EASILY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 03900580
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017; Confirmation statement made on 31 December 2016 with updates; Current accounting period shortened from 30 June 2017 to 31 December 2016. The most likely internet sites of EASILY LIMITED are www.easily.co.uk, and www.easily.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Easily Limited is a Private Limited Company. The company registration number is 03900580. Easily Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Easily Limited is 25 Canada Square Canary Wharf London E14 5lq. . ASHWORTH, Paul Richard is a Director of the company. PORTH, Thomas Charles is a Director of the company. STOLTZFUS, James Allen is a Director of the company. Secretary BARNES, Edward John has been resigned. Secretary GETHIN, Terence Bertil Amorey has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary IOSIPHIDES, Stelios has been resigned. Secretary NAGEVADIA, Rajesh Prabhudas has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ARCHELL, Nicholas Kelly has been resigned. Director GETHIN, Terence Bertil Amorey has been resigned. Director GREENSMITH, Paul John has been resigned. Director HACKETT, Anthony Francis has been resigned. Director MCILRAITH, Gary William has been resigned. Director NAGEVADIA, Rajesh Prabhudas has been resigned. Director PROCTER, Stephen Charles has been resigned. Director ROBINSON, Jonathan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WICKS, Geoffrey Alan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ASHWORTH, Paul Richard
Appointed Date: 20 February 2017
57 years old

Director
PORTH, Thomas Charles
Appointed Date: 29 July 2016
64 years old

Director
STOLTZFUS, James Allen
Appointed Date: 29 July 2016
58 years old

Resigned Directors

Secretary
BARNES, Edward John
Resigned: 05 June 2001
Appointed Date: 21 December 2000

Secretary
GETHIN, Terence Bertil Amorey
Resigned: 21 December 2000
Appointed Date: 29 December 1999

Secretary
GREENSMITH, Paul John
Resigned: 29 July 2016
Appointed Date: 07 August 2012

Secretary
IOSIPHIDES, Stelios
Resigned: 21 May 2004
Appointed Date: 05 June 2001

Secretary
NAGEVADIA, Rajesh Prabhudas
Resigned: 07 August 2012
Appointed Date: 27 May 2004

Nominee Secretary
WAYNE, Harold
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
ARCHELL, Nicholas Kelly
Resigned: 31 December 2004
Appointed Date: 29 December 1999
58 years old

Director
GETHIN, Terence Bertil Amorey
Resigned: 13 February 2006
Appointed Date: 29 December 1999
69 years old

Director
GREENSMITH, Paul John
Resigned: 29 July 2016
Appointed Date: 07 August 2012
58 years old

Director
HACKETT, Anthony Francis
Resigned: 21 May 2004
Appointed Date: 29 December 1999
64 years old

Director
MCILRAITH, Gary William
Resigned: 29 July 2016
Appointed Date: 03 February 2012
61 years old

Director
NAGEVADIA, Rajesh Prabhudas
Resigned: 07 August 2012
Appointed Date: 03 February 2012
61 years old

Director
PROCTER, Stephen Charles
Resigned: 21 May 2004
Appointed Date: 29 December 1999
57 years old

Director
ROBINSON, Jonathan
Resigned: 05 June 2009
Appointed Date: 21 May 2004
60 years old

Nominee Director
WAYNE, Yvonne
Resigned: 29 December 1999
Appointed Date: 29 December 1999
45 years old

Director
WICKS, Geoffrey Alan
Resigned: 03 February 2012
Appointed Date: 21 May 2004
76 years old

Persons With Significant Control

Netnames Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASILY LIMITED Events

20 Feb 2017
Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
09 Aug 2016
Satisfaction of charge 3 in full
05 Aug 2016
Appointment of James Allen Stoltzfus as a director on 29 July 2016
...
... and 88 more events
17 Jan 2000
New director appointed
17 Jan 2000
New director appointed
17 Jan 2000
New secretary appointed;new director appointed
17 Jan 2000
Registered office changed on 17/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
29 Dec 1999
Incorporation

EASILY LIMITED Charges

30 January 2012
Security accession deed
Delivered: 10 February 2012
Status: Satisfied on 9 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 14 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 November 2002
Deed of charge over credit balances
Delivered: 19 November 2002
Status: Satisfied on 6 February 2012
Persons entitled: Barclays Bank PLC
Description: Details of charged account: barclays bank PLC re easily…