DEUTSCHE BANK TRUST COMPANY AMERICAS

DEUTSCHE BANK TRUST COMPANY AMERICAS

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDEUTSCHE BANK TRUST COMPANY AMERICAS
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC002147
    External Registration NumberN/A
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is DEUTSCHE BANK TRUST COMPANY AMERICAS located?

    Registered Office Address
    60 Wall Street
    New York
    Ny 10005
    Usa
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of DEUTSCHE BANK TRUST COMPANY AMERICAS?

    Previous Company Names
    Company NameFromUntil
    BANKERS TRUST COMPANYOct 02, 1922Oct 02, 1922

    What are the latest accounts for DEUTSCHE BANK TRUST COMPANY AMERICAS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    DEUTSCHE BANK TRUST COMPANY AMERICAS is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityBanking,Invest.,& Other Fin.Serv
    Legal FormPrivate Limited Liability Comp.
    Is a Credit or Financial InstitutionNo
    Governed ByBanking Law State Of New York
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Superint.Banks New York
    Company NumberN/A

    What are the latest filings for DEUTSCHE BANK TRUST COMPANY AMERICAS?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR001026 and overseas company FC002147 on Sep 30, 2010

    pagesOSDS01

    legacy

    pagesBR6

    Full accounts made up to Dec 31, 2008

    pagesAA

    legacy

    pagesBR6

    legacy

    pagesBR6

    Full accounts made up to Dec 31, 2006

    pagesAA

    legacy

    pagesBR4

    Full accounts made up to Dec 31, 2007

    pagesAA

    legacy

    pagesBR6

    legacy

    pagesBR6

    legacy

    pagesBR4

    legacy

    pagesBR6

    legacy

    pagesBR6

    legacy

    pagesBR6

    legacy

    pagesBR6

    legacy

    pagesBR6

    legacy

    pagesBR4

    legacy

    pagesBR4

    legacy

    pagesBR4

    legacy

    pagesBR6

    legacy

    pagesBR4

    legacy

    pagesBR2

    Full accounts made up to Dec 31, 2005

    pagesAA

    Full accounts made up to Dec 31, 2004

    pagesAA

    Full accounts made up to Dec 31, 2003

    pagesAA

    Who are the officers of DEUTSCHE BANK TRUST COMPANY AMERICAS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STURZINGER, Peter
    4 Sunshine Avenue
    Riverside
    Connecticut 06878
    Usa
    Secretary
    4 Sunshine Avenue
    Riverside
    Connecticut 06878
    Usa
    .111921030001
    BANZIGER, Hugo, Dr
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Swiss126206690002
    BYRNE, JR, James Thomas
    100 Hilton Avenue
    Garden City
    New York 11530
    U.S.A.
    Director
    100 Hilton Avenue
    Garden City
    New York 11530
    U.S.A.
    American111921440001
    GILE, Elizabeth Roberts
    58 Tomkins Place
    Brooklyn
    New York
    Ny 11231 4404
    United States
    Director
    58 Tomkins Place
    Brooklyn
    New York
    Ny 11231 4404
    United States
    American111921330001
    HOWELL, William Robert
    4 St Andrews Court
    Frisco
    Texas Tx75034
    Usa
    Director
    4 St Andrews Court
    Frisco
    Texas Tx75034
    Usa
    Us Citizen72031680001
    JETLEY, Dinkar
    Flat 90 Consort Rise House
    203 Buckingham Palace Road
    SW1N 9TB London
    Director
    Flat 90 Consort Rise House
    203 Buckingham Palace Road
    SW1N 9TB London
    American69734460002
    MITCHELL, Clyde
    19 Academy Lane
    Belleport
    Ny 11713
    U.S.A.
    Director
    19 Academy Lane
    Belleport
    Ny 11713
    U.S.A.
    Usa85830200001
    WAUGH, Seth Harrison
    15 Carteret Place
    Garden City
    Ny 11530
    Usa
    Director
    15 Carteret Place
    Garden City
    Ny 11530
    Usa
    American76764030001
    BYRNE JR, James Thomas
    110 Kildare Road
    Garden City
    New York Ny 11530
    Usa
    Secretary
    110 Kildare Road
    Garden City
    New York Ny 11530
    Usa
    American47185220001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    ELLISTON, Richard Paul
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    Secretary
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    British800450001
    ACKERMAN, Josef, Dr
    Taunusanlage 12
    FOREIGN Frankfurt Am Main
    D-60325
    Germany
    Director
    Taunusanlage 12
    FOREIGN Frankfurt Am Main
    D-60325
    Germany
    German68650790005
    ALLARDICE III, Robert B
    31 West 52nd Street, Fl28
    New York
    New York Ny10019
    Usa
    Director
    31 West 52nd Street, Fl28
    New York
    New York Ny10019
    Usa
    Usa Citizen72031670001
    ANGERMUELLER, Hans
    599 Lexington Avenue
    New York
    Ny 10022
    Usa
    Director
    599 Lexington Avenue
    New York
    Ny 10022
    Usa
    American67595940002
    AULT, Lee
    224 Conway Avenue
    FOREIGN Los Angeles
    California Ca 90024
    Usa
    Director
    224 Conway Avenue
    FOREIGN Los Angeles
    California Ca 90024
    Usa
    American65680370001
    AUSTRIAN, Neil
    22 Ballwood Road
    Old Greenwich
    Ct 06870
    Usa
    Director
    22 Ballwood Road
    Old Greenwich
    Ct 06870
    Usa
    American65680360001
    BEITZEL, George Bickley
    114 Marcourt Drive
    Chappaqua
    New York
    New York 10514
    Usa
    Director
    114 Marcourt Drive
    Chappaqua
    New York
    New York 10514
    Usa
    Usa Citizen51485970001
    BEITZEL, George Bickley
    114 Marcourt Drive
    Chappaqua
    New York
    New York 10514
    Usa
    Director
    114 Marcourt Drive
    Chappaqua
    New York
    New York 10514
    Usa
    Usa Citizen51485970001
    BOERSIG, Clemens, Dr
    Guenther Groenhoff Strasse 12
    Frankfrut Am Main
    D60487
    Germany
    Director
    Guenther Groenhoff Strasse 12
    Frankfrut Am Main
    D60487
    Germany
    German94456900001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritish78791890003
    EINHORN, Jessica P
    2861 Brandywine Street, N.W.
    Washington
    Dc 20008-2164
    Usa
    Director
    2861 Brandywine Street, N.W.
    Washington
    Dc 20008-2164
    Usa
    Usa80917500001
    EVANS, Richard Christopher Sydney
    19 Stone Road
    BR2 9AX Bromley
    Kent
    Director
    19 Stone Road
    BR2 9AX Bromley
    Kent
    British111921040001
    FITSCHEN, Juergen Hinrich
    51 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    Director
    51 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    British76362730001
    GRIFFITHS, Phillip Augustus, Dr
    97 Olden Lane
    Princton
    New Jersey 08540
    Usa
    Director
    97 Olden Lane
    Princton
    New Jersey 08540
    Usa
    American47184020001
    HOWELL, William Robert
    4 St Andrews Court
    Frisco
    Texas Tx75034
    Usa
    Director
    4 St Andrews Court
    Frisco
    Texas Tx75034
    Usa
    Us Citizen72031680001
    HUGHES, Thomas James
    191 Overlook Drive
    Greenwich
    Ct 06830
    Usa
    Director
    191 Overlook Drive
    Greenwich
    Ct 06830
    Usa
    United StatesAmerican163394150001
    HUNTSMAN, Jon Meade
    3049 Sherwood Circle
    Salt Lake City
    Utah 84108
    Usa
    Director
    3049 Sherwood Circle
    Salt Lake City
    Utah 84108
    Usa
    UsaAmerican40885090001
    JORDAN JR, Vernon Eulion
    4610 Kenmore Drive North West
    Washington Dc 20007
    Usa
    Director
    4610 Kenmore Drive North West
    Washington Dc 20007
    Usa
    American47185150001
    KRONGARD, Alvin Bernard
    1400 West Seminary Road
    Lutherville
    Maryland 21093
    Usa
    Director
    1400 West Seminary Road
    Lutherville
    Maryland 21093
    Usa
    American26687100001
    LAMBERTI, Hermann-Josef
    Taunusanlage 12
    FOREIGN Frankfurt Am Main
    D-60325
    Germany
    Director
    Taunusanlage 12
    FOREIGN Frankfurt Am Main
    D-60325
    Germany
    German67595930001
    LESSER, Edward Arnold
    40 Bisbee Lane
    Bedford Hills
    New York
    Ny 10507
    Usa
    Director
    40 Bisbee Lane
    Bedford Hills
    New York
    Ny 10507
    Usa
    American47185190001
    MAXWELL, Hamish Walter Hyslop
    1 Pierrepont Street
    Brooklyn
    New York
    Usa
    Director
    1 Pierrepont Street
    Brooklyn
    New York
    Usa
    American49338290001
    MCCULLOUGH, Donald Frederick
    Clifton Bay Drive
    FOREIGN Nassau (PO BOX N7776)
    Bahamas
    Usa
    Director
    Clifton Bay Drive
    FOREIGN Nassau (PO BOX N7776)
    Bahamas
    Usa
    American47185130001
    NEWMAN, Frank Neil
    3030 K Street N.W.
    Apartment 113
    Washington
    Dc 20007
    Usa
    Director
    3030 K Street N.W.
    Apartment 113
    Washington
    Dc 20007
    Usa
    American47906260001
    NICHOLAS JR, Nicholas John
    50 Central Park West
    New York
    New York 10023
    Usa
    Director
    50 Central Park West
    New York
    New York 10023
    Usa
    American47185120001

    Does DEUTSCHE BANK TRUST COMPANY AMERICAS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Owners first mortgage no. 7475 dated 26TH may 1999 between the company, barclays bank PLC as the syndicate a security trustee and national westminster bank PLC as the paying agent
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no.7475 Dated 21ST july 1989 as amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the companys present and future right and interest in a boeing model 747-436 with manufacturers serial number 24049 reg mark g-bnlg and the associated engines being 4 rolls royce model RB211-524G aircraft engines numbers 13077,13078,13079,and 13080 and and replacement thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners first mortgage no. 7474 dated 26TH may 1999 made between the company and barclays bank PLC as the syndicate a security trustee and national westminster bank PLC as the paying agent
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no. 7474 dated 21ST july 1989 as amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the company's right title and interest in and to boeing 747-436 with manufacturers serial number 24048 and registration mark g-bnlf and associated engines being 4 rolls royce RB211-524G numbered 13073,13072,13074 and 13075 and any replacement thereof all insurances requisition compensation all benefits thereof all other warranties contract and other agreements under the terms of the mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners first mortgage no. 7476 dated 26TH may 1999 between the company and barclays bank PLC as the syndicate a security trustee and national westminster bank PLC as the paying agent
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan guarantee agreement no. 7476 dated 21ST july 1989 as amended by various supplemental agreements (as defined)
    Short particulars
    All the company's right title and interest in and to boeing model 747-436 aircraft with serial no.24050 Reg. Mark g-bnlh and the associated engines being 4 rolls royce RB211-524G numbered 13082, 13083,13084 and 13092 and any replacement thereof all other warranties contract and other agreements unfder the terms of the mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners first mortgage no. 7473 dated 26TH may 1989 made between the company and barclays bank PLC as the syndicate a security trustee and national westminster bank PLC as the paying agent
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no. 7473 dated 21ST july 1989 as amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the company's right title and interest in a boeing model 747-436 with serial number 23911 reg.mark g-bnld and associated engines being 4 rolls royce RB211-524G numbered 13047,13048, 13049 and 13050 and any replacement thereof all insurances requisition compensation and all benefits thereof all other warranties contract and other agreements under the terms of the mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners security assignment no. 7476 dated 26TH may 1999 made between the company, barclays bank PLC as the syndicate a security trustee, national westminster bank PLC as the syndicate a agent and paying agent and the boeing company
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no. 7476 dated 21ST july 1999 as amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the companys rights title and interest present and future in and to the assigned property and the charged accounts (as defined in form 395 relative to this charge).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners security assignment no. 7473 dated 26TH may 1999 made between the company, barclays bank PLC as the syndicate a security trustee, national westminster bank PLC as the syndicate a agent and paying agent and the boeing company
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no. 7473 dated 21ST july 1989 a amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the companys rights titlee and interest in and to the assigned property and the charged accounts (as defined in form 395 relative to this charge). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners security assignment no.7474 Bretween the company, barclays bank PLC as the syndicate a security trustee, national westminster bank PLC as the syndicate a agent and paying agent and the boeing company
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no. 7474 dated 21ST july 1989 as amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the company's right title and interest in and to the assigned property and charged accounts (as defined in form 395 relative to the charge). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Owners security assignment no 7475 made between the company, barclays bank PLC as the syndicate a security trustee, national westminster bank PLC as the syndicate a agent and paying agent and the boeing company
    Created On May 26, 1999
    Delivered On Jun 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan and guarantee agreement no. 7475 dated 21ST july 1989 as amended and supplemented by various supplemental agreements (as defined)
    Short particulars
    All the company's rights title and interest present and future in and to the assigned property and the charged accounts (as defined in form 395 relative to this charge). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    Collateral trust agreement
    Created On Aug 05, 1996
    Delivered On Aug 15, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in respect of any customer payable payable by the company to any program customer or to any qualified dealer that enters into a program assignment with any program customer, ratably without preference or priority of any one over any other, and without regard to the office of the company through which such obligations are incurred; and all obligations (including any interest thereon), whether absolute, fixed or contingent, at any time owing by the company to the insurer in respect of reimbursement obligations; and all trustee's fees and expenses and all indemnities at any time and from time to time payable by the company to the trustee under the collateral trust agreement
    Short particulars
    Btco assigns conveys transfers delives and sets over to the trustee for the benefit of the secured parties and grants to the trustee for the benefit of the secured parties a lien on and security interest in, all of btco's right title and interest in, to and under all of the following: (a) the program transaction documents,. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Collateral Trustee for the Benefit of the Secured Parties
    Transactions
    • Aug 15, 1996Registration of a charge (395)
    Members agreement
    Created On Jun 21, 1993
    Delivered On Jun 25, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the members agreement dated 6/9/93
    Short particulars
    All property placed by the company in the possession of iscc including but not limited to securities and cash in the process of clearance or on deposit with or pledged to iscc in satisfaction and/or in excess of the companys clearing fund deposit pursuant to rule 4 section 1 and rule 12. see the mortgage charge document for full details.
    Persons Entitled
    • International Securitues Clearing Corporation
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    Deed of charge
    Created On Apr 05, 1993
    Delivered On Apr 06, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    Fixed charge over all sums and other securities and a floating charge over all right title and interest of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    Deed of charge
    Created On Jul 13, 1990
    Delivered On Jul 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the ap facility agreement dated 13/7/90
    Short particulars
    All sums receivable by the company by any stock account in the name of the company or the central gilts officeof the bank of england. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1990Registration of a charge (395)
    • Apr 22, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0