This company is commonly known as Stanley Black & Decker Pension Trustee Limited. The company was founded 23 years ago and was given the registration number 04163308. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04163308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
270, Bath Road, Slough, United Kingdom, SL1 4DX | Secretary | 01 November 2013 | Active |
C/O Stanley Black & Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN | Director | 22 January 2014 | Active |
Pacific House, 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, England, AL7 1LY | Director | 28 February 2014 | Active |
1000, Stanley Drive, New Britain, United States, 06053 | Director | 22 January 2014 | Active |
21, Riverbank Walk, Aylestone, Leicester, United Kingdom, LE2 8DZ | Director | 28 February 2014 | Active |
1, Cutwell, Tetbury, England, GL8 8DZ | Director | 30 June 2004 | Active |
C/O Stanley Black & Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN | Director | 22 January 2014 | Active |
1000, Stanley Drive, New Britain, United States, 06053 | Director | 22 January 2014 | Active |
77, Oakmont Way, Southington, United States, CT 06489 | Director | 08 July 2019 | Active |
The Euroway, Hellaby Lane, Rotherham, United Kingdom, S66 8HN | Director | 22 January 2014 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 01 December 2001 | Active |
Europa View, Sheffield Business Park, Sheffield, S9 1XH | Secretary | 01 March 2010 | Active |
7 Danestone Close, Swindon, SN5 5GP | Secretary | 29 July 2004 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 20 February 2001 | Active |
Oakfield Cottage, Upper Minety, Malmesbury, SN16 9PY | Director | 01 December 2001 | Active |
16, Angelas Way, Burlington, | Director | 31 July 2006 | Active |
23 Lambourne Way, Portishead, Bristol, BS20 7LQ | Director | 06 November 2007 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Director | 01 December 2001 | Active |
14 Erleigh Drive, Chippenham, SN15 2NQ | Director | 07 October 2002 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 September 2011 | Active |
32 Brooklands Avenue, Fulwood, Sheffield, S10 4GD | Director | 02 August 2004 | Active |
Stanley House, Works Road, Letchworth Garden City, England, SG6 1JY | Director | 28 February 2014 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 22 January 2014 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Director | 01 December 2001 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 22 January 2014 | Active |
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG | Director | 09 March 2004 | Active |
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG | Director | 01 December 2001 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 18 October 2010 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 June 2012 | Active |
30, Goldenrod Court, Cheshire, United States, 06410 | Director | 29 November 2017 | Active |
Old Dairy Cottage, The Street, Nut Bourne, Pulborough, United Kingdom, RH20 2HE | Director | 28 February 2014 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Corporate Director | 11 March 2015 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 20 February 2001 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 20 February 2001 | Active |
100, Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 15 February 2002 | Active |
Stanley Uk Services Limited | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stanley Black & Decker, Hellaby Lane, Rotherham, United Kingdom, S66 8HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-12 | Change of constitution | Statement of companys objects. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.