BNB RECRUITMENT SOLUTIONS PLC
LONDON BNB RESOURCES PLC

Hellopages » City of London » City of London » EC4A 1AA

Company number 01660786
Status Liquidation
Incorporation Date 27 August 1982
Company Type Public Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 24 January 2017; Liquidators' statement of receipts and payments to 24 July 2016; Liquidators' statement of receipts and payments to 24 January 2016. The most likely internet sites of BNB RECRUITMENT SOLUTIONS PLC are www.bnbrecruitmentsolutions.co.uk, and www.bnb-recruitment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bnb Recruitment Solutions Plc is a Public Limited Company. The company registration number is 01660786. Bnb Recruitment Solutions Plc has been working since 27 August 1982. The present status of the company is Liquidation. The registered address of Bnb Recruitment Solutions Plc is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . TURNER, Paul Gary is a Secretary of the company. LONDON REGISTRARS P.L.C. is a Secretary of the company. BORRELLI, Michael Alexander is a Director of the company. Secretary KENDALL, Paul has been resigned. Secretary PARR, Helen Claire has been resigned. Secretary SCHOFIELD, Robert Alan has been resigned. Secretary TURNER, Paul Gary has been resigned. Director ARROWSMITH, Anthony has been resigned. Director BAIN, Robert has been resigned. Director BARROW, Simon Hoare has been resigned. Director BARTON, Robert John Orr has been resigned. Director BOGGIS-ROLFE, Richard has been resigned. Director BUGIE, Douglas has been resigned. Director DURGAN, Graham Richard has been resigned. Director GRINSTEAD, Simon Hamlyn has been resigned. Director GRINSTEAD, Simon Hamlyn has been resigned. Director HEYWOOD, John Axson has been resigned. Director LOUDON, John has been resigned. Director MACLEOD, Roderick Charles Garrow has been resigned. Director MCGOWAN, Harry Duncan Cory, Lord has been resigned. Director MYERSON, Brian Alan has been resigned. Director NORMAN, David Mark has been resigned. Director REDWOOD, John Alan, Rt Hon has been resigned. Director ROGERS, Thomas Gordon Parry has been resigned. Director SCHOFIELD, Robert Alan has been resigned. Director TREGER, Julian Andre has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. Director TURNER, Paul Gary has been resigned. Director WALOCHIK, Krista Dvea has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
TURNER, Paul Gary
Appointed Date: 01 June 2007

Secretary
LONDON REGISTRARS P.L.C.
Appointed Date: 01 June 2007

Director
BORRELLI, Michael Alexander
Appointed Date: 05 April 2007
69 years old

Resigned Directors

Secretary
KENDALL, Paul
Resigned: 18 March 1998

Secretary
PARR, Helen Claire
Resigned: 01 June 2007
Appointed Date: 04 February 1997

Secretary
SCHOFIELD, Robert Alan
Resigned: 11 May 2001
Appointed Date: 18 March 1998

Secretary
TURNER, Paul Gary
Resigned: 01 June 2007
Appointed Date: 11 May 2001

Director
ARROWSMITH, Anthony
Resigned: 25 January 2002
80 years old

Director
BAIN, Robert
Resigned: 01 March 2007
Appointed Date: 25 March 2004
75 years old

Director
BARROW, Simon Hoare
Resigned: 14 November 1992
87 years old

Director
BARTON, Robert John Orr
Resigned: 29 January 2001
Appointed Date: 01 May 1998
81 years old

Director
BOGGIS-ROLFE, Richard
Resigned: 09 May 1997
75 years old

Director
BUGIE, Douglas
Resigned: 01 March 2007
Appointed Date: 14 March 2002
72 years old

Director
DURGAN, Graham Richard
Resigned: 01 October 2001
Appointed Date: 01 December 1992
68 years old

Director
GRINSTEAD, Simon Hamlyn
Resigned: 19 October 2012
Appointed Date: 10 September 2008
66 years old

Director
GRINSTEAD, Simon Hamlyn
Resigned: 01 March 2007
Appointed Date: 11 May 2004
66 years old

Director
HEYWOOD, John Axson
Resigned: 29 January 2001
Appointed Date: 22 May 1997
87 years old

Director
LOUDON, John
Resigned: 22 May 1997
89 years old

Director
MACLEOD, Roderick Charles Garrow
Resigned: 19 October 2012
Appointed Date: 29 January 2001
75 years old

Director
MCGOWAN, Harry Duncan Cory, Lord
Resigned: 29 January 2001
Appointed Date: 31 December 1994
87 years old

Director
MYERSON, Brian Alan
Resigned: 10 April 2003
Appointed Date: 29 January 2001
66 years old

Director
NORMAN, David Mark
Resigned: 09 February 1998
84 years old

Director
REDWOOD, John Alan, Rt Hon
Resigned: 02 July 2007
Appointed Date: 29 January 2001
74 years old

Director
ROGERS, Thomas Gordon Parry
Resigned: 31 December 1994
101 years old

Director
SCHOFIELD, Robert Alan
Resigned: 11 May 2001
77 years old

Director
TREGER, Julian Andre
Resigned: 31 March 2009
Appointed Date: 29 January 2001
62 years old

Director
TROTTER, Timothy Hugh Southcombe
Resigned: 29 January 2001
Appointed Date: 01 June 1999
66 years old

Director
TURNER, Paul Gary
Resigned: 01 March 2007
Appointed Date: 20 February 2001
59 years old

Director
WALOCHIK, Krista Dvea
Resigned: 01 March 2007
Appointed Date: 20 December 2005
69 years old

BNB RECRUITMENT SOLUTIONS PLC Events

10 Mar 2017
Liquidators' statement of receipts and payments to 24 January 2017
01 Sep 2016
Liquidators' statement of receipts and payments to 24 July 2016
10 Feb 2016
Liquidators' statement of receipts and payments to 24 January 2016
30 Sep 2015
Registered 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
09 Sep 2015
Liquidators' statement of receipts and payments to 24 January 2015
...
... and 240 more events
12 Apr 1996
Ad 03/04/96--------- £ si [email protected]=1000 £ ic 1079159/1080159
25 Oct 1995
Particulars of mortgage/charge
23 Oct 1995
Statement of affairs

23 Oct 1995
Ad 21/08/95--------- £ si [email protected]
27 Sep 1995
Ad 21/08/95--------- £ si [email protected]=3549 £ ic 1075610/1079159

BNB RECRUITMENT SOLUTIONS PLC Charges

23 July 2008
Charge over deposit
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the rights, title and interest (both present anhd…
16 November 2007
Charge over shares
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Vlieland Limited
Description: 35 shares in the issued share capital of contaplus sa and…
17 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 1995
Deed of charge over credit balances
Delivered: 25 October 1995
Status: Satisfied on 2 June 2001
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
19 May 1983
Charge
Delivered: 31 May 1983
Status: Satisfied on 21 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…