BLACK & DECKER INVESTMENT COMPANY, LLC

251 Little Falls Road, Wilmington, De 19808, United States
StatusACTIVE
Company No.FC010558
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 12 days
JurisdictionUnited Kingdom

SUMMARY

BLACK & DECKER INVESTMENT COMPANY, LLC is an active with number FC010558. It was incorporated 31 years, 4 months, 12 days ago, on 01 January 1993. The company address is 251 Little Falls Road, Wilmington, De 19808, United States.



People

COSTELLO, Steven John

Secretary

ACTIVE

Assigned on 26 Mar 2024

Current time on role 1 month, 18 days

COSTELLO, Steven John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 12 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

ACTIVE

Assigned on 08 Jan 2015

Current time on role 9 years, 4 months, 5 days

SOOD, Amit Kumar

Director

Accountant

ACTIVE

Assigned on 05 Aug 2011

Current time on role 12 years, 9 months, 8 days

COYNE, Julian

Secretary

RESIGNED

Assigned on 19 Feb 2003

Resigned on 30 Apr 2003

Time on role 2 months, 11 days

COYNE, Julian

Secretary

RESIGNED

Assigned on 08 Aug 2001

Resigned on 08 Aug 2001

Time on role

GREEN, Ronald David Pacey

Secretary

Director

RESIGNED

Assigned on 09 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 22 days

JUDD, Norman Russell

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 02 May 2000

Time on role 6 months, 2 days

NICHOLSON, Yvonne Lesley

Secretary

RESIGNED

Assigned on 23 Jun 2004

Resigned on 31 Aug 2007

Time on role 3 years, 2 months, 8 days

NICHOLSON, Yvonne Lesley

Secretary

Asst. European Group Controlle

RESIGNED

Assigned on 30 Apr 2003

Resigned on 31 Aug 2007

Time on role 4 years, 4 months, 1 day

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

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

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 26 Mar 2024

Time on role 16 years, 5 months, 1 day

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Oct 2002

Resigned on 19 Feb 2003

Time on role 4 months, 17 days

ALLAN, Michael J

Director

Vice Predient Finance Emea

RESIGNED

Assigned on 12 Jul 2011

Resigned on 05 Aug 2011

Time on role 24 days

ALLAN, Michael J

Director

Vice-President: Finance - Emea

RESIGNED

Assigned on 31 Dec 2004

Resigned on 12 Jul 2011

Time on role 6 years, 6 months, 12 days

BOELEN, Sebastianus Antonius Theodorus

Director

Director Financial Planning &

RESIGNED

Assigned on 30 May 2003

Resigned on 07 Nov 2006

Time on role 3 years, 5 months, 8 days

CARTER, Ian Russell

Director

President

RESIGNED

Assigned on 13 Dec 2001

Resigned on 31 Dec 2004

Time on role 3 years, 18 days

CHAKRAVARTHI, Giri Venkatesan

Director

Dep Man Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 02 May 2000

Time on role 3 years, 25 days

CHAU, Kwok-Hung Peter

Director

Accountant (Finance Director, Consumer Cdiy Emea)

RESIGNED

Assigned on 31 Aug 2011

Resigned on 17 Dec 2011

Time on role 3 months, 17 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

COWLEY, John Mitchell

Director

Hr 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 Eur

RESIGNED

Assigned on 19 Mar 2001

Resigned on 31 Dec 2004

Time on role 3 years, 9 months, 12 days

DAVISON, Thomas Patrick

Director

Accountant

RESIGNED

Assigned on 31 Oct 2013

Resigned on 01 Sep 2015

Time on role 1 year, 10 months, 1 day

DOLCE, Elizabeth Anne

Director

Assistant Treasurer

RESIGNED

Assigned on 10 May 2007

Resigned on 01 Jul 2010

Time on role 3 years, 1 month, 21 days

FENTON, Charles Eugene

Director

Vice President

RESIGNED

Assigned on 19 Jan 1994

Resigned on 09 Jun 1998

Time on role 4 years, 4 months, 21 days

FREEMAN, William Ian Bede

Director

Director

RESIGNED

Assigned on 27 May 1994

Resigned on 19 Dec 1996

Time on role 2 years, 6 months, 23 days

GREEN, Ronald David Pacey

Director

Director

RESIGNED

Assigned on 09 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 22 days

HAYHURST, Fred, Company Secretary

Director

Chartered Secretary

RESIGNED

Assigned on 21 Jan 2013

Resigned on 31 Oct 2013

Time on role 9 months, 10 days

HILL, Stephen Ronald

Director

European Finance Director

RESIGNED

Assigned on 02 May 2000

Resigned on 21 Dec 2000

Time on role 7 months, 19 days

HOLMES, Jackie

Director

Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 29 Aug 1997

Time on role 4 months, 22 days

IRELAND, Leslie H

Director

President; Emea

RESIGNED

Assigned on 31 Dec 2004

Resigned on 15 Apr 2008

Time on role 3 years, 3 months, 15 days

JOHNSTON, Gavin Henry Robert

Director

President

RESIGNED

Assigned on 31 Oct 1999

Resigned on 31 Aug 2011

Time on role 11 years, 10 months

JUDD, Norman Russell

Director

Director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 02 May 2000

Time on role 4 years, 28 days

POWELL SMITH, Christopher Brian

Director

Director

RESIGNED

Assigned on 25 Jul 1980

Resigned on 31 Oct 2012

Time on role 32 years, 3 months, 6 days

RIVERS, Brian David

Director

Director

RESIGNED

Assigned on 12 May 1992

Resigned on 16 Apr 1996

Time on role 3 years, 11 months, 4 days

ROTHLEITNER, Mark Maxwell

Director

Treasurer

RESIGNED

Assigned on 09 Jun 1998

Resigned on 10 May 2007

Time on role 8 years, 11 months, 1 day

SANDERSON, Antony Richard

Director

General Manager

RESIGNED

Assigned on 07 Apr 1997

Resigned on 31 Jul 1998

Time on role 1 year, 3 months, 24 days

STUBBS, Susan

Director

Hr Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Oct 2016

Time on role 4 years, 4 months, 30 days

TORELLO, Catherine S

Director

Assistant Treasurer

RESIGNED

Assigned on 01 Jul 2010

Resigned on 07 Oct 2019

Time on role 9 years, 3 months, 6 days

VAN SCHIJNDEL, Antonius Martinus Josephus

Director

President

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

WATT, David Andrew

Director

Accountant

RESIGNED

Assigned on 02 May 2000

Resigned on 30 May 2003

Time on role 3 years, 28 days

WHICHELOW, Roger Alfred

Director

Accountant

RESIGNED

Assigned on 15 Dec 1992

Resigned on 30 Apr 1997

Time on role 4 years, 4 months, 15 days

WYATT, John Henry Aldworth

Director

Business Manager & Vice-President

RESIGNED

Assigned on 02 May 2008

Resigned on 11 Aug 2011

Time on role 3 years, 3 months, 9 days


Some Companies

LIGHTSOURCE SPV 75 LIMITED

7TH FLOOR,LONDON,EC1N 2HT

Number:07985107
Status:ACTIVE
Category:Private Limited Company

LIVING SAUCHA LTD

SUITE 1 TOWN HALL,NEWBURY,RG14 5AA

Number:11300784
Status:ACTIVE
Category:Private Limited Company

M R CEILINGS LIMITED

THE COUNTING HOUSE,ST PAULS SQUARE,B3 1PX

Number:05355556
Status:LIQUIDATION
Category:Private Limited Company

MARVEST TRANS LTD

59 STOCKINGSTONE ROAD,LUTON,LU2 7ND

Number:10513417
Status:ACTIVE
Category:Private Limited Company

RESOURCE R8 LIMITED

C/O RESOURCE LTD,WENTLOOG,CF3 2ER

Number:07299021
Status:ACTIVE
Category:Private Limited Company

ROLF WILSON LIMITED

SUITE 8 BOURNE GATE,POOLE,BH12 1DY

Number:07764267
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