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

Ige Euro Treasury Services ALTRINCHAM


Ige Euro Treasury Services started in year 1995 as Private Unlimited Company with registration number 03033280. The Ige Euro Treasury Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Fri, 10th May 2013 Ige Euro Treasury Services is no longer carrying the name Ige Euro Treasury Services.

The firm 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. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ige Euro 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 03033280
Date of Incorporation Wed, 15th Mar 1995
Industry Banks
End of financial Year 30th June
Company age 29 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 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: 13 July 2010

Anthony B.

Position: Director

Appointed: 22 October 2013

Resigned: 23 June 2015

Ann B.

Position: Director

Appointed: 21 May 2013

Resigned: 23 May 2017

Zachary C.

Position: Director

Appointed: 21 May 2013

Resigned: 21 April 2017

Stephen D.

Position: Director

Appointed: 16 March 2010

Resigned: 03 May 2017

Marcus A.

Position: Director

Appointed: 02 January 2009

Resigned: 04 March 2010

Timothy P.

Position: Director

Appointed: 31 July 2007

Resigned: 02 January 2009

Marlin R.

Position: Director

Appointed: 19 September 2005

Resigned: 23 June 2015

Pamela T.

Position: Director

Appointed: 01 February 2004

Resigned: 19 September 2005

Randel F.

Position: Director

Appointed: 30 October 2003

Resigned: 31 July 2007

Mark V.

Position: Director

Appointed: 14 January 2002

Resigned: 11 July 2003

Andrew W.

Position: Director

Appointed: 22 August 2001

Resigned: 31 July 2007

Edward S.

Position: Director

Appointed: 15 December 2000

Resigned: 01 May 2003

Dan R.

Position: Director

Appointed: 04 May 2000

Resigned: 15 December 2000

Richard C.

Position: Director

Appointed: 04 May 2000

Resigned: 15 December 2000

Brandon B.

Position: Director

Appointed: 04 May 2000

Resigned: 15 December 2000

William B.

Position: Director

Appointed: 04 May 2000

Resigned: 31 January 2004

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 1999

Resigned: 13 July 2010

Lindsey O.

Position: Secretary

Appointed: 11 December 1998

Resigned: 30 June 2004

Mark B.

Position: Director

Appointed: 11 December 1998

Resigned: 14 January 2002

Lawrence R.

Position: Director

Appointed: 11 December 1998

Resigned: 30 September 1999

Stuart G.

Position: Director

Appointed: 11 December 1998

Resigned: 03 August 1999

Mary A.

Position: Secretary

Appointed: 05 February 1998

Resigned: 11 December 1998

Allan H.

Position: Director

Appointed: 01 August 1997

Resigned: 11 December 1998

Roger O.

Position: Director

Appointed: 01 November 1995

Resigned: 01 August 1997

Cameron M.

Position: Secretary

Appointed: 03 October 1995

Resigned: 05 February 1998

Thomas R.

Position: Director

Appointed: 13 April 1995

Resigned: 08 October 1999

Warren J.

Position: Director

Appointed: 13 April 1995

Resigned: 22 April 1998

Patrick C.

Position: Director

Appointed: 13 April 1995

Resigned: 01 April 2000

Jonathan H.

Position: Secretary

Appointed: 04 April 1995

Resigned: 03 October 1995

Cameron M.

Position: Director

Appointed: 04 April 1995

Resigned: 05 February 1998

Jonathan H.

Position: Director

Appointed: 04 April 1995

Resigned: 03 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1995

Resigned: 04 April 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 1995

Resigned: 04 April 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, 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. Another entity in the PSC register is International General Electric (U.s.a.) that put Altrincham, United Kingdom as the official 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

Ige Euro Treasury Services May 10, 2013
Interold May 10, 2013
Cnbc (international) January 28, 2011
Cnbc (europe) October 4, 2001
Nbc Investments January 23, 1996
Motordecide April 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements