EASYLINK SERVICES INTERNATIONAL LIMITED - READING
Company Profile | Company Filings |
Overview
EASYLINK SERVICES INTERNATIONAL LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
EASYLINK SERVICES INTERNATIONAL LIMITED was incorporated 23 years ago on 11/07/2000 and has the registered number: 04031754. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
EASYLINK SERVICES INTERNATIONAL LIMITED was incorporated 23 years ago on 11/07/2000 and has the registered number: 04031754. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
EASYLINK SERVICES INTERNATIONAL LIMITED - READING
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
420 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SWIFT COMTEXT LIMITED (until 21/12/2006)
SWIFT COMTEXT LIMITED (until 21/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MADHU RANGANATHAN | May 1964 | American | Director | 2018-05-31 | CURRENT |
MARK KENNETH WILKINSON | Sep 1966 | British | Director | 2022-04-01 | CURRENT |
MR CHRISTIAN WAIDA | Jan 1966 | German | Director | 2013-06-14 | CURRENT |
MICHAEL ACEDO | Nov 1980 | Canadian | Director | 2022-07-01 | CURRENT |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 2001-01-31 UNTIL 2006-03-06 | RESIGNED | ||
THOMAS JEFFERSON STALLINGS | Aug 1947 | American | Director | 2007-08-20 UNTIL 2012-07-02 | RESIGNED |
ROBERT EDWARD HESTER | Apr 1968 | Secretary | 2003-08-13 UNTIL 2007-03-15 | RESIGNED | |
TONY ANTOUN | Secretary | 2000-07-19 UNTIL 2001-01-31 | RESIGNED | ||
MR SEAN DOWLING | Secretary | 2011-09-19 UNTIL 2012-04-23 | RESIGNED | ||
MS POLLY GRIEFF | Secretary | 2012-04-23 UNTIL 2013-10-09 | RESIGNED | ||
MR WAI KAY LEE | Oct 1968 | Secretary | 2008-03-18 UNTIL 2011-09-19 | RESIGNED | |
DEREK LIDDLE | Apr 1960 | Secretary | 2007-03-15 UNTIL 2008-03-18 | RESIGNED | |
MR PAUL MICHAEL WRIGHT | Jan 1968 | British | Secretary | 2002-01-21 UNTIL 2003-08-04 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2000-07-11 UNTIL 2000-07-19 | RESIGNED | |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2000-07-11 UNTIL 2000-07-19 | RESIGNED |
MR PAUL JOSEPH MCFEETERS | Sep 1954 | Canadian | Director | 2012-07-02 UNTIL 2014-09-30 | RESIGNED |
GERALD GORMAN | Mar 1955 | Australian | Director | 2002-05-15 UNTIL 2004-12-28 | RESIGNED |
MR DEREK LIDDLE | British | Director | 2008-03-18 UNTIL 2010-05-28 | RESIGNED | |
THOMAS FRANK MURAWSKI | Mar 1945 | American | Director | 2002-05-15 UNTIL 2007-08-20 | RESIGNED |
LESLIE ARTHUR RUSSELL | Feb 1950 | British | Director | 2000-12-01 UNTIL 2008-03-31 | RESIGNED |
MR GLEN SHIPLEY | Apr 1950 | United States | Director | 2009-05-18 UNTIL 2012-07-02 | RESIGNED |
MR OLIVER JON GALLIENNE | Jan 1973 | English | Director | 2017-03-01 UNTIL 2022-02-23 | RESIGNED |
ANTOINE ABI ANTOUN | May 1953 | American | Director | 2001-06-20 UNTIL 2002-05-16 | RESIGNED |
MR SE??N DOWLING | Jul 1970 | Irish | Director | 2011-10-17 UNTIL 2014-02-03 | RESIGNED |
MR JOHN MARSHALL DOOLITTLE | Dec 1963 | Canadian | Director | 2017-03-01 UNTIL 2018-05-31 | RESIGNED |
MR GORDON ALLAN DAVIES | Apr 1962 | Canadian | Director | 2012-07-02 UNTIL 2022-07-01 | RESIGNED |
GEORGE ABI ZEID | Nov 1953 | American | Director | 2000-07-19 UNTIL 2005-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christian Waida | 2016-04-06 - 2017-03-01 | 1/1966 | Reading |
Voting rights 25 to 50 percent Significant influence or control |
Mr Gordon Allan Davies | 2016-04-06 - 2017-03-01 | 4/1962 | Reading |
Voting rights 25 to 50 percent Significant influence or control |
Open Text Uk Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EASYLINK SERVICES INTERNATIONAL LIMITED | 2024-03-29 | 30-06-2023 | £14,105,133 equity |
Micro-entity Accounts - EASYLINK SERVICES INTERNATIONAL LIMITED | 2023-03-17 | 30-06-2022 | £14,105,133 equity |