IGE ENERGY SERVICES (UK) LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

IGE ENERGY SERVICES (UK) LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
IGE ENERGY SERVICES (UK) LIMITED was incorporated 26 years ago on 26/01/1998 and has the registered number: 03499114. The accounts status is FULL and accounts are next due on 30/09/2024.

IGE ENERGY SERVICES (UK) LIMITED - ALTRINCHAM

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
STEVEN ROBERT MILLER Feb 1969 British Director 2018-03-28 CURRENT
JAMES DAVID MILLS Apr 1964 British Director 2022-08-18 CURRENT
KEVIN MARC SLAUGHTER Apr 1973 British,South African Director 2018-06-26 CURRENT
SAMUEL SUNIL SHAH Jun 1980 British Director 2022-08-18 CURRENT
MORIA ANN ROBERTSON Jul 1969 British Director 2010-11-12 UNTIL 2012-12-13 RESIGNED
DAVID ARTHUR VAN BUREN Sep 1962 American Director 2014-04-30 UNTIL 2018-10-31 RESIGNED
JAMES NELSON Mar 1959 American Director 1998-03-13 UNTIL 2000-03-30 RESIGNED
KEITH REDFEARN Jul 1964 British Director 2012-03-13 UNTIL 2015-09-14 RESIGNED
VINCENT MANLEY Mar 1973 Irish Director 2012-12-13 UNTIL 2014-04-30 RESIGNED
DIARMAID PATRICK MULHOLLAND May 1971 Irish Director 2006-10-03 UNTIL 2010-07-21 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 1998-01-29 UNTIL 1998-03-13 RESIGNED
MR PETER DARYL EVERETT Jan 1962 British Director 2008-01-18 UNTIL 2018-06-26 RESIGNED
JOHN JOSEPH KEENAN Nov 1966 British Director 2005-08-01 UNTIL 2007-10-24 RESIGNED
WILLIAM H JAYNE Jan 1958 American Director 1998-03-13 UNTIL 2000-03-30 RESIGNED
CLIFFORD NEIL HARRIS Aug 1956 British Director 2012-12-13 UNTIL 2013-05-21 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 1998-01-26 UNTIL 1998-01-29 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Nominee Director 1998-01-26 UNTIL 1998-01-29 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Secretary 1998-01-29 UNTIL 1998-03-13 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1998-04-03 UNTIL 2003-12-31 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1998-01-26 UNTIL 1998-01-29 RESIGNED
GWAINE WILLIAM TON Jul 1958 American Director 2003-09-12 UNTIL 2005-07-20 RESIGNED
FINTAN TUFFY May 1967 Irish Director 2014-09-08 UNTIL 2018-03-30 RESIGNED
MRS. HILARY ANNE WAKE Aug 1959 British Director 2005-02-07 UNTIL 2017-10-23 RESIGNED
JAMES DEVLIN GIBBON Nov 1962 British Director 2014-04-30 UNTIL 2015-04-24 RESIGNED
MARK DAMIEN DIGBY Apr 1961 Irish Director 2005-02-07 UNTIL 2006-10-03 RESIGNED
OLIVIER NICOLAS ANDRE DE PAEPE Jan 1972 Belgian Director 2013-05-21 UNTIL 2014-04-30 RESIGNED
TIMOTHY WILLIAM ANDREWS Jul 1969 British Director 2013-05-21 UNTIL 2017-10-23 RESIGNED
ANDREW CARTLEDGE Jun 1969 British Director 2000-03-30 UNTIL 2003-10-26 RESIGNED
RODERICK ANGUS CHRISTIE Apr 1962 British Director 2002-05-24 UNTIL 2004-09-16 RESIGNED
MS ALYSON MARGARET CLARK Sep 1958 British Director 1998-03-13 UNTIL 2011-08-22 RESIGNED
FEILIM MALACHY COYLE Jun 1969 Irish Director 2000-03-30 UNTIL 2002-05-24 RESIGNED
JONATHAN MICHAEL CROWTHER May 1962 British Director 1998-01-29 UNTIL 1998-03-13 RESIGNED
CHRISTOPHER DALSTON Jul 1954 British Director 2012-12-13 UNTIL 2014-09-08 RESIGNED
PAUL NIGEL DANIELL Feb 1961 British Director 1998-03-13 UNTIL 2002-11-06 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-01 UNTIL 2009-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ige Usa Holdings 2016-04-06 - 2023-07-14 Altrincham   Cheshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
General Electric Company 2016-04-06 Boston   Massachusetts Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE ENERGY (UK) LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
PIGNONE ENGINEERING LONDON ... DORMANT 46719 - Wholesale of other fuels and related products
CENTRAL TRAILER RENTCO LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GE INSPECTION AND REPAIR SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... FULL 33140 - Repair of electrical equipment
TURBINE BLADING LIMITED LEEDS Dissolved... FULL 25620 - Machining
CENTRAL TRANSPORT RENTAL GROUP LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SMALLWORLDWIDE LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GE BOVING HIMACHAL PRADESH LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 71129 - Other engineering activities
PII HOLDINGS CRAMLINGTON Dissolved... FULL 96090 - Other service activities n.e.c.
GE CAPITAL ENERGY FUNDING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PII LIMITED CRAMLINGTON Active FULL 96090 - Other service activities n.e.c.
BAGLAN GENERATING LIMITED LONDON ... FULL 70100 - Activities of head offices
BAGLAN PIPELINE LIMITED LONDON ... DORMANT 35220 - Distribution of gaseous fuels through mains
BAGLAN OPERATIONS LIMITED LONDON ... FULL 35110 - Production of electricity
GUNFLEET SANDS LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
GE SMALLWORLD GLOBAL HOLDINGS LIMITED BRACKNELL Dissolved... FULL 70100 - Activities of head offices
BAHT'AT CONSULTING LIMITED ILKLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BENCHMARK GENETICS LIMITED WORTHING UNITED KINGDOM Active FULL 03220 - Freshwater aquaculture
FIELDCORE SERVICE SOLUTIONS INTERNATIONAL LLC ATLANTA UNITED STATES Active FULL None Supplied

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
GE OIL & GAS MARINE & INDUSTRIAL UK LTD. ALTRINCHAM UNITED KINGDOM Active FULL 35110 - Production of electricity
AP ASSET MANAGEMENT LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects