About

Registered Number: 00156810
Date of Incorporation: 07/07/1919 (104 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 1919, Ige Dollar Treasury Services have registered office in Cheshire, it's status is listed as "Active". The current directors of the company are Allardyce, James, Cameron, John, Espe, Matthew James, Grin, Willem, Jeffrey, Kathleen, Jowell, Daphna Rachel, Likosar, Jeffrey Alan, Lister, David, Morse, Timothy Richard, Schenkel, Scott Frederick, Sloane, William, Szkutak, Thomas Joseph, Vissers, Francois Jacobus Johannes, Walker, Peter Richard, Wascher, Uwe Siegfried, Wildeman, Gerrit Eliza Joost. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLARDYCE, James N/A 31 January 2003 1
CAMERON, John 20 May 2005 12 December 2007 1
ESPE, Matthew James 08 November 1999 15 December 2000 1
GRIN, Willem 03 March 1994 01 July 1997 1
JEFFREY, Kathleen 19 September 2005 12 December 2007 1
JOWELL, Daphna Rachel 07 October 2015 08 July 2016 1
LIKOSAR, Jeffrey Alan 01 November 2006 12 December 2007 1
LISTER, David 21 December 2001 20 May 2005 1
MORSE, Timothy Richard 23 March 2004 01 November 2006 1
SCHENKEL, Scott Frederick 01 October 2001 23 March 2004 1
SLOANE, William 02 June 1999 21 December 2001 1
SZKUTAK, Thomas Joseph 15 December 2000 01 October 2001 1
VISSERS, Francois Jacobus Johannes 01 July 1997 02 August 1998 1
WALKER, Peter Richard N/A 04 March 1994 1
WASCHER, Uwe Siegfried N/A 09 November 1999 1
WILDEMAN, Gerrit Eliza Joost 01 August 1998 06 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 29 October 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 21 September 2018
PSC02 - N/A 05 January 2018
PSC09 - N/A 05 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 08 August 2016
CH01 - Change of particulars for director 10 February 2016
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 November 2014
AUD - Auditor's letter of resignation 22 August 2014
AA - Annual Accounts 02 July 2014
MISC - Miscellaneous document 29 January 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 12 September 2013
RESOLUTIONS - N/A 30 August 2013
CC04 - Statement of companies objects 30 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
CERTNM - Change of name certificate 09 May 2013
CONNOT - N/A 09 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 June 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 08 December 2009
TM02 - Termination of appointment of secretary 20 November 2009
AP04 - Appointment of corporate secretary 20 November 2009
AD01 - Change of registered office address 16 November 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
287 - Change in situation or address of Registered Office 28 December 2007
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
353 - Register of members 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 20 April 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 07 December 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 15 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 27 September 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 09 March 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
363s - Annual Return 03 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 December 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
123 - Notice of increase in nominal capital 20 April 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 26 November 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
RESOLUTIONS - N/A 01 February 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 13 November 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 04 November 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 06 January 1995
MISC - Miscellaneous document 22 December 1994
MISC - Miscellaneous document 22 December 1994
MISC - Miscellaneous document 22 December 1994
MISC - Miscellaneous document 22 December 1994
MISC - Miscellaneous document 22 December 1994
MISC - Miscellaneous document 22 December 1994
MISC - Miscellaneous document 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
MEM/ARTS - N/A 14 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
123 - Notice of increase in nominal capital 28 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
MEM/ARTS - N/A 30 October 1994
RESOLUTIONS - N/A 28 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 30 October 1992
288 - N/A 16 June 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
287 - Change in situation or address of Registered Office 15 August 1991
288 - N/A 11 January 1991
288 - N/A 20 November 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
288 - N/A 19 September 1990
288 - N/A 23 August 1990
287 - Change in situation or address of Registered Office 17 May 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 05 December 1989
CERTNM - Change of name certificate 19 September 1989
CERTNM - Change of name certificate 19 September 1989
288 - N/A 15 May 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 12 January 1989
288 - N/A 12 January 1989
288 - N/A 09 January 1989
288 - N/A 09 January 1989
287 - Change in situation or address of Registered Office 30 June 1988
288 - N/A 19 May 1988
288 - N/A 10 March 1988
288 - N/A 12 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 1988
288 - N/A 01 December 1987
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
288 - N/A 16 October 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
288 - N/A 02 September 1986
MISC - Miscellaneous document 07 July 1919
NEWINC - New incorporation documents 07 July 1919
NEWINC - New incorporation documents 07 July 1919

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.