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
Resigned Directors
Director
COLLEY, Blanaid
Resigned: 01 October 2005
Appointed Date: 02 March 1999
65 years old
Director
GROSS, Michael
Resigned: 01 November 2005
Appointed Date: 23 September 2004
65 years old
Director
HORNE, Rebecca
Resigned: 11 March 2011
Appointed Date: 01 November 2005
53 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
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…