ERGOWEALTH LTD
MARLOW ERGO WEALTH MANAGEMENT LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1PG

Company number 08302405
Status Active
Incorporation Date 21 November 2012
Company Type Private Limited Company
Address DERWENT HOUSE, DEDMERE ROAD, MARLOW, ENGLAND, SL7 1PG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Derwent House Dedmere Road Marlow SL7 1PG on 6 March 2017; Registration of charge 083024050002, created on 2 February 2017; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of ERGOWEALTH LTD are www.ergowealth.co.uk, and www.ergowealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Ergowealth Ltd is a Private Limited Company. The company registration number is 08302405. Ergowealth Ltd has been working since 21 November 2012. The present status of the company is Active. The registered address of Ergowealth Ltd is Derwent House Dedmere Road Marlow England Sl7 1pg. . PAGE, Brian Christopher is a Director of the company. WALSH, Sean Gerald is a Director of the company. WHITEHEAD, Alastair Harold is a Director of the company. Director RENNISON, Roderic Henry Patrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
PAGE, Brian Christopher
Appointed Date: 24 December 2013
65 years old

Director
WALSH, Sean Gerald
Appointed Date: 28 January 2013
61 years old

Director
WHITEHEAD, Alastair Harold
Appointed Date: 21 November 2012
71 years old

Resigned Directors

Director
RENNISON, Roderic Henry Patrick
Resigned: 21 June 2016
Appointed Date: 01 June 2014
70 years old

Persons With Significant Control

Ergowealth Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERGOWEALTH LTD Events

06 Mar 2017
Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Derwent House Dedmere Road Marlow SL7 1PG on 6 March 2017
17 Feb 2017
Registration of charge 083024050002, created on 2 February 2017
17 Jan 2017
Confirmation statement made on 21 November 2016 with updates
06 Jan 2017
Statement of capital following an allotment of shares on 24 September 2016
  • GBP 168,544

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 15 more events
12 Dec 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
07 Nov 2013
Company name changed ergo wealth management LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution

07 Nov 2013
Registered office address changed from Hollinwood House Calf Hall Lane Barnoldswick Lancashire BB18 5SA England on 7 November 2013
30 Jan 2013
Appointment of Mr Sean Gerald Walsh as a director
21 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ERGOWEALTH LTD Charges

2 February 2017
Charge code 0830 2405 0002
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Archover Limited
Description: All intellectual property…
8 July 2014
Charge code 0830 2405 0001
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…