Check the

1ST EASY LIMITED

Company
1ST EASY LIMITED (03841912)

1ST EASY

Phone: 08082 222 221
A⁺ rating

KEY FINANCES

Year
2016
Assets
£209.07k ▲ £98.8k (89.60 %)
Cash
£185.89k ▲ £101.41k (120.05 %)
Liabilities
£108.1k ▲ £45.21k (71.88 %)
Net Worth
£100.96k ▲ £53.59k (113.12 %)

REGISTRATION INFO

Company name
1ST EASY LIMITED
Company number
03841912
VAT
GB738767086
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.1steasy.com
Phones
08082 222 221
Registered Address
183-189 THE VALE,
LONDON,
ENGLAND,
W3 7RW

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Oct 2016
Total exemption small company accounts made up to 15 April 2016
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Jun 2016
Registered office address changed from Lower Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD to 183-189 the Vale London W3 7RW on 9 June 2016

See Also


Last update 2018

1ST EASY LIMITED DIRECTORS

Mahmood Ismailjee

  Acting
Appointed
18 April 2016
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ
Country Of Residence
United Kingdom
Name
ISMAILJEE, Mahmood

Sanik Karia

  Acting
Appointed
18 April 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ
Country Of Residence
United Kingdom
Name
KARIA, Sanik

Vivien Bell

  Resigned
Appointed
15 September 1999
Resigned
18 April 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
The Byre Kent House Green Farm, Station Road, Scholar Green, Cheshire, ST7 3JR
Name
BELL, Vivien

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
15 September 1999
Resigned
15 September 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Stephen Henry Bell

  Resigned
Appointed
15 September 1999
Resigned
18 April 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
The Byre Kent House Green Farm, Station Road, Scholar Green, Stoke On Trent, Staffordshire, ST7 3JR
Country Of Residence
United Kingdom
Name
BELL, Stephen Henry

Vivien Bell

  Resigned
Appointed
15 September 1999
Resigned
18 April 2016
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
The Byre Kent House Green Farm, Station Road, Scholar Green, Cheshire, ST7 3JR
Country Of Residence
United Kingdom
Name
BELL, Vivien

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
15 September 1999
Resigned
15 September 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Frederick Harold Stone

  Resigned
Appointed
01 September 2006
Resigned
18 April 2016
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
5 Brookfield Drive, Holmes Chapel, Crewe, England, CW4 7DT
Country Of Residence
United Kingdom
Name
STONE, Frederick Harold

REVIEWS


Check The Company
Excellent according to the company’s financial health.