EASYNET WORLDWIDE LIMITED
LONDON CONNECTION MIDCO 1 LIMITED DE FACTO 2057 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 08708417
Status Active
Incorporation Date 27 September 2013
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
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of EASYNET WORLDWIDE LIMITED are www.easynetworldwide.co.uk, and www.easynet-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Easynet Worldwide Limited is a Private Limited Company. The company registration number is 08708417. Easynet Worldwide Limited has been working since 27 September 2013. The present status of the company is Active. The registered address of Easynet Worldwide Limited is Interoute Communications Limited 31st Floor 25 Canada Square London England E14 5lq. . BIRKETT, Catherine is a Director of the company. WILLIAMS, Gareth John is a Director of the company. WOOLF, Maurice Mark is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CHURCH, Joyce Wan Man has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director MULFORD, Michael Timothy has been resigned. Director MYERS, Robert William has been resigned. Director SWALES, Tim Allan has been resigned. Director THOMPSON, Mark James has been resigned. Director THOMPSON, Mark James has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

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

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

Director
WOOLF, Maurice Mark
Appointed Date: 15 October 2015
56 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 November 2013
Appointed Date: 27 September 2013

Director
BRACKEN, Ruth
Resigned: 01 November 2013
Appointed Date: 27 September 2013
74 years old

Director
CHURCH, Joyce Wan Man
Resigned: 11 December 2013
Appointed Date: 05 December 2013
44 years old

Director
CHURCHILL, Wayne Winston
Resigned: 15 October 2015
Appointed Date: 11 December 2013
66 years old

Director
MULFORD, Michael Timothy
Resigned: 15 October 2015
Appointed Date: 11 December 2013
62 years old

Director
MYERS, Robert William
Resigned: 11 December 2013
Appointed Date: 01 November 2013
56 years old

Director
SWALES, Tim Allan
Resigned: 11 December 2013
Appointed Date: 01 November 2013
47 years old

Director
THOMPSON, Mark James
Resigned: 11 December 2013
Appointed Date: 11 December 2013
66 years old

Director
THOMPSON, Mark James
Resigned: 15 October 2015
Appointed Date: 11 December 2013
62 years old

Director
TRAVERS SMITH LIMITED
Resigned: 01 November 2013
Appointed Date: 27 September 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 November 2013
Appointed Date: 27 September 2013

Persons With Significant Control

Mdnx Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASYNET WORLDWIDE LIMITED Events

11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Auditor's resignation
26 Oct 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
21 Oct 2015
Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015
...
... and 30 more events
04 Nov 2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
04 Nov 2013
Appointment of Mr Tim Allan Swales as a director
01 Nov 2013
Company name changed de facto 2057 LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01

01 Nov 2013
Change of name notice
27 Sep 2013
Incorporation