About

Registered Number: FC023621
Date of Incorporation: 01/12/2001 (22 years and 4 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 28/08/2014 (9 years and 8 months ago)
Registered Address: 55 Water Street, New York, Ny 10041, Usa,

 

The Depository Trust & Clearing Corporation was registered on 01 December 2001 and has its registered office in Ny 10041, Usa, it's status is listed as "ConvertedClosed". There are 27 directors listed as Mansfield Finnegan, Allison, Abelow, Bradley, Beyman, Jonathan E., Brueckner, Richard Frederick, Caspar, Stephen, Costelle, Paul, Cummings, John W., Hrabovsky, George Richard, Kessler, Ronald James, Kinney, Catherine Ruane, Murray, Eileen, Palermo, James, Purpora, Ronald, Shulman, Douglas, Silver, Robert Hillel, Watts Jr., Edward F, Saperstein, Karen Dale Devine, Dirks, Dennis John, Harris, Mark Lee, Kwalwasser, Edward Alan, Marshall, Kenneth K, Messenger, James Henry, Mohr, John R, Quick, Peter, Scheid, Steven Lynn, Taub, Melvin Ben, Thomas, Arthur Leslie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELOW, Bradley 01 February 2002 - 1
BEYMAN, Jonathan E. 31 December 2001 - 1
BRUECKNER, Richard Frederick 20 December 2001 - 1
CASPAR, Stephen 10 November 2003 - 1
COSTELLE, Paul 30 April 2003 - 1
CUMMINGS, John W. 02 October 2002 - 1
HRABOVSKY, George Richard 20 December 2001 - 1
KESSLER, Ronald James 20 December 2001 - 1
KINNEY, Catherine Ruane 07 February 2002 - 1
MURRAY, Eileen 01 February 2002 - 1
PALERMO, James 30 April 2003 - 1
PURPORA, Ronald 10 November 2003 - 1
SHULMAN, Douglas 30 April 2003 - 1
SILVER, Robert Hillel 20 December 2001 - 1
WATTS JR., Edward F 20 December 2001 - 1
DIRKS, Dennis John 20 December 2001 30 April 2003 1
HARRIS, Mark Lee 20 December 2001 20 December 2001 1
KWALWASSER, Edward Alan 20 December 2001 04 April 2003 1
MARSHALL, Kenneth K 20 December 2001 31 December 2001 1
MESSENGER, James Henry 20 December 2001 03 February 2003 1
MOHR, John R 20 December 2001 31 December 2001 1
QUICK, Peter 20 December 2001 30 April 2003 1
SCHEID, Steven Lynn 20 December 2001 31 December 2001 1
TAUB, Melvin Ben 20 December 2001 07 February 2003 1
THOMAS, Arthur Leslie 20 December 2001 01 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD FINNEGAN, Allison 10 October 2008 - 1
SAPERSTEIN, Karen Dale Devine 20 December 2001 22 June 2005 1

Filing History

Document Type Date
OSDS01 - Notice of closure of a UK business of an overseas company 28 August 2014
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 05 November 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 30 October 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 30 October 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 30 October 2008
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 14 May 2008
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 09 June 2004
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 10 December 2003
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 10 December 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 November 2003
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 10 November 2003
BR2 - Return by an oversea company subject to branch registration of an alteration to constitutional documents 10 November 2003
BR1-PAR - N/A 20 December 2001
BR1-PAR - N/A 20 December 2001
BR1-PAR - N/A 20 December 2001
BR1-PAR - N/A 20 December 2001
BR1-BCH - N/A 20 December 2001
BR1 - Return delivered for registration of a branch of an oversea company 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.