Ergonom Limited
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Agents involved in the sale of furniture, household goods, hardware and ironmongery
Ergonom Limited contacts: address, phone, fax, email, website, shedule
Address: Whittington House 19-30 Alfred Place WC1E 7EA London
Phone: +44-1339 3109649
Fax: +44-1339 3109649
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ergonom Limited"? - send email to us!
Registration data Ergonom Limited
Register date: 1969-10-03
Register number: 00963271
Type of company: Private Limited Company
Get full report form global database UK for Ergonom LimitedOwner, director, manager of Ergonom Limited
Massimiliano Roberto Vizzini Secretary. Address: Whittington House, 19-30 Alfred Place, London, WC1E 7EA. DoB: n\a, Italian
Gianfranco Marinelli Director. Address: Whittington House, 19-30 Alfred Place, London, WC1E 7EA. DoB: n\a, Italian
Piero Molteni Director. Address: Via Visconti De Modrone 38, Milan, FOREIGN, Italy. DoB: May 1945, Italian
Robert Askew Director. Address: Whittington House, 19-30 Alfred Place, London, WC1E 7EA. DoB: June 1956, British
Filippo Candela Director. Address: Via S Vittore N 45, Milan, FOREIGN, Italy. DoB: February 1942, Italian
Christian Candela Director. Address: Via San Vittore 45, Milan, FOREIGN, Italy. DoB: November 1975, Italian
John Andrew Miles Director. Address: Hollyend 36 Hollybush Lane, Chesham Bois, Buckinghamshire, HP6 6EB. DoB: August 1951, British
Graeme Mark Horne Director. Address: Lynwood 2 Wynne Gardens, Church Crookham, Fleet, Hampshire, GU13 0EQ. DoB: December 1959, British
Kelvin William Abbott Secretary. Address: Ad Astra Langley Park Road, Iver, Buckinghamshire, SL0 0JQ. DoB: n\a, British
Kelvin William Abbott Director. Address: Ad Astra Langley Park Road, Iver, Buckinghamshire, SL0 0JQ. DoB: n\a, British
John O'rourke Director. Address: 5 Overdale Grange, Skipton, North Yorkshire, BD23 6AG. DoB: February 1958, British
Malcolm Keith Hunt Director. Address: 31 Harwoods Lane, Rossett, Wrexham, Clwyd, LL12 0HB. DoB: July 1960, British
Robin Ferguson Director. Address: The Spinney, Pennine Close Queensbury, Bradford, W Yorks, BD13 2NG. DoB: May 1951, British
Alan Ferrier Hynd Director. Address: 53 Cartier Close, Old Hall, Warrington, Cheshire, WA5 5TD. DoB: December 1961, British
Albert Edward George Nieman Director. Address: 27 Elizabethan Way, Rudheath, Northwich, Cheshire, CW9 7UH. DoB: December 1948, British
Simon Marshall Pearce Secretary. Address: 5 Oaklands Avenue, Esher, Surrey, KT10 8HX. DoB: n\a, British
Kelvin William Abbott Secretary. Address: 29 Ffordo-Y-Capel, Efail Isaf, Pontypridd, Mid Glam, CF38 1AP. DoB: n\a, British
Stephen Kenneth Erhard Ashton Director. Address: 22 Aldermary Road, Bromley, Kent, BR1 3PH. DoB: September 1955, British
Rehma Karimjee Secretary. Address: 140 Carlton Avenue West, North Wembley, Wembley, Middlesex, HA0 3QX. DoB:
James Christopher Miller Director. Address: 27 Fife Road, East Sheen, London, SW14 7EJ. DoB: September 1951, British
Bernard James Walsh Director. Address: 20 St Pauls Close, Adlington, Chorley, Lancashire, PR6 9RS. DoB: May 1941, British
Michael Donald Mcmillan Director. Address: Glenalmond St Mildreds Avenue, Broadstairs, Kent, CT10 2BX. DoB: November 1932, British
David Alexander Roper Director. Address: Widbrook House, Cookham, Berkshire, SL6 9RD. DoB: November 1950, British
Philip Hilliard Director. Address: Hamilton House, Main Road Dibden, Southampton, Hampshire, SO45 5TD. DoB: April 1945, British
Philip Gervase Turner Director. Address: 93 Larkhall Rise, Clapham, London, SW4 6HR. DoB: June 1945, British
Jobs in Ergonom Limited vacancies. Career and practice on Ergonom Limited. Working and traineeship
Other personal. From GBP 1300
Other personal. From GBP 1500
Tester. From GBP 2900
Assistant. From GBP 1000
Responds for Ergonom Limited on FaceBook
Read more comments for Ergonom Limited. Leave a respond Ergonom Limited in social networks. Ergonom Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ergonom Limited on google map
Other similar UK companies as Ergonom Limited: Gough Group Holdings Limited | Anthony Brennan Carpentry Limited | Strafford Realty Limited | Weydean Properties Limited | Climate Source Ltd
Ergonom Limited may be gotten hold of Whittington House, 19-30 Alfred Place in London. Its postal code is WC1E 7EA. Ergonom has existed on the British market since the firm was set up in 1969. Its Companies House Reg No. is 00963271. The firm switched its business name two times. Up to 1998 the company has delivered its services under the name of Idem Furniture but currently the company is featured under the business name Ergonom Limited. This business is classified under the NACe and SiC code 47599 and has the NACE code: Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. 2015-12-31 is the last time company accounts were filed. It has been 47 years for Ergonom Ltd on the local market, it is doing well and is an example for it's competition.
Ergonom Ltd is a small-sized vehicle operator with the licence number OF1137369. The firm has one transport operating centre in the country. In their subsidiary in Upminster on 22a-24 Upminster Trading Park, 2 machines are available. The firm directors are Gianfranco Marinelli, Piero Molteri and Robert Askew.
In order to meet the requirements of their client base, this particular business is continually being supervised by a number of three directors who are Gianfranco Marinelli, Piero Molteni and Robert Askew. Their mutual commitment has been of cardinal importance to this business since December 2004. Additionally, the managing director's efforts are backed by a secretary - Massimiliano Roberto Vizzini, from who joined this business eleven years ago.
