I.G.E. (USA) PENSION TRUSTEES LIMITED
Overview
| Company Name | I.G.E. (USA) PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00228981 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of I.G.E. (USA) PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENJAMIN ELECTRIC LIMITED(THE) | Mar 21, 1928 | Mar 21, 1928 |
What are the latest accounts for I.G.E. (USA) PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for I.G.E. (USA) PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Notification of Ige Usa Holdings as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 16, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Sep 06, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Kerrie Jane Rowland on Aug 12, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Stephen Bowman on Aug 12, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of I.G.E. (USA) PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| ROWLAND, Kerrie Jane | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 165422740001 | |||||||||
| JAQUES, Robert Edward | Secretary | Lane House Aislaby YO18 8PE Pickering North Yorkshire | British | 7797160004 | ||||||||||
| PENSION & BENEFIT SERVICES LIMITED | Secretary | Link Business Park Osbaldwick Link Road YO10 3JB York Cyclops House United Kingdom |
| 75546020001 | ||||||||||
| ABSALOM, Alec | Director | 3 Wellesley Avenue HA6 3HZ Northwood Middlesex | United Kingdom | British | 106938630001 | |||||||||
| BARCLAY, Philip Anthony | Director | 17 Armscroft Road Barnwood GL2 0SQ Gloucester Gloucestershire | United Kingdom | British | 126483270001 | |||||||||
| BATH, Martin William | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 113583130001 | |||||||||
| COWAN, Michael | Director | 3 Moran Close Bricket Wood AL2 3YT St Albans Hertfordshire | British | 53182870002 | ||||||||||
| COYLE, Sheila Bernadette Mary | Director | Wooburn Lodge 3 White Lodge Close SL7 3QY Marlow Bucks | England | British | 120772220001 | |||||||||
| DENNEHY, Elinor Martina | Director | 12 Sandringham Court 26 Arragon Road TW1 3ND Twickenham Middlesex | United Kingdom | Irish | 89027690001 | |||||||||
| DHILLON, Keir Singh | Director | Anson Business Park Cheltenham Road East GL2 9QN Gloucester Dowty Propellers United Kingdom | United Kingdom | British | 62751770001 | |||||||||
| GERALD, Norman | Director | 18 Scrubbits Park Road WD7 8JP Radlett Hertfordshire | United Kingdom | British | 21877340001 | |||||||||
| GRONMARK, Anna Leena | Director | Rushcroft 5 Turners Wood Drive HP8 4NE Chalfont St Giles Buckinghamshire | United Kingdom | Finnish | 47695710002 | |||||||||
| HAGGERTY, John | Director | 22 Hurstwood SL5 9SP South Ascot Berkshire | British | 55087530001 | ||||||||||
| HANLEY, Michael Conor | Director | 8 Tarnbrook Court 9 Holbein Place SW1W 8NR London | Irish | 70745880001 | ||||||||||
| HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | 111313630002 | |||||||||
| HUGHES, Christine Ruth | Director | 3 Ellis Drive TN28 8XH New Romney Kent | British | 52551740001 | ||||||||||
| JOHNSTONE, Paul | Director | Cannington Farm House 3 Nailsea Park BS48 1BA Nailsea North Somerset | British | 89027390001 | ||||||||||
| LEWIS, Dewi Meirion, Dr | Director | Kiln Road HP16 9DG Prestwood Solaise Buckinghamshire | United Kingdom | United Kingdom | 151537140001 | |||||||||
| MCLACHLAN, John James | Director | House 26-28 Market Street WA14 1PF Altrincham Webber Cheshire United Kingdom | United Kingdom | British | 7039760002 | |||||||||
| MILLER, Patrick George | Director | 27 Brookvale St. Osyth CO16 8RY Clacton On Sea Essex | British | 53182830002 | ||||||||||
| MORROW, Graham | Director | The Cedars Horseshoe Lane Ash Vale GU12 5LL Surrey | England | British | 5657960001 | |||||||||
| NATRASS, Peter William | Director | 5 Padbrook RH8 0DW Oxted Surrey | British | 65445340001 | ||||||||||
| PERRY, Laurence | Director | 28 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | England | British | 87184260001 | |||||||||
| PERRY, Trevor | Director | 36 Kinghorn Park SL6 7TX Maidenhead Berkshire | United Kingdom | British | 31216760002 | |||||||||
| PESTLE, Christine Mary | Director | 21 Rutherford Close UB8 3WG Hillingdon Middlesex | British | 80536480001 | ||||||||||
| POWELL, Martin John | Director | Flat 10 Tarnbrook Court 9 Holbein Place SW1W 8NR London | British | 62374140003 | ||||||||||
| POWELL, Martin John | Director | 67 The Hawthorns Park Lane Charvil RG10 9TS Reading Berkshire | British | 62374140002 | ||||||||||
| PURVIS, William John | Director | 15 Admirals Walk AL1 5SF St Albans Hertfordshire | British | 43871870001 | ||||||||||
| RASMUSSEN, Alan Alastair | Director | 25 Pine Walk KT11 2HJ Cobham Surrey | British | 5657990001 | ||||||||||
| RHODES, Nicholas Gervase | Director | 28 Napier Gardens CT21 6DD Hythe Kent | England | British | 6783380001 | |||||||||
| ROBERTS, Paul David Brooks | Director | 1 Marwell Close BR4 9QR West Wickham Kent | United Kingdom | British | 49337140001 | |||||||||
| SIMONS, David John | Director | Homelands 8 Peddars Lane Stanbridge LU7 9JD Leighton Buzzard Bedfordshire | British | 54612680001 | ||||||||||
| SNELLING, Alexandra Jane | Director | Old Hall Road M33 2GZ Sale Ge Capital Emea Cheshire United Kingdom | United Kingdom | British | 153998810001 |
Who are the persons with significant control of I.G.E. (USA) PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ige Usa Holdings | Apr 06, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for I.G.E. (USA) PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 01, 2016 | Apr 25, 2018 | The 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