DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV


Company number FC012160
Status Active
Incorporation Date 1 December 1982
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, NETHERLANDS
Home Country NETHERLANDS
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 November 2015; Full accounts made up to 30 November 2014; Full accounts made up to 30 November 2013. The most likely internet sites of DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV are www.dunbradstreeteuropeanbusinessinformationcenter.co.uk, and www.dun-bradstreet-european-business-information-center.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Dun Bradstreet European Business Information Center Bv is a Other company type. The company registration number is FC012160. Dun Bradstreet European Business Information Center Bv has been working since 01 December 1982. The present status of the company is Active. The registered address of Dun Bradstreet European Business Information Center Bv is Branch Registration Refer To Parent Registry Netherlands. . SYER, Christopher John Owen is a Secretary of the company. ELLIS, Rosemarie Jane is a Director of the company. WOOLSTON, Piers Dominic Gilchrist is a Director of the company. Director CLIFTON, Peta Elizabeth has been resigned. Director FLEMING, Mary Gerardine has been resigned. Director FRY, John Anthony has been resigned. Director HELLIWELL, Simon Anthony has been resigned. Director MARSHALL, William Shadburn has been resigned. Director MITCHELL, Niall James has been resigned. Director MURPHY, James Timmerman has been resigned. Director O'SHEA, Timothy Patrick Michael has been resigned. Director STRANGE, Philip has been resigned. Director SYER, Christopher John Owen has been resigned. Director TAYLOR, Volney has been resigned. Director TURLAND, Kevin John has been resigned.


Current Directors

Secretary
SYER, Christopher John Owen
Appointed Date: 30 September 1994

Director
ELLIS, Rosemarie Jane
Appointed Date: 04 October 2006
57 years old

Director
WOOLSTON, Piers Dominic Gilchrist
Appointed Date: 24 February 2006
64 years old

Resigned Directors

Director
CLIFTON, Peta Elizabeth
Resigned: 30 June 2009
Appointed Date: 20 November 2007
57 years old

Director
FLEMING, Mary Gerardine
Resigned: 28 February 2006
Appointed Date: 10 September 2003
60 years old

Director
FRY, John Anthony
Resigned: 01 March 2000
Appointed Date: 27 July 1995
68 years old

Director
HELLIWELL, Simon Anthony
Resigned: 23 October 2007
Appointed Date: 03 October 2005
53 years old

Director
MARSHALL, William Shadburn
Resigned: 11 September 2003
Appointed Date: 04 February 2000
82 years old

Director
MITCHELL, Niall James
Resigned: 02 June 2011
Appointed Date: 20 November 2007
60 years old

Director
MURPHY, James Timmerman
Resigned: 19 February 2001
Appointed Date: 04 April 1995
65 years old

Director
O'SHEA, Timothy Patrick Michael
Resigned: 13 December 1996
Appointed Date: 20 November 1995
71 years old

Director
STRANGE, Philip
Resigned: 10 June 2005
Appointed Date: 10 September 2003
64 years old

Director
SYER, Christopher John Owen
Resigned: 11 September 2003
Appointed Date: 04 February 2000
79 years old

Director
TAYLOR, Volney
Resigned: 22 December 1997
Appointed Date: 01 January 1991
85 years old

Director
TURLAND, Kevin John
Resigned: 30 June 2006
Appointed Date: 24 February 2006
56 years old

DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV Events

19 Aug 2016
Full accounts made up to 30 November 2015
27 Aug 2015
Full accounts made up to 30 November 2014
24 Jun 2014
Full accounts made up to 30 November 2013
13 Mar 2013
Full accounts made up to 30 November 2012
17 Jul 2012
Full accounts made up to 30 November 2011
...
... and 65 more events
22 Feb 1990
Full accounts made up to 30 November 1988

28 Apr 1988
Full accounts made up to 30 November 1986

28 Apr 1988
Registered office changed on 28/04/88 from: john brind gwynn, 26 noel road, london N1

04 Dec 1986
Full accounts made up to 30 September 1985

02 Dec 1986
Accounting reference date extended from 30/09 to 30/11