London
SW1P 4QP
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2020(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Peter Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2021(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW10 4QP |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 August 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Director Name | Richard Boggis-Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 1997) |
Role | Exec Search Consultant |
Correspondence Address | 15 Brechin Place London SW7 4QB |
Director Name | Mr Miles Anthony Le Messurier Broadbent |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 1996) |
Role | Exec Search Consultant |
Correspondence Address | Brackendene Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Director Name | Mr Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Director Name | Anthony Arrowsmith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 25 January 2002) |
Role | Advertising Executive |
Correspondence Address | The Hollies Histons Hill Codsall Wolverhampton Staffordshire WV8 2ER |
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 High Street Sandridge St. Albans Hertfordshire AL4 9BY |
Director Name | Andrew David Purvis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 April 2007) |
Role | Accountant |
Correspondence Address | 28 Trentham Close Bridlington East Yorkshire YO16 6EB |
Director Name | Krista Dvea Walochik |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 April 2007) |
Role | CEO |
Correspondence Address | Gonzalez Amigo 26-40 A Madrid 28033 Foreign |
Director Name | Pascal Gueissaz |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 23 Chaussez De La Boine Ch 2000 Neuchatel Switzerland |
Director Name | Mr Jason Keith Collings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pine Trees Lanham Lane Winchester Hampshire SO22 5JS |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobberhill Farm Welton Daventry Northamptonshire NN11 2JX |
Director Name | Ms Susan Anne Obrien |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Benjamin Thomas Felton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | James William John Webber |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Richard Graham Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Broad Close Stainton Middlesbrough TS8 9BW |
Director Name | Mr Michael John Brennan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr William James Albert Gerrand |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 2017(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2008) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Website | normanbroadbent.com |
---|---|
Telephone | 020 74840000 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.3m at £1 | Norman Broadbent PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,000 |
Net Worth | £863,000 |
Current Liabilities | £293,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2011 | Delivered on: 23 July 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
23 September 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 April 2020 | Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page) |
10 March 2020 | Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 April 2018 | Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page) |
30 April 2018 | Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 January 2018 | Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page) |
11 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Appointment of Mr Richard Graham Robinson as a director on 30 June 2015 (2 pages) |
29 March 2016 | Appointment of Mr Richard Graham Robinson as a director on 30 June 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Termination of appointment of Susan Anne Obrien as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Susan Anne Obrien as a director on 30 June 2015 (1 page) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 November 2014 | Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014 (1 page) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Benjamin Thomas Felton as a director (2 pages) |
26 July 2011 | Appointment of Mr Benjamin Thomas Felton as a director (2 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 July 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
15 July 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Director's details changed for Susan Anne Obrien on 3 July 2010 (3 pages) |
28 March 2011 | Director's details changed for Susan Anne Obrien on 3 July 2010 (3 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Director's details changed for Susan Anne Obrien on 3 July 2010 (3 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Company name changed norman broadbent LTD\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
14 June 2010 | Company name changed norman broadbent LTD\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Registered office address changed from 6 Derby Street Mayfair London W1J 7AD on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 6 Derby Street Mayfair London W1J 7AD on 12 March 2010 (2 pages) |
1 September 2009 | Company name changed bnb recruitment overseas holdings LIMITED\certificate issued on 02/09/09 (2 pages) |
1 September 2009 | Company name changed bnb recruitment overseas holdings LIMITED\certificate issued on 02/09/09 (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 30 farringdon street london EC4A 4EA (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 30 farringdon street london EC4A 4EA (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
27 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
3 March 2009 | Appointment terminated director paul turner (1 page) |
3 March 2009 | Appointment terminated director paul turner (1 page) |
8 January 2009 | Director appointed andrew charles garner (2 pages) |
8 January 2009 | Appointment terminated secretary london registrars PLC (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Director appointed susan anne obrien (2 pages) |
8 January 2009 | Appointment terminated director jason collings (1 page) |
8 January 2009 | Secretary appointed richard graham robinson (2 pages) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Appointment terminated director pascal gueissaz (1 page) |
8 January 2009 | Appointment terminated secretary london registrars PLC (1 page) |
8 January 2009 | Director appointed andrew charles garner (2 pages) |
8 January 2009 | Appointment terminated director jason collings (1 page) |
8 January 2009 | Secretary appointed richard graham robinson (2 pages) |
8 January 2009 | Director appointed susan anne obrien (2 pages) |
8 January 2009 | Appointment terminated director pascal gueissaz (1 page) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
21 March 2008 | Location of register of members (1 page) |
21 March 2008 | Location of register of members (1 page) |
20 March 2008 | Director's change of particulars / pascal gueissaz / 24/04/2007 (1 page) |
20 March 2008 | Director's change of particulars / pascal gueissaz / 24/04/2007 (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
9 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
9 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 September 2003 | Director's particulars changed (1 page) |
7 September 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 March 2002 | Return made up to 05/03/02; full list of members; amend (6 pages) |
28 March 2002 | Return made up to 05/03/02; full list of members; amend (6 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
19 December 2001 | Auditor's resignation (1 page) |
19 December 2001 | Auditor's resignation (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Return made up to 05/03/99; full list of members (8 pages) |
22 March 1999 | Return made up to 05/03/99; full list of members (8 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
23 December 1998 | Company name changed bnb recruitment holdings LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed bnb recruitment holdings LIMITED\certificate issued on 24/12/98 (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
17 April 1998 | Return made up to 05/03/98; full list of members (8 pages) |
17 April 1998 | Return made up to 05/03/98; full list of members (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
4 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 March 1995 | Return made up to 05/03/95; full list of members (14 pages) |
16 March 1995 | Return made up to 05/03/95; full list of members (14 pages) |
31 October 1993 | Nc inc already adjusted 05/10/93 (1 page) |
31 October 1993 | Nc inc already adjusted 05/10/93 (1 page) |
31 October 1993 | Resolutions
|
31 October 1993 | Resolutions
|
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
15 February 1993 | Company name changed\certificate issued on 15/02/93 (4 pages) |
15 February 1993 | Company name changed\certificate issued on 15/02/93 (4 pages) |
5 March 1992 | Incorporation (18 pages) |
5 March 1992 | Incorporation (18 pages) |