Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYNET NETWORK SERVICES LIMITED
Company Information for

EASYNET NETWORK SERVICES LIMITED

5th Floor 40 Strand, 40 STRAND, London, WC2N 5RW,
Company Registration Number
03155758
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Easynet Network Services Ltd
EASYNET NETWORK SERVICES LIMITED was founded on 1996-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Easynet Network Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASYNET NETWORK SERVICES LIMITED
 
Legal Registered Office
5th Floor 40 Strand
40 STRAND
London
WC2N 5RW
Other companies in RG12
 
Previous Names
MDNX NETWORK SERVICES LIMITED29/08/2014
Filing Information
Company Number 03155758
Company ID Number 03155758
Date formed 1996-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-04-29
Return next due 2018-05-13
Type of accounts FULL
Last Datalog update: 2022-06-21 18:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYNET NETWORK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASYNET NETWORK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BIRKETT
Director 2015-10-15
GARETH JOHN WILLIAMS
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
YASMIN JAFFER
Director 2015-10-15 2017-12-13
PHILIP HOWARD GRANNUM
Director 2016-11-15 2017-10-13
JOHN ALLAN SHEARING
Director 2015-10-15 2016-11-15
WAYNE WINSTON CHURCHILL
Director 2010-09-30 2015-10-15
BERTIL HERMAN HOLTHUIS
Director 2014-04-04 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2010-11-29 2015-10-15
MARK JAMES THOMPSON
Director 2010-09-30 2015-10-15
RICHARD MARK WILLIAMS
Director 2010-09-30 2010-11-29
MICHAEL TIMOTHY MULFORD
Company Secretary 1999-09-02 2010-09-30
ANDREW IAN CONWAY
Director 2008-12-04 2010-09-30
MATTHEW WILLIAM EDWARD HARE
Director 1996-02-07 2010-09-30
GRAHAM STEWART MCLEAN
Director 2005-07-18 2010-09-30
MICHAEL TIMOTHY MULFORD
Director 1999-09-02 2010-09-30
RAYMOND PETER BELLIS
Director 1998-04-06 2007-03-20
CHRISTOPHER ALAN JAMES MCKENTY
Director 1997-03-05 2004-03-17
DAVID MICHAEL CARDALE
Director 1999-03-05 2001-03-31
ANGUS GEORGE FLEMING
Director 1999-02-15 2000-09-28
JOHN GILCHRIST BOWLBY
Director 1996-02-07 1999-11-05
ADRIAN GUSTAV RANDAG
Director 1996-02-07 1999-11-05
HENRY JOHN SCROPE
Director 1996-02-07 1999-11-05
ADAM STEPHEN ANGLISS
Director 1999-05-24 1999-09-23
ADRIAN GUSTAV RANDAG
Company Secretary 1997-09-01 1999-09-02
PETER GEOFFREY SCROPE
Director 1996-02-07 1998-03-20
DAVID SIMON CLAPHAM
Director 1997-12-12 1998-01-16
HENRY JOHN SCROPE
Company Secretary 1996-02-07 1997-09-01
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1996-02-01 1996-02-07
COLE AND COLE LIMITED
Nominated Director 1996-02-01 1996-02-07
COLE AND COLE(NOMINEES)LIMITED
Director 1996-02-01 1996-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BIRKETT OCTIUM LIMITED Director 2015-10-15 CURRENT 2004-08-10 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
CATHERINE BIRKETT EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
CATHERINE BIRKETT EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
CATHERINE BIRKETT B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active
GARETH JOHN WILLIAMS ALLURIAN LIMITED Director 2015-10-15 CURRENT 1994-06-06 Dissolved 2016-11-08
GARETH JOHN WILLIAMS INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
GARETH JOHN WILLIAMS MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
GARETH JOHN WILLIAMS OCTIUM LIMITED Director 2015-10-15 CURRENT 2004-08-10 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active
GARETH JOHN WILLIAMS VTESSE GROUP LIMITED Director 2014-09-30 CURRENT 2013-11-28 Dissolved 2016-11-08
GARETH JOHN WILLIAMS TWENTY FIRST CENTURY TELECOMMUNICATIONS FINANCE LIMITED Director 2014-01-07 CURRENT 2000-10-20 Dissolved 2016-12-13
GARETH JOHN WILLIAMS MAWLAW 653 LIMITED Director 2014-01-07 CURRENT 2005-03-14 Dissolved 2017-05-30
GARETH JOHN WILLIAMS MAWLAW 660 LIMITED Director 2014-01-07 CURRENT 2005-03-17 Dissolved 2017-05-09
GARETH JOHN WILLIAMS FLUTE LIMITED Director 2014-01-07 CURRENT 1997-10-28 Dissolved 2017-05-09
GARETH JOHN WILLIAMS INTEROUTE UK LIMITED Director 2008-07-02 CURRENT 1998-12-31 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-14DS01Application to strike the company off the register
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ANNE KAMAN
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ England
2019-09-13AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN WILLIAMS
2019-09-13AC92Restoration by order of the court
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN JAFFER
2017-10-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-18DS01Application to strike the company off the register
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD GRANNUM
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031557580011
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031557580010
2017-10-03CH01Director's details changed for Mrs Catherine Birkett on 2017-10-02
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 125000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR PHILIP HOWARD GRANNUM
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN SHEARING
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557580011
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 125000
2016-05-12AR0129/04/16 ANNUAL RETURN FULL LIST
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557580010
2015-11-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031557580009
2015-10-22AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-21AP01DIRECTOR APPOINTED YASMIN JAFFER
2015-10-21AP01DIRECTOR APPOINTED JOHN SHEARING
2015-10-21AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-21AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BERTIL HOLTHUIS
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM ST JAMES HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8TH
2015-09-24AA01PREVSHO FROM 31/03/2015 TO 30/11/2014
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 125000
2015-05-14AR0129/04/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29RES15CHANGE OF NAME 21/08/2014
2014-08-29CERTNMCOMPANY NAME CHANGED MDNX NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 125000
2014-05-27AR0129/04/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES THOMPSON / 29/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WINSTON CHURCHILL / 29/04/2014
2014-04-04AP01DIRECTOR APPOINTED MR BERTIL HERMAN HOLTHUIS
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557580009
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-28AR0129/04/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-22AR0129/04/12 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-04AR0129/04/11 FULL LIST
2011-02-14RES15CHANGE OF NAME 14/02/2011
2011-02-14CERTNMCOMPANY NAME CHANGED CI-NET LIMITED CERTIFICATE ISSUED ON 14/02/11
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM NETWORK HOUSE, LANGFORD LOCKS KIDLINGTON OXFORDSHIRE OX5 1GA
2011-02-08AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-25AP01DIRECTOR APPOINTED RICHARD MARK WILLIAMS
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCLEAN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARE
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MULFORD
2010-10-20AP01DIRECTOR APPOINTED WAYNE WINSTON CHURCHILL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CONWAY
2010-10-20AP01DIRECTOR APPOINTED MARK JAMES THOMPSON
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-08RES01ADOPT ARTICLES 01/10/2010
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-18AR0129/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCLEAN / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY MULFORD / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EDWARD HARE / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN CONWAY / 29/04/2010
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-29363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-21288aDIRECTOR APPOINTED ANDREW IAN CONWAY
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/03/2008
2008-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-03-28CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2008-03-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-27363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: WINDSOR HOUSE 12 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2PJ
2007-03-23288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to EASYNET NETWORK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYNET NETWORK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2016-01-13 Satisfied BARCLAYS BANK PLC
2014-01-14 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
SECURITY AGREEMENT 2012-08-03 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2011-06-23 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO A SECURITY AGREEMENT DATED 30 SEPTEMBER 2010 AND 2010-10-01 Satisfied JONATHAN GREEN AND MICHAEL SHERWOOD
A DEED OF ACCESSION 2010-10-01 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED (IN ADMINISTRATION) ACTING BY ITS JOINT ADMINISTRATORS, MARGARET ELIZABETH MILLS, ALAND ROBERT BLOOM, PATRICK JOSEPH BRAZZILL AND THOMAS MERCHANT BURTON
DEED OF ACCESSION 2010-10-01 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED (THE "SECURITY AGENT")
GUARANTEE & DEBENTURE 2009-04-01 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-07-03 Satisfied EDWIN KEITH PAWSON
GUARANTEE & DEBENTURE 1998-04-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EASYNET NETWORK SERVICES LIMITED registering or being granted any patents
Domain Names

EASYNET NETWORK SERVICES LIMITED owns 38 domain names.

schoolsite.co.uk   bookingsolutions.co.uk   communityinternet.co.uk   community-internet.co.uk   community.co.uk   eticketline.co.uk   rock-climbing.co.uk   shopski.co.uk   tflticket.co.uk   tflticketline.co.uk   tfltickets.co.uk   theworm.co.uk   yourtube.co.uk   activity.co.uk   ci-net.co.uk   faxwise.co.uk   itrade.co.uk   local-news.co.uk   konnect21.co.uk   linetickets.co.uk   mountains.co.uk   skiwork.co.uk   theatresolutions.co.uk   thebigidea.co.uk   tube-tickets.co.uk   e-ticketline.co.uk   mealtickets.co.uk   webdiary.co.uk   tube-ticket.co.uk   video-com.co.uk   video-comm.co.uk   webticketline.co.uk   vpnpipe.co.uk   videocomm.co.uk   broadband-connections.co.uk   riverticket.co.uk   rivertickets.co.uk   eating-out.co.uk  

Trademarks
We have not found any records of EASYNET NETWORK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASYNET NETWORK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worthing Borough Council 2010-02-09 GBP £1,142

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASYNET NETWORK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EASYNET NETWORK SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYNET NETWORK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYNET NETWORK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.