ERGEA HOLDINGS (MES) LIMITED

Unit 4 Ely Road Unit 4 Ely Road, Reading, RG7 4BQ, England
StatusACTIVE
Company No.05683091
CategoryPrivate Limited Company
Incorporated21 Jan 2006
Age18 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ERGEA HOLDINGS (MES) LIMITED is an active private limited company with number 05683091. It was incorporated 18 years, 4 months, 29 days ago, on 21 January 2006. The company address is Unit 4 Ely Road Unit 4 Ely Road, Reading, RG7 4BQ, England.



People

ROLFE, David Anthony

Director

Ceo

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 4 months, 18 days

WHEELER, Victor

Director

Financial Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 5 months, 18 days

KEANE, Antoinette

Secretary

RESIGNED

Assigned on 25 Jul 2007

Resigned on 27 Apr 2012

Time on role 4 years, 9 months, 2 days

LEWIN, Peter Jonathan

Secretary

Director

RESIGNED

Assigned on 21 Jan 2006

Resigned on 18 Aug 2014

Time on role 8 years, 6 months, 28 days

ACI SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jan 2006

Resigned on 21 Jan 2006

Time on role

GIROTTO, Nicolas Daniel

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Jul 2015

Resigned on 01 Oct 2015

Time on role 2 months, 18 days

HODGSON, Stephen Carr

Director

Director

RESIGNED

Assigned on 21 Jan 2006

Resigned on 26 Jan 2017

Time on role 11 years, 5 days

LEWIN, Peter Jonathan

Director

Director

RESIGNED

Assigned on 21 Jan 2006

Resigned on 18 Aug 2014

Time on role 8 years, 6 months, 28 days

LONG, Jason Richard

Director

New Business Director

RESIGNED

Assigned on 01 May 2013

Resigned on 31 Dec 2022

Time on role 9 years, 8 months

OLIVE, Michael Pelham Morris, Mr.

Director

Director

RESIGNED

Assigned on 21 Jan 2006

Resigned on 18 Aug 2014

Time on role 8 years, 6 months, 28 days

ROLFE, David Anthony

Director

Director

RESIGNED

Assigned on 21 Jan 2006

Resigned on 17 Sep 2009

Time on role 3 years, 7 months, 27 days

SEYMOUR, Roger Roland

Director

Finance Director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 31 Oct 2014

Time on role 2 years, 3 months, 22 days

TUDDENHAM, Stephen James

Director

Commercial Director

RESIGNED

Assigned on 01 May 2013

Resigned on 01 Apr 2021

Time on role 7 years, 11 months, 1 day

ACI DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jan 2006

Resigned on 21 Jan 2006

Time on role


Some Companies

ACROWHISPER LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11471938
Status:ACTIVE
Category:Private Limited Company

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED

77-79 HIGH STREET,EGHAM,TW20 9HY

Number:11604459
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALTEC BUILDING SERVICES LIMITED

25 SLADES DRIVE,CHISLEHURST,BR7 6JU

Number:06538520
Status:ACTIVE
Category:Private Limited Company

IDEAL ESTATES (LEEDS) LTD

161 HAREHILLS LANE,LEEDS,LS8 3QE

Number:10254373
Status:ACTIVE
Category:Private Limited Company

KOHEI LTD

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:10256476
Status:ACTIVE
Category:Private Limited Company

RS EVENT ORGANISATION LTD

195 ST MARY'S ROAD,EDMONTON,N9 8NR

Number:11794375
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