BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3YD

Company number 07092278
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited 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 thirty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Steven John Costello as a director on 1 November 2016; Termination of appointment of Susan Stubbs as a director on 31 October 2016. The most likely internet sites of BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED are www.blackdeckerinternationalfinanceholdingsuk.co.uk, and www.black-decker-international-finance-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Black Decker International Finance Holdings Uk Limited is a Private Limited Company. The company registration number is 07092278. Black Decker International Finance Holdings Uk Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Black Decker International Finance Holdings Uk Limited is 210 Bath Road Slough Berkshire Sl1 3yd. . MITRE SECRETARIES LIMITED is a Secretary of the company. COSTELLO, Steven John is a Director of the company. SMILEY, Mark Richard is a Director of the company. SOOD, Amit Kumar is a Director of the company. Director ALLAN, Michael J has been resigned. Director ALLAN, Michael J has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director JOHNSTON, Gavin Henry Robert has been resigned. Director STUBBS, Susan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 December 2009

Director
COSTELLO, Steven John
Appointed Date: 01 November 2016
44 years old

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

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: 01 December 2009
65 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
JOHNSTON, Gavin Henry Robert
Resigned: 31 August 2011
Appointed Date: 01 December 2009
60 years old

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

Persons With Significant Control

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

BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Events

13 Jan 2017
Confirmation statement made on 1 December 2016 with updates
04 Nov 2016
Appointment of Mr Steven John Costello as a director on 1 November 2016
04 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
16 Jun 2016
Full accounts made up to 2 January 2016
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • USD 20,000

...
... and 24 more events
01 Dec 2010
Register inspection address has been changed
01 Dec 2010
Secretary's details changed for Mitre Secretaries Limited on 1 December 2009
07 Oct 2010
Full accounts made up to 31 December 2009
21 Sep 2010
Previous accounting period shortened from 31 December 2010 to 31 December 2009
01 Dec 2009
Incorporation