STANLEY BLACK & DECKER UK HOLDINGS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3YD

Company number 07427557
Status Active
Incorporation Date 2 November 2010
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-three events have happened. The last three records are Confirmation statement made on 2 November 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 STANLEY BLACK & DECKER UK HOLDINGS LIMITED are www.stanleyblackdeckerukholdings.co.uk, and www.stanley-black-decker-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Stanley Black Decker Uk Holdings Limited is a Private Limited Company. The company registration number is 07427557. Stanley Black Decker Uk Holdings Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Stanley Black Decker Uk Holdings 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 FALKUS, Ruth Brenda 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: 02 November 2010

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: 02 November 2010
65 years old

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

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

Director
FALKUS, Ruth Brenda
Resigned: 21 January 2013
Appointed Date: 24 November 2010
61 years old

Director
JOHNSTON, Gavin Henry Robert
Resigned: 31 August 2011
Appointed Date: 02 November 2010
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 Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANLEY BLACK & DECKER UK HOLDINGS LIMITED Events

08 Nov 2016
Confirmation statement made on 2 November 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
30 Jun 2016
Accounts for a dormant company made up to 2 January 2016
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,000,001

...
... and 23 more events
19 Jul 2011
Termination of appointment of Michael Allan as a director
22 Dec 2010
Current accounting period extended from 30 November 2011 to 31 December 2011
01 Dec 2010
Statement of capital following an allotment of shares on 29 November 2010
  • GBP 3,000,001

24 Nov 2010
Appointment of Mrs Ruth Brenda Falkus as a director
02 Nov 2010
Incorporation