IGE USA INVESTMENTS
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03255766
Status Active
Incorporation Date 23 September 1996
Company Type Private Unlimited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Appointment of Mr Joseph Preston Swithenbank as a director on 3 March 2017; Appointment of Paul Stewart Girling as a director on 3 March 2017; Termination of appointment of Gillian May Wheeler as a director on 3 March 2017. The most likely internet sites of IGE USA INVESTMENTS are www.igeusa.co.uk, and www.ige-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ige Usa Investments is a Private Unlimited Company. The company registration number is 03255766. Ige Usa Investments has been working since 23 September 1996. The present status of the company is Active. The registered address of Ige Usa Investments is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GIRLING, Paul Stewart is a Director of the company. JESSERNIGG, Max is a Director of the company. SWITHENBANK, Joseph Preston is a Director of the company. Secretary GREEN, Pamela Anne has been resigned. Secretary LEE, Tony has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director AGARWAL, Ritesh has been resigned. Director BOWMAN, Anthony Stephen has been resigned. Director BRENNAN, Ann Elizabeth has been resigned. Director BUDGE, Andrew Thomas Peter has been resigned. Director CITRON, Zachary Joseph has been resigned. Director CITRON, Zachary Joseph has been resigned. Director CLARK, Roy Graham has been resigned. Director CROWTHER, Jonathan Michael has been resigned. Director CROWTHER, Jonathan Michael has been resigned. Director DONEGAN, Barry Desmond has been resigned. Director DWYER, Stephen John has been resigned. Director DWYER, Stephen John has been resigned. Director GREEN, Pamela Anne has been resigned. Director HITCHIN, Paul Robert has been resigned. Director HOLT, Ian John, Mri has been resigned. Director JACOBS, Christopher has been resigned. Director MATHUR, Akhlesh Prasad has been resigned. Director MORRIS, William Hazlitt has been resigned. Director MORROW, Graham has been resigned. Director NISSEN, David Richard has been resigned. Director RISINGER, Marlin has been resigned. Director SHAH, Sejal has been resigned. Director STORY, Ian Graham has been resigned. Director TAPPERT, George Reinhold has been resigned. Director WAKE, Hilary Anne has been resigned. Director WHEELER, Gillian May has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GIRLING, Paul Stewart
Appointed Date: 03 March 2017
46 years old

Director
JESSERNIGG, Max
Appointed Date: 05 July 2016
50 years old

Director
SWITHENBANK, Joseph Preston
Appointed Date: 03 March 2017
41 years old

Resigned Directors

Secretary
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 24 December 1997

Secretary
LEE, Tony
Resigned: 24 December 1997
Appointed Date: 23 September 1996

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 20 January 2004

Director
AGARWAL, Ritesh
Resigned: 22 February 2012
Appointed Date: 11 April 2011
48 years old

Director
BOWMAN, Anthony Stephen
Resigned: 21 August 2015
Appointed Date: 22 October 2013
62 years old

Director
BRENNAN, Ann Elizabeth
Resigned: 05 July 2016
Appointed Date: 31 March 2009
48 years old

Director
BUDGE, Andrew Thomas Peter
Resigned: 10 January 2017
Appointed Date: 22 October 2013
51 years old

Director
CITRON, Zachary Joseph
Resigned: 03 March 2017
Appointed Date: 06 May 2004
60 years old

Director
CITRON, Zachary Joseph
Resigned: 11 July 2003
Appointed Date: 20 June 2003
60 years old

Director
CLARK, Roy Graham
Resigned: 30 June 2006
Appointed Date: 14 December 2001
67 years old

Director
CROWTHER, Jonathan Michael
Resigned: 30 April 2004
Appointed Date: 16 December 1997
63 years old

Director
CROWTHER, Jonathan Michael
Resigned: 12 July 1997
Appointed Date: 27 June 1997
63 years old

Director
DONEGAN, Barry Desmond
Resigned: 16 December 2016
Appointed Date: 05 July 2016
55 years old

Director
DWYER, Stephen John
Resigned: 03 March 2017
Appointed Date: 30 June 2006
66 years old

Director
DWYER, Stephen John
Resigned: 30 June 2006
Appointed Date: 20 January 2006
66 years old

Director
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 23 September 1996
65 years old

Director
HITCHIN, Paul Robert
Resigned: 06 March 2007
Appointed Date: 30 June 2006
49 years old

Director
HOLT, Ian John, Mri
Resigned: 30 April 2013
Appointed Date: 22 February 2012
62 years old

Director
JACOBS, Christopher
Resigned: 07 August 2007
Appointed Date: 19 February 2004
76 years old

Director
MATHUR, Akhlesh Prasad
Resigned: 05 July 2016
Appointed Date: 21 August 2015
53 years old

Director
MORRIS, William Hazlitt
Resigned: 14 August 2006
Appointed Date: 06 May 2004
63 years old

Director
MORROW, Graham
Resigned: 16 December 1997
Appointed Date: 24 December 1996
80 years old

Director
NISSEN, David Richard
Resigned: 07 February 2008
Appointed Date: 19 February 2004
74 years old

Director
RISINGER, Marlin
Resigned: 09 September 2015
Appointed Date: 21 April 1999
70 years old

Director
SHAH, Sejal
Resigned: 01 January 2000
Appointed Date: 23 December 1999
62 years old

Director
STORY, Ian Graham
Resigned: 02 July 2004
Appointed Date: 19 February 2004
62 years old

Director
TAPPERT, George Reinhold
Resigned: 21 April 1999
Appointed Date: 21 October 1996
84 years old

Director
WAKE, Hilary Anne
Resigned: 16 May 1999
Appointed Date: 01 May 1999
66 years old

Director
WHEELER, Gillian May
Resigned: 03 March 2017
Appointed Date: 30 June 2006
52 years old

IGE USA INVESTMENTS Events

17 Mar 2017
Appointment of Mr Joseph Preston Swithenbank as a director on 3 March 2017
16 Mar 2017
Appointment of Paul Stewart Girling as a director on 3 March 2017
16 Mar 2017
Termination of appointment of Gillian May Wheeler as a director on 3 March 2017
16 Mar 2017
Termination of appointment of Zachary Joseph Citron as a director on 3 March 2017
16 Mar 2017
Termination of appointment of Stephen John Dwyer as a director on 3 March 2017
...
... and 204 more events
10 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution

10 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution

10 Dec 1996
New director appointed
30 Sep 1996
Accounting reference date shortened from 30/09/97 to 31/12/96
23 Sep 1996
Incorporation

Similar Companies

IGE USA GROUP IGE USA HOLDINGS IGEA S.P.A IGEA UK LIMITED I-GEAR DEVICES LIMITED I-GEAR TECHNOLOGIES LIMITED IGEDEA LTD