EASYSTART LIMITED



2 officers / 4 resignations

BRUGHA, Cillian Traolach

Correspondence address
Greenhill House Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6RU
Role ACTIVE
director
Date of birth
January 1989
Appointed on
2 April 2020
Nationality
Irish
Occupation
Managing Director

HORNER, TREVOR KEITH

Correspondence address
THE PINFOLD RIDLINGTON ROAD, PRESTON, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 9NN
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
13 November 1996
Nationality
BRITISH
Occupation
AUTOMOTIVE PARTS

Average house price in the postcode LE15 9NN £960,000


FLATMAN, GRAHAM WILLIAM

Correspondence address
SWALLOW COTTAGE, WARKTON LODGE FARM, KETTERING, NORTHAMPTONSHIRE, NN16 9XG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 September 1999
Resigned on
3 July 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NN16 9XG £808,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
13 November 1996
Resigned on
13 November 1996

HORNER, KATHERINE LINDA

Correspondence address
THE PINFOLD RIDLINGTON ROAD, PRESTON, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 9NN
Role RESIGNED
Secretary
Appointed on
13 November 1996
Resigned on
2 April 2020
Nationality
BRITISH
Occupation
AUTOMOTIVE PARTS

Average house price in the postcode LE15 9NN £960,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
13 November 1996
Resigned on
13 November 1996

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company