You are here: bizstats.co.uk > a-z index > I list > IG list

Ige Dollar Treasury Services ALTRINCHAM


Ige Dollar Treasury Services started in year 1919 as Private Unlimited Company with registration number 00156810. The Ige Dollar Treasury Services company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Thursday 9th May 2013 Ige Dollar Treasury Services is no longer carrying the name Abs Holding.

The company has 2 directors, namely Akhlesh M., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 22 October 2013 and Akhlesh M. has been with the company for the least time - from 23 June 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie R. who worked with the the company until 2 November 2007.

Ige Dollar Treasury Services Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156810
Date of Incorporation Mon, 7th Jul 1919
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 105 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Akhlesh M.

Position: Director

Appointed: 23 June 2015

Andrew B.

Position: Director

Appointed: 22 October 2013

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Daphna J.

Position: Director

Appointed: 07 October 2015

Resigned: 08 July 2016

Anthony B.

Position: Director

Appointed: 22 October 2013

Resigned: 23 June 2015

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 07 October 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 31 October 2009

Zachary C.

Position: Director

Appointed: 12 December 2007

Resigned: 21 April 2017

Stephen D.

Position: Director

Appointed: 12 December 2007

Resigned: 03 May 2017

Marlin R.

Position: Director

Appointed: 12 December 2007

Resigned: 23 June 2015

Gillian W.

Position: Director

Appointed: 12 December 2007

Resigned: 27 June 2017

Jeffrey L.

Position: Director

Appointed: 01 November 2006

Resigned: 12 December 2007

Kathleen J.

Position: Director

Appointed: 19 September 2005

Resigned: 12 December 2007

John C.

Position: Director

Appointed: 20 May 2005

Resigned: 12 December 2007

Timothy M.

Position: Director

Appointed: 23 March 2004

Resigned: 01 November 2006

Julie R.

Position: Secretary

Appointed: 31 January 2003

Resigned: 02 November 2007

Julie R.

Position: Director

Appointed: 31 January 2003

Resigned: 02 November 2007

David L.

Position: Director

Appointed: 21 December 2001

Resigned: 20 May 2005

Scott S.

Position: Director

Appointed: 01 October 2001

Resigned: 23 March 2004

Thomas S.

Position: Director

Appointed: 15 December 2000

Resigned: 01 October 2001

Matthew E.

Position: Director

Appointed: 08 November 1999

Resigned: 15 December 2000

William S.

Position: Director

Appointed: 02 June 1999

Resigned: 21 December 2001

Gerrit W.

Position: Director

Appointed: 01 August 1998

Resigned: 06 August 1999

Francois V.

Position: Director

Appointed: 01 July 1997

Resigned: 02 August 1998

Willem G.

Position: Director

Appointed: 03 March 1994

Resigned: 01 July 1997

Peter W.

Position: Director

Appointed: 29 October 1992

Resigned: 04 March 1994

Uwe W.

Position: Director

Appointed: 29 October 1992

Resigned: 09 November 1999

James A.

Position: Director

Appointed: 29 October 1992

Resigned: 31 January 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is General Electric Company from Boston, United States. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is International General Electric (U.s.a.) that entered Altrincham, United Kingdom as the address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

General Electric Company

One Financial Center Suite 3700, Boston, Massachusetts, 02111, United States

Legal authority United States, New York
Legal form Public Limited Company
Notified on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International General Electric (U.S.A.)

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 1764221
Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abs Holding May 9, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, April 2023
Free Download (22 pages)

Company search

Advertisements