BLACK & DECKER BATTERIES MANAGEMENT LIMITED

Ernst & Young Llp 1 Bridgewater Place Ernst & Young Llp 1 Bridgewater Place, Leeds, LS11 5QR
StatusLIQUIDATION
Company No.02238517
CategoryPrivate Limited Company
Incorporated31 Mar 1988
Age36 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution15 Jun 2016
Years7 years, 10 months, 27 days

SUMMARY

BLACK & DECKER BATTERIES MANAGEMENT LIMITED is an liquidation private limited company with number 02238517. It was incorporated 36 years, 1 month, 12 days ago, on 31 March 1988 and it was dissolved 7 years, 10 months, 27 days ago, on 15 June 2016. The company address is Ernst & Young Llp 1 Bridgewater Place Ernst & Young Llp 1 Bridgewater Place, Leeds, LS11 5QR.



People

MITRE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Oct 2002

Current time on role 21 years, 7 months, 10 days

SOOD, Amit Kumar

Director

Accountant

ACTIVE

Assigned on 08 Aug 2011

Current time on role 12 years, 9 months, 4 days

STUBBS, Susan

Director

Hr Director

ACTIVE

Assigned on 01 Jun 2012

Current time on role 11 years, 11 months, 11 days

THIRLAWAY, Colin

Director

Safety & Environment Manager

ACTIVE

Assigned on 20 Jun 2000

Current time on role 23 years, 10 months, 22 days

COYNE, Julian

Secretary

RESIGNED

Assigned on 25 Jun 2001

Resigned on 02 Oct 2002

Time on role 1 year, 3 months, 7 days

GREEN, Ronald David Pacey

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 11 days

HILL, Stephen Ronald

Secretary

European Finance Director

RESIGNED

Assigned on 02 May 2000

Resigned on 21 Dec 2000

Time on role 7 months, 19 days

JUDD, Norman Russell

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 02 May 2000

Time on role 6 months, 2 days

STEVENS, Matthew

Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 25 Jun 2001

Time on role 6 months, 4 days

WATSON, Clive Graeme

Secretary

Finance Manager

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Oct 1999

Time on role 2 years, 6 months

WHICHELOW, Roger Alfred

Secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 30 Apr 1997

Time on role 3 months, 30 days

ANDERSON, Gerald Malcolm

Director

Director Of Operations

RESIGNED

Assigned on 01 Dec 1992

Resigned on 12 Jun 1996

Time on role 3 years, 6 months, 11 days

BIAGIONI, Linda

Director

Vice President Environmental A

RESIGNED

Assigned on 20 Jun 2000

Resigned on 31 Oct 2011

Time on role 11 years, 4 months, 11 days

BLENKINSOP, Stephen

Director

Accountant

RESIGNED

Assigned on 02 May 2000

Resigned on 22 Jun 2000

Time on role 1 month, 20 days

CHRICHARD, Peter

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 11 days

COGZELL, Matthew James

Director

Hr Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Jun 2012

Time on role 9 months, 1 day

COOKE, Brian Lindsay Durler

Director

Director Of Engineering

RESIGNED

Assigned on 20 Jun 2000

Resigned on 19 Mar 2012

Time on role 11 years, 8 months, 29 days

COWLEY, John Mitchell

Director

Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 08 Jan 2015

Time on role 3 years, 4 months, 8 days

CRINCE, Marcelius

Director

Vice President Finance Bd Euro

RESIGNED

Assigned on 19 Mar 2001

Resigned on 31 Dec 2004

Time on role 3 years, 9 months, 12 days

DRABBLE, Geoffrey

Director

Director Of Operations

RESIGNED

Assigned on 04 Apr 1996

Resigned on 19 May 1997

Time on role 1 year, 1 month, 15 days

FREEMAN, William Ian Bede

Director

Director Of Finance

RESIGNED

Assigned on 04 Apr 1996

Resigned on 19 Dec 1996

Time on role 8 months, 15 days

GEYER, Debi

Director

Vp - Environmental Health & Safety

RESIGNED

Assigned on 31 Oct 2011

Resigned on 14 Sep 2015

Time on role 3 years, 10 months, 14 days

HILL, Stephen Ronald

Director

European Finance Director

RESIGNED

Assigned on 02 May 2000

Resigned on 28 Feb 2001

Time on role 9 months, 26 days

JOHNSTON, Gavin Henry Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2004

Resigned on 31 Aug 2011

Time on role 6 years, 8 months

JOHNSTON, Gavin Henry Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1999

Resigned on 21 Jun 2000

Time on role 7 months, 21 days

JUDD, Norman Russell

Director

Vp Finance And Mis

RESIGNED

Assigned on 21 Jul 1998

Resigned on 02 May 2000

Time on role 1 year, 9 months, 12 days

POWELL SMITH, Christopher Brian

Director

Solicitor

RESIGNED

Assigned on 27 Jul 1999

Resigned on 27 Jul 1999

Time on role

PUGH, Timothy

Director

Director Of Purchasing

RESIGNED

Assigned on 20 Jun 2000

Resigned on 19 Mar 2012

Time on role 11 years, 8 months, 29 days

RIVERS, Brian David

Director

Vice President Finance

RESIGNED

Assigned on 01 Dec 1992

Resigned on 16 Apr 1996

Time on role 3 years, 4 months, 15 days

SANDERSON, Antony Richard

Director

General Manager

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Jul 1998

Time on role 1 year, 2 months, 12 days

SLOCUM, George David

Director

Vice President Operations

RESIGNED

Assigned on

Resigned on 19 Aug 1993

Time on role 30 years, 8 months, 23 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

RESIGNED

Assigned on 08 Jan 2015

Resigned on 14 Sep 2015

Time on role 8 months, 6 days

THOMAS, Roger Humphrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Apr 1994

Time on role 30 years, 14 days

VAN SCHIJNDEL, Antonius Martinus Josephus

Director

President Europe

RESIGNED

Assigned on 28 Apr 1994

Resigned on 15 Feb 1996

Time on role 1 year, 9 months, 17 days

WATSON, Clive Graeme

Director

Finance Manager

RESIGNED

Assigned on 07 Apr 1997

Resigned on 31 Oct 1999

Time on role 2 years, 6 months, 24 days

WHICHELOW, Roger Alfred

Director

Financial Controller Europe

RESIGNED

Assigned on 04 Apr 1996

Resigned on 30 Apr 1997

Time on role 1 year, 26 days


Some Companies

APC CONSULTANCY SERVICES LIMITED

16 ST. MARYS CLOSE,NEWTON ABBOT,TQ13 0PL

Number:10333174
Status:ACTIVE
Category:Private Limited Company

BANKASSURE INSURANCE SERVICES LIMITED

THE AON CENTRE THE LEADENHALL BUILDING,LONDON,EC3V 4AN

Number:00272745
Status:ACTIVE
Category:Private Limited Company

COMPUTEK SERVICES LIMITED

32 BUCKINGHAM ROAD,SURREY,TW10 7EQ

Number:03190535
Status:ACTIVE
Category:Private Limited Company

CUSHTY CODE LIMITED

TWISTED PAIR LTD,WATERLOOVILLE,PO7 5AS

Number:09593312
Status:ACTIVE
Category:Private Limited Company

R DAVEY LTD

56 IRWIN AVENUE,BIRMINGHAM,B45 8QU

Number:11817930
Status:ACTIVE
Category:Private Limited Company

T-PRINTING LTD

7 WATERGATE STREET,CHESTER,CH1 2LB

Number:11041171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source