director's details changed for Mr Joseph Carl Reeve on 24 August 2016; Director's details changed for Cecilia Edlund-Reeve on 24 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EAS LABELS DIRECT LIMITED are www.easlabelsdirect.co.uk, and www.eas-labels-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Eas Labels Direct Limited is a Private Limited Company. The company registration number is 06907729. Eas Labels Direct Limited has been working since 18 May 2009. The present status of the company is Active. The registered address of Eas Labels Direct Limited is The Old Dairy 12 Stephen Road Headington Oxford England Ox3 9ay. . BARRIE, Howard Kern is a Director of the company. EDLUND-REEVE, Cecilia is a Director of the company. HULIN, Paul Henry is a Director of the company. REEVE, Joseph is a Director of the company. REEVE, Joseph Carl is a Director of the company. Secretary GREEN, Patrick Charles Edward has been resigned. Director DEAN, Kevin David has been resigned. Director GREEN, Patrick Charles Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BARRIE, Howard Kern
Appointed Date: 18 May 2009
53 years old

Director
EDLUND-REEVE, Cecilia
Appointed Date: 11 August 2015
60 years old

Director
HULIN, Paul Henry
Appointed Date: 18 May 2009
59 years old

Director
REEVE, Joseph
Appointed Date: 11 August 2015
82 years old

Director
REEVE, Joseph Carl
Appointed Date: 11 August 2015
60 years old

Resigned Directors

Secretary
GREEN, Patrick Charles Edward
Resigned: 11 August 2015
Appointed Date: 18 May 2009

Director
DEAN, Kevin David
Resigned: 20 February 2012
Appointed Date: 18 May 2009
65 years old

Director
GREEN, Patrick Charles Edward
Resigned: 11 August 2015
Appointed Date: 18 May 2009
60 years old

EAS LABELS DIRECT LIMITED Events

05 Sep 2016
Director's details changed for Mr Joseph Carl Reeve on 24 August 2016
05 Sep 2016
Director's details changed for Cecilia Edlund-Reeve on 24 August 2016
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

02 Nov 2015
Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT to Charterford House 75 London Road Headington Oxford OX3 9BB on 2 November 2015
...
... and 22 more events
20 May 2010
Annual return made up to 18 May 2010 with full list of shareholders
19 May 2010
Director's details changed for Mr Paul Henry Hulin on 1 October 2009
19 May 2010
Director's details changed for Mr Kevin David Dean on 1 October 2009
19 May 2010
Director's details changed for Mr Howard Kern Barrie on 1 October 2009
18 May 2009
Incorporation