ERGO COMMUNICATIONS SERVICES LIMITED
LONDON J.K.I. LIMITED

Hellopages » City of London » City of London » WC2A 1AN

Company number 02354142
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016. The most likely internet sites of ERGO COMMUNICATIONS SERVICES LIMITED are www.ergocommunicationsservices.co.uk, and www.ergo-communications-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ergo Communications Services Limited is a Private Limited Company. The company registration number is 02354142. Ergo Communications Services Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Ergo Communications Services Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROADHEAD, Tymon Piers has been resigned. Secretary COLLEY, Blanaid has been resigned. Secretary CORBETT, Barbara Mary has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BUNTING, Christopher Henry has been resigned. Director CLARKE, Alison Jane has been resigned. Director COLLEY, Blanaid has been resigned. Director DE PINIES BIANCHI, Jaime has been resigned. Director GROSS, Michael has been resigned. Director HORNE, Rebecca Adele has been resigned. Director HORNE, Rebecca has been resigned. Director KANE, David has been resigned. Director KANE, Jeremy Alden has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WOLFF, Richard Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BROADHEAD, Tymon Piers
Resigned: 11 March 2011
Appointed Date: 31 March 2006

Secretary
COLLEY, Blanaid
Resigned: 13 July 2004
Appointed Date: 01 October 1997

Secretary
CORBETT, Barbara Mary
Resigned: 30 September 1997

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 13 July 2004

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 11 March 2011

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 11 March 2011
59 years old

Director
BUNTING, Christopher Henry
Resigned: 18 June 2007
Appointed Date: 13 July 2004
74 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 30 December 2014
64 years old

Director
COLLEY, Blanaid
Resigned: 01 October 2005
Appointed Date: 02 March 1999
65 years old

Director
DE PINIES BIANCHI, Jaime
Resigned: 01 July 2008
Appointed Date: 23 September 2004
69 years old

Director
GROSS, Michael
Resigned: 01 November 2005
Appointed Date: 23 September 2004
65 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
53 years old

Director
HORNE, Rebecca
Resigned: 11 March 2011
Appointed Date: 01 November 2005
53 years old

Director
KANE, David
Resigned: 01 April 2003
62 years old

Director
KANE, Jeremy Alden
Resigned: 07 July 2006
86 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 08 March 2006
62 years old

Director
WOLFF, Richard Joseph
Resigned: 15 January 2009
Appointed Date: 13 July 2004
72 years old

Persons With Significant Control

Huntsworth Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERGO COMMUNICATIONS SERVICES LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
02 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
02 Aug 2016
Registered office address changed from 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016
...
... and 118 more events
19 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1989
Registered office changed on 19/07/89 from: 180 fleet street london EC4A 2NT

19 Jul 1989
Accounting reference date notified as 31/05

06 Jul 1989
Company name changed law 116 LIMITED\certificate issued on 07/07/89
01 Mar 1989
Incorporation

ERGO COMMUNICATIONS SERVICES LIMITED Charges

24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 October 2004
An omnibus letter of set-off
Delivered: 19 October 2004
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any su or sums for the time being standing to the credit of…