DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV

DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC012160
    External Registration Number150304
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV located?

    Registered Office Address
    Branch Registration
    Refer To Parent Registry
    Netherlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date does not need to be supplied by company
    Legal FormPrivate Ltd Comp.Ltd By Shares
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryNETHERLANDS
    Place RegisteredRotterdam
    Company Number150304

    What are the latest filings for DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR000924 and overseas company FC012160 on Jun 01, 2022

    2 pagesOSDS01

    Details changed for a UK establishment - BR000924 Address Change Marlow international, parkway, marlow, bucks, SL7 1AJ,Jun 07, 2022

    3 pagesOSCH01

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    3 pagesAA01

    Director's details changed for Mrs Rosemarie Jane Ellis on Sep 11, 2021

    3 pagesOSCH03

    Full accounts made up to Nov 30, 2019

    13 pagesAA

    Full accounts made up to Nov 30, 2018

    8 pagesAA

    Full accounts made up to Nov 30, 2017

    8 pagesAA

    Full accounts made up to Nov 30, 2016

    8 pagesAA

    Full accounts made up to Nov 30, 2015

    8 pagesAA

    Full accounts made up to Nov 30, 2014

    8 pagesAA

    Full accounts made up to Nov 30, 2013

    8 pagesAA

    Full accounts made up to Nov 30, 2012

    8 pagesAA

    Full accounts made up to Nov 30, 2011

    5 pagesAA

    Full accounts made up to Nov 30, 2010

    8 pagesAA

    Termination of appointment of Niall Mitchell as a director

    2 pagesOSTM01

    Full accounts made up to Nov 30, 2008

    5 pagesAA

    legacy

    4 pagesBR4

    Full accounts made up to Nov 30, 2007

    5 pagesAA

    legacy

    4 pagesBR4

    legacy

    4 pagesBR4

    legacy

    pagesBR4

    Full accounts made up to Nov 30, 2006

    5 pagesAA

    Full accounts made up to Nov 30, 2005

    5 pagesAA

    Full accounts made up to Nov 30, 2005

    5 pagesAA

    legacy

    5 pagesBR4

    Who are the officers of DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    LEWINS, Rosemarie Jane
    9 Casey Court
    Stanford Dingley
    RG7 6JT Reading
    Berks
    Director
    9 Casey Court
    Stanford Dingley
    RG7 6JT Reading
    Berks
    United KingdomBritish115913820003
    WOOLSTON, Piers Dominic Gilchrist
    21 Blandford Road
    Ealing
    W5 5RL London
    Director
    21 Blandford Road
    Ealing
    W5 5RL London
    EnglandBritish108180110001
    CLIFTON, Peta Elizabeth
    Harwood
    Shurlock Road
    RG19 0HN Waltham St Lawrence
    Berks
    Director
    Harwood
    Shurlock Road
    RG19 0HN Waltham St Lawrence
    Berks
    United KingdomBritish126051790001
    FLEMING, Mary Gerardine
    Flat 2, The Poplars
    4 Devonshire Road, Hatchend
    HA5 4NX Pinner
    Middx
    Director
    Flat 2, The Poplars
    4 Devonshire Road, Hatchend
    HA5 4NX Pinner
    Middx
    Irish92946130001
    FRY, John Anthony
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British36592930001
    HELLIWELL, Simon Anthony
    St John's Lodge
    4 Star Road, Caversham
    RG4 5BS Reading
    Berks
    Director
    St John's Lodge
    4 Star Road, Caversham
    RG4 5BS Reading
    Berks
    British108112980001
    MARSHALL, William Shadburn
    Gowan Mead
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Gowan Mead
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    American36831540002
    MITCHELL, Niall James
    207 Marlow Bottom
    SL7 3PL Marlow
    Bucks
    Director
    207 Marlow Bottom
    SL7 3PL Marlow
    Bucks
    British126043070001
    MURPHY, James Timmerman
    19 Hereford Square
    SW7 4TS London
    Director
    19 Hereford Square
    SW7 4TS London
    American34498480003
    O'SHEA, Timothy Patrick Michael
    Woodlands House
    Church Road
    SL6 9PL Cookham Dean
    Berkshire
    Director
    Woodlands House
    Church Road
    SL6 9PL Cookham Dean
    Berkshire
    American47200480002
    STRANGE, Philip
    The Old Vicarage
    Somerford Keynes
    GL7 6DN Cirencester
    Glos
    Director
    The Old Vicarage
    Somerford Keynes
    GL7 6DN Cirencester
    Glos
    British88035610001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Director
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    United KingdomBritish16273360002
    TAYLOR, Volney
    15 Edgewood Avenue
    Bronxville
    10708 New York
    Ny
    Usa
    Director
    15 Edgewood Avenue
    Bronxville
    10708 New York
    Ny
    Usa
    American30175730001
    TURLAND, Kevin John
    15 Paget Close
    Wellington Park
    GU15 1PZ Camberley
    Surrey
    Director
    15 Paget Close
    Wellington Park
    GU15 1PZ Camberley
    Surrey
    British103848750001

    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