D & B HOLDINGS (UK)
BUCKS TRUSHELFCO (NO.2662) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1AJ

Company number 04006722
Status Active
Incorporation Date 2 June 2000
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 one hundred and one events have happened. The last three records are Appointment of Elizabeth Johnson as a secretary on 9 December 2016; Termination of appointment of Mark Perfrement as a secretary on 9 December 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 5 . The most likely internet sites of D & B HOLDINGS (UK) are www.dbholdings.co.uk, and www.d-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. D B Holdings Uk is a Private Unlimited Company. The company registration number is 04006722. D B Holdings Uk has been working since 02 June 2000. The present status of the company is Active. The registered address of D B 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. WOOLSTON, Piers Dominic Gilchrist is a Director of the company. Secretary PERFREMENT, Mark has been resigned. Secretary SYER, Christopher John Owen has been resigned. Nominee Secretary TRUSEC 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 GOGLIO, Silvio has been resigned. Director GUPTA, Neel has been resigned. Director HELLIWELL, Simon Anthony has been resigned. Director HENKEL, Claes Goran has been resigned. Director LE PROUX DE LA RIVIERE, Bruno Jean has been resigned. Director MARSHALL, William Shadburn has been resigned. Director MICHEL, Gary Scott has been resigned. Director MITCHELL, Niall James has been resigned. Director MURPHY, James Timmerman has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director RYDE, Andrew Gareth 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. Director WHEATER, Murray Richard Kenneth has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Elizabeth
Appointed Date: 09 December 2016

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

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

Resigned Directors

Secretary
PERFREMENT, Mark
Resigned: 09 December 2016
Appointed Date: 04 May 2010

Secretary
SYER, Christopher John Owen
Resigned: 31 December 2009
Appointed Date: 14 June 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 14 June 2000
Appointed Date: 02 June 2000

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: 14 February 2003
74 years old

Director
FADY, Eric Rene Marcel
Resigned: 01 October 2002
Appointed Date: 14 June 2000
66 years old

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

Director
GOGLIO, Silvio
Resigned: 14 February 2003
Appointed Date: 21 June 2002
76 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
HENKEL, Claes Goran
Resigned: 30 June 2001
Appointed Date: 14 June 2000
79 years old

Director
LE PROUX DE LA RIVIERE, Bruno Jean
Resigned: 14 February 2003
Appointed Date: 19 February 2001
73 years old

Director
MARSHALL, William Shadburn
Resigned: 21 June 2002
Appointed Date: 09 July 2001
82 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
MURPHY, James Timmerman
Resigned: 19 February 2001
Appointed Date: 14 June 2000
65 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 09 June 2000
Appointed Date: 02 June 2000
64 years old

Director
RYDE, Andrew Gareth
Resigned: 14 June 2000
Appointed Date: 09 June 2000
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: 14 February 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: 28 February 2006
56 years old

Director
WHEATER, Murray Richard Kenneth
Resigned: 14 June 2000
Appointed Date: 09 June 2000
54 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 09 June 2000
Appointed Date: 02 June 2000
62 years old

D & B HOLDINGS (UK) Events

12 Dec 2016
Appointment of Elizabeth Johnson as a secretary on 9 December 2016
09 Dec 2016
Termination of appointment of Mark Perfrement as a secretary on 9 December 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5

28 Apr 2016
Termination of appointment of Neel Gupta as a director on 25 April 2016
19 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5

...
... and 91 more events
23 Jun 2000
New director appointed
14 Jun 2000
New director appointed
14 Jun 2000
Director resigned
14 Jun 2000
Director resigned
02 Jun 2000
Incorporation