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


Company Profile Company Filings

Overview

G.E. C.I.F. TRUSTEES LTD. is a Private Limited Company from ALTRINCHAM and has the status: Active.
G.E. C.I.F. TRUSTEES LTD. was incorporated 32 years ago on 09/12/1991 and has the registered number: 02669231. The accounts status is DORMANT and accounts are next due on 31/12/2024.

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

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2012-06-22 CURRENT
MARTIN WILLIAM BATH Jan 1961 British Director 2017-03-31 CURRENT
ANTHONY STEPHEN BOWMAN Mar 1963 British Director 2014-01-15 CURRENT
IAN CHRISTIAN CHADWICK Mar 1971 British Director 2022-04-12 CURRENT
MR HARSHAL CHAUDHARI Dec 1975 American Director 2019-12-12 CURRENT
DENNIS LYNN RAAB Aug 1957 American Director 1996-07-25 UNTIL 1997-08-22 RESIGNED
MR ROBERT EDWARD JAQUES Feb 1944 Secretary 1992-04-23 UNTIL 2001-03-16 RESIGNED
MICHAEL C POMEROY May 1958 American Director 1998-01-21 UNTIL 1998-11-25 RESIGNED
DAVID JOHN WILLIAM PARKES Feb 1966 British Director 2002-03-14 UNTIL 2007-12-31 RESIGNED
GIRISH PAREKH Apr 1967 British Director 2002-08-02 UNTIL 2004-09-01 RESIGNED
HERMAN DAVID OVERBEEKE Jun 1961 Canadian Director 1992-06-08 UNTIL 1994-08-01 RESIGNED
DAVID ROBERT NEWTON May 1955 British Director 2020-03-01 UNTIL 2022-03-31 RESIGNED
FRANK HENRY HILL Jul 1947 British Director 1994-08-01 UNTIL 2006-10-01 RESIGNED
MR GRAHAM MORROW Dec 1944 British Director 1992-11-12 UNTIL 1997-11-28 RESIGNED
MR DREW NEWMAN Apr 1962 British Director 1997-08-22 UNTIL 2003-02-21 RESIGNED
MR. GRAEME SUTHERLAND COWAN MORRISON Apr 1948 British Director 1992-04-23 UNTIL 1995-09-30 RESIGNED
AKASH MITTER May 1981 British Director 2012-12-04 UNTIL 2017-03-31 RESIGNED
DAVID MARK MILLENER Sep 1960 British Director 2005-09-20 UNTIL 2006-05-16 RESIGNED
MR JOHN JAMES MCLACHLAN Aug 1942 British Director 2008-05-01 UNTIL 2013-07-31 RESIGNED
WILLIAM HALL MCGIBBON Dec 1956 British Director 2003-01-03 UNTIL 2003-09-02 RESIGNED
ANDREW NEIL MARSDEN Jun 1955 British Director 2006-03-30 UNTIL 2008-03-31 RESIGNED
JOHN RICHARD LODGE Aug 1945 British Director 2003-02-17 UNTIL 2007-01-01 RESIGNED
DANIEL STEPHEN PAUL LITTLE Jan 1976 British Director 2004-10-20 UNTIL 2006-10-01 RESIGNED
CHRISTINE RUTH HUGHES Jun 1958 British Director 2002-05-01 UNTIL 2006-03-30 RESIGNED
MR NICHOLAS GERVASE RHODES May 1946 British Director 1997-04-23 UNTIL 2002-04-30 RESIGNED
ROBERT ARTHUR REEVE Sep 1931 British Nominee Director RESIGNED
CHRISTINE ANNE CHANDLER Aug 1955 British Nominee Director RESIGNED
PENSION & BENEFIT SERVICES LIMITED Corporate Secretary 2001-03-16 UNTIL 2012-04-05 RESIGNED
MICHAEL JAMES COSGROVE Jun 1949 Us Citizen Director 2012-06-22 UNTIL 2014-03-19 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary RESIGNED
MR GRAHAM GITTINS Oct 1936 British Director 1997-02-13 UNTIL 2002-05-21 RESIGNED
MR NORMAN GERALD Sep 1932 British Director 1992-05-20 UNTIL 2006-05-04 RESIGNED
MR NORMAN GERALD Sep 1932 British Director 2006-05-05 UNTIL 2012-09-13 RESIGNED
REINALDO ANTONIO GARCIA Dec 1959 American Director 1992-04-23 UNTIL 1993-08-23 RESIGNED
STEPHEN ELLISON Oct 1955 British Director 2001-10-16 UNTIL 2002-01-18 RESIGNED
PATRICK LUCIEN ANDRE DUPUIS Jan 1963 French Director 1993-08-31 UNTIL 1995-03-24 RESIGNED
RICHARD EDWARD DEAN Feb 1959 British Director 2017-07-31 UNTIL 2019-04-30 RESIGNED
TONY DEAKIN Nov 1970 British Director 2001-04-23 UNTIL 2003-01-03 RESIGNED
LEIGHTON WYNNE DAVIES Dec 1967 British Director 2003-10-16 UNTIL 2006-10-01 RESIGNED
ALAN ALASTAIR RASMUSSEN Apr 1938 British Director 1992-04-23 UNTIL 1995-03-24 RESIGNED
JOHN WILFRED JAMES COLLINS Jan 1930 Director 1992-04-23 UNTIL 1995-12-31 RESIGNED
RICK BARNETT Jan 1959 British Director 1997-09-25 UNTIL 2001-03-31 RESIGNED
WILLIAM RICHARD AUGAT May 1953 Usa Director 1994-08-01 UNTIL 1998-01-21 RESIGNED
MR JONATHAN ANDREW Oct 1964 British Director 1996-10-09 UNTIL 1997-09-25 RESIGNED
JAMES ALLARDYCE Dec 1941 British Director 1992-05-20 UNTIL 2003-01-31 RESIGNED
ALEC ABSALOM Nov 1949 British Director 2007-11-26 UNTIL 2011-05-23 RESIGNED
CHRISTOPHER GRAY Jul 1958 British Director 1998-11-25 UNTIL 2000-09-01 RESIGNED
GORDON WILLIAM GRAHAM Dec 1952 British Director 2000-09-21 UNTIL 2005-09-26 RESIGNED
MR GAVIN HENRY ELLIS HILL Jun 1953 British Director 2003-02-28 UNTIL 2006-06-30 RESIGNED
CHRISTOPH KARL FRIEDRICH REIMNITZ Oct 1959 German Director 2017-03-31 UNTIL 2019-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ige Usa Holdings 2016-04-06 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I.G.E. (USA) PENSION TRUSTEES LIMITED ALTRINCHAM Dissolved... DORMANT 74990 - Non-trading company
BROADCASTLE FINANCE LIMITED MARLOW ENGLAND Dissolved... FULL 64910 - Financial leasing
VANGUARD PLASTICS LIMITED MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
GE INFRASTRUCTURE UK LIMITED ALTRINCHAM Active FULL 62090 - Other information technology service activities
SIEMENS FINANCIAL SERVICES LIMITED STOKE POGES Active FULL 64910 - Financial leasing
BAKELITE SYNTHETICS UK LIMITED PENARTH WALES Active AUDIT EXEMPTION SUBSI 20130 - Manufacture of other inorganic basic chemicals
RPC FOODS LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
AEGIR LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
KEY LEASING LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
RESINITE LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
CNBC (UK) LIMITED LONDON Active FULL 59113 - Television programme production activities
INTERNATIONAL GENERAL ELECTRIC (U.S.A.) ALTRINCHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GE AIRCRAFT ENGINE SERVICES LIMITED NANTGARW Active FULL 30300 - Manufacture of air and spacecraft and related machinery
BORDEN CHEMICAL UK LIMITED BIRMINGHAM Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
BORDEN CHEMICAL FINANCE LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
SOLUTIA UK PENSION SCHEME TRUSTEES LIMITED NEWPORT Active DORMANT 65300 - Pension funding
COMBINED COMPOSITE TECHNOLOGIES LIMITED BIRMINGHAM Dissolved... FULL 22290 - Manufacture of other plastic products
SOLUTIA UK HOLDINGS LIMITED SOUTH WALES Active FULL 64205 - Activities of financial services holding companies
SOLUTIA UK INVESTMENTS LIMITED SOUTH WALES Active FULL 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KRATON CHEMICAL LTD ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
APW MANAGEMENT (WEYBRIDGE) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT (COBHAM) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT (ESHER) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT SERVICES LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT (SUNNINGHILL) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW HOLDINGS LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
ARACHNYS INFORMATION SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
ARROWHERE EQUIPMENT LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
ARCAHU LLP ALTRINCHAM Active TOTAL EXEMPTION FULL None Supplied