IGE USA GROUP

3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire
StatusDISSOLVED
Company No.03053570
Category
Incorporated05 May 1995
Age29 years, 16 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

IGE USA GROUP is an dissolved with number 03053570. It was incorporated 29 years, 16 days ago, on 05 May 1995 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is 3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 months, 20 days

BUDGE, Andrew Thomas Peter

Director

Chartered Accountant

ACTIVE

Assigned on 22 Oct 2013

Current time on role 10 years, 6 months, 30 days

MATHUR, Akhlesh Prasad

Director

Chartered Accountant

ACTIVE

Assigned on 21 Aug 2015

Current time on role 8 years, 9 months

EVANS, Fiona Maria

Secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 29 Jul 1996

Time on role 2 months, 28 days

GREEN, Pamela Anne

Secretary

RESIGNED

Assigned on 24 Dec 1997

Resigned on 31 Oct 2005

Time on role 7 years, 10 months, 7 days

LEE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 01 May 1996

Time on role 4 months, 2 days

LEE, Tony

Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 24 Dec 1997

Time on role 1 year, 4 months, 26 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jan 2004

Resigned on 31 Oct 2009

Time on role 5 years, 9 months, 11 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 1995

Resigned on 29 Dec 1995

Time on role 7 months, 24 days

AGARWAL, Ritesh

Director

Qualified Accountant

RESIGNED

Assigned on 11 Apr 2011

Resigned on 22 Feb 2012

Time on role 10 months, 11 days

BOWMAN, Anthony Stephen

Director

Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 21 Aug 2015

Time on role 1 year, 9 months, 30 days

BRENNAN, Ann Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2009

Resigned on 23 May 2017

Time on role 8 years, 1 month, 23 days

CARDALE, Mark Vaisey

Director

Solicitor

RESIGNED

Assigned on 28 Dec 1995

Resigned on 29 Dec 1995

Time on role 1 day

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 06 May 2004

Resigned on 21 Apr 2017

Time on role 12 years, 11 months, 15 days

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2003

Resigned on 11 Jul 2003

Time on role 21 days

CLARK, Roy Graham

Director

Tax Consultant

RESIGNED

Assigned on 14 Dec 2001

Resigned on 30 Jun 2006

Time on role 4 years, 6 months, 16 days

CROWTHER, Jonathan Michael

Director

Financial Controller

RESIGNED

Assigned on 16 Dec 1997

Resigned on 30 Apr 2004

Time on role 6 years, 4 months, 14 days

CROWTHER, Jonathan Michael

Director

Financial Controller

RESIGNED

Assigned on 27 Jun 1997

Resigned on 12 Jul 1997

Time on role 15 days

DWYER, Stephen John

Director

Tax Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 03 May 2017

Time on role 10 years, 10 months, 3 days

DWYER, Stephen John

Director

Tax Director

RESIGNED

Assigned on 20 Jan 2006

Resigned on 30 Jun 2006

Time on role 5 months, 10 days

FRANK, David Thomas

Director

Solicitor

RESIGNED

Assigned on 28 Dec 1995

Resigned on 29 Dec 1995

Time on role 1 day

GREEN, Pamela Anne

Director

Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 31 Oct 2005

Time on role 9 years, 10 months, 2 days

HITCHIN, Paul Robert

Director

Financial Controller

RESIGNED

Assigned on 30 Jun 2006

Resigned on 06 Mar 2007

Time on role 8 months, 6 days

HOLT, Ian John

Director

Accountant

RESIGNED

Assigned on 22 Feb 2012

Resigned on 30 Apr 2013

Time on role 1 year, 2 months, 8 days

MORRIS, William Hazlitt

Director

Company Director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 14 Aug 2006

Time on role 2 years, 23 days

MORROW, Graham

Director

Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 16 Dec 1997

Time on role 1 year, 11 months, 18 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 05 May 1995

Resigned on 28 Dec 1995

Time on role 7 months, 23 days

RISINGER, Marlin

Director

Lawyer

RESIGNED

Assigned on 21 Apr 1999

Resigned on 05 Jun 2017

Time on role 18 years, 1 month, 14 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 05 May 1995

Resigned on 28 Dec 1995

Time on role 7 months, 23 days

TAPPERT, George Reinhold

Director

Financier

RESIGNED

Assigned on 24 Dec 1996

Resigned on 21 Apr 1999

Time on role 2 years, 3 months, 28 days

WAKE, Hilary Anne

Director

Tax Consultant

RESIGNED

Assigned on 01 May 1999

Resigned on 16 May 1999

Time on role 15 days

WHEELER, Gillian May

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2006

Resigned on 27 Jun 2017

Time on role 10 years, 11 months, 27 days


Some Companies

CHELSEA REALTY LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09294395
Status:ACTIVE
Category:Private Limited Company

GHR MIDLANDS UK LTD

15 IRWIN AVENUE,BIRMINGHAM,B45 8QY

Number:11604780
Status:ACTIVE
Category:Private Limited Company

LAND SYSTEM LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL018104
Status:ACTIVE
Category:Limited Partnership

LLOYDS OPTICAL LIMITED

UNIT 1 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA

Number:08326541
Status:ACTIVE
Category:Private Limited Company

LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED

ERNST & YOUNG LLP,LONDON,SE1 2AF

Number:02914306
Status:LIQUIDATION
Category:Private Limited Company

QUICK GDPR LTD

45 BROAD HINTON,READING,RG10 0LP

Number:11290300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source