EASYBUS LIMITED

10 Ansdell Street 10 Ansdell Street, London, W8 5BN, United Kingdom
StatusDISSOLVED
Company No.04671315
CategoryPrivate Limited Company
Incorporated19 Feb 2003
Age21 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years6 years, 25 days

SUMMARY

EASYBUS LIMITED is an dissolved private limited company with number 04671315. It was incorporated 21 years, 4 months, 16 days ago, on 19 February 2003 and it was dissolved 6 years, 25 days ago, on 12 June 2018. The company address is 10 Ansdell Street 10 Ansdell Street, London, W8 5BN, United Kingdom.



People

HAJI IOANNOU, Stelios, Sir

Director

Chairman

ACTIVE

Assigned on 20 Apr 2005

Current time on role 19 years, 2 months, 17 days

HALL, Steven John

Secretary

Company Director

RESIGNED

Assigned on 21 Feb 2003

Resigned on 14 Jun 2004

Time on role 1 year, 3 months, 21 days

MANOUDAKIS, Nicholas

Secretary

Director

RESIGNED

Assigned on 14 Jun 2004

Resigned on 11 Jan 2006

Time on role 1 year, 6 months, 27 days

NOVICK, Ishai Eliezer

Secretary

Company Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 07 Oct 2011

Time on role 3 years, 12 days

RAWSTHORN, David

Secretary

RESIGNED

Assigned on 07 Sep 2006

Resigned on 25 Sep 2008

Time on role 2 years, 18 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 2003

Resigned on 21 Feb 2003

Time on role 2 days

CALLIN, Brian Roger

Director

Company Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 07 Dec 2012

Time on role 1 year, 3 months, 6 days

CRICK, Jonathan

Director

Company Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 05 Sep 2011

Time on role 2 years, 10 months, 2 days

FOWLER, David James

Director

Accountant

RESIGNED

Assigned on 06 Oct 2011

Resigned on 01 Nov 2012

Time on role 1 year, 26 days

HALL, Steven John

Director

Company Director

RESIGNED

Assigned on 21 Feb 2003

Resigned on 14 Jun 2004

Time on role 1 year, 3 months, 21 days

HYDE, Peter

Director

Company Director

RESIGNED

Assigned on 09 Dec 2013

Resigned on 18 Dec 2015

Time on role 2 years, 9 days

MANOUDAKIS, Nicholas

Director

Director

RESIGNED

Assigned on 21 Feb 2003

Resigned on 11 Jan 2006

Time on role 2 years, 10 months, 18 days

MISTRY, Vasant

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Jun 2007

Resigned on 17 Nov 2008

Time on role 1 year, 5 months, 6 days

NICHOLSON, Ian John

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2013

Resigned on 16 Aug 2016

Time on role 2 years, 11 months, 4 days

NOVICK, Ishai Eliezer

Director

Company Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 07 Oct 2011

Time on role 3 years, 12 days

PROSSER, Richard John

Director

Company Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 30 Mar 2011

Time on role 29 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 2003

Resigned on 21 Feb 2003

Time on role 2 days


Some Companies

ACCADEMIA BRITANNICA UK LIMITED

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:10889315
Status:ACTIVE
Category:Private Limited Company

BC EUROPEAN CAPITAL - SUDDENLINK CO-INVESTMENT-6 LP

HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY

Number:LP017193
Status:ACTIVE
Category:Limited Partnership

HANCOCK CONSULTING LTD

FLAT F, 58 PEMBRIDGE VILLAS,LONDON,W11 3ET

Number:09860304
Status:ACTIVE
Category:Private Limited Company

ILFORD DRY CLEANERS LTD

85 ILFORD HILL,ILFORD,IG1 2DG

Number:11212662
Status:ACTIVE
Category:Private Limited Company

KIDS COMPANY CHILDMINDING LIMITED

17 SANDRINGHAM DRIVE,STOCKPORT,SK4 2DE

Number:11199283
Status:ACTIVE
Category:Private Limited Company

LYALL MANAGEMENT LIMITED

2A LYALL MEWS,LONDON,SW1X 8DJ

Number:06905684
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