Company NameNorman Broadbent Overseas Limited
Company StatusDissolved
Company Number02694164
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusClosed
Appointed04 December 2008(16 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2020(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2021(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW10 4QP
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameRichard Boggis-Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 1997)
RoleExec Search Consultant
Correspondence Address15 Brechin Place
London
SW7 4QB
Director NameMr Miles Anthony Le Messurier Broadbent
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1996)
RoleExec Search Consultant
Correspondence AddressBrackendene
Golf Club Road St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration5 years (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(4 years, 11 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 May 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(6 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 NamePaul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(8 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
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(8 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(9 years, 2 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 NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(9 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(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Director NameAndrew David Purvis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(14 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 April 2007)
RoleAccountant
Correspondence Address28 Trentham Close
Bridlington
East Yorkshire
YO16 6EB
Director NameKrista Dvea Walochik
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2006(14 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 April 2007)
RoleCEO
Correspondence AddressGonzalez Amigo 26-40 A
Madrid
28033
Foreign
Director NamePascal Gueissaz
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address23 Chaussez De La Boine
Ch 2000 Neuchatel
Switzerland
Director NameMr Jason Keith Collings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPine Trees
Lanham Lane
Winchester
Hampshire
SO22 5JS
Director NameMr Andrew Charles Garner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobberhill Farm Welton
Daventry
Northamptonshire
NN11 2JX
Director NameMs Susan Anne Obrien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Benjamin Thomas Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameJames William John Webber
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Richard Graham Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Broad Close Stainton
Middlesbrough
TS8 9BW
Director NameMr Michael John Brennan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr William James Albert Gerrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 2017(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 June 2007(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2008)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Contact

Websitenormanbroadbent.com
Telephone020 74840000
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3m at £1Norman Broadbent PLC
100.00%
Ordinary

Financials

Year2014
Turnover£76,000
Net Worth£863,000
Current Liabilities£293,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 2011Delivered 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

Filing History

23 September 2020Satisfaction of charge 1 in full (1 page)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 April 2020Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page)
6 April 2020Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 March 2020Registered 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 2020Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 April 2018Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages)
30 April 2018Registered 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 2018Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 January 2018Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
6 October 2016Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,254,560
(5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,254,560
(5 pages)
29 March 2016Appointment of Mr Richard Graham Robinson as a director on 30 June 2015 (2 pages)
29 March 2016Appointment of Mr Richard Graham Robinson as a director on 30 June 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Termination of appointment of Susan Anne Obrien as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Susan Anne Obrien as a director on 30 June 2015 (1 page)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,254,560
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,254,560
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,254,560
(5 pages)
26 November 2014Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014 (1 page)
26 November 2014Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014 (1 page)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,254,560
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,254,560
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,254,560
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mr Benjamin Thomas Felton as a director (2 pages)
26 July 2011Appointment of Mr Benjamin Thomas Felton as a director (2 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 July 2011Termination of appointment of Andrew Garner as a director (1 page)
15 July 2011Termination of appointment of Andrew Garner as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Director's details changed for Susan Anne Obrien on 3 July 2010 (3 pages)
28 March 2011Director's details changed for Susan Anne Obrien on 3 July 2010 (3 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
28 March 2011Director's details changed for Susan Anne Obrien on 3 July 2010 (3 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Company name changed norman broadbent LTD\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Company name changed norman broadbent LTD\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
14 June 2010Change of name notice (2 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
12 March 2010Registered office address changed from 6 Derby Street Mayfair London W1J 7AD on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 6 Derby Street Mayfair London W1J 7AD on 12 March 2010 (2 pages)
1 September 2009Company name changed bnb recruitment overseas holdings LIMITED\certificate issued on 02/09/09 (2 pages)
1 September 2009Company name changed bnb recruitment overseas holdings LIMITED\certificate issued on 02/09/09 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 30 farringdon street london EC4A 4EA (1 page)
7 August 2009Registered office changed on 07/08/2009 from 30 farringdon street london EC4A 4EA (1 page)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Return made up to 05/03/09; full list of members (5 pages)
27 May 2009Return made up to 05/03/09; full list of members (5 pages)
3 March 2009Appointment terminated director paul turner (1 page)
3 March 2009Appointment terminated director paul turner (1 page)
8 January 2009Director appointed andrew charles garner (2 pages)
8 January 2009Appointment terminated secretary london registrars PLC (1 page)
8 January 2009Auditor's resignation (1 page)
8 January 2009Director appointed susan anne obrien (2 pages)
8 January 2009Appointment terminated director jason collings (1 page)
8 January 2009Secretary appointed richard graham robinson (2 pages)
8 January 2009Auditor's resignation (1 page)
8 January 2009Appointment terminated director pascal gueissaz (1 page)
8 January 2009Appointment terminated secretary london registrars PLC (1 page)
8 January 2009Director appointed andrew charles garner (2 pages)
8 January 2009Appointment terminated director jason collings (1 page)
8 January 2009Secretary appointed richard graham robinson (2 pages)
8 January 2009Director appointed susan anne obrien (2 pages)
8 January 2009Appointment terminated director pascal gueissaz (1 page)
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)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
20 March 2008Director's change of particulars / pascal gueissaz / 24/04/2007 (1 page)
20 March 2008Director's change of particulars / pascal gueissaz / 24/04/2007 (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
25 September 2007Full accounts made up to 31 December 2006 (9 pages)
25 September 2007Full accounts made up to 31 December 2006 (9 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 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)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
9 March 2006Return made up to 05/03/06; full list of members (6 pages)
9 March 2006Return made up to 05/03/06; full list of members (6 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)
21 March 2005Return made up to 05/03/05; full list of members (6 pages)
21 March 2005Return made up to 05/03/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Return made up to 05/03/04; full list of members (6 pages)
29 March 2004Return made up to 05/03/04; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 September 2003Director's particulars changed (1 page)
7 September 2003Director's particulars changed (1 page)
29 May 2003Return made up to 05/03/03; full list of members (6 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Return made up to 05/03/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
28 March 2002Return made up to 05/03/02; full list of members; amend (6 pages)
28 March 2002Return made up to 05/03/02; full list of members; amend (6 pages)
19 March 2002Return made up to 05/03/02; full list of members (7 pages)
19 March 2002Return made up to 05/03/02; full list of members (7 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)
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 2001Director resigned (1 page)
4 October 2001New director appointed (2 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)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
22 November 2000Full accounts made up to 31 December 1999 (9 pages)
22 November 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Return made up to 05/03/00; full list of members (8 pages)
16 March 2000Return made up to 05/03/00; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 March 1999Return made up to 05/03/99; full list of members (8 pages)
22 March 1999Return made up to 05/03/99; full list of members (8 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
23 December 1998Company name changed bnb recruitment holdings LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed bnb recruitment holdings LIMITED\certificate issued on 24/12/98 (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Full accounts made up to 31 December 1997 (10 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)
17 April 1998Return made up to 05/03/98; full list of members (8 pages)
17 April 1998Return made up to 05/03/98; full list of members (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (10 pages)
17 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
4 March 1997Return made up to 05/03/97; full list of members (8 pages)
4 March 1997Return made up to 05/03/97; full list of members (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 March 1995Return made up to 05/03/95; full list of members (14 pages)
16 March 1995Return made up to 05/03/95; full list of members (14 pages)
31 October 1993Nc inc already adjusted 05/10/93 (1 page)
31 October 1993Nc inc already adjusted 05/10/93 (1 page)
31 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (4 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (4 pages)
5 March 1992Incorporation (18 pages)
5 March 1992Incorporation (18 pages)