Company NameDun & Bradstreet Finance Limited
Company StatusActive
Company Number00844179
CategoryPrivate Limited Company
Incorporation Date2 April 1965(59 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Beriont
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 1998(32 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMrs Rosemarie Jane Lewins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(41 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Gregory James Battisson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(56 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point North Wharf Road
London
W2 1AF
Secretary NameMrs Amy Kyla Abbott
StatusCurrent
Appointed15 July 2022(57 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameErnest Kevin Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1992(27 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 June 1993)
RoleTreasurer Europe
Correspondence Address4 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameChester Joseph Geveda Jr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1992(27 years, 4 months after company formation)
Appointment Duration8 months (resigned 14 April 1993)
RoleSenior Vice President - Finance & Administrator
Correspondence AddressOakcroft
98 Fulmer Drive
Gerrards Cross
Bucks
SL9 7HE
Director NameMr James Andrew Dick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1993)
RoleManaging Director - Dun & Bradstreet Ltd
Country of ResidenceEngland
Correspondence AddressKilnfield Itchingwood Common
Limpsfield
Surrey
RH8 0RJ
Director NameMr John Neil Denholm
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(27 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address7 Redshots Close
Marlow
Buckinghamshire
SL7 3LW
Director NameMr Richard James Goodwin Archer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 1995)
RolePresident - D & B Europe Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressOpenwood Whitmead Lane
Tilford
Farnham
Surrey
GU10 2BS
Secretary NameMr Raymond Alan Fox
NationalityEnglish
StatusResigned
Appointed13 August 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Cottage Bottle Square Lane
Radnage
High Wycombe
Buckinghamshire
HP14 4DP
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1993(28 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address19 Hereford Square
London
SW7 4TS
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed30 September 1994(29 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address52 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameFrank Michael Colarusso
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address336 East 67th Street
New York
Ny 10021
Director NameRandolph Adrian Roy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleCompany Director
Correspondence Address42 Millstream Road
Upper Saddle River
New Jersey
Nj O7458
Director NameDouglas Maio
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address81 Linden Drive
Basking Ridge
New Jersey 07920
United States
Director NameAdrian Dion Jeakings
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(31 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address7 Bateman Street
Oxford
Oxon
OX2 7BG
Director NameEric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 December 1999(34 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address4 Rue Gabriel Piri
78230 Le Pecq
France
Director NameBruno Jean Le Proux De La Riviere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2001(35 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address3 Villa Mozart
Paris 75016
France
Foreign
Director NameGary Scott Michel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressRoseberry Lodge
Ledborough Gate
Beaconsfield
Bucks
HP9 2DQ
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(39 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameMary Gerardine Fleming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2005(40 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 2, The Poplars
4 Devonshire Road, Hatchend
Pinner
Middx
HA5 4NX
Director NameMr William Michael Alley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldell House
Scarletts Lane
Kiln Green
Berkshire
RG10 9XD
Director NameSimon Anthony Helliwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressSt John's Lodge
4 Star Road, Caversham
Reading
Berks
RG4 5BS
Director NameJorge Humberto Forton Palomino
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityPeruvian
StatusResigned
Appointed28 June 2006(41 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 January 2019)
RoleCompany Director
Correspondence Address102 Hoffman Lane
Glen Gardner
New Jersey
Nj 08826
Director NameNiall James Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(42 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address207 Marlow Bottom
Marlow
Bucks
SL7 3PL
Director NamePeta Elizabeth Clifton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
Shurlock Road
Waltham St Lawrence
Berks
RG19 0HN
Secretary NameMark Perfrement
StatusResigned
Appointed04 May 2010(45 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 December 2016)
RoleCompany Director
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Director NameMr John Stynes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(47 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Director NameMr Neel Gupta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameElizabeth Johnson
StatusResigned
Appointed28 December 2016(51 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 2018)
RoleCompany Director
Correspondence AddressMarlow International
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameMrs Emma Kimberley Morris
StatusResigned
Appointed19 January 2018(52 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameMs Kathleen Guinnessey
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(53 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2019)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address103 John F Kennedy Parkway
Short Hills
New Jersey
United States
Secretary NameMr Paramdeep Singh Sidhu
StatusResigned
Appointed07 March 2020(54 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF

Contact

Websitednb.com
Email address[email protected]
Telephone01494 422000
Telephone regionHigh Wycombe

Location

Registered AddressThe Point, 37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.2m at £1Dun & Bradstreet LTD
59.75%
Ordinary
10.9m at £1Dun & Bradstreet LTD
40.25%
Ordinary Redeemable

Financials

Year2014
Turnover£1,057,000
Net Worth£50,469,000
Cash£87,966,000
Current Liabilities£382,459,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

7 September 2020Full accounts made up to 30 November 2019 (23 pages)
28 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 June 2020Appointment of Mr Paramdeep Singh Sidhu as a secretary on 7 March 2020 (2 pages)
24 June 2020Registered office address changed from Marlow International, Parkway Marlow Bucks SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Emma Kimberley Morris as a secretary on 6 March 2020 (1 page)
12 December 2019Auditor's resignation (1 page)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 30 November 2018 (23 pages)
26 June 2019Termination of appointment of Kathleen Guinnessey as a director on 26 June 2019 (1 page)
17 January 2019Appointment of Ms Kathleen Guinnessey as a director on 9 January 2019 (2 pages)
17 January 2019Termination of appointment of Jorge Humberto Forton Palomino as a director on 9 January 2019 (1 page)
9 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 30 November 2017 (22 pages)
19 January 2018Termination of appointment of Elizabeth Johnson as a secretary on 19 January 2018 (1 page)
19 January 2018Appointment of Mrs Emma Kimberley Morris as a secretary on 19 January 2018 (2 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 30 November 2016 (22 pages)
10 August 2017Full accounts made up to 30 November 2016 (22 pages)
29 December 2016Appointment of Elizabeth Johnson as a secretary on 28 December 2016 (2 pages)
29 December 2016Appointment of Elizabeth Johnson as a secretary on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Mark Perfrement as a secretary on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Mark Perfrement as a secretary on 28 December 2016 (1 page)
30 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 July 2016Full accounts made up to 30 November 2015 (18 pages)
15 July 2016Full accounts made up to 30 November 2015 (18 pages)
28 April 2016Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page)
7 September 2015Full accounts made up to 30 November 2014 (18 pages)
7 September 2015Full accounts made up to 30 November 2014 (18 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 27,090,952
(9 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 27,090,952
(9 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 27,090,952
(9 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 27,090,952
(9 pages)
30 July 2014Full accounts made up to 30 November 2013 (17 pages)
30 July 2014Full accounts made up to 30 November 2013 (17 pages)
6 June 2014Appointment of Mr Neel Gupta as a director (2 pages)
6 June 2014Appointment of Mr Neel Gupta as a director (2 pages)
24 December 2013Termination of appointment of John Stynes as a director (1 page)
24 December 2013Termination of appointment of John Stynes as a director (1 page)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 27,090,952
(9 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 27,090,952
(9 pages)
3 September 2013Full accounts made up to 30 November 2012 (18 pages)
3 September 2013Full accounts made up to 30 November 2012 (18 pages)
8 March 2013Appointment of Mr John Stynes as a director (2 pages)
8 March 2013Appointment of Mr John Stynes as a director (2 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
17 July 2012Full accounts made up to 30 November 2011 (18 pages)
17 July 2012Full accounts made up to 30 November 2011 (18 pages)
19 August 2011Full accounts made up to 30 November 2010 (18 pages)
19 August 2011Full accounts made up to 30 November 2010 (18 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
2 June 2011Termination of appointment of Niall Mitchell as a director (1 page)
2 June 2011Termination of appointment of Niall Mitchell as a director (1 page)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
25 August 2010Full accounts made up to 30 November 2009 (18 pages)
25 August 2010Full accounts made up to 30 November 2009 (18 pages)
7 May 2010Appointment of Mark Perfrement as a secretary (1 page)
7 May 2010Appointment of Mark Perfrement as a secretary (1 page)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
4 August 2009Return made up to 03/08/09; full list of members (5 pages)
4 August 2009Return made up to 03/08/09; full list of members (5 pages)
30 June 2009Appointment terminated director peta clifton (1 page)
30 June 2009Appointment terminated director peta clifton (1 page)
16 May 2009Full accounts made up to 30 November 2008 (16 pages)
16 May 2009Full accounts made up to 30 November 2008 (16 pages)
30 September 2008Full accounts made up to 30 November 2007 (15 pages)
30 September 2008Full accounts made up to 30 November 2007 (15 pages)
15 August 2008Return made up to 13/08/08; full list of members (5 pages)
15 August 2008Return made up to 13/08/08; full list of members (5 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
30 August 2007Full accounts made up to 30 November 2006 (15 pages)
30 August 2007Full accounts made up to 30 November 2006 (15 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
8 January 2007Full accounts made up to 30 November 2005 (16 pages)
8 January 2007Full accounts made up to 30 November 2005 (16 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
29 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
29 September 2006Delivery ext'd 3 mth 30/11/05 (1 page)
23 August 2006Return made up to 13/08/06; full list of members (3 pages)
23 August 2006Return made up to 13/08/06; full list of members (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 50-100 holmers farm way high wycombe bucks united kingdom HP12 4UL (1 page)
4 August 2006Registered office changed on 04/08/06 from: 50-100 holmers farm way high wycombe bucks united kingdom HP12 4UL (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
6 January 2006Full accounts made up to 30 November 2004 (15 pages)
6 January 2006Full accounts made up to 30 November 2004 (15 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
22 August 2005Return made up to 13/08/05; full list of members (3 pages)
22 August 2005Return made up to 13/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
23 December 2004Ad 30/11/04--------- £ si 10904194@1=10904194 £ ic 16186758/27090952 (2 pages)
23 December 2004Ad 30/11/04--------- £ si 10904194@1=10904194 £ ic 16186758/27090952 (2 pages)
23 December 2004Nc inc already adjusted 30/11/04 (2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 December 2004Nc inc already adjusted 30/11/04 (2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 December 2004Full accounts made up to 30 November 2003 (16 pages)
3 December 2004Full accounts made up to 30 November 2003 (16 pages)
29 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
29 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
17 August 2004Return made up to 13/08/04; full list of members (3 pages)
17 August 2004Return made up to 13/08/04; full list of members (3 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
19 December 2003Full accounts made up to 30 November 2002 (16 pages)
19 December 2003Full accounts made up to 30 November 2002 (16 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
27 August 2003Return made up to 13/08/03; full list of members (3 pages)
27 August 2003Return made up to 13/08/03; full list of members (3 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
20 November 2002Full accounts made up to 30 November 2001 (14 pages)
20 November 2002Full accounts made up to 30 November 2001 (14 pages)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
25 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
16 August 2002Return made up to 13/08/02; full list of members (3 pages)
16 August 2002Return made up to 13/08/02; full list of members (3 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
28 September 2001Full accounts made up to 30 November 2000 (15 pages)
28 September 2001Full accounts made up to 30 November 2000 (15 pages)
28 August 2001Return made up to 13/08/01; full list of members (3 pages)
28 August 2001Return made up to 13/08/01; full list of members (3 pages)
19 February 2001New director appointed (1 page)
19 February 2001New director appointed (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
21 August 2000Full accounts made up to 30 November 1999 (15 pages)
21 August 2000Full accounts made up to 30 November 1999 (15 pages)
17 August 2000Return made up to 13/08/00; full list of members (3 pages)
17 August 2000Return made up to 13/08/00; full list of members (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 December 1999New director appointed (1 page)
21 December 1999New director appointed (1 page)
8 December 1999Registered office changed on 08/12/99 from: holmers farm way high wycombe bucks HP12 4UL (1 page)
8 December 1999Registered office changed on 08/12/99 from: holmers farm way high wycombe bucks HP12 4UL (1 page)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
20 August 1999Return made up to 13/08/99; no change of members (6 pages)
20 August 1999Return made up to 13/08/99; no change of members (6 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
24 September 1998Full accounts made up to 30 November 1997 (14 pages)
24 September 1998Full accounts made up to 30 November 1997 (14 pages)
21 August 1998Return made up to 13/08/98; no change of members (6 pages)
21 August 1998Return made up to 13/08/98; no change of members (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
24 March 1998New director appointed (1 page)
24 March 1998New director appointed (1 page)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
21 August 1997Return made up to 13/08/97; full list of members (7 pages)
21 August 1997Return made up to 13/08/97; full list of members (7 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
20 August 1996Return made up to 13/08/96; no change of members (5 pages)
20 August 1996Return made up to 13/08/96; no change of members (5 pages)
3 October 1995Full accounts made up to 30 November 1994 (14 pages)
3 October 1995Full accounts made up to 30 November 1994 (14 pages)
4 August 1995Director resigned;new director appointed (4 pages)
4 August 1995Director resigned;new director appointed (4 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Accounts for a dormant company made up to 30 November 1988 (4 pages)
28 September 1989Accounts for a dormant company made up to 30 November 1988 (4 pages)
23 September 1988Accounts made up to 30 November 1987 (4 pages)
23 September 1988Accounts made up to 30 November 1987 (4 pages)
2 April 1965Incorporation (10 pages)
2 April 1965Incorporation (10 pages)