This company is commonly known as Ergon Investments Uk Limited. The company was founded 37 years ago and was given the registration number 02074787. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ERGON INVESTMENTS UK LIMITED |
---|---|---|
Company Number | : | 02074787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 22 April 2015 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 18 December 2009 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 13 June 2017 | Active |
Two Pearman Cottages, 29 Chertsey Road, Chobham, GU24 8PD | Secretary | 18 August 2000 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | 23 April 1999 | Active |
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE | Nominee Secretary | - | Active |
46 Torcross Road, South Ruislip, HA4 0TD | Secretary | 02 February 1998 | Active |
19 Queens Road, Byfleet, West Byfleet, KT14 7AD | Secretary | 11 August 1993 | Active |
5 Latham Road, Twickenham, TW1 1BN | Secretary | 23 March 2001 | Active |
The Manse, Main Street, Bythorn, PE28 0QR | Secretary | 28 March 2003 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 30 April 2008 | Active |
7 Mizen Close, Cobham, KT11 2RJ | Director | 10 November 2000 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 08 March 2013 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 30 July 2008 | Active |
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR | Director | 01 April 1996 | Active |
7 White Friars, Sevenoaks, TN13 1QG | Director | 17 March 2003 | Active |
20, Manchester Square, London, W1U 3AN | Director | 03 August 1998 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 03 January 1996 | Active |
Torran, 22 The Ridings, East Horsley, KT24 5BN | Director | - | Active |
Greensands, Pine Grove, Chichester, England, PO19 3PN | Director | - | Active |
53b Windsor Road, Maidenhead, SL6 2DN | Director | 03 April 1995 | Active |
Flat 4, 22 Greencroft Gardens, London, NW6 3LS | Director | 29 March 2007 | Active |
The Columbary, Woodcote Park, Epsom, KT18 7EN | Director | - | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 11 November 2015 | Active |
11 Kevan Drive, Send, Woking, GU23 7BU | Director | 24 January 1994 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 29 March 2007 | Active |
Oak Tree Cottage, Tower Road Coleshill, Amersham, HP7 0LB | Director | 08 August 1994 | Active |
25 Chester Street, London, SW1X 7BL | Director | - | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 15 January 2009 | Active |
Fairacre, The Drive Wonersh Park Wonersh, Guildford, GU5 0QW | Director | 01 November 1999 | Active |
Fairacre, The Drive Wonersh Park Wonersh, Guildford, GU5 0QW | Director | - | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 31 August 2018 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 20 December 2010 | Active |
Rivendell, Oxlea Road, Torquay, TQ1 2HF | Director | 01 September 1995 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 01 September 2020 | Active |
Imperial Chemical Industries Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Officers | Appoint person secretary company with name date. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.