INTEROUTE MANAGED SERVICES UK LIMITED
LONDON EASYNET GLOBAL SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 08458875
Status Active
Incorporation Date 22 March 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, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-03 ; 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. The most likely internet sites of INTEROUTE MANAGED SERVICES UK LIMITED are www.interoutemanagedservicesuk.co.uk, and www.interoute-managed-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Interoute Managed Services Uk Limited is a Private Limited Company. The company registration number is 08458875. Interoute Managed Services Uk Limited has been working since 22 March 2013. The present status of the company is Active. The registered address of Interoute Managed Services Uk 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. Secretary CROFT, Richard James has been resigned. Secretary CROFT, Richard has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director CLARKE, Greg has been resigned. Director CROFT, Richard James has been resigned. Director CROFT, Richard James has been resigned. Director LALANI, Hanif Mohamed has been resigned. Director MULFORD, Michael Timothy has been resigned. Director ROWE, David Stanley has been resigned. Director SHEARING, John Allan has been resigned. Director THOMPSON, Mark James 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

Secretary
CROFT, Richard James
Resigned: 11 December 2013
Appointed Date: 22 March 2013

Secretary
CROFT, Richard
Resigned: 28 February 2014
Appointed Date: 22 March 2013

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

Director
CLARKE, Greg
Resigned: 11 December 2013
Appointed Date: 03 May 2013
67 years old

Director
CROFT, Richard James
Resigned: 28 February 2014
Appointed Date: 22 March 2013
62 years old

Director
CROFT, Richard James
Resigned: 11 December 2013
Appointed Date: 22 March 2013
62 years old

Director
LALANI, Hanif Mohamed
Resigned: 04 June 2013
Appointed Date: 22 March 2013
63 years old

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

Director
ROWE, David Stanley
Resigned: 09 May 2013
Appointed Date: 22 March 2013
66 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: 11 December 2013
62 years old

Persons With Significant Control

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

INTEROUTE MANAGED SERVICES UK LIMITED Events

05 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03

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 084588750004, created on 14 November 2016
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 37 more events
04 Jun 2013
Termination of appointment of Hanif Lalani as a director
16 May 2013
Appointment of Mr Greg Clarke as a director
10 May 2013
Termination of appointment of David Rowe as a director
26 Apr 2013
Current accounting period extended from 31 March 2014 to 30 June 2014
22 Mar 2013
Incorporation

INTEROUTE MANAGED SERVICES UK LIMITED Charges

14 November 2016
Charge code 0845 8875 0004
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
13 January 2016
Charge code 0845 8875 0003
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 January 2014
Charge code 0845 8875 0002
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…
20 June 2013
Charge code 0845 8875 0001
Delivered: 28 June 2013
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Acting as Security Agent and Trustee for the Beneficiaries) (the "Security Trustee")
Description: Notification of addition to or amendment of charge…