This company is commonly known as Black & Decker Batteries Management Limited. The company was founded 36 years ago and was given the registration number 02238517. The firm's registered office is in LEEDS. You can find them at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, . This company's SIC code is 74990 - Non-trading company.
Name | : | BLACK & DECKER BATTERIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02238517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 28 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 02 October 2002 | Active |
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 08 August 2011 | Active |
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 01 June 2012 | Active |
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 20 June 2000 | Active |
44 Thanstead Copse, Loudwater, HP10 9YH | Secretary | 25 June 2001 | Active |
9 Malting Way, Isleworth, TW7 6SB | Secretary | - | Active |
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG | Secretary | 02 May 2000 | Active |
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH | Secretary | 31 October 1999 | Active |
3 Honeysuckle Cottages, Forest Road, Binfield, RG42 4HN | Secretary | 21 December 2000 | Active |
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR | Secretary | 01 May 1997 | Active |
1 Rudd Hall Rise, Camberley, GU15 2JZ | Secretary | 31 December 1996 | Active |
Marlstone, Frieth, Henley On Thames, RG9 6PR | Director | 01 December 1992 | Active |
1701 Pot Spring Road, Lutherville, Usa, | Director | 20 June 2000 | Active |
18 Whittonstall, Fatfield, Washington, NE38 8PH | Director | 02 May 2000 | Active |
19 Defoe Crescent, Newton Aycliffe, DL5 4JP | Director | - | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 31 August 2011 | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 20 June 2000 | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 31 August 2011 | Active |
St.Hubertusdreef 24, 3090 Overijse, FOREIGN | Director | 19 March 2001 | Active |
The Farmhouse, 3 High Street Clifford, Wetherby, LS23 6JF | Director | 04 April 1996 | Active |
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 04 April 1996 | Active |
1000, Stanley Drive, New Britain, Usa, | Director | 31 October 2011 | Active |
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG | Director | 02 May 2000 | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 31 December 2004 | Active |
42 Grosvenor Road, Flat 5, London, W4 4EG | Director | 31 October 1999 | Active |
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH | Director | 21 July 1998 | Active |
32 The Avenue, Kew, Richmond, TW9 2AJ | Director | 27 July 1999 | Active |
38 Stillway Ct, Cockeysville, Usa, | Director | 20 June 2000 | Active |
11 Hill Place, Farnham Common, SL2 3EW | Director | 01 December 1992 | Active |
3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF | Director | 19 May 1997 | Active |
14000 Fox Run Court, Phoenix Md 21131, Usa, FOREIGN | Director | - | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 08 January 2015 | Active |
90a Binjai Park, Singapore, Singapore, | Director | - | Active |
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB | Director | 28 April 1994 | Active |
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR | Director | 07 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2019-06-17 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2016-06-15 | Gazette | Gazette dissolved liquidation. | Download |
2016-03-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2015-11-10 | Address | Change registered office address company with date old address new address. | Download |
2015-11-10 | Address | Change sail address company with old address new address. | Download |
2015-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-11-02 | Resolution | Resolution. | Download |
2015-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-10-15 | Address | Change sail address company with old address new address. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Address | Change sail address company with old address new address. | Download |
2015-10-09 | Officers | Change corporate secretary company with change date. | Download |
2015-09-16 | Officers | Termination director company with name termination date. | Download |
2015-09-16 | Officers | Termination director company with name termination date. | Download |
2015-01-21 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Officers | Termination director company with name termination date. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Accounts | Accounts with accounts type full. | Download |
2013-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-12 | Accounts | Accounts with accounts type full. | Download |
2012-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-12 | Accounts | Accounts with accounts type full. | Download |
2012-06-01 | Officers | Appoint person director company with name. | Download |
2012-06-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.