This company is commonly known as Black & Decker Group, Llc. The company was founded 31 years ago and was given the registration number FC011130. The firm's registered office is in WILMINGTON. You can find them at 2711 Centerville Road, Suite 400, Wilmington, Newcastle. This company's SIC code is None Supplied.
Name | : | BLACK & DECKER GROUP, LLC |
---|---|---|
Company Number | : | FC011130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 2711 Centerville Road, Suite 400, Wilmington, Newcastle, United States, |
---|---|---|
Country Origin | : | UNITED STATES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 25 October 2007 | Active |
C/O Stanley Black And Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN | Director | 01 November 2016 | Active |
C/O Stanley Black And Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN | Director | 08 January 2015 | Active |
C/O Stanley Black And Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN | Director | 05 August 2011 | Active |
44 Thanstead Copse, Loudwater, HP10 9YH | Secretary | 19 February 2003 | Active |
44 Thanstead Copse, Loudwater, HP10 9YH | Secretary | 25 June 2001 | 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 |
1 Berrycroft, Warfield, RG12 2HR | Secretary | 30 April 2003 | 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 |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 02 October 2002 | Active |
210, Bath Road, Slough, SL1 3YD | Director | 12 July 2011 | Active |
Harte Lodge, Brockenhurst Road, South Ascot, SL5 9HA | Director | 31 December 2004 | Active |
7 Highwaymans Ridge, Windlesham, GU20 6JY | Director | 30 May 2003 | Active |
Treetops Lodge Eriswell Crescent, Burwood Park, Walton On Thames, KT12 5DS | Director | 13 December 2001 | Active |
648 South Brooksvale, Cheshire, U.S.A., | Director | 07 April 1997 | Active |
210, Bath Road, Slough, SL1 3YD | Director | 31 August 2011 | Active |
210, Bath Road, Slough, Uk, SL1 3YD | Director | 31 August 2011 | Active |
210, Bath Road, Slough, Uk, SL1 3YD | Director | 31 August 2011 | Active |
St.Hubertusdreef 24, 3090 Overijse, FOREIGN | Director | 19 March 2001 | Active |
210, Bath Road, Slough, SL1 3YD | Director | 31 October 2013 | Active |
1608 Henry Way, Forest Hill, Usa, | Director | 10 May 2007 | Active |
215 Upnor Road, Baltimore, Usa, IRISH | Director | 19 January 1994 | Active |
9 Malting Way, Isleworth, TW7 6SB | Director | 09 January 1995 | Active |
210, Bath Road, Slough, SL1 3YD | Director | 21 January 2013 | Active |
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG | Director | 02 May 2000 | Active |
5 Hurst Road, Slough, SL1 6ND | Director | 07 April 1997 | Active |
Chatto Lodge, Ledborough Gate, Beaconsfield, HP9 2DQ | Director | 31 December 2004 | Active |
21 Albany Road, London, W13 8PQ | Director | 31 October 1999 | Active |
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH | Director | 04 April 1996 | Active |
210, Bath Road, Slough, SL1 3YD | Director | 06 November 1981 | Active |
10304 Princeton Circle, Ellicott City, Usa, | Director | 09 June 1998 | Active |
3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF | Director | 07 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Officers | Change person director overseas company with change date. | Download |
2023-08-31 | Officers | Change person director overseas company with change date. | Download |
2023-08-31 | Officers | Change person director overseas company with change date. | Download |
2023-06-21 | Other | Change company details by uk establishment overseas company with change details. | Download |
2023-06-07 | Officers | Change person director overseas company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Other | Change company details overseas company with change details. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Termination person director overseas company with name termination date. | Download |
2019-09-24 | Officers | Appoint person authorised represent overseas company with appointment date. | Download |
2019-09-16 | Officers | Termination person authorised overseas company. | Download |
2019-09-16 | Officers | Termination person authorised overseas company. | Download |
2019-09-16 | Officers | Change corporate secretary overseas company. | Download |
2019-09-16 | Other | Change company details by uk establishment overseas company with change details. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
2017-03-28 | Officers | Change person director overseas company with change date. | Download |
2016-11-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2016-11-29 | Officers | Termination person director overseas company with name termination date. | Download |
2016-07-14 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Other | Change company details overseas company with change details. | Download |
2015-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.