IGE EURO TREASURY SERVICES - ALTRINCHAM


Company Profile Company Filings

Overview

IGE EURO TREASURY SERVICES is a Private Unlimited Company from ALTRINCHAM and has the status: Active.
IGE EURO TREASURY SERVICES was incorporated 29 years ago on 15/03/1995 and has the registered number: 03033280. The accounts status is FULL.

IGE EURO TREASURY SERVICES - ALTRINCHAM

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2021

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom
Previous trading names include:
IGE EURO TREASURY SERVICES LIMITED (until 10/05/2013)
INTEROLD LIMITED (until 10/05/2013)
CNBC (INTERNATIONAL) LIMITED (until 28/01/2011)

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2010-07-13 CURRENT
AKHLESH PRASAD MATHUR Apr 1972 British Director 2015-06-23 CURRENT
ANDREW THOMAS PETER BUDGE Nov 1973 British Director 2013-10-22 CURRENT
WARREN C JENSON Dec 1956 American Director 1995-04-13 UNTIL 1998-04-22 RESIGNED
THOMAS SYDNEY ROGERS Aug 1954 American Director 1995-04-13 UNTIL 1999-10-08 RESIGNED
RANDEL ALAN FALCO Dec 1953 American Director 2003-10-30 UNTIL 2007-07-31 RESIGNED
DAN RENALDO Sep 1959 American Director 2000-05-04 UNTIL 2000-12-15 RESIGNED
TIMOTHY POPPLEWELL Jun 1964 British Director 2007-07-31 UNTIL 2009-01-02 RESIGNED
MARLIN RISINGER Dec 1954 United States Director 2005-09-19 UNTIL 2015-06-23 RESIGNED
ROGER LEE OGDEN Apr 1945 British Director 1995-11-01 UNTIL 1997-08-01 RESIGNED
JONATHAN WILLIAM TALBOT HIGHAM Jul 1962 British Director 1995-04-04 UNTIL 1995-10-03 RESIGNED
ALLAN STUART HORLICK Sep 1947 American Director 1997-08-01 UNTIL 1998-12-11 RESIGNED
STUART GOLDFAB Oct 1954 American Director 1998-12-11 UNTIL 1999-08-03 RESIGNED
CAMERON MAXWELL LEWIS Oct 1949 British Director 1995-04-04 UNTIL 1998-02-05 RESIGNED
MR STEPHEN JOHN DWYER Jun 1959 British Director 2010-03-16 UNTIL 2017-05-03 RESIGNED
LINDSEY OLIVER Oct 1961 Secretary 1998-12-11 UNTIL 2004-06-30 RESIGNED
CAMERON MAXWELL LEWIS Oct 1949 British Secretary 1995-10-03 UNTIL 1998-02-05 RESIGNED
JONATHAN WILLIAM TALBOT HIGHAM Jul 1962 British Secretary 1995-04-04 UNTIL 1995-10-03 RESIGNED
MARY ANDERSON Nov 1950 Secretary 1998-02-05 UNTIL 1998-12-11 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-03-15 UNTIL 1995-04-04 RESIGNED
LAWRENCE RUTKOWSKI Feb 1958 American Director 1998-12-11 UNTIL 1999-09-30 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 1999-11-23 UNTIL 2010-07-13 RESIGNED
RICHARD COTTON Jul 1944 American Director 2000-05-04 UNTIL 2000-12-15 RESIGNED
PATRICK TALBOT SANDFORD COX Mar 1939 British Director 1995-04-13 UNTIL 2000-04-01 RESIGNED
PAMELA THOMAS GRAHAM Jun 1963 Us Citizen Director 2004-02-01 UNTIL 2005-09-19 RESIGNED
ZACHARY JOSEPH CITRON Aug 1965 British Director 2013-05-21 UNTIL 2017-04-21 RESIGNED
BRANDON BURGESS Dec 1967 American Director 2000-05-04 UNTIL 2000-12-15 RESIGNED
MRS ANN ELIZABETH BRENNAN Nov 1976 British Director 2013-05-21 UNTIL 2017-05-23 RESIGNED
ANTHONY STEPHEN BOWMAN Mar 1963 British Director 2013-10-22 UNTIL 2015-06-23 RESIGNED
WILLIAM BOLSTER Nov 1943 Usa Director 2000-05-04 UNTIL 2004-01-31 RESIGNED
MARK BEGOR Apr 1958 American Director 1998-12-11 UNTIL 2002-01-14 RESIGNED
MARK LAWRENCE VACHON Oct 1958 American Director 2002-01-14 UNTIL 2003-07-11 RESIGNED
MARCUS FIELD AMBROSE Feb 1955 British Director 2009-01-02 UNTIL 2010-03-04 RESIGNED
ANDREW CARL WARREN Sep 1966 Us Citizen Director 2001-08-22 UNTIL 2007-07-31 RESIGNED
EDWARD SCANLON Mar 1934 Usa Director 2000-12-15 UNTIL 2003-05-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-03-15 UNTIL 1995-04-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Electric Company 2021-12-08 Boston   Massachusetts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
International General Electric (U.S.A.) 2016-04-06 - 2021-12-08 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
IGE DOLLAR TREASURY SERVICES ALTRINCHAM Active FULL 64999 - Financial intermediation not elsewhere classified
GE INFRASTRUCTURE UK LIMITED ALTRINCHAM Active FULL 62090 - Other information technology service activities
PIGNONE ENGINEERING LONDON ... DORMANT 46719 - Wholesale of other fuels and related products
GE PROTIMETER LIMITED ALTRINCHAM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
INTERNATIONAL GENERAL ELECTRIC (U.S.A.) ALTRINCHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GE CAPITAL GROUP SERVICES LIMITED ALTRINCHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE INDUSTRIAL TREASURY HOLDINGS ALTRINCHAM Active DORMANT 96090 - Other service activities n.e.c.
GE CAPITAL EUROPE LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IGE USA GROUP ALTRINCHAM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE INSPECTION TECHNOLOGIES LIMITED LONDON ... DORMANT 46900 - Non-specialised wholesale trade
IGE STERLING TREASURY SERVICES LIMITED ALTRINCHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GE (HOLDINGS) ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.
GE INDUSTRIAL CONSOLIDATION LIMITED ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.
VETCO GROUP ALTRINCHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
VETCO INTERNATIONAL LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
GEH HOLDINGS ALTRINCHAM Active FULL 70100 - Activities of head offices
BAKER HUGHES INDUSTRIAL (UK) HOLDINGS LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GE CAPITAL INVESTMENTS FUNDING LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOGENT UK LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities 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
AP ASSET MANAGEMENT LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ARCAHU LLP ALTRINCHAM Active TOTAL EXEMPTION FULL None Supplied