Dun & Bradstreet Finance Limited LONDON


Dun & Bradstreet Finance started in year 1965 as Private Limited Company with registration number 00844179. The Dun & Bradstreet Finance company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at The Point, 37. Postal code: W2 1AF.

At present there are 3 directors in the the company, namely Bruce M., Gregory B. and Rosemarie L.. In addition one secretary - Amy A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dun & Bradstreet Finance Limited Address / Contact

Office Address The Point, 37
Office Address2 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00844179
Date of Incorporation Fri, 2nd Apr 1965
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Bruce M.

Position: Director

Appointed: 30 June 2023

Amy A.

Position: Secretary

Appointed: 15 July 2022

Gregory B.

Position: Director

Appointed: 23 November 2021

Rosemarie L.

Position: Director

Appointed: 04 October 2006

Paramdeep S.

Position: Secretary

Appointed: 07 March 2020

Resigned: 15 July 2022

Kathleen G.

Position: Director

Appointed: 09 January 2019

Resigned: 26 June 2019

Emma M.

Position: Secretary

Appointed: 19 January 2018

Resigned: 06 March 2020

Elizabeth J.

Position: Secretary

Appointed: 28 December 2016

Resigned: 19 January 2018

Neel G.

Position: Director

Appointed: 06 June 2014

Resigned: 25 April 2016

John S.

Position: Director

Appointed: 08 March 2013

Resigned: 24 December 2013

Mark P.

Position: Secretary

Appointed: 04 May 2010

Resigned: 28 December 2016

Niall M.

Position: Director

Appointed: 20 November 2007

Resigned: 02 June 2011

Peta C.

Position: Director

Appointed: 20 November 2007

Resigned: 30 June 2009

Jorge P.

Position: Director

Appointed: 28 June 2006

Resigned: 09 January 2019

Kevin T.

Position: Director

Appointed: 28 February 2006

Resigned: 30 June 2006

Piers W.

Position: Director

Appointed: 01 February 2006

Resigned: 23 November 2021

Simon H.

Position: Director

Appointed: 03 October 2005

Resigned: 23 October 2007

Mary F.

Position: Director

Appointed: 10 June 2005

Resigned: 28 February 2006

William A.

Position: Director

Appointed: 10 June 2005

Resigned: 03 October 2005

Mark S.

Position: Director

Appointed: 30 June 2004

Resigned: 10 June 2005

Gary M.

Position: Director

Appointed: 01 October 2002

Resigned: 30 June 2004

Bruno L.

Position: Director

Appointed: 19 February 2001

Resigned: 14 February 2003

Eric F.

Position: Director

Appointed: 21 December 1999

Resigned: 01 October 2002

Ellen T.

Position: Director

Appointed: 10 June 1998

Resigned: 01 November 2000

Susan B.

Position: Director

Appointed: 09 February 1998

Resigned: 30 June 2023

Adrian J.

Position: Director

Appointed: 19 March 1997

Resigned: 18 July 1997

Randolph R.

Position: Director

Appointed: 04 September 1996

Resigned: 29 September 2000

Frank C.

Position: Director

Appointed: 04 September 1996

Resigned: 30 June 1998

Douglas M.

Position: Director

Appointed: 04 September 1996

Resigned: 01 June 1998

John F.

Position: Director

Appointed: 27 July 1995

Resigned: 04 February 2000

Christopher S.

Position: Secretary

Appointed: 30 September 1994

Resigned: 31 December 2009

John F.

Position: Director

Appointed: 08 February 1994

Resigned: 30 September 1994

James M.

Position: Director

Appointed: 06 May 1993

Resigned: 19 February 2001

Ernest M.

Position: Director

Appointed: 13 August 1992

Resigned: 25 June 1993

Chester G.

Position: Director

Appointed: 13 August 1992

Resigned: 14 April 1993

Raymond F.

Position: Secretary

Appointed: 13 August 1992

Resigned: 30 September 1994

Richard A.

Position: Director

Appointed: 13 August 1992

Resigned: 27 July 1995

James D.

Position: Director

Appointed: 13 August 1992

Resigned: 27 September 1993

John D.

Position: Director

Appointed: 13 August 1992

Resigned: 20 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Dun & Bradstreet Limited from Marlow, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dun & Bradstreet Limited

Marlow International Parkway, Marlow, SL7 1AJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00160043
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (23 pages)

Company search