ERGOTRON (UK) LIMITED

7 Albemarle Street, London, W1S 4HQ, United Kingdom
StatusACTIVE
Company No.03986983
CategoryPrivate Limited Company
Incorporated05 May 2000
Age24 years, 27 days
JurisdictionEngland Wales

SUMMARY

ERGOTRON (UK) LIMITED is an active private limited company with number 03986983. It was incorporated 24 years, 27 days ago, on 05 May 2000. The company address is 7 Albemarle Street, London, W1S 4HQ, United Kingdom.



People

COUGHLIN, Joseph Michael

Director

Director

ACTIVE

Assigned on 06 Jul 2022

Current time on role 1 year, 10 months, 26 days

ODEGAARD, Lynne Irene

Director

Director

ACTIVE

Assigned on 19 Apr 2024

Current time on role 1 month, 12 days

CEVAT, Richard Paul

Secretary

Finance Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 01 Sep 2007

Time on role 1 year, 18 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 12 Sep 2016

Resigned on 06 Jul 2022

Time on role 5 years, 9 months, 24 days

DONNELLY, Kevin William

Secretary

RESIGNED

Assigned on 11 Mar 2011

Resigned on 12 Sep 2016

Time on role 5 years, 6 months, 1 day

MOHWINKEL, Greg Allen, Cfo

Secretary

Financial Management

RESIGNED

Assigned on 01 Sep 2007

Resigned on 11 Mar 2011

Time on role 3 years, 6 months, 10 days

STEEGSTRA, Jan Theun

Secretary

Controller

RESIGNED

Assigned on 05 May 2000

Resigned on 25 Feb 2002

Time on role 1 year, 9 months, 20 days

WESTWOOD, Paul Robert

Secretary

Office Manager

RESIGNED

Assigned on 25 Feb 2002

Resigned on 11 May 2006

Time on role 4 years, 2 months, 14 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 2000

Resigned on 05 May 2000

Time on role

BARNES, Garry Elliot

Director

Treasurer

RESIGNED

Assigned on 03 Oct 2016

Resigned on 06 Jul 2022

Time on role 5 years, 9 months, 3 days

BREADY, Richard Lawrence

Director

Chairman, President And Ceo

RESIGNED

Assigned on 11 Mar 2011

Resigned on 01 Jul 2011

Time on role 3 months, 20 days

BRISTOW, Michael

Director

President

RESIGNED

Assigned on 05 May 2000

Resigned on 06 Oct 2004

Time on role 4 years, 5 months, 1 day

CEVAT, Richard

Director

Finance And Administration Mgr

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Sep 2007

Time on role 3 years, 5 months

COONEY, Edward Joseph

Director

Vice President And Treasurer

RESIGNED

Assigned on 11 Mar 2011

Resigned on 20 Mar 2013

Time on role 2 years, 9 days

CRAWFORD, Jonathon Colin Fyfe

Director

Lawyer

RESIGNED

Assigned on 12 Sep 2016

Resigned on 06 Jul 2022

Time on role 5 years, 9 months, 24 days

DONNELLY, Kevin William

Director

Vice President, General Counsel And Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 12 Sep 2016

Time on role 5 years, 2 months, 11 days

HALL, Almon Charles

Director

Senior Vice President And Cfo

RESIGNED

Assigned on 21 Mar 2013

Resigned on 16 Dec 2015

Time on role 2 years, 8 months, 26 days

HAZZARD, Joel Anthony

Director

Ceo

RESIGNED

Assigned on 01 Jan 2007

Resigned on 11 Mar 2011

Time on role 4 years, 2 months, 10 days

HUGHES, Matthew William, Mr.

Director

Treasurer

RESIGNED

Assigned on 16 Dec 2015

Resigned on 12 Sep 2016

Time on role 8 months, 27 days

JONES, Richard Alun

Director

Sales And Market Manager

RESIGNED

Assigned on 01 Jun 2001

Resigned on 18 Jun 2003

Time on role 2 years, 17 days

MOHWINKEL, Greg Allen, Cfo

Director

Financial Management

RESIGNED

Assigned on 01 Sep 2007

Resigned on 11 Mar 2011

Time on role 3 years, 6 months, 10 days

MORGAN, Geoffrey Damien

Director

Group Head Of Tax

RESIGNED

Assigned on 12 Sep 2016

Resigned on 06 Jul 2022

Time on role 5 years, 9 months, 24 days

SEGAR, Peter Raymond

Director

Director

RESIGNED

Assigned on 27 Apr 2017

Resigned on 17 Dec 2018

Time on role 1 year, 7 months, 20 days

SEVERSON, Chad

Director

Business Executive

RESIGNED

Assigned on 17 Dec 2018

Resigned on 19 Apr 2024

Time on role 5 years, 4 months, 2 days

STEEGSTRA, Jan Theun

Director

Controller

RESIGNED

Assigned on 05 May 2000

Resigned on 25 Feb 2002

Time on role 1 year, 9 months, 20 days

VAN DER VELD, Johnny Nicolaas

Director

Vice President

RESIGNED

Assigned on 25 Feb 2002

Resigned on 30 Jan 2008

Time on role 5 years, 11 months, 5 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 2000

Resigned on 05 May 2000

Time on role


Some Companies

CAPE LONDON LLP

SECOND FLOOR,LONDON,EC4V 6RN

Number:OC395006
Status:ACTIVE
Category:Limited Liability Partnership

CHADWICKS ACCOUNTANTS LIMITED

16A MENSTON OLD LANE,ILKLEY,LS29 7QQ

Number:04299298
Status:ACTIVE
Category:Private Limited Company

KENSINGTON SECURITY DOORS LTD

2 BEACON END COURTYARD, LONDON ROAD,COLCHESTER,CO3 0NU

Number:07574237
Status:ACTIVE
Category:Private Limited Company

LA PIAZZA (BEDFORD) LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,,BEDFORD,MK42 7PN

Number:04748060
Status:ACTIVE
Category:Private Limited Company

PRESSURE INTEGRITY LIMITED

THE GATEWAY 83-87,NORWICH,NR2 1DZ

Number:03764441
Status:LIQUIDATION
Category:Private Limited Company

SKF TRADING LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:07678618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source