DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV
Overview
| Company Name | DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC012160 |
| External Registration Number | 150304 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV located?
| Registered Office Address | Branch Registration Refer To Parent Registry Netherlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country apply |
| Terms of Account Publication | Accounts publication date does not need to be supplied by company |
| Legal Form | Private Ltd Comp.Ltd By Shares |
| Is a Credit or Financial Institution | No |
| Originating Registry Country | NETHERLANDS |
| Place Registered | Rotterdam |
| Company Number | 150304 |
What are the latest filings for DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR000924 and overseas company FC012160 on Jun 01, 2022 | 2 pages | OSDS01 | ||
Details changed for a UK establishment - BR000924 Address Change Marlow international, parkway, marlow, bucks, SL7 1AJ,Jun 07, 2022 | 3 pages | OSCH01 | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 3 pages | AA01 | ||
Director's details changed for Mrs Rosemarie Jane Ellis on Sep 11, 2021 | 3 pages | OSCH03 | ||
Full accounts made up to Nov 30, 2019 | 13 pages | AA | ||
Full accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2017 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2016 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2015 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2014 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2013 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2012 | 8 pages | AA | ||
Full accounts made up to Nov 30, 2011 | 5 pages | AA | ||
Full accounts made up to Nov 30, 2010 | 8 pages | AA | ||
Termination of appointment of Niall Mitchell as a director | 2 pages | OSTM01 | ||
Full accounts made up to Nov 30, 2008 | 5 pages | AA | ||
legacy | 4 pages | BR4 | ||
Full accounts made up to Nov 30, 2007 | 5 pages | AA | ||
legacy | 4 pages | BR4 | ||
legacy | 4 pages | BR4 | ||
legacy | pages | BR4 | ||
Full accounts made up to Nov 30, 2006 | 5 pages | AA | ||
Full accounts made up to Nov 30, 2005 | 5 pages | AA | ||
Full accounts made up to Nov 30, 2005 | 5 pages | AA | ||
legacy | 5 pages | BR4 | ||
Who are the officers of DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||
| LEWINS, Rosemarie Jane | Director | 9 Casey Court Stanford Dingley RG7 6JT Reading Berks | United Kingdom | British | 115913820003 | |||||
| WOOLSTON, Piers Dominic Gilchrist | Director | 21 Blandford Road Ealing W5 5RL London | England | British | 108180110001 | |||||
| CLIFTON, Peta Elizabeth | Director | Harwood Shurlock Road RG19 0HN Waltham St Lawrence Berks | United Kingdom | British | 126051790001 | |||||
| FLEMING, Mary Gerardine | Director | Flat 2, The Poplars 4 Devonshire Road, Hatchend HA5 4NX Pinner Middx | Irish | 92946130001 | ||||||
| FRY, John Anthony | Director | 52 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 36592930001 | ||||||
| HELLIWELL, Simon Anthony | Director | St John's Lodge 4 Star Road, Caversham RG4 5BS Reading Berks | British | 108112980001 | ||||||
| MARSHALL, William Shadburn | Director | Gowan Mead Manor Road HP10 8JA Penn Buckinghamshire | American | 36831540002 | ||||||
| MITCHELL, Niall James | Director | 207 Marlow Bottom SL7 3PL Marlow Bucks | British | 126043070001 | ||||||
| MURPHY, James Timmerman | Director | 19 Hereford Square SW7 4TS London | American | 34498480003 | ||||||
| O'SHEA, Timothy Patrick Michael | Director | Woodlands House Church Road SL6 9PL Cookham Dean Berkshire | American | 47200480002 | ||||||
| STRANGE, Philip | Director | The Old Vicarage Somerford Keynes GL7 6DN Cirencester Glos | British | 88035610001 | ||||||
| SYER, Christopher John Owen | Director | Patchwicks HP16 9LZ The Lee Buckinghamshire | United Kingdom | British | 16273360002 | |||||
| TAYLOR, Volney | Director | 15 Edgewood Avenue Bronxville 10708 New York Ny Usa | American | 30175730001 | ||||||
| TURLAND, Kevin John | Director | 15 Paget Close Wellington Park GU15 1PZ Camberley Surrey | British | 103848750001 |
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