I.G.E. (USA) PENSION TRUSTEES LIMITED

I.G.E. (USA) PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameI.G.E. (USA) PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00228981
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I.G.E. (USA) PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is I.G.E. (USA) PENSION TRUSTEES LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of I.G.E. (USA) PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENJAMIN ELECTRIC LIMITED(THE)Mar 21, 1928Mar 21, 1928

    What are the latest accounts for I.G.E. (USA) PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for I.G.E. (USA) PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Notification of Ige Usa Holdings as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 16, 2018

    2 pagesPSC09

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 4,652
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 4,652
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 4,652
    SH01

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Sep 06, 2013

    1 pagesAD01

    Director's details changed for Kerrie Jane Rowland on Aug 12, 2013

    2 pagesCH01

    Director's details changed for Anthony Stephen Bowman on Aug 12, 2013

    2 pagesCH01

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of I.G.E. (USA) PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishDirector102118770001
    ROWLAND, Kerrie Jane
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishHuman Resources Director165422740001
    JAQUES, Robert Edward
    Lane House
    Aislaby
    YO18 8PE Pickering
    North Yorkshire
    Secretary
    Lane House
    Aislaby
    YO18 8PE Pickering
    North Yorkshire
    British7797160004
    PENSION & BENEFIT SERVICES LIMITED
    Link Business Park
    Osbaldwick Link Road
    YO10 3JB York
    Cyclops House
    United Kingdom
    Secretary
    Link Business Park
    Osbaldwick Link Road
    YO10 3JB York
    Cyclops House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1953523
    75546020001
    ABSALOM, Alec
    3 Wellesley Avenue
    HA6 3HZ Northwood
    Middlesex
    Director
    3 Wellesley Avenue
    HA6 3HZ Northwood
    Middlesex
    United KingdomBritishIt Consultant106938630001
    BARCLAY, Philip Anthony
    17 Armscroft Road
    Barnwood
    GL2 0SQ Gloucester
    Gloucestershire
    Director
    17 Armscroft Road
    Barnwood
    GL2 0SQ Gloucester
    Gloucestershire
    United KingdomBritishRequirements Engineer126483270001
    BATH, Martin William
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritishEngineer113583130001
    COWAN, Michael
    3 Moran Close
    Bricket Wood
    AL2 3YT St Albans
    Hertfordshire
    Director
    3 Moran Close
    Bricket Wood
    AL2 3YT St Albans
    Hertfordshire
    BritishSystems Manager53182870002
    COYLE, Sheila Bernadette Mary
    Wooburn Lodge
    3 White Lodge Close
    SL7 3QY Marlow
    Bucks
    Director
    Wooburn Lodge
    3 White Lodge Close
    SL7 3QY Marlow
    Bucks
    EnglandBritishHuman Resource Director120772220001
    DENNEHY, Elinor Martina
    12 Sandringham Court
    26 Arragon Road
    TW1 3ND Twickenham
    Middlesex
    Director
    12 Sandringham Court
    26 Arragon Road
    TW1 3ND Twickenham
    Middlesex
    United KingdomIrishHr Director89027690001
    DHILLON, Keir Singh
    Anson Business Park
    Cheltenham Road East
    GL2 9QN Gloucester
    Dowty Propellers
    United Kingdom
    Director
    Anson Business Park
    Cheltenham Road East
    GL2 9QN Gloucester
    Dowty Propellers
    United Kingdom
    United KingdomBritishSenior It Support Analyst62751770001
    GERALD, Norman
    18 Scrubbits Park Road
    WD7 8JP Radlett
    Hertfordshire
    Director
    18 Scrubbits Park Road
    WD7 8JP Radlett
    Hertfordshire
    United KingdomBritishEngineer (Retired)21877340001
    GRONMARK, Anna Leena
    Rushcroft 5 Turners Wood Drive
    HP8 4NE Chalfont St Giles
    Buckinghamshire
    Director
    Rushcroft 5 Turners Wood Drive
    HP8 4NE Chalfont St Giles
    Buckinghamshire
    United KingdomFinnishCompensation & Benefits47695710002
    HAGGERTY, John
    22 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Director
    22 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    BritishManager Hr55087530001
    HANLEY, Michael Conor
    8 Tarnbrook Court
    9 Holbein Place
    SW1W 8NR London
    Director
    8 Tarnbrook Court
    9 Holbein Place
    SW1W 8NR London
    IrishSenior Hr Manager70745880001
    HOLT, Ian John
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    Director
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    EnglandBritishAccountant111313630002
    HUGHES, Christine Ruth
    3 Ellis Drive
    TN28 8XH New Romney
    Kent
    Director
    3 Ellis Drive
    TN28 8XH New Romney
    Kent
    BritishActuary52551740001
    JOHNSTONE, Paul
    Cannington Farm House
    3 Nailsea Park
    BS48 1BA Nailsea
    North Somerset
    Director
    Cannington Farm House
    3 Nailsea Park
    BS48 1BA Nailsea
    North Somerset
    BritishInsured Benefits89027390001
    LEWIS, Dewi Meirion, Dr
    Kiln Road
    HP16 9DG Prestwood
    Solaise
    Buckinghamshire
    Director
    Kiln Road
    HP16 9DG Prestwood
    Solaise
    Buckinghamshire
    United KingdomUnited KingdomHead Of Physics Medical Diagnostics R & D151537140001
    MCLACHLAN, John James
    House
    26-28 Market Street
    WA14 1PF Altrincham
    Webber
    Cheshire
    United Kingdom
    Director
    House
    26-28 Market Street
    WA14 1PF Altrincham
    Webber
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant7039760002
    MILLER, Patrick George
    27 Brookvale
    St. Osyth
    CO16 8RY Clacton On Sea
    Essex
    Director
    27 Brookvale
    St. Osyth
    CO16 8RY Clacton On Sea
    Essex
    BritishRetired53182830002
    MORROW, Graham
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    Director
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    EnglandBritishCompany Executive5657960001
    NATRASS, Peter William
    5 Padbrook
    RH8 0DW Oxted
    Surrey
    Director
    5 Padbrook
    RH8 0DW Oxted
    Surrey
    BritishService Manager65445340001
    PERRY, Laurence
    28 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    28 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    EnglandBritishChief Financial Officer87184260001
    PERRY, Trevor
    36 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    36 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    United KingdomBritishSales & Service Manager31216760002
    PESTLE, Christine Mary
    21 Rutherford Close
    UB8 3WG Hillingdon
    Middlesex
    Director
    21 Rutherford Close
    UB8 3WG Hillingdon
    Middlesex
    BritishHr Manager80536480001
    POWELL, Martin John
    Flat 10 Tarnbrook Court
    9 Holbein Place
    SW1W 8NR London
    Director
    Flat 10 Tarnbrook Court
    9 Holbein Place
    SW1W 8NR London
    BritishHuman Resources Directors62374140003
    POWELL, Martin John
    67 The Hawthorns
    Park Lane Charvil
    RG10 9TS Reading
    Berkshire
    Director
    67 The Hawthorns
    Park Lane Charvil
    RG10 9TS Reading
    Berkshire
    BritishManager62374140002
    PURVIS, William John
    15 Admirals Walk
    AL1 5SF St Albans
    Hertfordshire
    Director
    15 Admirals Walk
    AL1 5SF St Albans
    Hertfordshire
    BritishSolicitor43871870001
    RASMUSSEN, Alan Alastair
    25 Pine Walk
    KT11 2HJ Cobham
    Surrey
    Director
    25 Pine Walk
    KT11 2HJ Cobham
    Surrey
    BritishManager5657990001
    RHODES, Nicholas Gervase
    28 Napier Gardens
    CT21 6DD Hythe
    Kent
    Director
    28 Napier Gardens
    CT21 6DD Hythe
    Kent
    EnglandBritishActuary6783380001
    ROBERTS, Paul David Brooks
    1 Marwell Close
    BR4 9QR West Wickham
    Kent
    Director
    1 Marwell Close
    BR4 9QR West Wickham
    Kent
    United KingdomBritishTreasurer49337140001
    SIMONS, David John
    Homelands 8 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    Director
    Homelands 8 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    BritishService Director54612680001
    SNELLING, Alexandra Jane
    Old Hall Road
    M33 2GZ Sale
    Ge Capital Emea
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2GZ Sale
    Ge Capital Emea
    Cheshire
    United Kingdom
    United KingdomBritishNone153998810001

    Who are the persons with significant control of I.G.E. (USA) PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2018
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9690010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for I.G.E. (USA) PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016Apr 25, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0