EAZYFONE LIMITED

6th Floor One London Wall, London, EC2Y 5EB, United Kingdom
StatusDISSOLVED
Company No.04155766
CategoryPrivate Limited Company
Incorporated07 Feb 2001
Age23 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 1 month, 9 days

SUMMARY

EAZYFONE LIMITED is an dissolved private limited company with number 04155766. It was incorporated 23 years, 3 months, 6 days ago, on 07 February 2001 and it was dissolved 7 years, 1 month, 9 days ago, on 04 April 2017. The company address is 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom.



People

BAYLEY, Trevor Keith

Director

Director

ACTIVE

Assigned on 21 Jan 2014

Current time on role 10 years, 3 months, 23 days

SVENSSON, Claes Anders Robert

Director

Director

ACTIVE

Assigned on 21 Jan 2014

Current time on role 10 years, 3 months, 23 days

TEDCASTLE, Oliver Jon

Director

Director

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 8 months, 12 days

COOPER, Barry

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2009

Resigned on 24 Jun 2009

Time on role 3 months, 24 days

GIBSON, Craig John

Secretary

RESIGNED

Assigned on 19 Apr 2011

Resigned on 21 Jan 2014

Time on role 2 years, 9 months, 2 days

GOLDSMITH, Nigel John

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Jun 2009

Resigned on 10 Dec 2010

Time on role 1 year, 5 months, 16 days

PETRONDAS, Peter

Secretary

Corporate Manager

RESIGNED

Assigned on 07 Feb 2001

Resigned on 13 Jun 2007

Time on role 6 years, 4 months, 6 days

SHAW, Eddie

Secretary

RESIGNED

Assigned on 10 Dec 2010

Resigned on 19 Apr 2011

Time on role 4 months, 9 days

WILSON, David John

Secretary

RESIGNED

Assigned on 13 Jun 2007

Resigned on 28 Feb 2009

Time on role 1 year, 8 months, 15 days

DCS CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Feb 2001

Resigned on 07 Feb 2001

Time on role

ARMSTRONG, John Graeme

Director

Director

RESIGNED

Assigned on 28 Apr 2004

Resigned on 16 Oct 2006

Time on role 2 years, 5 months, 18 days

BROWN, Nicholas Julian

Director

Managing Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 11 Oct 2010

Time on role 2 years, 7 months, 21 days

BURCH, Mark Lowrie

Director

Director

RESIGNED

Assigned on 21 Apr 2011

Resigned on 21 Jan 2014

Time on role 2 years, 9 months

DRISCOLL, Glyn Ernest, Mr.

Director

Director

RESIGNED

Assigned on 18 Aug 2003

Resigned on 17 Mar 2006

Time on role 2 years, 6 months, 30 days

GARDNER, Robert Lyle

Director

Business Consultant

RESIGNED

Assigned on 30 Jun 2009

Resigned on 19 Apr 2011

Time on role 1 year, 9 months, 19 days

GIBSON, Craig John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 2011

Resigned on 21 Jan 2014

Time on role 2 years, 9 months, 2 days

GOLDSMITH, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 2009

Resigned on 10 Dec 2010

Time on role 1 year, 2 months, 16 days

GOODCHILD, Harold James David

Director

Corporate Financier

RESIGNED

Assigned on 30 Oct 2006

Resigned on 30 Jun 2009

Time on role 2 years, 8 months

GRAHAM, Paul Ramsey

Director

Operations Director

RESIGNED

Assigned on 24 Sep 2009

Resigned on 21 Jan 2014

Time on role 4 years, 3 months, 27 days

HORLICK, Timothy Piers

Director

Venture Capitalist

RESIGNED

Assigned on 30 Oct 2006

Resigned on 17 Jan 2007

Time on role 2 months, 18 days

LAWSON, John Ian

Director

Accountant

RESIGNED

Assigned on 28 Apr 2004

Resigned on 17 Mar 2006

Time on role 1 year, 10 months, 19 days

LINES, Simon Richard

Director

Director

RESIGNED

Assigned on 28 Apr 2004

Resigned on 17 Mar 2006

Time on role 1 year, 10 months, 19 days

MATHUR, Piyush

Director

Director

RESIGNED

Assigned on 21 Apr 2011

Resigned on 21 Jan 2014

Time on role 2 years, 9 months

MELROSE, Richard

Director

Managing Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 13 Aug 2007

Time on role 1 month, 24 days

MORRIS, Graham John

Director

Company Director

RESIGNED

Assigned on 21 Apr 2011

Resigned on 21 Jan 2014

Time on role 2 years, 9 months

MURRAY, Vanda

Director

Company Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Dec 2009

Time on role 2 years, 10 months, 30 days

PARKER, Charles Rupert Camden

Director

Fund Manager

RESIGNED

Assigned on 17 Jan 2007

Resigned on 17 Nov 2008

Time on role 1 year, 10 months

PETRONDAS, Constantine Michael

Director

Homeopath

RESIGNED

Assigned on 07 Feb 2001

Resigned on 15 Aug 2007

Time on role 6 years, 6 months, 8 days

PETRONDAS, Peter

Director

Corporate Manager

RESIGNED

Assigned on 07 Feb 2001

Resigned on 13 Jun 2007

Time on role 6 years, 4 months, 6 days

SPRAY, Nigel Richard

Director

Investment Manager

RESIGNED

Assigned on 07 Apr 2009

Resigned on 21 Jan 2014

Time on role 4 years, 9 months, 14 days

SPRAY, Nigel Richard

Director

Venture Capitalist

RESIGNED

Assigned on 17 Nov 2008

Resigned on 04 Feb 2009

Time on role 2 months, 17 days

SPRAY, Nigel Richard

Director

Venture Capital

RESIGNED

Assigned on 17 Mar 2006

Resigned on 15 May 2008

Time on role 2 years, 1 month, 29 days

SPRUIT, Herman Christiaan

Director

Chairman And Group Ceo

RESIGNED

Assigned on 15 May 2008

Resigned on 30 Apr 2011

Time on role 2 years, 11 months, 15 days

WILSON, David John

Director

Chief Financial Offic

RESIGNED

Assigned on 19 Jun 2007

Resigned on 28 Feb 2009

Time on role 1 year, 8 months, 9 days


Some Companies

2K TRADING SYSTEMS LIMITED

66 RIDGEWAY ROAD,CHESHAM,HP5 2EW

Number:09948645
Status:ACTIVE
Category:Private Limited Company

CASTLECON PROJECTS LIMITED

99 WATERDOWN ROAD,NOTTINGHAM,NG11 9JS

Number:02905054
Status:ACTIVE
Category:Private Limited Company

CONNECT CONSULTANCY (SHROPSHIRE) LIMITED

40 ABELIA WAY,TELFORD,TF2 9TJ

Number:09504063
Status:ACTIVE
Category:Private Limited Company

EDINBURGH COMMERCIAL PROPERTY LIMITED

29 BEAVERHALL ROAD,MIDLOTHIAN,EH7 4JE

Number:SC199364
Status:ACTIVE
Category:Private Limited Company

HIGH PREMIUM GROUP LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:11007778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNDRIDGE LAND DEVELOPMENT LIMITED

THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD

Number:07729662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source