BLACK & DECKER HOLDINGS, LLC
WILMINGTON


Company number FC010559
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, NEWCASTLE, USA
Home Country UNITED STATES
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Director's details changed for Ms Catherine S Ennis on 3 March 2017; Full accounts made up to 2 January 2016; Appointment of Mr Steven John Costello as a director on 1 November 2016. The most likely internet sites of BLACK & DECKER HOLDINGS, LLC are www.blackdeckerholdings.co.uk, and www.black-decker-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Black Decker Holdings Llc is a Other company type. The company registration number is FC010559. Black Decker Holdings Llc has been working since 01 January 1993. The present status of the company is Active. The registered address of Black Decker Holdings Llc is 2711 Centerville Road Suite 400 Wilmington Newcastle Usa. . 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. TORELLO, Catherine S is a Director of the company. Secretary COYNE, Julian has been resigned. 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 NICHOLSON, Yvonne Lesley has been resigned. Secretary STEVENS, Matthew has been resigned. Secretary WATSON, Clive Graeme has been resigned. Secretary WHICHELOW, Roger Alfred has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director ALLAN, Michael J has been resigned. Director ALLAN, Michael J has been resigned. Director BOELEN, Sebastianus Antonius Theodorus has been resigned. Director CARTER, Ian Russell has been resigned. Director CHAKRAVARTHI, Giri Venkatesan has been resigned. Director CHAU, Kwok-Hung Peter has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director CRINCE, Marcelius has been resigned. Director DAVISON, Thomas Patrick has been resigned. Director DOLCE, Elizabeth Anne has been resigned. Director FENTON, Charles Eugene has been resigned. Director FREEMAN, William Ian Bede has been resigned. Director GREEN, Ronald David Pacey has been resigned. Director HAYHURST, Fred, Company Secretary has been resigned. Director HILL, Stephen Ronald has been resigned. Director HOLMES, Jackie has been resigned. Director IRELAND, Leslie H 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 ROTHLEITNER, Mark Maxwell has been resigned. Director SANDERSON, Antony Richard has been resigned. Director STUBBS, Susan has been resigned. Director VAN SCHIJNDEL, Antonius Martinus Josephus has been resigned. Director WATSON, Clive Graeme has been resigned. Director WATT, David Andrew has been resigned. Director WYATT, John Henry Aldworth has been resigned.


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 25 October 2007

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: 05 August 2011
47 years old

Director
TORELLO, Catherine S
Appointed Date: 01 July 2010
59 years old

Resigned Directors

Secretary
COYNE, Julian
Resigned: 30 April 2003
Appointed Date: 19 February 2003

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

Secretary
GREEN, Ronald David Pacey
Resigned: 31 December 1996
Appointed Date: 09 January 1995

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
NICHOLSON, Yvonne Lesley
Resigned: 31 August 2007
Appointed Date: 30 April 2003

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

Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 02 October 2002

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

Director
CARTER, Ian Russell
Resigned: 31 December 2004
Appointed Date: 13 December 2001
64 years old

Director
CHAKRAVARTHI, Giri Venkatesan
Resigned: 02 May 2000
Appointed Date: 07 April 1997
72 years old

Director
CHAU, Kwok-Hung Peter
Resigned: 17 December 2011
Appointed Date: 31 August 2011
57 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
DAVISON, Thomas Patrick
Resigned: 01 September 2015
Appointed Date: 31 October 2013
45 years old

Director
DOLCE, Elizabeth Anne
Resigned: 01 July 2010
Appointed Date: 10 May 2007
56 years old

Director
FENTON, Charles Eugene
Resigned: 09 June 1998
Appointed Date: 19 January 1994
77 years old

Director
FREEMAN, William Ian Bede
Resigned: 19 December 1996
Appointed Date: 27 May 1994
72 years old

Director
GREEN, Ronald David Pacey
Resigned: 31 December 1996
Appointed Date: 09 January 1995
74 years old

Director
HAYHURST, Fred, Company Secretary
Resigned: 31 October 2013
Appointed Date: 21 January 2013
76 years old

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

Director
HOLMES, Jackie
Resigned: 29 August 1997
Appointed Date: 07 April 1997
59 years old

Director
IRELAND, Leslie H
Resigned: 15 April 2008
Appointed Date: 31 December 2004
60 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: 31 October 2012
Appointed Date: 25 July 1980
88 years old

Director
ROTHLEITNER, Mark Maxwell
Resigned: 10 May 2007
Appointed Date: 09 June 1998
67 years old

Director
SANDERSON, Antony Richard
Resigned: 31 July 1998
Appointed Date: 07 April 1997
71 years old

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

Director
VAN SCHIJNDEL, Antonius Martinus Josephus
Resigned: 15 February 1996
Appointed Date: 28 April 1994
82 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
WYATT, John Henry Aldworth
Resigned: 11 August 2011
Appointed Date: 02 May 2008
66 years old

BLACK & DECKER HOLDINGS, LLC Events

28 Mar 2017
Director's details changed for Ms Catherine S Ennis on 3 March 2017
01 Dec 2016
Full accounts made up to 2 January 2016
29 Nov 2016
Appointment of Mr Steven John Costello as a director on 1 November 2016
29 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
04 Apr 2016
Details changed for an overseas company - Corporation Trust Centre, 1209 Orange Street, Wilmington, Delaware 19801 Usa, United States
...
... and 173 more events
15 May 1990
Director resigned;new director appointed

08 Jul 1989
Full accounts made up to 25 September 1988
06 Jul 1988
Full accounts made up to 27 September 1987

29 Oct 1987
Registered office changed on 29/10/87 from: christopher brian powell smith 13 fitzwilliam avenue kew surrey

08 Jul 1987
Full accounts made up to 28 September 1986