Company NameBNB Recruitment Solutions Plc
Company StatusDissolved
Company Number01660786
CategoryPublic Limited Company
Incorporation Date27 August 1982(41 years, 8 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(24 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 22 September 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Secretary NameMr Paul Gary Turner
NationalityBritish
StatusClosed
Appointed01 June 2007(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 22 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusClosed
Appointed01 June 2007(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 22 September 2017)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMr Thomas Gordon Parry Rogers
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSt Edwards Chantry
Bimport
Shaftesbury
Dorset
SP7 8BA
Director NameMr John Loudon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address26 Chelsea Square
London
Sw3
Director NameRichard Boggis-Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 1997)
RoleExec Search Consultant
Correspondence Address15 Brechin Place
London
SW7 4QB
Director NameMr Simon Hoare Barrow
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Chelsea Embankment
London
SW3 4LA
Director NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 January 2002)
RoleAdvertising Executive
Correspondence AddressThe Hollies
Histons Hill Codsall
Wolverhampton
Staffordshire
WV8 2ER
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameLord Harry Duncan Cory McGowan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2001)
RoleStockbroker
Correspondence AddressHighway House
Lower Froyle
Alton
Hampshire
GU34 4NB
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2001)
RoleNon Executine Director
Correspondence AddressPlace House
Rodmell
Lewes
Sussex
BN7 3HF
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address17 Thurloe Square
London
SW7 2TE
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2001)
RoleMarketing/Public Relations
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameRoderick Charles Garrow Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 October 2012)
RoleNon Executive Director
Correspondence AddressMaison De Ville
Berthelot Street
St. Peter Port
Guernsey
GY1 1JS
Director NameBrian Alan Myerson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address52 Winnington Road
London
N2 0TY
Director NameRt Hon John Alan Redwood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2007)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressHereway
The Ridges
Finchampstead
Berkshire
RG40 3SU
Director NameMr Julian Andre Treger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address84 Cadogan Square
London
SW1X 0DZ
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Secretary NameMr Paul Gary Turner
NationalityBritish
StatusResigned
Appointed11 May 2001(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Director NameMr Douglas Bugie
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2002(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2007)
RoleChef Executive
Country of ResidenceUnited States
Correspondence Address217 Thatch Palm Drive
Boca Raton
Florida 33432
Director NameRobert Bain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
6 Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameSimon Hamlyn Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2007)
RoleChairman
Correspondence Address28 Clarendon Gardens
Little Venice
London
W9 1AZ
Director NameKrista Dvea Walochik
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
RoleCEO
Correspondence AddressGonzalez Amigo 26-40 A
Madrid
28033
Foreign
Director NameMr Simon Hamlyn Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2012)
RoleEconomist
Correspondence AddressChalet Courant Dair
1936 Verbier
Switzerland

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2007
Turnover£171,159,000
Gross Profit£59,159,000
Net Worth-£19,225,000
Cash£7,758,000
Current Liabilities£53,926,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2017Liquidators' statement of receipts and payments to 24 January 2017 (5 pages)
10 March 2017Liquidators' statement of receipts and payments to 24 January 2017 (5 pages)
1 September 2016Liquidators' statement of receipts and payments to 24 July 2016 (5 pages)
1 September 2016Liquidators statement of receipts and payments to 24 July 2016 (5 pages)
1 September 2016Liquidators' statement of receipts and payments to 24 July 2016 (5 pages)
10 February 2016Liquidators' statement of receipts and payments to 24 January 2016 (5 pages)
10 February 2016Liquidators statement of receipts and payments to 24 January 2016 (5 pages)
10 February 2016Liquidators' statement of receipts and payments to 24 January 2016 (5 pages)
30 September 2015Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Llp Chantrey Vellacott Dfk Llp Russell Square House 10/12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Llp Chantrey Vellacott Dfk Llp Russell Square House 10/12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 September 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 24 July 2015 (5 pages)
9 September 2015Liquidators statement of receipts and payments to 24 July 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
9 September 2015Liquidators statement of receipts and payments to 24 January 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 24 July 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 24 January 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 24 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 24 January 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
12 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
12 August 2013Liquidators statement of receipts and payments to 24 July 2013 (5 pages)
12 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 24 January 2013 (5 pages)
31 October 2012Insolvency:secretary of state's release of liquidator (1 page)
31 October 2012Insolvency:secretary of state's release of liquidator (1 page)
25 October 2012Termination of appointment of Simon Grinstead as a director (2 pages)
25 October 2012Termination of appointment of Roderick Macleod as a director (2 pages)
25 October 2012Termination of appointment of Simon Grinstead as a director (2 pages)
25 October 2012Termination of appointment of Roderick Macleod as a director (2 pages)
17 September 2012Appointment of a voluntary liquidator (1 page)
17 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2012Court order insolvency:court order - replacement of liquidator (24 pages)
17 September 2012Court order insolvency:court order - replacement of liquidator (24 pages)
17 September 2012Appointment of a voluntary liquidator (1 page)
12 September 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 24 July 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (6 pages)
14 February 2011Liquidators statement of receipts and payments to 24 January 2011 (6 pages)
14 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (6 pages)
25 January 2010Administrator's progress report to 28 December 2009 (2 pages)
25 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
25 January 2010Administrator's progress report to 28 December 2009 (2 pages)
25 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
28 September 2009Result of meeting of creditors (5 pages)
28 September 2009Result of meeting of creditors (5 pages)
21 September 2009Statement of affairs with form 2.15B/2.14B (22 pages)
21 September 2009Statement of affairs with form 2.15B/2.14B (22 pages)
11 September 2009Result of meeting of creditors (5 pages)
11 September 2009Result of meeting of creditors (5 pages)
25 August 2009Statement of administrator's proposal (49 pages)
25 August 2009Statement of administrator's proposal (49 pages)
9 July 2009Appointment of an administrator (1 page)
9 July 2009Appointment of an administrator (1 page)
9 July 2009Registered office changed on 09/07/2009 from 30 farringdon street london EC4A 4EA (1 page)
9 July 2009Registered office changed on 09/07/2009 from 30 farringdon street london EC4A 4EA (1 page)
3 July 2009Return made up to 31/05/09; bulk list available separately (8 pages)
3 July 2009Return made up to 31/05/09; bulk list available separately (8 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
31 March 2009Appointment terminated director julian treger (1 page)
31 March 2009Appointment terminated director julian treger (1 page)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
6 October 2008Director appointed mr simon hamlin grinstead (1 page)
6 October 2008Director appointed mr simon hamlin grinstead (1 page)
28 July 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
28 July 2008Resolutions
  • RES13 ‐ Re-appoint auditors 23/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2008Resolutions
  • RES13 ‐ Re-appoint auditors 23/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 July 2008Ad 19/06/08\gbp si [email protected]=1188673.25\gbp ic 12695060.8/13883734.05\ (3 pages)
24 July 2008Ad 19/06/08\gbp si [email protected]=1188673.25\gbp ic 12695060.8/13883734.05\ (3 pages)
25 June 2008Return made up to 31/05/08; bulk list available separately (8 pages)
25 June 2008Return made up to 31/05/08; bulk list available separately (8 pages)
2 June 2008Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12696355/12698291.9\ (2 pages)
2 June 2008Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12698291.9/12700228.8\ (2 pages)
2 June 2008Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12698291.9/12700228.8\ (2 pages)
2 June 2008Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12696355/12698291.9\ (2 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12694738/12696355 (2 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12693121/12694738 (2 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12694738/12696355 (2 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12693121/12694738 (2 pages)
23 January 2008Ad 06/08/07--------- £ si [email protected]=1617 £ ic 12691504/12693121 (1 page)
23 January 2008Ad 06/08/07--------- £ si [email protected]=1617 £ ic 12691504/12693121 (1 page)
20 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
21 October 2007Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12688270/12689887 (2 pages)
21 October 2007Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12689887/12691504 (2 pages)
21 October 2007Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12689887/12691504 (2 pages)
21 October 2007Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12688270/12689887 (2 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 August 2007Auditor's resignation (1 page)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (48 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (48 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 31/05/07; bulk list available separately (8 pages)
4 July 2007Return made up to 31/05/07; bulk list available separately (8 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
5 June 2007Ad 21/05/07--------- £ si [email protected]=372839 £ ic 17413811/17786650 (2 pages)
5 June 2007Ad 21/05/07--------- £ si [email protected]=372839 £ ic 17413811/17786650 (2 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
16 April 2007Ad 04/04/07--------- £ si [email protected]=1617 £ ic 17412194/17413811 (2 pages)
16 April 2007Ad 04/04/07--------- £ si [email protected]=1617 £ ic 17412194/17413811 (2 pages)
22 March 2007Ad 12/03/07--------- £ si [email protected]=2172 £ ic 17410022/17412194 (2 pages)
22 March 2007Ad 12/03/07--------- £ si [email protected]=2172 £ ic 17410022/17412194 (2 pages)
20 March 2007Ad 27/02/07--------- £ si [email protected]=3909154 £ ic 13500868/17410022 (3 pages)
20 March 2007Ad 27/02/07--------- £ si [email protected]=3909154 £ ic 13500868/17410022 (3 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2006Ad 17/10/06--------- £ si [email protected]=1617 £ ic 13499251/13500868 (2 pages)
27 October 2006Ad 17/10/06--------- £ si [email protected]=1617 £ ic 13499251/13500868 (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2006Ad 06/07/06--------- £ si [email protected]=1991 £ ic 13497260/13499251 (2 pages)
19 July 2006Ad 06/07/06--------- £ si [email protected]=1991 £ ic 13497260/13499251 (2 pages)
22 June 2006Return made up to 31/05/06; bulk list available separately (11 pages)
22 June 2006Return made up to 31/05/06; bulk list available separately (11 pages)
6 June 2006Ad 19/04/06--------- £ si [email protected]=1878 £ ic 13495379/13497257 (2 pages)
6 June 2006Ad 19/04/06--------- £ si [email protected]=1878 £ ic 13495379/13497257 (2 pages)
26 January 2006Ad 30/12/05--------- £ si [email protected]=5100000 £ ic 8395379/13495379 (2 pages)
26 January 2006Ad 30/12/05--------- £ si [email protected]=5100000 £ ic 8395379/13495379 (2 pages)
25 January 2006Ad 12/01/06--------- £ si [email protected]=1499 £ ic 8393880/8395379 (2 pages)
25 January 2006Ad 12/01/06--------- £ si [email protected]=1499 £ ic 8393880/8395379 (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 January 2006Nc inc already adjusted 30/12/05 (1 page)
18 January 2006Nc inc already adjusted 30/12/05 (1 page)
18 January 2006Memorandum and Articles of Association (64 pages)
18 January 2006Memorandum and Articles of Association (64 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (3 pages)
19 October 2005Ad 06/10/05--------- £ si [email protected]=1190 £ ic 8392690/8393880 (2 pages)
19 October 2005Ad 06/10/05--------- £ si [email protected]=1190 £ ic 8392690/8393880 (2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
9 August 2005Company name changed bnb resources PLC\certificate issued on 09/08/05 (3 pages)
9 August 2005Company name changed bnb resources PLC\certificate issued on 09/08/05 (3 pages)
19 July 2005Ad 05/07/05--------- £ si [email protected]=2030 £ ic 8390660/8392690 (2 pages)
19 July 2005Ad 05/07/05--------- £ si [email protected]=2030 £ ic 8390660/8392690 (2 pages)
12 July 2005Return made up to 31/05/05; bulk list available separately (10 pages)
12 July 2005Return made up to 31/05/05; bulk list available separately (10 pages)
26 April 2005Ad 14/04/05--------- £ si [email protected]=1294 £ ic 8389365/8390659 (2 pages)
26 April 2005Ad 14/04/05--------- £ si [email protected]=1294 £ ic 8389365/8390659 (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
2 February 2005Ad 17/01/05--------- £ si [email protected]=68480 £ ic 8320885/8389365 (3 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=68480 £ ic 8320885/8389365 (3 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
18 October 2004Ad 07/10/04--------- £ si [email protected]=1426 £ ic 8319459/8320885 (2 pages)
18 October 2004Ad 07/10/04--------- £ si [email protected]=1426 £ ic 8319459/8320885 (2 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 September 2004Ad 01/09/04--------- £ si [email protected]=24500 £ ic 8294959/8319459 (2 pages)
15 September 2004Ad 01/09/04--------- £ si [email protected]=24500 £ ic 8294959/8319459 (2 pages)
10 August 2004Ad 26/07/04--------- £ si [email protected]=4200 £ ic 8290759/8294959 (2 pages)
10 August 2004Ad 26/07/04--------- £ si [email protected]=4200 £ ic 8290759/8294959 (2 pages)
16 July 2004Ad 05/07/04--------- £ si [email protected]=1225 £ ic 8289534/8290759 (2 pages)
16 July 2004Ad 05/07/04--------- £ si [email protected]=1225 £ ic 8289534/8290759 (2 pages)
7 July 2004Return made up to 31/05/04; bulk list available separately (9 pages)
7 July 2004Return made up to 31/05/04; bulk list available separately (9 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
28 June 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
28 June 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
6 May 2004Statement of affairs (4 pages)
6 May 2004Statement of affairs (4 pages)
6 May 2004Ad 31/03/04--------- £ si [email protected]=1200000 £ ic 7108496/8308496 (2 pages)
6 May 2004Ad 31/03/04--------- £ si [email protected]=1200000 £ ic 7108496/8308496 (2 pages)
28 April 2004Ad 05/04/04--------- £ si [email protected]=5868 £ ic 7102628/7108496 (2 pages)
28 April 2004Ad 05/04/04--------- £ si [email protected]=5868 £ ic 7102628/7108496 (2 pages)
15 April 2004Ad 31/03/04--------- £ si [email protected]=3200000 £ ic 3902628/7102628 (26 pages)
15 April 2004Ad 20/03/04--------- £ si [email protected]=21071 £ ic 3881557/3902628 (2 pages)
15 April 2004Ad 31/03/04--------- £ si [email protected]=3200000 £ ic 3902628/7102628 (26 pages)
15 April 2004Ad 20/03/04--------- £ si [email protected]=21071 £ ic 3881557/3902628 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2004£ nc 6250000/15000000 15/03/04 (1 page)
24 March 2004£ nc 6250000/15000000 15/03/04 (1 page)
3 March 2004Prospectus (131 pages)
3 March 2004Prospectus (131 pages)
6 November 2003Ad 02/10/03-08/10/03 £ si [email protected]=13156 £ ic 3868401/3881557 (2 pages)
6 November 2003Ad 02/10/03-08/10/03 £ si [email protected]=13156 £ ic 3868401/3881557 (2 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
12 August 2003Ad 31/07/03--------- £ si [email protected]=892 £ ic 3867509/3868401 (2 pages)
12 August 2003Ad 31/07/03--------- £ si [email protected]=892 £ ic 3867509/3868401 (2 pages)
17 July 2003Ad 02/07/03--------- £ si [email protected]=3470 £ ic 3864039/3867509 (2 pages)
17 July 2003Ad 02/07/03--------- £ si [email protected]=3470 £ ic 3864039/3867509 (2 pages)
20 June 2003Return made up to 31/05/03; bulk list available separately (8 pages)
20 June 2003Return made up to 31/05/03; bulk list available separately (8 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2003Ad 11/04/03--------- £ si [email protected]=3700 £ ic 3860336/3864036 (2 pages)
4 May 2003Ad 11/04/03--------- £ si [email protected]=3700 £ ic 3860336/3864036 (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
21 January 2003Ad 07/01/03--------- £ si [email protected]=1303 £ ic 3858665/3859968 (2 pages)
21 January 2003Ad 07/01/03--------- £ si [email protected]=368 £ ic 3859968/3860336 (2 pages)
21 January 2003Ad 07/01/03--------- £ si [email protected]=368 £ ic 3859968/3860336 (2 pages)
21 January 2003Ad 07/01/03--------- £ si [email protected]=1303 £ ic 3858665/3859968 (2 pages)
10 January 2003Ad 20/12/02--------- £ si [email protected]=2100000 £ ic 1758665/3858665 (13 pages)
10 January 2003Ad 20/12/02--------- £ si [email protected]=2100000 £ ic 1758665/3858665 (13 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2002Nc inc already adjusted 16/12/02 (1 page)
24 December 2002Nc inc already adjusted 16/12/02 (1 page)
30 November 2002Ad 15/11/02--------- £ si [email protected]=277 £ ic 1758388/1758665 (2 pages)
30 November 2002Ad 15/11/02--------- £ si [email protected]=277 £ ic 1758388/1758665 (2 pages)
25 November 2002Prospectus (100 pages)
25 November 2002Prospectus (100 pages)
10 October 2002Ad 01/10/02--------- £ si [email protected]=3800 £ ic 1754588/1758388 (2 pages)
10 October 2002Ad 01/10/02--------- £ si [email protected]=3800 £ ic 1754588/1758388 (2 pages)
28 August 2002Ad 15/08/02--------- £ si [email protected]=192 £ ic 1754396/1754588 (2 pages)
28 August 2002Ad 15/08/02--------- £ si [email protected]=192 £ ic 1754396/1754588 (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2002Ad 23/07/02--------- £ si [email protected]=9719 £ ic 1744677/1754396 (2 pages)
8 August 2002Ad 23/07/02--------- £ si [email protected]=9719 £ ic 1744677/1754396 (2 pages)
12 July 2002Ad 02/07/02--------- £ si [email protected]=2602 £ ic 1742075/1744677 (2 pages)
12 July 2002Ad 02/07/02--------- £ si [email protected]=2602 £ ic 1742075/1744677 (2 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
14 June 2002Return made up to 31/05/02; bulk list available separately (8 pages)
14 June 2002Return made up to 31/05/02; bulk list available separately (8 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2002Ad 02/04/02--------- £ si [email protected]=3333 £ ic 1738741/1742074 (2 pages)
27 May 2002Ad 02/04/02--------- £ si [email protected]=3333 £ ic 1738741/1742074 (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 February 2002Ad 07/02/02--------- £ si [email protected]=640573 £ ic 1098168/1738741 (17 pages)
20 February 2002Ad 07/02/02--------- £ si [email protected]=640573 £ ic 1098168/1738741 (17 pages)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
21 January 2002Prospectus (86 pages)
21 January 2002Prospectus (86 pages)
19 December 2001Auditor's resignation (1 page)
19 December 2001Auditor's resignation (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
30 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
17 July 2001Return made up to 31/05/01; bulk list available separately (9 pages)
17 July 2001Return made up to 31/05/01; bulk list available separately (9 pages)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001Secretary resigned;director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
15 November 2000£ ic 1099168/1098668 02/11/00 £ sr [email protected]=500 (1 page)
15 November 2000£ ic 1098668/1098168 03/11/00 £ sr [email protected]=500 (1 page)
15 November 2000£ ic 1099168/1098668 02/11/00 £ sr [email protected]=500 (1 page)
15 November 2000£ ic 1098668/1098168 03/11/00 £ sr [email protected]=500 (1 page)
8 November 2000Ad 31/10/00--------- £ si [email protected]=4300 £ ic 1094868/1099168 (2 pages)
8 November 2000Ad 31/10/00--------- £ si [email protected]=4300 £ ic 1094868/1099168 (2 pages)
3 November 2000£ ic 1095368/1094868 30/10/00 £ sr [email protected]=500 (1 page)
3 November 2000£ ic 1095368/1094868 30/10/00 £ sr [email protected]=500 (1 page)
30 October 2000£ ic 1134868/1109868 11/10/00 £ sr [email protected]=25000 (1 page)
30 October 2000£ ic 1134868/1109868 11/10/00 £ sr [email protected]=25000 (1 page)
30 October 2000£ ic 1135368/1134868 20/10/00 £ sr [email protected]=500 (1 page)
30 October 2000£ ic 1109868/1095368 17/10/00 £ sr [email protected]=14500 (1 page)
30 October 2000£ ic 1109868/1095368 17/10/00 £ sr [email protected]=14500 (1 page)
30 October 2000£ ic 1135368/1134868 20/10/00 £ sr [email protected]=500 (1 page)
5 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 June 2000Return made up to 31/05/00; bulk list available separately (17 pages)
19 June 2000Return made up to 31/05/00; bulk list available separately (17 pages)
8 June 2000Full group accounts made up to 31 December 1999 (38 pages)
8 June 2000Full group accounts made up to 31 December 1999 (38 pages)
6 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 May 2000Ad 04/05/00--------- £ si [email protected]=3250 £ ic 1132117/1135367 (2 pages)
15 May 2000Ad 04/05/00--------- £ si [email protected]=3250 £ ic 1132117/1135367 (2 pages)
31 August 1999Ad 18/08/99--------- £ si [email protected]=813 £ ic 1131304/1132117 (2 pages)
31 August 1999Ad 18/08/99--------- £ si [email protected]=813 £ ic 1131304/1132117 (2 pages)
8 July 1999Return made up to 31/05/99; bulk list available separately (15 pages)
8 July 1999Return made up to 31/05/99; bulk list available separately (15 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
25 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 May 1999Full group accounts made up to 31 December 1998 (41 pages)
17 May 1999Full group accounts made up to 31 December 1998 (41 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
29 September 1998Return made up to 31/05/98; bulk list available separately (15 pages)
29 September 1998Return made up to 31/05/98; bulk list available separately (15 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=3500 £ ic 1127803/1131303 (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=3500 £ ic 1127803/1131303 (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
11 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 May 1998Full group accounts made up to 31 December 1997 (27 pages)
11 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 May 1998Full group accounts made up to 31 December 1997 (27 pages)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 April 1998Ad 17/04/98--------- £ si [email protected]=29437 £ ic 1098366/1127803 (2 pages)
22 April 1998Ad 17/04/98--------- £ si [email protected]=29437 £ ic 1098366/1127803 (2 pages)
11 April 1998Ad 03/04/98--------- £ si [email protected]=1750 £ ic 1096616/1098366 (2 pages)
11 April 1998Ad 03/04/98--------- £ si [email protected]=1750 £ ic 1096616/1098366 (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
14 January 1998Ad 09/01/98--------- £ si [email protected]=2000 £ ic 1094616/1096616 (2 pages)
14 January 1998Ad 09/01/98--------- £ si [email protected]=2000 £ ic 1094616/1096616 (2 pages)
23 October 1997Ad 17/10/97--------- £ si [email protected]=1500 £ ic 1093116/1094616 (2 pages)
23 October 1997Ad 17/10/97--------- £ si [email protected]=1500 £ ic 1093116/1094616 (2 pages)
18 June 1997Return made up to 31/05/97; bulk list available separately (12 pages)
18 June 1997Return made up to 31/05/97; bulk list available separately (12 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
29 May 1997Full group accounts made up to 31 December 1996 (28 pages)
29 May 1997Full group accounts made up to 31 December 1996 (28 pages)
17 April 1997Ad 02/04/97--------- £ si [email protected]=2250 £ ic 1096705/1098955 (2 pages)
17 April 1997Ad 09/04/97--------- £ si [email protected]=1250 £ ic 1095455/1096705 (2 pages)
17 April 1997Ad 02/04/97--------- £ si [email protected]=2250 £ ic 1096705/1098955 (2 pages)
17 April 1997Ad 09/04/97--------- £ si [email protected]=1250 £ ic 1095455/1096705 (2 pages)
31 January 1997Ad 18/12/96--------- £ si [email protected] (2 pages)
31 January 1997Ad 18/12/96--------- £ si [email protected] (2 pages)
31 January 1997Statement of affairs (98 pages)
31 January 1997Statement of affairs (98 pages)
15 January 1997Ad 18/12/96--------- £ si [email protected]=15296 £ ic 1080159/1095455 (2 pages)
15 January 1997Ad 18/12/96--------- £ si [email protected]=15296 £ ic 1080159/1095455 (2 pages)
26 September 1996Location of register of members (1 page)
26 September 1996Location of register of members (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Return made up to 31/05/96; bulk list available separately (17 pages)
17 June 1996Return made up to 31/05/96; bulk list available separately (17 pages)
16 June 1996Full group accounts made up to 31 December 1995 (28 pages)
16 June 1996Full group accounts made up to 31 December 1995 (28 pages)
12 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 April 1996Ad 03/04/96--------- £ si [email protected]=1000 £ ic 1079159/1080159 (2 pages)
12 April 1996Ad 03/04/96--------- £ si [email protected]=1000 £ ic 1079159/1080159 (2 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Ad 21/08/95--------- £ si [email protected] (2 pages)
23 October 1995Ad 21/08/95--------- £ si [email protected] (2 pages)
27 September 1995Ad 21/08/95--------- £ si [email protected]=3549 £ ic 1075610/1079159 (2 pages)
27 September 1995Ad 21/08/95--------- £ si [email protected]=3549 £ ic 1075610/1079159 (2 pages)
15 June 1995Return made up to 31/05/95; bulk list available separately (20 pages)
15 June 1995Return made up to 31/05/95; bulk list available separately (20 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 June 1995Full accounts made up to 31 December 1994 (31 pages)
1 June 1995Full accounts made up to 31 December 1994 (31 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (701 pages)
15 June 1994Full group accounts made up to 31 December 1993 (30 pages)
15 June 1994Full group accounts made up to 31 December 1993 (30 pages)
22 April 1994Ad 13/04/94--------- £ si [email protected]=5000 £ ic 1070610/1075610 (2 pages)
22 April 1994Ad 13/04/94--------- £ si [email protected]=5000 £ ic 1070610/1075610 (2 pages)
13 April 1994Ad 24/03/94--------- £ si [email protected]=6200 £ ic 1064410/1070610 (2 pages)
13 April 1994Ad 24/03/94--------- £ si [email protected]=6200 £ ic 1064410/1070610 (2 pages)
21 December 1993Ad 07/12/93--------- £ si [email protected]=6240 £ ic 1058170/1064410 (2 pages)
21 December 1993Ad 07/12/93--------- £ si [email protected]=6240 £ ic 1058170/1064410 (2 pages)
8 June 1993Full group accounts made up to 31 December 1992 (34 pages)
8 June 1993Full group accounts made up to 31 December 1992 (34 pages)
2 June 1992Full group accounts made up to 31 December 1991 (23 pages)
2 June 1992Full group accounts made up to 31 December 1991 (23 pages)
17 June 1991Full group accounts made up to 31 December 1990 (22 pages)
17 June 1991Full group accounts made up to 31 December 1990 (22 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1990Memorandum and Articles of Association (96 pages)
25 June 1990Memorandum and Articles of Association (96 pages)
18 May 1990Full group accounts made up to 31 December 1989 (34 pages)
18 May 1990Full group accounts made up to 31 December 1989 (34 pages)
3 November 1989Company name changed charles barker PLC\certificate issued on 02/11/89 (2 pages)
3 November 1989Company name changed charles barker PLC\certificate issued on 02/11/89 (2 pages)
17 May 1989Full group accounts made up to 31 December 1988 (38 pages)
17 May 1989Full group accounts made up to 31 December 1988 (38 pages)
1 December 1988Full group accounts made up to 31 December 1987 (38 pages)
1 December 1988Full group accounts made up to 31 December 1987 (38 pages)
22 October 1987Memorandum and Articles of Association (69 pages)
22 October 1987Memorandum and Articles of Association (69 pages)
13 July 1987Full group accounts made up to 31 December 1986 (26 pages)
13 July 1987Full group accounts made up to 31 December 1986 (26 pages)
9 May 1986Group of companies' accounts made up to 31 December 1985 (28 pages)
9 May 1986Group of companies' accounts made up to 31 December 1985 (28 pages)
25 April 1986Certificate of re-registration from Private to Public Limited Company (1 page)
25 April 1986Certificate of re-registration from Private to Public Limited Company (1 page)
30 December 1982Company name changed\certificate issued on 30/12/82 (2 pages)
30 December 1982Company name changed\certificate issued on 30/12/82 (2 pages)
27 August 1982Certificate of incorporation (1 page)
27 August 1982Certificate of incorporation (1 page)