Company number 06487557
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address INTEROUTE COMMUNICATIONS LIMITED, 31ST FLOOR, 25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ; Confirmation statement made on 29 January 2017 with updates; Termination of appointment of John Allan Shearing as a director on 15 November 2016. The most likely internet sites of EASYNET CORPORATE SERVICES LIMITED are www.easynetcorporateservices.co.uk, and www.easynet-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Easynet Corporate Services Limited is a Private Limited Company.
The company registration number is 06487557. Easynet Corporate Services Limited has been working since 29 January 2008.
The present status of the company is Active. The registered address of Easynet Corporate Services Limited is Interoute Communications Limited 31st Floor 25 Canada Square London England E14 5lq. . BIRKETT, Catherine is a Director of the company. JAFFER, Yasmin is a Director of the company. WILLIAMS, Gareth John is a Director of the company. Secretary DEARDEN, Antony Vincent has been resigned. Director BARBER, Alistair Michael has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director CUNNINGHAM, Richard Hugh has been resigned. Director DAWSON, John Hugh has been resigned. Director MULFORD, Michael Timothy has been resigned. Director SHEARING, John Allan has been resigned. Director THOMPSON, Mark James has been resigned. Director WALKER, Timothy Michael has been resigned. The company operates in "Wired telecommunications activities".
Current Directors
Resigned Directors
Director
DAWSON, John Hugh
Resigned: 03 August 2012
Appointed Date: 29 January 2008
68 years old
Persons With Significant Control
Mdnx Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EASYNET CORPORATE SERVICES LIMITED Events
09 Feb 2017
Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ
09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Nov 2016
Termination of appointment of John Allan Shearing as a director on 15 November 2016
17 Nov 2016
Registration of charge 064875570008, created on 14 November 2016
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 62 more events
09 Feb 2009
Director's change of particulars / john dawson / 01/07/2008
21 Oct 2008
Particulars of a mortgage or charge / charge no: 1
02 Sep 2008
Director appointed alistair michael barber
28 Feb 2008
Curr sho from 31/01/2009 to 31/12/2008
29 Jan 2008
Incorporation
14 November 2016
Charge code 0648 7557 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
13 January 2016
Charge code 0648 7557 0007
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 January 2014
Charge code 0648 7557 0006
Delivered: 14 January 2014
Status: Satisfied
on 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc
Description: Notification of addition to or amendment of charge…
17 August 2012
Deed of accession
Delivered: 3 September 2012
Status: Satisfied
on 13 December 2013
Persons entitled: Beechbrook Mezzanine I Gp Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
17 August 2012
Security agreement
Delivered: 31 August 2012
Status: Satisfied
on 13 December 2013
Persons entitled: Barclays Bank PLC
Description: Freehold or leasehold property first fixed charge in any…
4 March 2011
Guarantee & debenture
Delivered: 17 March 2011
Status: Satisfied
on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Rent deposit deed
Delivered: 30 November 2010
Status: Satisfied
on 4 December 2013
Persons entitled: Jp Morgan Chase Bank, National Association
Description: The account being the bearing instant access account, the…
1 October 2008
Debenture
Delivered: 21 October 2008
Status: Satisfied
on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…