DEUTSCHE BANK TRUST COMPANY AMERICAS

Register to unlock more data on OkredoRegister

DEUTSCHE BANK TRUST COMPANY AMERICAS

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC002147

Incorporation date

02/10/1922

Size

Full

Classification

-

Contacts

Registered address

Registered address

60 Wall Street, New York, Ny 10005, UsaCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1922)
dot icon14/10/2010
Closure of UK establishment(s) BR001026 and overseas company FC002147 on 2010-09-30
dot icon18/08/2009
Transaction BR6- BR001026 Person Authorised to Represent terminated 30/06/2009 mandy pamela coxon
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
BR001026 Person Authorised to Represent appointed 17/11/2008 mandy pamela coxon -- Address :115 rodenhurst road, london, SW4 8AF
dot icon19/11/2008
BR001026 Person Authorised to Represent terminated 29/10/2008 vaughn eric harman
dot icon15/08/2008
Full accounts made up to 2006-12-31
dot icon13/08/2008
Appointment Terminated Director tessen von heydebreck
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
BR001026 Person Authorised to Accept terminated 18/07/2008 scott sullivan
dot icon19/07/2008
BR001026 Person Authorised to Accept partic 20/06/2008 simpon dodds -- Address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon17/07/2008
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
dot icon11/07/2008
BR001026 Person Authorised to Accept partic 20/06/2008 ewmma slater -- Address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon11/07/2008
BR001026 Person Authorised to Accept partic 20/06/2008 kieran michael garvey -- Address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon28/06/2008
BR001026 Person Authorised to Accept partic 18/06/2008 adam paul rutherford -- Address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon28/06/2008
BR001026 Person Authorised to Accept partic 18/06/2008 andrew william bartlett -- Address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon28/06/2008
BR001026 Person Authorised to Accept terminated 10/06/2005 scott sullivan
dot icon21/04/2008
Director appointed dinkar jetley
dot icon25/03/2008
Appointment Terminated Director richard evans
dot icon06/01/2008
Dir resigned 31/12/07 beitzel george b
dot icon15/12/2007
BR001026 par terminated 29/06/07 penfold david
dot icon28/11/2007
Dir appointed 19/01/07 banziger hugo 9 stanhope place london
dot icon11/01/2007
Altn constitutional doc 181298
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Full accounts made up to 2004-12-31
dot icon23/10/2006
Full accounts made up to 2003-12-31
dot icon23/10/2006
Full accounts made up to 2002-12-31
dot icon17/07/2006
Dir resigned 19/01/06 boersig clemens
dot icon03/04/2006
Dir appointed 19/01/06 byrne, jr james thomas new york U.S.A.
dot icon03/04/2006
Dir resigned 13/09/05 hughes thomas james
dot icon03/04/2006
Dir resigned 17/06/04 fitschen juergen hinrich
dot icon03/04/2006
Dir appointed 17/06/04 gile elizabeth roberts new york usa
dot icon03/04/2006
Sec resigned 23/12/05 byrne, jr james thomas
dot icon03/04/2006
Sec appointed 23/12/05 sturzinger peter connecticut usa
dot icon03/04/2006
Dir appointed 19/01/06 evans richard christopher sydney bromley kent
dot icon04/04/2005
Change of address 23/01/04 130
dot icon04/04/2005
BR001026 pa terminated 17/03/05 fletcher edward michael
dot icon11/12/2003
Dir appointed 18/09/03 boersig dr clemens d 60487 germany
dot icon11/12/2003
Dir appointed 18/09/03 von heydebreck dr tessen humperdinckstrasse 22 germany
dot icon13/11/2003
Dir resigned 18/09/03 ross john
dot icon13/11/2003
Dir resigned 10/07/03 shattuck iii mayo
dot icon16/10/2003
Dir resigned 18/09/03 ross john
dot icon16/10/2003
Dir resigned 10/07/03 shattuck iii may
dot icon19/02/2003
Sec resigned 09/02/03 elliston richard paul
dot icon19/02/2003
Sec resigned 09/02/03 clark giles sebastian
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon25/11/2002
Dir appointed 19/09/02 mitchell clyde belleport ny 11713 U.S.A.
dot icon19/11/2002
Dir appointed 19/09/02 hughes thomas james greenwich conneticut
dot icon19/11/2002
Dir appointed 19/09/02 waugh seth harrison new york usa
dot icon22/10/2002
BR001026 pa terminated 14/10/02 clark giles sebastian
dot icon11/10/2002
BR001026 pa appointed 03/10/02 garvey kieran michael winchester house 1 great winchester st london EC2N 2DB
dot icon11/10/2002
BR001026 pa appointed 03/10/02 dodds simon winchester house 1 great winchester st london EC2N 2DB
dot icon11/10/2002
BR001026 pa appointed 03/10/02 rutherford adam paul winchester house 1 great winchester st london EC2N 2DB
dot icon11/10/2002
BR001026 pa appointed 03/10/02 sullivan scott winchester house 1 great winchester st london EC2N 2DB
dot icon11/10/2002
BR001026 pr terminated 31/03/02 thomas david hugh
dot icon08/10/2002
Dir resigned 09/04/02 allardice iii robert b
dot icon08/10/2002
Dir resigned 19/09/02 einhorn jessica p
dot icon08/10/2002
Dir resigned 19/09/02 angermueller hans
dot icon07/05/2002
BR001026 pr appointed 01/04/02 penfold david george porthallow frithsden copse, potten end berkhamsted hertfordshire HP4 2RQ
dot icon07/05/2002
Altn constitutional doc 150402
dot icon23/04/2002
BR001026 name change 15/04/02 bankers trust company
dot icon23/04/2002
Change of name 15/04/02 bankers
dot icon11/04/2002
Altn constitutional doc 201201
dot icon19/03/2002
Dir appointed 20/10/00 jessica p einhorn 2861 brandywine street washington dc
dot icon07/12/2001
BR001026 pr terminated 01/11/01 dinkar jetley
dot icon30/10/2001
Dir appointed 01/10/01 mayo a shattuck iii maryland usa
dot icon12/06/2001
Dir appointed 18/05/01 jurgen hinrich fitschen twickenham midd
dot icon11/06/2001
Dir resigned 18/05/01 hermann-josef lamberti
dot icon11/06/2001
Dir resigned 01/01/01 stephen p jankovitz
dot icon11/06/2001
Dir resigned 18/05/01 dr josef ackerman
dot icon07/06/2001
BR001026 pa appointed 16/05/01 andrew william bartlett 22 arlington avenue london N1 7AX
dot icon04/06/2001
Dir resigned 18/05/01 hermann-joseph lamberti
dot icon04/06/2001
Dir resigned 18/05/01 josef ackermann
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
BR001026 pa terminated 30/03/01 terence hugh mccaughey
dot icon20/09/2000
Dir appointed 22/06/99 william howell frisc usa
dot icon20/09/2000
Dir appointed 01/07/00 robert b allardice new york usa
dot icon20/09/2000
Dir appointed 22/06/99 george beitzel new york usa
dot icon15/08/2000
Altn constitutional doc 030999
dot icon08/08/2000
BR001026 pa terminated 11/07/00 I a pellow
dot icon08/08/2000
Change of address 01/05/00 280
dot icon08/08/2000
Dir resigned 30/06/00 ronald schmitz
dot icon08/08/2000
BR001026 pa terminated 31/03/00 b r cook
dot icon08/08/2000
BR001026 par appointed 11/07/00 dinkar detley 4 lennox gardens mews london SW1X 0DP
dot icon08/08/2000
BR001026 par appointed 11/07/00 terence mccaughey 145 rivermead court ranelagh gardens london SW6 3SE
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Dir resigned 03/05/00 diarmuid cummins
dot icon01/02/2000
BR001026 address change 01/01/00, 1 appold street, broadgate, london, EC2A 2HE
dot icon25/01/2000
Altn constitutional doc 220699
dot icon07/01/2000
Dir appointed 22/06/99 william howell 4 st andrews court frisco texas 75034 usa
dot icon20/12/1999
Sec appointed 22/11/99 richard paul elliston poplars manor way knott park oxshott surrey KT22 0HU
dot icon20/12/1999
Sec resigned 12/11/99 ian antony pellow
dot icon20/12/1999
Sec appointed 22/11/99 giles sebastian clark 37 durnsford avenue wimbledon park london SW19 8BH
dot icon20/12/1999
Dir appointed 21/07/99 ronaldo schmitz taunusanlage 12 d-60325 frankfurt am main germany
dot icon20/12/1999
Dir appointed 01/07/99 dr josef ackerman taunusanlage 12 d-60325 frankfurt am main germany
dot icon20/12/1999
Dir appointed 22/06/99 hermann-josef lamberti taunusanlage 12 d-60325 frankfurt am main germany
dot icon20/12/1999
Dir appointed 21/07/99 hans angermueller 599 lexington avenue new york ny 10022 usa
dot icon20/12/1999
Dir appointed 20/06/99 john ross 31VWEST 52ND street new york ny 10019 usa
dot icon20/12/1999
Sec appointed 22/11/99 diarmuid cummins 7 ostler close michael's mead bishops stortford herts CM23 4FT
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
BR001026 pa appointed 15/09/98 ian antony pellow 6 meadowside tilehurst reading berkshire RG31 5QE
dot icon18/08/1999
BR001026 pa terminated 09/01/98 clare fiona backhouse
dot icon18/08/1999
Dir resigned 04/06/99 paul volcker
dot icon18/08/1999
Dir resigned 04/06/99 george john vojht
dot icon18/08/1999
Dir resigned 04/06/99 g richard thoman
dot icon18/08/1999
Dir resigned 04/06/99 patricia carry stewart
dot icon18/08/1999
Dir resigned 04/06/99 donald lafayette staheli
dot icon18/08/1999
Dir resigned 04/06/99 russell eugene palmer
dot icon18/08/1999
Dir resigned 04/06/99 nicholas john nicholas
dot icon18/08/1999
Dir resigned 30/06/99 frank neil newman
dot icon18/08/1999
Dir resigned 04/06/99 hamish walter hyslop maxwell
dot icon18/08/1999
Dir resigned 31/12/93 edward arnold lesser
dot icon18/08/1999
Dir resigned 31/01/98 alvin bernard krongard
dot icon18/08/1999
Dir resigned 04/06/99 vernon eulion jordan
dot icon18/08/1999
Dir resigned 31/03/99 jon meade huntsman
dot icon18/08/1999
Dir resigned 04/06/99 william robert howell
dot icon18/08/1999
Dir resigned 04/06/99 phillip augustus griffiths
dot icon18/08/1999
Dir resigned 04/06/99 george bickley beitzel
dot icon18/08/1999
Dir resigned 04/06/99 neil austrian
dot icon18/08/1999
Dir resigned 04/06/99 lee ault
dot icon18/08/1999
Dir appointed 01/09/97 alvin bernard krongard md 21093 usa
dot icon18/08/1999
Dir appointed 01/09/97 g richard thoman ct 06831 usa
dot icon18/08/1999
Dir appointed 01/09/97 neil austrian ct 06870 usa
dot icon18/08/1999
Dir appointed 01/09/97 lee ault california usa
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon25/02/1999
Full accounts made up to 1997-12-31
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
Altn constitutional doc 170996
dot icon12/09/1996
Dir appointed 18/06/96 mr donald lafayette staheli 327 frogtown road new canaan ct 06840 usa
dot icon15/08/1996
Particulars of mortgage/charge
dot icon16/05/1996
Dir resigned 16/04/96 charles steadman sanford jr
dot icon15/05/1996
Full group accounts made up to 1995-12-31
dot icon22/04/1996
Altn constitutional doc 210396
dot icon29/02/1996
Altn constitutional doc 191095
dot icon23/02/1996
Dir appointed 21/09/95 mr frank neil newman 3030 k street, N.W. apartment 113 washington D.C. 20007 usa
dot icon19/02/1996
Full accounts made up to 1994-12-31
dot icon19/02/1996
Altn constitutional doc 21/12/95
dot icon19/02/1996
Dir resigned 16/01/96 donald frederick mccullough
dot icon29/01/1996
Dir resigned 19/10/95 eugene baylis shanks jr
dot icon18/07/1995
Dir resigned 31/03/95 didier pineau-valencienne
dot icon17/07/1995
BR001026 par terminated 31/03/95 edward timothy brydges
dot icon14/07/1995
Altn constitutional doc 200695
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Full group accounts made up to 1993-12-31
dot icon15/08/1994
Dir appointed 01/07/94 dr phillip augustus griffiths 97 olden lane princeton new jersey 08540 usa
dot icon13/06/1994
Ic change 15/03/94
dot icon13/06/1994
Altn constitutional doc 150394
dot icon07/02/1994
Dir resigned 31/12/93 edward arnold lesser
dot icon27/10/1993
Altn constitutional doc 210993
dot icon03/08/1993
BR001026 pa appointed edward timothy brydges 1 appold street broadgate london EC2A 2HE
dot icon03/08/1993
BR001026 pa appointed claire fiona backhouse 1 appold street broadgate london EC2A 2HE
dot icon03/08/1993
BR001026 pa appointed nicholas dudley harrison 1 appold street broadgate london EC2A 2HE
dot icon03/08/1993
BR001026 par appointed brian ronald cook 1 appold street broadgate london EC2A 2HE
dot icon03/08/1993
BR001026 registered
dot icon03/08/1993
Initial branch registration
dot icon25/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Adopt new charter
dot icon18/05/1993
Full group accounts made up to 1992-12-31
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon06/04/1993
Particulars of mortgage/charge
dot icon15/04/1992
Full group accounts made up to 1991-12-31
dot icon05/02/1992
Director resigned
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon30/01/1992
Full group accounts made up to 1990-12-31
dot icon23/12/1991
New director appointed
dot icon08/02/1991
Director resigned
dot icon17/01/1991
Adopt new charter
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon22/08/1990
Pa:app
dot icon30/07/1990
Particulars of mortgage/charge
dot icon25/07/1990
Adopt new charter
dot icon14/06/1990
Full group accounts made up to 1989-12-31
dot icon30/03/1990
Miscellaneous
dot icon28/03/1990
Director resigned
dot icon23/06/1989
Group of companies' accounts made up to 1988-12-31
dot icon13/04/1989
Registered office changed on 13/04/89 from: timothy brydges, dashwood house, 69 old broad street, london EC2P 2EE (and others)
dot icon04/11/1988
Group of companies' accounts made up to 1987-12-31
dot icon14/08/1987
Group of companies' accounts made up to 1986-12-31
dot icon29/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon02/10/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummins, Diarmuid
Director
22/11/1999 - 03/05/2000
41
Jetley, Dinkar
Director
25/03/2008 - Present
2
Schmitz, Ronaldo Hermann
Director
21/07/1999 - 30/06/2000
3
Huntsman, Jon Meade
Director
03/08/1993 - 31/03/1997
3
Krongard, Alvin Bernard
Director
01/09/1997 - 31/01/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEUTSCHE BANK TRUST COMPANY AMERICAS

DEUTSCHE BANK TRUST COMPANY AMERICAS is an(a) Converted / Closed company incorporated on 02/10/1922 with the registered office located at 60 Wall Street, New York, Ny 10005, Usa. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEUTSCHE BANK TRUST COMPANY AMERICAS?

toggle

DEUTSCHE BANK TRUST COMPANY AMERICAS is currently Converted / Closed. It was registered on 02/10/1922 and dissolved on 14/10/2010.

Where is DEUTSCHE BANK TRUST COMPANY AMERICAS located?

toggle

DEUTSCHE BANK TRUST COMPANY AMERICAS is registered at 60 Wall Street, New York, Ny 10005, Usa.

What is the latest filing for DEUTSCHE BANK TRUST COMPANY AMERICAS?

toggle

The latest filing was on 14/10/2010: Closure of UK establishment(s) BR001026 and overseas company FC002147 on 2010-09-30.