EASYNET NETWORK SERVICES LIMITED
LONDON MDNX NETWORK SERVICES LIMITED CI-NET PLC OXFORD COMMUNITY INTERNET PLC

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 03155758
Status Active
Incorporation Date 1 February 1996
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, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Philip Howard Grannum as a director on 15 November 2016; Termination of appointment of John Allan Shearing as a director on 15 November 2016; Registration of charge 031557580011, created on 14 November 2016. The most likely internet sites of EASYNET NETWORK SERVICES LIMITED are www.easynetnetworkservices.co.uk, and www.easynet-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Easynet Network Services Limited is a Private Limited Company. The company registration number is 03155758. Easynet Network Services Limited has been working since 01 February 1996. The present status of the company is Active. The registered address of Easynet Network Services Limited is Interoute Communications Limited 31st Floor 25 Canada Square London England E14 5lq. . BIRKETT, Catherine is a Director of the company. GRANNUM, Philip Howard is a Director of the company. JAFFER, Yasmin is a Director of the company. WILLIAMS, Gareth John is a Director of the company. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Secretary MULFORD, Michael Timothy has been resigned. Secretary RANDAG, Adrian Gustav has been resigned. Secretary SCROPE, Henry John has been resigned. Director ANGLISS, Adam Stephen has been resigned. Director BELLIS, Raymond Peter has been resigned. Director BOWLBY, John Gilchrist has been resigned. Director CARDALE, David Michael has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director CLAPHAM, David Simon has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. Director COLE AND COLE(NOMINEES)LIMITED has been resigned. Director CONWAY, Andrew Ian has been resigned. Director FLEMING, Angus George has been resigned. Director HARE, Matthew William Edward has been resigned. Director HOLTHUIS, Bertil Herman has been resigned. Director MCKENTY, Christopher Alan James has been resigned. Director MCLEAN, Graham Stewart has been resigned. Director MULFORD, Michael Timothy has been resigned. Director MULFORD, Michael Timothy has been resigned. Director RANDAG, Adrian Gustav has been resigned. Director SCROPE, Henry John has been resigned. Director SCROPE, Peter Geoffrey has been resigned. Director SHEARING, John Allan has been resigned. Director THOMPSON, Mark James has been resigned. Director WILLIAMS, Richard Mark has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
BIRKETT, Catherine
Appointed Date: 15 October 2015
51 years old

Director
GRANNUM, Philip Howard
Appointed Date: 15 November 2016
56 years old

Director
JAFFER, Yasmin
Appointed Date: 15 October 2015
67 years old

Director
WILLIAMS, Gareth John
Appointed Date: 15 October 2015
59 years old

Resigned Directors

Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 07 February 1996
Appointed Date: 01 February 1996

Secretary
MULFORD, Michael Timothy
Resigned: 30 September 2010
Appointed Date: 02 September 1999

Secretary
RANDAG, Adrian Gustav
Resigned: 02 September 1999
Appointed Date: 01 September 1997

Secretary
SCROPE, Henry John
Resigned: 01 September 1997
Appointed Date: 07 February 1996

Director
ANGLISS, Adam Stephen
Resigned: 23 September 1999
Appointed Date: 24 May 1999
67 years old

Director
BELLIS, Raymond Peter
Resigned: 20 March 2007
Appointed Date: 06 April 1998
56 years old

Director
BOWLBY, John Gilchrist
Resigned: 05 November 1999
Appointed Date: 07 February 1996
77 years old

Director
CARDALE, David Michael
Resigned: 31 March 2001
Appointed Date: 05 March 1999
77 years old

Director
CHURCHILL, Wayne Winston
Resigned: 15 October 2015
Appointed Date: 30 September 2010
66 years old

Director
CLAPHAM, David Simon
Resigned: 16 January 1998
Appointed Date: 12 December 1997
67 years old

Nominee Director
COLE AND COLE LIMITED
Resigned: 07 February 1996
Appointed Date: 01 February 1996

Director
COLE AND COLE(NOMINEES)LIMITED
Resigned: 07 February 1996
Appointed Date: 01 February 1996
33 years old

Director
CONWAY, Andrew Ian
Resigned: 30 September 2010
Appointed Date: 04 December 2008
57 years old

Director
FLEMING, Angus George
Resigned: 28 September 2000
Appointed Date: 15 February 1999
74 years old

Director
HARE, Matthew William Edward
Resigned: 30 September 2010
Appointed Date: 07 February 1996
62 years old

Director
HOLTHUIS, Bertil Herman
Resigned: 15 October 2015
Appointed Date: 04 April 2014
56 years old

Director
MCKENTY, Christopher Alan James
Resigned: 17 March 2004
Appointed Date: 05 March 1997
66 years old

Director
MCLEAN, Graham Stewart
Resigned: 30 September 2010
Appointed Date: 18 July 2005
64 years old

Director
MULFORD, Michael Timothy
Resigned: 15 October 2015
Appointed Date: 29 November 2010
62 years old

Director
MULFORD, Michael Timothy
Resigned: 30 September 2010
Appointed Date: 02 September 1999
62 years old

Director
RANDAG, Adrian Gustav
Resigned: 05 November 1999
Appointed Date: 07 February 1996
89 years old

Director
SCROPE, Henry John
Resigned: 05 November 1999
Appointed Date: 07 February 1996
83 years old

Director
SCROPE, Peter Geoffrey
Resigned: 20 March 1998
Appointed Date: 07 February 1996
70 years old

Director
SHEARING, John Allan
Resigned: 15 November 2016
Appointed Date: 15 October 2015
76 years old

Director
THOMPSON, Mark James
Resigned: 15 October 2015
Appointed Date: 30 September 2010
62 years old

Director
WILLIAMS, Richard Mark
Resigned: 29 November 2010
Appointed Date: 30 September 2010
58 years old

EASYNET NETWORK SERVICES LIMITED Events

25 Nov 2016
Appointment of Mr Philip Howard Grannum as a director on 15 November 2016
24 Nov 2016
Termination of appointment of John Allan Shearing as a director on 15 November 2016
17 Nov 2016
Registration of charge 031557580011, created on 14 November 2016
26 Sep 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,000

...
... and 135 more events
28 Apr 1996
£ nc 50000/300000 07/02/96
20 Feb 1996
Certificate of authorisation to commence business and borrow
20 Feb 1996
Application to commence business
20 Feb 1996
Ad 14/02/96--------- £ si 49998@1=49998 £ ic 2/50000
01 Feb 1996
Incorporation

EASYNET NETWORK SERVICES LIMITED Charges

14 November 2016
Charge code 0315 5758 0011
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
13 January 2016
Charge code 0315 5758 0010
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 January 2014
Charge code 0315 5758 0009
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…
3 August 2012
Security agreement
Delivered: 9 August 2012
Status: Satisfied on 13 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Security agreement
Delivered: 5 July 2011
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of accession
Delivered: 15 October 2010
Status: Satisfied on 2 July 2011
Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
A deed of accession
Delivered: 8 October 2010
Status: Satisfied on 2 July 2011
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Acting by Its Joint Administrators, Margaret Elizabeth Mills, Aland Robert Bloom, Patrick Joseph Brazzill and Thomas Merchant Burton
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of accession to a security agreement dated 30 september 2010 and
Delivered: 7 October 2010
Status: Satisfied on 2 July 2011
Persons entitled: Jonathan Green and Michael Sherwood
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Guarantee & debenture
Delivered: 17 April 2009
Status: Satisfied on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2000
Rent deposit deed
Delivered: 8 July 2000
Status: Satisfied on 14 May 2009
Persons entitled: Margaret Ann Pawson Edwin Keith Pawson
Description: The rent deposit of £5,400 held in account by the landlords…
29 April 1998
Guarantee & debenture
Delivered: 5 May 1998
Status: Satisfied on 2 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…