London
W2 1AF
Director Name | George Charles Prior |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Piers Dominic Gilchrist Woolston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Alan Frank Batley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Richard David Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Ms Dessislava Laski |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Mr Simon Rodaway |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Keith Henry Williams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Waterglades Woodchester Park, Knotty Green Beaconsfield Bucks HP9 2RR |
Director Name | Mr Keith Bernard Searing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ivins Road Beaconsfield Buckinghamshire HP9 1DS |
Director Name | Mr Vaughn John Sadler |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Diector |
Correspondence Address | 4 Liddon Road Chalgrove Oxton OX44 7YH |
Director Name | Mr Gary Malcolm Kent |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Coastguard Cottages Toot Rock Pett Level East Sussex TN35 4EW |
Director Name | John Melrose Fyfe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor House Peasenhall Saxmundham IP17 2LP |
Director Name | David Howard Cooke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Willow Drive Bicester Oxfordshire OX6 9XF |
Director Name | Wendy Stella Brooks |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Birchwood Avenue Sidcup Kent DA14 4LF |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Director Name | Brian David Adgo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 19 Pottery Lane Broomfield Road Chelmsford Essex CM1 4HH |
Director Name | Patricia Anne Nash |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Ivybank Cottage 17 East Lockinge Wantage Oxon OX12 8QG |
Director Name | Mr John Neil Denholm |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2012) |
Role | Company Director |
Correspondence Address | 7 Redshots Close Marlow Buckinghamshire SL7 3LW |
Director Name | Paul Anthony Butcher |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 41 Old Crofts Bank Urmston Manchester M41 7AB |
Director Name | Mr Gregory Francis Connell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Gary Lucas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Alexander Lyndon Noall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 4 Walnut Drive Wendover Buckinghamshire HP22 6RT |
Director Name | Mr Martin John Read |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Richard James Goodwin Archer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Website | dnb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 492000 |
Telephone region | Maidenhead |
Registered Address | The Point, 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | D & B Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 5 April 2020 (6 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 June 2020 | Registered 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) |
19 February 2020 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 5 April 2018 (6 pages) |
15 May 2018 | Memorandum and Articles of Association (13 pages) |
27 March 2018 | Resolutions
|
17 August 2017 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
17 August 2017 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
10 July 2017 | Notification of D&B Europe Limited as a person with significant control on 20 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Notification of D&B Europe Limited as a person with significant control on 20 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 May 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 April 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
22 April 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
22 April 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
21 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 September 2013 | Appointment of Martin John Read as a director (2 pages) |
4 September 2013 | Appointment of Mr Richard James Goodwin Archer as a director (2 pages) |
4 September 2013 | Appointment of Martin John Read as a director (2 pages) |
4 September 2013 | Appointment of Mr Richard James Goodwin Archer as a director (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
3 September 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
3 September 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
21 January 2013 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Termination of appointment of Keith Searing as a director (1 page) |
28 June 2012 | Termination of appointment of Keith Searing as a director (1 page) |
10 April 2012 | Termination of appointment of John Denholm as a director (1 page) |
10 April 2012 | Termination of appointment of John Denholm as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
10 November 2011 | Termination of appointment of Alexander Noall as a director (1 page) |
10 November 2011 | Termination of appointment of Alexander Noall as a director (1 page) |
29 September 2011 | Termination of appointment of Gary Kent as a director (1 page) |
29 September 2011 | Termination of appointment of Gary Kent as a director (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (12 pages) |
12 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
8 February 2010 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
8 February 2010 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
8 February 2010 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
31 December 2009 | Termination of appointment of Christopher Syer as a secretary (1 page) |
31 December 2009 | Termination of appointment of Christopher Syer as a secretary (1 page) |
20 October 2009 | Director's details changed for Alexander Lyndon Noall on 11 August 2009 (1 page) |
20 October 2009 | Director's details changed for Alexander Lyndon Noall on 11 August 2009 (1 page) |
1 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
12 January 2009 | Director appointed alexander lyndon noall (1 page) |
12 January 2009 | Director appointed alexander lyndon noall (1 page) |
23 December 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
23 December 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
23 December 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
5 February 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 January 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 50-100 holmers farm way high wycombe bucks HP12 4UL (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 50-100 holmers farm way high wycombe bucks HP12 4UL (1 page) |
30 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
22 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
22 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
16 May 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
16 May 2005 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
16 May 2005 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
16 May 2005 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
16 May 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
16 May 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
1 July 2004 | Return made up to 28/06/04; full list of members (3 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (3 pages) |
20 November 2003 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
3 July 2003 | Return made up to 28/06/03; full list of members (3 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (3 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
8 November 2002 | New director appointed (1 page) |
8 November 2002 | New director appointed (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 28/06/02; full list of members (3 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members (3 pages) |
6 February 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
27 July 2001 | New director appointed (1 page) |
27 July 2001 | New director appointed (1 page) |
3 July 2001 | Return made up to 28/06/01; full list of members (3 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
18 July 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
18 July 2000 | Resolutions
|
28 June 2000 | Incorporation (25 pages) |
28 June 2000 | Incorporation (25 pages) |