BLACK & DECKER INVESTMENT COMPANY, LLC

Address:
2711 Centerville Road, Suite 400, Wilmington, Newcastle, United States

BLACK & DECKER INVESTMENT COMPANY, LLC is a business entity registered at Companies House, UK, with entity identifier is FC010558. The registration start date is January 1, 1993. The current status is Active.

Company Overview

Company Number FC010558
Company Name BLACK & DECKER INVESTMENT COMPANY, LLC
Registered Address 2711 Centerville Road
Suite 400
Wilmington
Newcastle
United States
Company Category Other company type
Company Status Active
Origin Country UNITED STATES
Incorporation Date 1993-01-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Last Update 2018-12-31
Confirmation Statement Due Date 2016-08-08
Information Source source link

Office Location

Address 2711 CENTERVILLE ROAD
SUITE 400
Post Town WILMINGTON
County NEWCASTLE
Country UNITED STATES

Companies with the same location

Entity Name Office Address
ACCESS SYSTEMS, INC. 2711 Centerville Road, Suite 400, Wilmington, County of New Castle 19808, United States
MOBIUS BIOMEDICAL UK LIMITED 2711 Centerville Road, Suite 400, Wilmington, New Castle 19808
COMBINED THERAPEUTICS, INC. 2711 Centerville Road, Suite 400, Wilmington, De 19808, United States
THUSFRESH, INC. 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808
RECKITT BENCKISER USA (2013) LLC 2711 Centerville Road, Suite 400, Wilmington, De 19808, United States
ONESTREAM NETWORKS 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, United States
LASALLE RESIDENTIAL FINANCE L.P. 2711 Centerville Road, Suite 400, Wilmington, De 19808, United States
SHIFT PROJECT LTD 2711 Centerville Road, Suite 400, Wilmington, New Castle Delaware, United States
BLV REALTY ORGANIZATION (EUROPE) INC 2711 Centerville Road, Suite 400, Wilmington, Delware, 19 808, United States
LASALLE PARIS OFFICE VENTURE L.P. 2711 Centerville Road, Suite 400, Wilmington, De, 19808, United States

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MITRE SECRETARIES LIMITED Secretary (Active) Mitre House, 160 Aldersgate Street, London, EC1A 4DD /
25 October 2007
/
COSTELLO, Steven John Director (Active) 3 Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE October 1980 /
1 November 2016
British /
England
Chartered Accountant
SMILEY, Mark Richard Director (Active) 3 Europa Court, Sheffield Business Park, Sheffield, S9 1XE August 1977 /
8 January 2015
British /
United Kingdom
General Manager Uk & Roi
SOOD, Amit Kumar Director (Active) 210 Bath Road, Slough, Berkshire, SL1 3YD March 1978 /
5 August 2011
British /
England
Accountant
TORELLO, Catherine S Director (Active) 210 Bath Road, Slough, Berkshire, SL1 3YD July 1966 /
1 July 2010
American /
United States
Assistant Treasurer
COYNE, Julian Secretary (Resigned) 44 Thanstead Copse, Loudwater, Buckinghamshire, HP10 9YH /
19 February 2003
/
COYNE, Julian Secretary (Resigned) 44 Thanstead Copse, Loudwater, Buckinghamshire, HP10 9YH /
8 August 2001
/
GREEN, Ronald David Pacey Secretary (Resigned) 9 Malting Way, Isleworth, Middlesex, TW7 6SB /
9 January 1995
/
JUDD, Norman Russell Secretary (Resigned) 3 Earleywood Pines, Coronation Road, Ascot, Berks, SL5 9LH /
31 October 1999
/
NICHOLSON, Yvonne Lesley Secretary (Resigned) 1 Berrycroft, Warfield, Berkshire, RG12 2HR /
23 June 2004
/
NICHOLSON, Yvonne Lesley Secretary (Resigned) 10 Viola Croft, Warfield Green, Bracknell, Berkshire, RG42 3UW /
30 April 2003
/
STEVENS, Matthew Secretary (Resigned) 3 Honeysuckle Cottages, Forest Road, Binfield, Berkshire, RG42 4HN /
21 December 2000
/
WATSON, Clive Graeme Secretary (Resigned) Woodlands, 21 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR /
1 May 1997
/
WHICHELOW, Roger Alfred Secretary (Resigned) 1 Rudd Hall Rise, Camberley, Surrey, GU15 2JZ /
31 December 1996
/
MITRE SECRETARIES LIMITED Secretary (Resigned) Mitre House, 160 Aldersgate Street, London, EC1A 4DD /
2 October 2002
/
ALLAN, Michael J Director (Resigned) 210 Bath Road, Slough, Berkshire, SL1 3YD April 1960 /
12 July 2011
American /
United Kingdom
Vice Predient Finance Emea
ALLAN, Michael J Director (Resigned) Harte Lodge, Brockenhurst Road, South Ascot, Berkshire, SL5 9HA April 1960 /
31 December 2004
American /
United Kingdom
Vice-President: Finance - Emea
BOELEN, Sebastianus Antonius Theodorus Director (Resigned) 7 Highwaymans Ridge, Windlesham, Surrey, GU20 6JY April 1961 /
30 May 2003
Dutch /
United Kingdom
Director Financial Planning &
CARTER, Ian Russell Director (Resigned) Treetops Lodge Eriswell Crescent, Burwood Park, Walton On Thames, Surrey, KT12 5DS September 1961 /
13 December 2001
British /
President
CHAKRAVARTHI, Giri Venkatesan Director (Resigned) 648 South Brooksvale, Cheshire, Connecticut 06418, U.S.A. December 1952 /
7 April 1997
Us Citizen /
Usa
Dep Man Director
CHAU, Kwok-Hung Peter Director (Resigned) 210 Bath Road, Slough, Berkshire, SL1 3YD October 1967 /
31 August 2011
British /
England
Accountant (Finance Director, Consumer Cdiy Emea)
COGZELL, Matthew James Director (Resigned) 210 Bath Road, Slough, Berkshire, Uk, SL1 3YD June 1975 /
31 August 2011
British /
England
Hr Director
COWLEY, John Mitchell Director (Resigned) 210 Bath Road, Slough, Berkshire, Uk, SL1 3YD May 1973 /
31 August 2011
British /
England
Hr Director
CRINCE, Marcelius Director (Resigned) St.Hubertusdreef 24, 3090 Overijse, Belgium, FOREIGN August 1964 /
19 March 2001
Dutch /
Vice President Finance, Bd Eur
DAVISON, Thomas Patrick Director (Resigned) 210 Bath Road, Slough, Berkshire, SL1 3YD October 1979 /
31 October 2013
British /
United Kingdom
Accountant
DOLCE, Elizabeth Anne Director (Resigned) 1608 Henry Way, Forest Hill, Maryland 21050, Usa January 1969 /
10 May 2007
Us Citizen /
Assistant Treasurer
FENTON, Charles Eugene Director (Resigned) 215 Upnor Road, Baltimore, Md 21212, Usa, IRISH May 1948 /
19 January 1994
American /
Vice President
FREEMAN, William Ian Bede Director (Resigned) Herons Cottage, Ferry Lane, Medmenham, Marlow, Buckinghamshire, SL7 2EZ August 1953 /
27 May 1994
British /
England
Director
GREEN, Ronald David Pacey Director (Resigned) 9 Malting Way, Isleworth, Middlesex, TW7 6SB July 1951 /
9 January 1995
British /
Director
HAYHURST, Fred, Company Secretary Director (Resigned) 210 Bath Road, Slough, Berkshire, SL1 3YD November 1948 /
21 January 2013
British /
United Kingdom
Chartered Secretary
HILL, Stephen Ronald Director (Resigned) 7 Cransbill Drive, Bure Park, Bicester, Oxfordshire, OX26 3WG May 1968 /
2 May 2000
British /
European Finance Director
HOLMES, Jackie Director (Resigned) 5 Hurst Road, Slough, Berkshire, SL1 6ND May 1966 /
7 April 1997
British /
Director
IRELAND, Leslie H Director (Resigned) Chatto Lodge, Ledborough Gate, Beaconsfield, Buckinghamshire, HP9 2DQ October 1964 /
31 December 2004
Us Citizen /
President; Emea
JOHNSTON, Gavin Henry Robert Director (Resigned) 21 Albany Road, London, W13 8PQ November 1964 /
31 October 1999
British /
United Kingdom
President
JUDD, Norman Russell Director (Resigned) 3 Earleywood Pines, Coronation Road, Ascot, Berks, SL5 9LH November 1948 /
4 April 1996
British /
Director

Competitor

Search similar business entities

Post Town WILMINGTON
Category investment
Category + Posttown investment + WILMINGTON

Improve Information

Please provide details on BLACK & DECKER INVESTMENT COMPANY, LLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches