- Company Overview for DEUTSCHE BANK TRUST COMPANY AMERICAS (FC002147)
- Filing history for DEUTSCHE BANK TRUST COMPANY AMERICAS (FC002147)
- People for DEUTSCHE BANK TRUST COMPANY AMERICAS (FC002147)
- Charges for DEUTSCHE BANK TRUST COMPANY AMERICAS (FC002147)
- UK establishments for DEUTSCHE BANK TRUST COMPANY AMERICAS (FC002147)
- More for DEUTSCHE BANK TRUST COMPANY AMERICAS (FC002147)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2010 | OSDS01 |
Closure of UK establishment(s) BR001026 and overseas company FC002147 on 30 September 2010
|
|
18 Aug 2009 | BR6 |
Transaction BR6- BR001026 Person Authorised to Represent terminated 30/06/2009 mandy pamela coxon
|
|
24 Apr 2009 | AA |
Full accounts made up to 31 December 2008
|
|
14 Jan 2009 | BR6 |
BR001026 Person Authorised to Represent appointed 17/11/2008 mandy pamela coxon -- Address :115 rodenhurst road, london, SW4 8AF
|
|
19 Nov 2008 | BR6 |
BR001026 Person Authorised to Represent terminated 29/10/2008 vaughn eric harman
|
|
15 Aug 2008 | AA |
Full accounts made up to 31 December 2006
|
|
13 Aug 2008 | BR4 |
Appointment Terminated Director tessen von heydebreck
|
|
12 Aug 2008 | AA |
Full accounts made up to 31 December 2007
|
|
23 Jul 2008 | BR6 |
BR001026 Person Authorised to Accept terminated 18/07/2008 scott sullivan
|
|
19 Jul 2008 | BR6 |
BR001026 Person Authorised to Accept partic 20/06/2008 simpon dodds -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
17 Jul 2008 | BR4 |
Director's Change of Particulars / hugo banziger / 26/06/2008 / HouseName/Number was: , now: winchester house; Street was: 9 stanhope place, now: 1 great winchester street; Post Code was: W2 2HH, now: EC2N 2DB
|
|
11 Jul 2008 | BR6 |
BR001026 Person Authorised to Accept partic 20/06/2008 ewmma slater -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
11 Jul 2008 | BR6 |
BR001026 Person Authorised to Accept partic 20/06/2008 kieran michael garvey -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
28 Jun 2008 | BR6 |
BR001026 Person Authorised to Accept partic 18/06/2008 adam paul rutherford -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
28 Jun 2008 | BR6 |
BR001026 Person Authorised to Accept partic 18/06/2008 andrew william bartlett -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
28 Jun 2008 | BR6 |
BR001026 Person Authorised to Accept terminated 10/06/2005 scott sullivan
|
|
21 Apr 2008 | BR4 |
Director appointed dinkar jetley
|
|
25 Mar 2008 | BR4 |
Appointment Terminated Director richard evans
|
|
06 Jan 2008 | BR4 |
Dir resigned 31/12/07 beitzel george b
|
|
15 Dec 2007 | BR6 |
BR001026 par terminated 29/06/07 penfold david
|
|
28 Nov 2007 | BR4 |
Dir appointed 19/01/07 banziger hugo 9 stanhope place london
|
|
11 Jan 2007 | BR2 |
Altn constitutional doc 181298
|
|
23 Oct 2006 | AA |
Full accounts made up to 31 December 2005
|
|
23 Oct 2006 | AA |
Full accounts made up to 31 December 2004
|
|
23 Oct 2006 | AA |
Full accounts made up to 31 December 2003
|