Advanced company searchLink opens in new window

I.G.E. (USA) PENSION TRUSTEES LIMITED

Company number 00228981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2013 TM01 Termination of appointment of Ian Holt as a director
17 Apr 2013 AP01 Appointment of Anthony Stephen Bowman as a director
23 Nov 2012 MEM/ARTS Memorandum and Articles of Association
23 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
20 Nov 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
20 Nov 2012 AP01 Appointment of Kerrie Jane Rowland as a director
20 Nov 2012 AP01 Appointment of Ian John Holt as a director
19 Nov 2012 TM01 Termination of appointment of Keir Dhillon as a director
19 Nov 2012 TM01 Termination of appointment of Alexandra Snelling as a director
19 Nov 2012 TM01 Termination of appointment of Dewi Lewis as a director
19 Nov 2012 TM01 Termination of appointment of Martin Wilkinson as a director
19 Nov 2012 TM01 Termination of appointment of John Mclachlan as a director
19 Nov 2012 TM01 Termination of appointment of Paul Roberts as a director
19 Nov 2012 TM01 Termination of appointment of Martin Bath as a director
19 Nov 2012 TM01 Termination of appointment of Norman Gerald as a director
19 Nov 2012 TM02 Termination of appointment of Pension & Benefit Services Limited as a secretary
26 Oct 2012 CH04 Secretary's details changed for Pension and Benefit Services Limited on 25 May 2012
29 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 20/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 CC04 Statement of company's objects
19 Jun 2012 CH01 Director's details changed for Martin William Bath on 1 April 2012
18 Jun 2012 CH01 Director's details changed for Mr John James Mclachlan on 1 April 2012
05 Apr 2012 AD01 Registered office address changed from 5 Arabesque House Monks Cross York North Yorkshire YO32 9WX on 5 April 2012
04 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 AP01 Appointment of Mr Keir Singh Dhillon as a director