BLACK & DECKER EUROPE
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 3YD

Company number 01842628
Status Active
Incorporation Date 21 August 1984
Company Type Private Unlimited Company
Address 210 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3YD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Termination of appointment of Susan Stubbs as a director on 31 October 2016; Full accounts made up to 2 January 2016. The most likely internet sites of BLACK & DECKER EUROPE are www.blackdecker.co.uk, and www.black-decker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Black Decker Europe is a Private Unlimited Company. The company registration number is 01842628. Black Decker Europe has been working since 21 August 1984. The present status of the company is Active. The registered address of Black Decker Europe is 210 Bath Road Slough Berkshire Sl1 3yd. . MITRE SECRETARIES LIMITED is a Secretary of the company. SMILEY, Mark Richard is a Director of the company. SOOD, Amit Kumar is a Director of the company. Secretary COYNE, Julian has been resigned. Secretary GREEN, Ronald David Pacey has been resigned. Secretary HILL, Stephen Ronald has been resigned. Secretary JUDD, Norman Russell has been resigned. Secretary STEVENS, Matthew has been resigned. Secretary WATSON, Clive Graeme has been resigned. Secretary WHICHELOW, Roger Alfred has been resigned. Director ALLAN, Michael J has been resigned. Director ALLAN, Michael J has been resigned. Director BIRD, Stephen Clive has been resigned. Director BOELEN, Sebastianus Antonius Theodorus has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director CRINCE, Marcelius has been resigned. Director EVANS, William Philip has been resigned. Director FANTHORPE, David Charles has been resigned. Director FREEMAN, William Ian Bede has been resigned. Director HILL, Stephen Ronald has been resigned. Director JOHNSTON, Gavin Henry Robert has been resigned. Director JUDD, Norman Russell has been resigned. Director POWELL SMITH, Christopher Brian has been resigned. Director RIVERS, Brian David has been resigned. Director ROLF, Faz Bernhard Gerhard has been resigned. Director SIMMS, Steven Edward has been resigned. Director STUBBS, Susan has been resigned. Director THOMAS, Roger Humphrey has been resigned. Director VAN DEN BERGH, Frederick has been resigned. Director VAN DEN BERGH, Frederik Bernard has been resigned. Director WATSON, Clive Graeme has been resigned. Director WATT, David Andrew has been resigned. Director WHICHELOW, Roger Alfred has been resigned. Director WYATT, John Henry Aldworth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 02 October 2002

Director
SMILEY, Mark Richard
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Appointed Date: 08 August 2011
47 years old

Resigned Directors

Secretary
COYNE, Julian
Resigned: 02 October 2002
Appointed Date: 25 June 2001

Secretary
GREEN, Ronald David Pacey
Resigned: 31 December 1996

Secretary
HILL, Stephen Ronald
Resigned: 29 January 2001
Appointed Date: 02 May 2000

Secretary
JUDD, Norman Russell
Resigned: 02 May 2000
Appointed Date: 31 October 1999

Secretary
STEVENS, Matthew
Resigned: 25 June 2001
Appointed Date: 29 January 2001

Secretary
WATSON, Clive Graeme
Resigned: 31 October 1999
Appointed Date: 01 May 1997

Secretary
WHICHELOW, Roger Alfred
Resigned: 30 April 1997
Appointed Date: 31 December 1996

Director
ALLAN, Michael J
Resigned: 05 August 2011
Appointed Date: 12 July 2011
65 years old

Director
ALLAN, Michael J
Resigned: 12 July 2011
Appointed Date: 31 December 2004
65 years old

Director
BIRD, Stephen Clive
Resigned: 31 March 1998
Appointed Date: 04 April 1996
65 years old

Director
BOELEN, Sebastianus Antonius Theodorus
Resigned: 07 November 2006
Appointed Date: 30 May 2003
64 years old

Director
COGZELL, Matthew James
Resigned: 01 June 2012
Appointed Date: 31 August 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 31 August 2011
52 years old

Director
CRINCE, Marcelius
Resigned: 31 December 2004
Appointed Date: 19 March 2001
61 years old

Director
EVANS, William Philip
Resigned: 31 July 1992
96 years old

Director
FANTHORPE, David Charles
Resigned: 31 July 1995
83 years old

Director
FREEMAN, William Ian Bede
Resigned: 19 December 1996
Appointed Date: 04 April 1996
72 years old

Director
HILL, Stephen Ronald
Resigned: 28 February 2001
Appointed Date: 02 May 2000
57 years old

Director
JOHNSTON, Gavin Henry Robert
Resigned: 31 August 2011
Appointed Date: 31 October 1999
60 years old

Director
JUDD, Norman Russell
Resigned: 02 May 2000
Appointed Date: 04 April 1996
76 years old

Director
POWELL SMITH, Christopher Brian
Resigned: 27 July 1999
Appointed Date: 27 July 1999
88 years old

Director
RIVERS, Brian David
Resigned: 16 April 1996
78 years old

Director
ROLF, Faz Bernhard Gerhard
Resigned: 31 August 1992
85 years old

Director
SIMMS, Steven Edward
Resigned: 30 June 1993
69 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
THOMAS, Roger Humphrey
Resigned: 12 June 1996
83 years old

Director
VAN DEN BERGH, Frederick
Resigned: 31 July 1992
80 years old

Director
VAN DEN BERGH, Frederik Bernard
Resigned: 15 August 2001
Appointed Date: 01 July 1997
80 years old

Director
WATSON, Clive Graeme
Resigned: 31 October 1999
Appointed Date: 07 April 1997
67 years old

Director
WATT, David Andrew
Resigned: 30 May 2003
Appointed Date: 02 May 2000
76 years old

Director
WHICHELOW, Roger Alfred
Resigned: 30 April 1997
Appointed Date: 01 February 1995
88 years old

Director
WYATT, John Henry Aldworth
Resigned: 11 August 2011
Appointed Date: 07 November 2006
66 years old

Persons With Significant Control

Black & Decker International
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACK & DECKER EUROPE Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
16 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
08 Oct 2016
Full accounts made up to 2 January 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 304,905,681

08 Feb 2016
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
...
... and 184 more events
17 Oct 1986
Gazettable document

19 Jun 1986
Return made up to 29/01/86; full list of members

17 Sep 1985
Certificate of re-registration from Limited to Unlimited
12 Sep 1984
Company name changed\certificate issued on 12/09/84
21 Aug 1984
Certificate of incorporation