EASYMOTIVE LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 3JN

Company number 02638494
Status Liquidation
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address TENON HOUSE, FERRYBOAT LANE, SUNDERLAND, SR5 3JN
Home Country United Kingdom
Nature of Business 7420 - Architectural, technical consult
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office changed on 24/09/03 from: 55 the willows marton middlesbrough cleveland TS7 8BP; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of EASYMOTIVE LIMITED are www.easymotive.co.uk, and www.easymotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Easymotive Limited is a Private Limited Company. The company registration number is 02638494. Easymotive Limited has been working since 16 August 1991. The present status of the company is Liquidation. The registered address of Easymotive Limited is Tenon House Ferryboat Lane Sunderland Sr5 3jn. . KERR, Vivienne is a Secretary of the company. KERR, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural, technical consult".


Current Directors

Secretary
KERR, Vivienne
Appointed Date: 16 September 1991

Director
KERR, Stephen
Appointed Date: 16 September 1991
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1991
Appointed Date: 16 August 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1991
Appointed Date: 16 August 1991

EASYMOTIVE LIMITED Events

24 Sep 2003
Registered office changed on 24/09/03 from: 55 the willows marton middlesbrough cleveland TS7 8BP
19 Sep 2003
Appointment of a liquidator
04 Aug 2003
Order of court to wind up
19 May 2003
Total exemption full accounts made up to 31 August 2002
09 Sep 2002
Return made up to 16/08/02; full list of members
...
... and 20 more events
09 Oct 1991
Accounting reference date notified as 31/08

26 Sep 1991
Director resigned;new director appointed

26 Sep 1991
Secretary resigned;new secretary appointed

26 Sep 1991
Registered office changed on 26/09/91 from: 2 baches street london N1 6UB

16 Aug 1991
Incorporation