Company NameD & B Europe Limited
Company StatusActive
Company Number02284993
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)
Previous NameTakefierce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Rosemarie Jane Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(18 years, 2 months after company formation)
Appointment Duration17 years, 6 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(33 years, 3 months after company formation)
Appointment Duration2 years, 4 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(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameDavid John Lisburn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleVice President
Correspondence Address26 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameMr Richard James Goodwin Archer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressOpenwood Whitmead Lane
Tilford
Farnham
Surrey
GU10 2BS
Director NameMr James Andrew Dick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKilnfield Itchingwood Common
Limpsfield
Surrey
RH8 0RJ
Director NameChester Joseph Geveda Jr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleSenior Vice President
Correspondence AddressOakcroft
98 Fulmer Drive
Gerrards Cross
Bucks
SL9 7HE
Secretary NameMr Raymond Alan Fox
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 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(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address19 Hereford Square
London
SW7 4TS
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed10 October 1994(6 years, 2 months after company formation)
Appointment Duration15 years, 2 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(6 years, 11 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 NameClaes Goran Henkel
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 1996(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressCornerways
5 The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameBruno Jean Le Proux De La Riviere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1997(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address3 Villa Mozart
Paris 75016
France
Foreign
Director NameEric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 November 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address4 Rue Gabriel Piri
78230 Le Pecq
France
Director NameWilliam Shadburn Marshall
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressGowan Mead
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameSilvio Goglio
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2002(13 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressVia Palermo 11
20121 Milan
Italy
Director NameGary Scott Michel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(14 years, 2 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 NamePhilip Strange
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Somerford Keynes
Cirencester
Glos
GL7 6DN
Wales
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 11 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 NameGregory Elmer Nordal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2004(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressWakehurst Lodge
Ledborough Gate
Beaconsfield
Bucks
HP9 2DQ
Director NameMr William Michael Alley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldell House
Scarletts Lane
Kiln Green
Berkshire
RG10 9XD
Director NameMary Gerardine Fleming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2005(16 years, 10 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 NameKevin John Turland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(17 years after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address15 Paget Close
Wellington Park
Camberley
Surrey
GU15 1PZ
Director NameSimon Anthony Helliwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(17 years, 2 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 NameMr Piers Dominic Gilchrist Woolston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(17 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Howard Keith Sarna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Creighton Avenue
London
N10 1NX
Director NameJorge Humberto Forton Palomino
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityPeruvian
StatusResigned
Appointed28 June 2006(17 years, 11 months after company formation)
Appointment Duration13 years (resigned 26 June 2019)
RoleCompany Director
Correspondence Address102 Hoffman Lane
Glen Gardner
New Jersey
Nj 08826
Director NamePeta Elizabeth Clifton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 3 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
Director NameNiall James Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address207 Marlow Bottom
Marlow
Bucks
SL7 3PL
Secretary NameMark Perfrement
StatusResigned
Appointed04 May 2010(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2016)
RoleCompany Director
Correspondence AddressUki Legal Department Dun & Bradstreet Limited Marl
Parkway
Marlow
Bucks
SL7 1AJ
Director NameMr John Stynes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(24 years, 7 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(25 years, 10 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
Appointed09 December 2016(28 years, 4 months after company formation)
Appointment Duration2 months (resigned 07 February 2017)
RoleCompany Director
Correspondence AddressMarlow International
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameParamdeep Sidhu
StatusResigned
Appointed07 February 2017(28 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Contact

Websitednb.co.uk
Email address[email protected]

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 Matches8 other UK companies use this postal address

Shareholders

13m at £1D & B Group Holdings (Uk)
99.92%
Ordinary
11k at £1D & B Group Holdings (Uk)
0.08%
Ordinary A

Financials

Year2014
Turnover£39,626,000
Gross Profit£5,237,000
Net Worth£103,854,000
Current Liabilities£4,951,000

Accounts

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

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

5 July 2022Delivered on: 11 July 2022
Persons entitled: Dun & Bradstreet (U.K.) Pension Plan Trustee Company Limited (as Trustee of the Dun & Bradstreet (UK) Pension Plan)

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Dun & Bradstreet (U.K.) Pension Plan Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

9 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
20 September 2023Full accounts made up to 31 December 2022 (39 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (38 pages)
2 August 2022Secretary's details changed for Mrs Amy Abbott on 15 July 2022 (1 page)
18 July 2022Termination of appointment of Paramdeep Sidhu as a secretary on 15 July 2022 (1 page)
18 July 2022Appointment of Mrs Amy Abbott as a secretary on 15 July 2022 (2 pages)
11 July 2022Registration of charge 022849930002, created on 5 July 2022 (25 pages)
4 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
25 April 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (3 pages)
3 December 2021Appointment of Mr Gregory James Battisson as a director on 23 November 2021 (2 pages)
3 December 2021Termination of appointment of Piers Dominic Gilchrist Woolston as a director on 23 November 2021 (1 page)
11 November 2021Director's details changed for Mrs Rosemarie Jane Lewins on 11 September 2021 (2 pages)
11 November 2021Director's details changed for Mrs Rosemarie Jane Lewins on 11 September 2021 (2 pages)
11 November 2021Director's details changed for Mrs Rosemarie Jane Ellis on 11 September 2021 (2 pages)
8 September 2021Full accounts made up to 30 November 2020 (34 pages)
1 June 2021Secretary's details changed for Paramdeep Sidhu on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mrs Rosemarie Jane Ellis on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Piers Dominic Gilchrist Woolston on 1 June 2021 (2 pages)
14 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 30 November 2019 (46 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)
1 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
12 December 2019Auditor's resignation (1 page)
16 August 2019Registration of charge 022849930001, created on 15 August 2019 (25 pages)
8 August 2019Full accounts made up to 30 November 2018 (35 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Jorge Humberto Forton Palomino as a director on 26 June 2019 (1 page)
23 July 2018Full accounts made up to 30 November 2017 (36 pages)
1 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 30 November 2016 (36 pages)
10 August 2017Full accounts made up to 30 November 2016 (36 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Appointment of Paramdeep Sidhu as a secretary on 7 February 2017 (2 pages)
6 April 2017Appointment of Paramdeep Sidhu as a secretary on 7 February 2017 (2 pages)
6 April 2017Termination of appointment of Elizabeth Johnson as a secretary on 7 February 2017 (1 page)
6 April 2017Termination of appointment of Elizabeth Johnson as a secretary on 7 February 2017 (1 page)
12 December 2016Appointment of Elizabeth Johnson as a secretary on 9 December 2016 (2 pages)
12 December 2016Appointment of Elizabeth Johnson as a secretary on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Mark Perfrement as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Mark Perfrement as a secretary on 9 December 2016 (1 page)
15 July 2016Full accounts made up to 30 November 2015 (27 pages)
15 July 2016Full accounts made up to 30 November 2015 (27 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)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 13,053,454
(8 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 13,053,454
(8 pages)
7 September 2015Full accounts made up to 30 November 2014 (27 pages)
7 September 2015Full accounts made up to 30 November 2014 (27 pages)
27 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13,053,454
(8 pages)
27 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13,053,454
(8 pages)
30 July 2014Full accounts made up to 30 November 2013 (26 pages)
30 July 2014Full accounts made up to 30 November 2013 (26 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)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,053,454
(7 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,053,454
(7 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)
15 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 13,053,454
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 13,053,454
(4 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2013Full accounts made up to 30 November 2012 (25 pages)
3 September 2013Full accounts made up to 30 November 2012 (25 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 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)
29 August 2012Full accounts made up to 30 November 2011 (25 pages)
29 August 2012Full accounts made up to 30 November 2011 (25 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
19 August 2011Full accounts made up to 30 November 2010 (25 pages)
19 August 2011Full accounts made up to 30 November 2010 (25 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 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
27 August 2010Full accounts made up to 30 November 2009 (25 pages)
27 August 2010Full accounts made up to 30 November 2009 (25 pages)
7 May 2010Appointment of Mark Perfrement as a secretary (1 page)
7 May 2010Appointment of Mark Perfrement as a secretary (1 page)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
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)
13 August 2009Full accounts made up to 30 November 2008 (24 pages)
13 August 2009Full accounts made up to 30 November 2008 (24 pages)
30 June 2009Appointment terminated director peta clifton (1 page)
30 June 2009Appointment terminated director peta clifton (1 page)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
30 September 2008Full accounts made up to 30 November 2007 (25 pages)
30 September 2008Full accounts made up to 30 November 2007 (25 pages)
28 March 2008Return made up to 27/03/08; full list of members (5 pages)
28 March 2008Return made up to 27/03/08; full list of members (5 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
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 (22 pages)
30 August 2007Full accounts made up to 30 November 2006 (22 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
8 January 2007Full accounts made up to 30 November 2005 (23 pages)
8 January 2007Full accounts made up to 30 November 2005 (23 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)
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 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
29 March 2006Return made up to 27/03/06; full list of members (3 pages)
29 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
6 January 2006Full accounts made up to 30 November 2004 (18 pages)
6 January 2006Full accounts made up to 30 November 2004 (18 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
4 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
4 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
4 August 2005New director appointed (1 page)
4 August 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 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
6 April 2005Return made up to 27/03/05; full list of members (3 pages)
6 April 2005Return made up to 27/03/05; full list of members (3 pages)
3 December 2004Full accounts made up to 30 November 2003 (21 pages)
3 December 2004Full accounts made up to 30 November 2003 (21 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)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
6 April 2004Return made up to 27/03/04; full list of members (3 pages)
6 April 2004Return made up to 27/03/04; full list of members (3 pages)
8 January 2004Full accounts made up to 30 November 2002 (20 pages)
8 January 2004Full accounts made up to 30 November 2002 (20 pages)
3 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
3 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
24 June 2003Location of register of members (1 page)
24 June 2003Location of register of members (1 page)
28 March 2003Return made up to 27/03/03; full list of members (4 pages)
28 March 2003Return made up to 27/03/03; full list of members (4 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)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
20 November 2002Full accounts made up to 30 November 2001 (19 pages)
20 November 2002Full accounts made up to 30 November 2001 (19 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)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
27 June 2002New director appointed (1 page)
27 June 2002New director appointed (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
27 March 2002Return made up to 27/03/02; full list of members (3 pages)
27 March 2002Return made up to 27/03/02; full list of members (3 pages)
28 September 2001Group of companies' accounts made up to 30 November 2000 (28 pages)
28 September 2001Group of companies' accounts made up to 30 November 2000 (28 pages)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
5 April 2001Return made up to 02/04/01; no change of members (2 pages)
5 April 2001Return made up to 02/04/01; no change of members (2 pages)
29 September 2000Full group accounts made up to 30 November 1999 (29 pages)
29 September 2000Full group accounts made up to 30 November 1999 (29 pages)
14 April 2000Return made up to 02/04/00; full list of members (3 pages)
14 April 2000Return made up to 02/04/00; full list of members (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
8 December 1999Registered office changed on 08/12/99 from: holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
12 November 1999New director appointed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (1 page)
30 September 1999Full group accounts made up to 30 November 1998 (29 pages)
30 September 1999Full group accounts made up to 30 November 1998 (29 pages)
21 April 1999Return made up to 02/04/99; change of members (6 pages)
21 April 1999Return made up to 02/04/99; change of members (6 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
24 September 1998Full group accounts made up to 30 November 1997 (28 pages)
24 September 1998Full group accounts made up to 30 November 1997 (28 pages)
15 April 1998Return made up to 02/04/98; no change of members (5 pages)
15 April 1998Return made up to 02/04/98; no change of members (5 pages)
2 October 1997Full group accounts made up to 30 November 1996 (27 pages)
2 October 1997Full group accounts made up to 30 November 1996 (27 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
11 April 1997Return made up to 02/04/97; full list of members (6 pages)
11 April 1997Return made up to 02/04/97; full list of members (6 pages)
26 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
31 October 1996Ad 05/09/96--------- £ si 12@1 (2 pages)
31 October 1996Statement of affairs (2 pages)
31 October 1996Ad 05/09/96--------- £ si 12@1 (2 pages)
31 October 1996Statement of affairs (2 pages)
11 October 1996Ad 05/09/96--------- £ si 12@1=12 £ ic 12120/12132 (2 pages)
11 October 1996Ad 05/09/96--------- £ si 12@1=12 £ ic 12120/12132 (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
30 September 1996Full group accounts made up to 30 November 1995 (28 pages)
30 September 1996Full group accounts made up to 30 November 1995 (28 pages)
11 April 1996Return made up to 02/04/96; full list of members (7 pages)
11 April 1996Return made up to 02/04/96; full list of members (7 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
2 October 1995Full group accounts made up to 30 November 1994 (31 pages)
2 October 1995Full group accounts made up to 30 November 1994 (31 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 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
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
10 April 1995Return made up to 02/04/95; no change of members (10 pages)
10 April 1995Return made up to 02/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
4 October 1994Full group accounts made up to 30 November 1993 (31 pages)
4 October 1994Full group accounts made up to 30 November 1993 (31 pages)
26 April 1994Memorandum and Articles of Association (19 pages)
26 April 1994Memorandum and Articles of Association (19 pages)
16 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1993Full group accounts made up to 30 November 1992 (22 pages)
18 October 1993Full group accounts made up to 30 November 1992 (22 pages)
2 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1992Full group accounts made up to 30 November 1991 (19 pages)
8 October 1992Full group accounts made up to 30 November 1991 (19 pages)
25 September 1991Full group accounts made up to 30 November 1990 (16 pages)
25 September 1991Full group accounts made up to 30 November 1990 (16 pages)
29 April 1991Memorandum and Articles of Association (7 pages)
29 April 1991Memorandum and Articles of Association (7 pages)
23 April 1991Memorandum and Articles of Association (7 pages)
23 April 1991Memorandum and Articles of Association (7 pages)
23 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 January 1991Full group accounts made up to 30 November 1989 (15 pages)
24 January 1991Full group accounts made up to 30 November 1989 (15 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 November 1988Company name changed takefierce LIMITED\certificate issued on 17/11/88 (2 pages)
16 November 1988Company name changed takefierce LIMITED\certificate issued on 17/11/88 (2 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1988Incorporation (9 pages)
5 August 1988Incorporation (9 pages)