G.E. C.I.F. TRUSTEES LTD. - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Officers. Officer name: Ian Christian Chadwick. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type dormant. 2022-11-07 View Report
Officers. Officer name: Ian Christian Chadwick. Appointment date: 2022-04-12. 2022-04-20 View Report
Officers. Termination date: 2022-03-31. Officer name: David Robert Newton. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Accounts. Accounts type dormant. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Officers. Appointment date: 2020-03-01. Officer name: David Robert Newton. 2020-04-29 View Report
Officers. Officer name: Mr Harshal Chaudhari. Appointment date: 2019-12-12. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Officers. Officer name: Christoph Karl Friedrich Reimnitz. Termination date: 2019-10-31. 2019-12-17 View Report
Officers. Termination date: 2019-12-13. Officer name: Matthew Joseph Zakrzewski. 2019-12-17 View Report
Officers. Officer name: Christoph Karl Friedrich Reimnitz. Change date: 2019-08-01. 2019-08-09 View Report
Accounts. Accounts type dormant. 2019-07-23 View Report
Officers. Termination date: 2019-04-30. Officer name: Richard Edward Dean. 2019-06-07 View Report
Officers. Termination date: 2018-12-31. Officer name: Martin Charles Wilkinson. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Persons with significant control. Psc name: Ige Usa Holdings. Notification date: 2016-04-06. 2018-05-16 View Report
Persons with significant control. Withdrawal date: 2018-05-16. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type dormant. 2017-12-28 View Report
Officers. Officer name: Richard Edward Dean. Appointment date: 2017-07-31. 2017-07-31 View Report
Officers. Officer name: Chief Financial Officer Matthew Joseph Zakrzewski. Appointment date: 2017-03-31. 2017-04-04 View Report
Officers. Termination date: 2017-03-31. Officer name: Akash Mitter. 2017-04-03 View Report
Officers. Appointment date: 2017-03-31. Officer name: Christoph Karl Friedrich Reimnitz. 2017-04-03 View Report
Officers. Officer name: Martin William Bath. Appointment date: 2017-03-31. 2017-04-03 View Report
Officers. Officer name: Timothy John Taylor. Termination date: 2016-12-31. 2017-02-13 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type dormant. 2016-08-03 View Report
Officers. Officer name: David William Wiederecht. Termination date: 2016-07-07. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Officers. Officer name: Akash Mitter. Change date: 2015-04-01. 2015-08-11 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type dormant. 2014-08-15 View Report
Accounts. Change account reference date company current extended. 2014-07-10 View Report
Officers. Officer name: Adam Richford. 2014-05-22 View Report
Officers. Officer name: David William Wiederecht. 2014-04-10 View Report
Officers. Officer name: Michael Cosgrove. 2014-04-10 View Report
Officers. Officer name: Anthony Stephen Bowman. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Officers. Officer name: Adam Nathaniel Richford. 2013-11-27 View Report
Officers. Officer name: John Mclachlan. 2013-11-27 View Report
Officers. Change date: 2013-03-27. Officer name: Akash Mitter. 2013-10-30 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-09-05. 2013-09-05 View Report