BNN TECHNOLOGY PLC
KNUTSFORD DJI HOLDINGS PLC

Hellopages » Cheshire » Cheshire East » WA16 7GY
Company number 06624900
Status Active
Incorporation Date 19 June 2008
Company Type Public Limited Company
Address FIRST FLOOR, MALLORY HOUSE GOOSTREY WAY, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7GY
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Fieldfisher Secretaries Limited as a secretary on 13 March 2017; Termination of appointment of Philip James Owen as a secretary on 28 February 2017; Statement of capital following an allotment of shares on 31 January 2017 GBP 20,736,252.3 . The most likely internet sites of BNN TECHNOLOGY PLC are www.bnntechnology.co.uk, and www.bnn-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Chelford Rail Station is 3.7 miles; to Burnage Rail Station is 8.7 miles; to Chassen Road Rail Station is 9.2 miles; to Belle Vue Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bnn Technology Plc is a Public Limited Company. The company registration number is 06624900. Bnn Technology Plc has been working since 19 June 2008. The present status of the company is Active. The registered address of Bnn Technology Plc is First Floor Mallory House Goostrey Way Mobberley Knutsford Cheshire Wa16 7gy. . FIELDFISHER SECRETARIES LIMITED is a Secretary of the company. DONG, Jinhua is a Director of the company. KENNEDY, Scott Stewart is a Director of the company. MANCROFT, Benjamin Lloyd Stormont, Lord is a Director of the company. MERCER, Darren Christian is a Director of the company. WEI, Qi is a Director of the company. Secretary DAVIS, Rodney has been resigned. Secretary HOWARD, Michael John has been resigned. Secretary OWEN, Philip James has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director BRISCO, David has been resigned. Director CHAPMAN BANKS, Ian has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director DAVIS, Rodney has been resigned. Director LERWILL, Robert has been resigned. Director MERCER, Grant Lee has been resigned. Director PRIOR-PALMER, Simon Erroll has been resigned. Director SUMIGA, John Heinz Heinrich has been resigned. Director WHITE, Benjamin Peter has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
FIELDFISHER SECRETARIES LIMITED
Appointed Date: 13 March 2017

Director
DONG, Jinhua
Appointed Date: 01 July 2016
62 years old

Director
KENNEDY, Scott Stewart
Appointed Date: 08 August 2016
46 years old

Director
MANCROFT, Benjamin Lloyd Stormont, Lord
Appointed Date: 20 June 2008
68 years old

Director
MERCER, Darren Christian
Appointed Date: 20 June 2008
62 years old

Director
WEI, Qi
Appointed Date: 01 July 2016
60 years old

Resigned Directors

Secretary
DAVIS, Rodney
Resigned: 12 June 2014
Appointed Date: 19 April 2013

Secretary
HOWARD, Michael John
Resigned: 19 April 2013
Appointed Date: 19 June 2008

Secretary
OWEN, Philip James
Resigned: 28 February 2017
Appointed Date: 11 May 2016

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 2008
Appointed Date: 19 June 2008

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 11 May 2016
Appointed Date: 12 June 2014

Director
BRISCO, David
Resigned: 19 October 2009
Appointed Date: 01 May 2009
68 years old

Director
CHAPMAN BANKS, Ian
Resigned: 16 May 2014
Appointed Date: 01 June 2013
65 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 19 June 2008
Appointed Date: 19 June 2008

Director
DAVIS, Rodney
Resigned: 28 October 2015
Appointed Date: 15 January 2013
59 years old

Director
LERWILL, Robert
Resigned: 01 December 2016
Appointed Date: 08 May 2014
74 years old

Director
MERCER, Grant Lee
Resigned: 08 March 2013
Appointed Date: 06 April 2011
61 years old

Director
PRIOR-PALMER, Simon Erroll
Resigned: 11 September 2015
Appointed Date: 17 April 2012
75 years old

Director
SUMIGA, John Heinz Heinrich
Resigned: 06 April 2011
Appointed Date: 20 June 2008
74 years old

Director
WHITE, Benjamin Peter
Resigned: 15 January 2013
Appointed Date: 06 April 2011
50 years old

BNN TECHNOLOGY PLC Events

14 Mar 2017
Appointment of Fieldfisher Secretaries Limited as a secretary on 13 March 2017
28 Feb 2017
Termination of appointment of Philip James Owen as a secretary on 28 February 2017
31 Jan 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 20,736,252.3

05 Dec 2016
Termination of appointment of Robert Lerwill as a director on 1 December 2016
18 Nov 2016
Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 20,527,270.70

...
... and 134 more events
19 Sep 2008
Director appointed darren christian mercer
19 Sep 2008
Secretary appointed michael john howard
22 Jul 2008
Registered office changed on 22/07/2008 from, ground floor pepper street roadside court, alderles road, chelford, cheshire, SK11 9AP
21 Jul 2008
Registered office changed on 21/07/2008 from, 6TH floor cardinal house, 20 st mary's parsonage, manchester, lancashire, M3 2LG
19 Jun 2008
Incorporation