Company NameBNB Resources Holdings Limited
Company StatusDissolved
Company Number01708095
CategoryPrivate Limited Company
Incorporation Date21 March 1983(41 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePascal Gueissaz
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed31 August 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressPromenade Noire No 5
Neuchatel
Ch-2000
Switzerland
Director NameMr Alexander Paul Fowles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 10
51 Tanner Street
London
SE1 3PL
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Director NameMr Peter Agertoft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 1991)
RoleManagement Consultant
Correspondence Address55 Rosebery Road
London
SW2 4DQ
Director NameMr William Joseph Quirke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1991)
RoleCommunications Consultant
Correspondence Address28 Rowfant Road
London
SW17 7AS
Director NameMr Simon Hoare Barrow
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Chelsea Embankment
London
SW3 4LA
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 August 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
Appointed29 July 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(13 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2001)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(15 years 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 NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Director NamePaul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 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, 1 month 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 NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 25 January 2002)
RoleAdvertising Executive
Correspondence AddressThe Hollies
Histons Hill Codsall
Wolverhampton
Staffordshire
WV8 2ER
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Director NameRobert Bain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
6 Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameDouglas Gordon Bugie
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14a Bovingdon Road
London
SW6 2AP
Director NameBronwen Sian Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(19 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2003)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address57 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Director NamePeter Womersley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 2002)
RoleJoint Managing Director
Correspondence Address9 Finlay Street
London
SW6 6HE
Director NameChristopher Bell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2004)
RoleInternational Sales & Marketin
Correspondence Address28 Prebend Street
Islington
London
N1 8PT
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(24 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 August 2007)
RoleChief Executive
Correspondence AddressThe Old Homestead
10 The Homestead Keynsham
Bristol
Avon
BS31 1LF
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 June 2007(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2009)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Location

Registered Address30 Farringdon Street
London
EC4A 4EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3.2m at 0.05Bnb Recruitment Solutions PLC
100.00%
Ordinary
20 at 0.05Bnb Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£53,165,086

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Appointment terminated secretary london registrars PLC (1 page)
30 September 2009Appointment Terminated Secretary london registrars PLC (1 page)
6 May 2009Director's change of particulars / pascal gueissaz / 11/07/2008 (1 page)
6 May 2009Director's Change of Particulars / pascal gueissaz / 11/07/2008 / HouseName/Number was: , now: promenade noire no.5; Street was: 23 chaussez de la boine, now: neuchatel; Post Town was: ch 2000 neuchatel, now: ; Post Code was: , now: ch 2000 (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Secretary's Change of Particulars / london registrars PLC / 15/01/2009 / (1 page)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from 30 farringdon street london (1 page)
6 May 2009Registered office changed on 06/05/2009 from 30 farringdon street london (1 page)
6 May 2009Director's Change of Particulars / alexander fowles / 15/01/2009 / HouseName/Number was: , now: flat 10,; Street was: flat 10, now: 51 tanner street; Area was: 51 tanner street, now: (1 page)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Secretary's change of particulars / london registrars PLC / 15/01/2009 (1 page)
6 May 2009Director's change of particulars / alexander fowles / 15/01/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC; HouseName/Number was: , now: third floor; Street was: third floor, now: 89 fleet street; Area was: 89 fleet street, now: (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (9 pages)
14 September 2007Full accounts made up to 31 December 2006 (9 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
4 June 2007Return made up to 26/04/07; full list of members (3 pages)
4 June 2007Return made up to 26/04/07; full list of members (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 26/04/06; full list of members (7 pages)
8 May 2006Return made up to 26/04/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
25 June 2004Return made up to 26/04/04; full list of members (8 pages)
25 June 2004Return made up to 26/04/04; full list of members (8 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Return made up to 26/04/03; full list of members (8 pages)
29 May 2003Return made up to 26/04/03; full list of members (8 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
16 May 2002Return made up to 26/04/02; full list of members (6 pages)
16 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
19 December 2001Auditor's resignation (1 page)
19 December 2001Auditor's resignation (1 page)
6 December 2001Resolutions
  • RES13 ‐ Sharecharge deeds 28/11/01
(2 pages)
6 December 2001Resolutions
  • RES13 ‐ Sharecharge deeds 28/11/01
(2 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
8 June 2001Return made up to 26/04/01; full list of members (8 pages)
8 June 2001Return made up to 26/04/01; full list of members (8 pages)
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 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 February 2001Ad 12/12/00--------- £ si [email protected]=100000 £ ic 20750/120750 (2 pages)
14 February 2001Nc inc already adjusted 22/12/00 (2 pages)
14 February 2001S-div 28/12/00 (1 page)
14 February 2001Ad 22/12/00--------- £ si [email protected]=37500 £ ic 120750/158250 (2 pages)
14 February 2001Particulars of contract relating to shares (3 pages)
14 February 2001Particulars of contract relating to shares (3 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Company name changed euromanager LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed euromanager LIMITED\certificate issued on 26/01/01 (2 pages)
2 November 2000Accounts made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 26/04/00; full list of members (8 pages)
15 May 2000Return made up to 26/04/00; full list of members (8 pages)
16 August 1999Accounts made up to 31 December 1998 (4 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 May 1999Return made up to 26/04/99; full list of members (8 pages)
11 May 1999Return made up to 26/04/99; full list of members (8 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
5 August 1998Accounts made up to 31 December 1997 (4 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 May 1998Return made up to 26/04/98; full list of members (8 pages)
1 May 1998Return made up to 26/04/98; full list of members (8 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
17 June 1997Accounts made up to 31 December 1996 (4 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 May 1997Return made up to 26/04/97; full list of members (6 pages)
13 May 1997Return made up to 26/04/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Accounts made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 26/04/96; full list of members (7 pages)
22 May 1996Return made up to 26/04/96; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 October 1995Accounts made up to 31 December 1994 (4 pages)
3 May 1995Return made up to 26/04/95; full list of members (12 pages)
3 May 1995Return made up to 26/04/95; full list of members (6 pages)