D&B GROUP HOLDINGS (UK)
BUCKS

Hellopages » Buckinghamshire » Wycombe » SL7 1AJ

Company number 04454897
Status Active
Incorporation Date 5 June 2002
Company Type Private Unlimited Company
Address MARLOW INTERNATIONAL, PARKWAY, MARLOW, BUCKS, SL7 1AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Elizabeth Johnson as a secretary on 8 December 2016; Termination of appointment of Mark Perfrement as a secretary on 8 December 2016; Full accounts made up to 30 November 2015. The most likely internet sites of D&B GROUP HOLDINGS (UK) are www.dbgroupholdings.co.uk, and www.d-b-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. D B Group Holdings Uk is a Private Unlimited Company. The company registration number is 04454897. D B Group Holdings Uk has been working since 05 June 2002. The present status of the company is Active. The registered address of D B Group Holdings Uk is Marlow International Parkway Marlow Bucks Sl7 1aj. . JOHNSON, Elizabeth is a Secretary of the company. ELLIS, Rosemarie Jane is a Director of the company. PALOMINO, Jorge Humberto Forton is a Director of the company. WOOLSTON, Piers Dominic Gilchrist is a Director of the company. Secretary DENHOLM, John Neil has been resigned. Secretary PERFREMENT, Mark has been resigned. Secretary SYER, Christopher John Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEY, William Michael has been resigned. Director CLIFTON, Peta Elizabeth has been resigned. Director DENHOLM, John Neil has been resigned. Director FADY, Eric Rene Marcel has been resigned. Director FLEMING, Mary Gerardine has been resigned. Director GUPTA, Neel has been resigned. Director HELLIWELL, Simon Anthony has been resigned. Director LE PROUX DE LA RIVIERE, Bruno Jean has been resigned. Director MICHEL, Gary Scott has been resigned. Director MITCHELL, Niall James has been resigned. Director STANTON, Mark has been resigned. Director STRANGE, Philip has been resigned. Director STYNES, John has been resigned. Director TURLAND, Kevin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Elizabeth
Appointed Date: 08 December 2016

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

Director
PALOMINO, Jorge Humberto Forton
Appointed Date: 28 June 2006
63 years old

Director
WOOLSTON, Piers Dominic Gilchrist
Appointed Date: 01 February 2006
64 years old

Resigned Directors

Secretary
DENHOLM, John Neil
Resigned: 01 February 2006
Appointed Date: 05 June 2002

Secretary
PERFREMENT, Mark
Resigned: 08 December 2016
Appointed Date: 04 May 2010

Secretary
SYER, Christopher John Owen
Resigned: 31 December 2009
Appointed Date: 01 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
ALLEY, William Michael
Resigned: 03 October 2005
Appointed Date: 10 June 2005
66 years old

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

Director
DENHOLM, John Neil
Resigned: 20 January 2006
Appointed Date: 05 June 2002
74 years old

Director
FADY, Eric Rene Marcel
Resigned: 01 October 2002
Appointed Date: 05 June 2002
66 years old

Director
FLEMING, Mary Gerardine
Resigned: 28 February 2006
Appointed Date: 10 June 2005
60 years old

Director
GUPTA, Neel
Resigned: 25 April 2016
Appointed Date: 06 June 2014
55 years old

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

Director
LE PROUX DE LA RIVIERE, Bruno Jean
Resigned: 10 March 2003
Appointed Date: 05 June 2002
73 years old

Director
MICHEL, Gary Scott
Resigned: 30 June 2004
Appointed Date: 01 October 2002
61 years old

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

Director
STANTON, Mark
Resigned: 10 June 2005
Appointed Date: 30 June 2004
62 years old

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

Director
STYNES, John
Resigned: 24 December 2013
Appointed Date: 08 March 2013
54 years old

Director
TURLAND, Kevin John
Resigned: 30 June 2006
Appointed Date: 03 October 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

D&B GROUP HOLDINGS (UK) Events

09 Dec 2016
Appointment of Elizabeth Johnson as a secretary on 8 December 2016
08 Dec 2016
Termination of appointment of Mark Perfrement as a secretary on 8 December 2016
14 Jul 2016
Full accounts made up to 30 November 2015
28 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 143,524,493

06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 137,020,337

...
... and 86 more events
17 Jun 2002
Secretary resigned
17 Jun 2002
Director resigned
17 Jun 2002
Director resigned
17 Jun 2002
Secretary resigned
05 Jun 2002
Incorporation