ERGON ENERGY LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.02480353
CategoryPrivate Limited Company
Incorporated13 Mar 1990
Age34 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 month, 14 days

SUMMARY

ERGON ENERGY LIMITED is an dissolved private limited company with number 02480353. It was incorporated 34 years, 3 months, 21 days ago, on 13 March 1990 and it was dissolved 10 years, 1 month, 14 days ago, on 20 May 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

E.ON UK SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Feb 2012

Current time on role 12 years, 4 months, 15 days

GANDLEY, Deborah

Director

Solicitor

ACTIVE

Assigned on 17 Feb 2012

Current time on role 12 years, 4 months, 15 days

GANDLEY, Deborah

Secretary

RESIGNED

Assigned on 22 Mar 2004

Resigned on 17 Feb 2012

Time on role 7 years, 10 months, 26 days

JACKSON, David John

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2002

Time on role 22 years, 2 days

SALAME, Christopher John

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 22 Mar 2004

Time on role 1 year, 8 months, 21 days

BARBER, Rodney George

Director

Deputy Group Finance Director

RESIGNED

Assigned on 03 Jul 1996

Resigned on 10 Jan 2001

Time on role 4 years, 6 months, 7 days

BARTLETT, Graham John

Director

Accountant

RESIGNED

Assigned on 22 Mar 2004

Resigned on 04 Jul 2007

Time on role 3 years, 3 months, 13 days

BEYNON, David Owen

Director

Accountant

RESIGNED

Assigned on 10 Jan 2001

Resigned on 21 Aug 2006

Time on role 5 years, 7 months, 11 days

JACKSON, David John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jul 2002

Time on role 22 years, 2 days

REIDY, Michael Francis

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Mar 1994

Time on role 30 years, 3 months, 3 days

RENNOCKS, John Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1994

Resigned on 13 Mar 1994

Time on role 17 days

RENNOCKS, John Leonard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Jul 1996

Time on role 27 years, 11 months, 18 days

SOEHLKE, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2002

Resigned on 22 Mar 2004

Time on role 1 year, 8 months, 21 days

TEAR, Brian Jefferson

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Jul 2007

Resigned on 17 Feb 2012

Time on role 4 years, 7 months, 13 days

WOOD, Graham John

Director

Group Treasurer

RESIGNED

Assigned on 10 Jan 2001

Resigned on 21 Aug 2006

Time on role 5 years, 7 months, 11 days

E.ON UK DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Aug 2006

Resigned on 17 Feb 2012

Time on role 5 years, 5 months, 27 days


Some Companies

CORDILLO LTD.

76 FACTORY STREET WEST,MANCHESTER,M46 0EF

Number:07121793
Status:ACTIVE
Category:Private Limited Company

EBI&IVY LTD

122 VESTRY ROAD,LONDON,SE5 8PQ

Number:11908967
Status:ACTIVE
Category:Private Limited Company

NEON CONTRACTS LIMITED

UNIT 305 THE ARGENT CENTRE,BIRMINGHAM,B1 3HS

Number:04444686
Status:ACTIVE
Category:Private Limited Company

NORWICH VIBES LIMITED

NORTH BARN MUNDESLEY ROAD,NORTH WALSHAM,NR28 0QB

Number:11778935
Status:ACTIVE
Category:Private Limited Company

PANDASANG LIMITED

36 36 STONE HILL,MILTON KEYNES,MK8 8LR

Number:11291414
Status:ACTIVE
Category:Private Limited Company

PAYNTR BRAND LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09862674
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