B-N GROUP LIMITED
ISLE OF WIGHT TIMECRAFT LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO35 5PR

Company number 03653243
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address BEMBRIDGE AIRPORT, BEMBRIDGE, ISLE OF WIGHT, PO35 5PR
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Satisfaction of charge 19 in full. The most likely internet sites of B-N GROUP LIMITED are www.bngroup.co.uk, and www.b-n-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ryde St Johns Road Rail Station is 3.9 miles; to Ryde Pier Head Rail Station is 4.9 miles; to Fratton Rail Station is 8.2 miles; to Portsmouth & Southsea Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B N Group Limited is a Private Limited Company. The company registration number is 03653243. B N Group Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of B N Group Limited is Bembridge Airport Bembridge Isle of Wight Po35 5pr. . BUTTERWORTH, Charlotte Louise is a Secretary of the company. HYNETT, William Anthony is a Director of the company. Secretary GREGG, Michelle has been resigned. Secretary STANDLEY, Robert has been resigned. Secretary EARTHSTREET LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director AL ZAWAWI, Abdul Munem Qais Abdul Munem has been resigned. Director AL ZAWAWI, Abdul Munim Qais Abdul Munem has been resigned. Director AL ZAWAWI, Alawi Qais Abdul Munem has been resigned. Director ANTILL, Edwin Gilchrist Macquarie has been resigned. Director HYNETT, Maurice Trevor has been resigned. Director LANE, Andrew Charles has been resigned. Director O'DONNELL, John Patrick has been resigned. Director SPURGE, Ellen Jane has been resigned. Director WILSON, Robert has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
BUTTERWORTH, Charlotte Louise
Appointed Date: 01 April 2016

Director
HYNETT, William Anthony
Appointed Date: 28 March 2003
56 years old

Resigned Directors

Secretary
GREGG, Michelle
Resigned: 05 May 2009
Appointed Date: 01 February 2009

Secretary
STANDLEY, Robert
Resigned: 31 January 2009
Appointed Date: 10 November 2004

Secretary
EARTHSTREET LIMITED
Resigned: 10 November 2004
Appointed Date: 29 October 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 29 October 1999
Appointed Date: 21 October 1998

Director
AL ZAWAWI, Abdul Munem Qais Abdul Munem
Resigned: 13 September 2012
Appointed Date: 12 June 2011
53 years old

Director
AL ZAWAWI, Abdul Munim Qais Abdul Munem
Resigned: 28 June 2006
Appointed Date: 01 June 2000
53 years old

Director
AL ZAWAWI, Alawi Qais Abdul Munem
Resigned: 28 June 2006
Appointed Date: 01 June 2000
57 years old

Director
ANTILL, Edwin Gilchrist Macquarie
Resigned: 31 August 2006
Appointed Date: 02 February 2004
82 years old

Director
HYNETT, Maurice Trevor
Resigned: 31 March 2013
Appointed Date: 01 June 2004
89 years old

Director
LANE, Andrew Charles
Resigned: 29 August 2012
Appointed Date: 01 March 2009
54 years old

Director
O'DONNELL, John Patrick
Resigned: 03 November 2004
Appointed Date: 29 October 1998
79 years old

Director
SPURGE, Ellen Jane
Resigned: 19 March 2009
Appointed Date: 06 January 2006
56 years old

Director
WILSON, Robert
Resigned: 03 February 2004
Appointed Date: 01 June 2000
82 years old

Nominee Director
JPCORD LIMITED
Resigned: 29 October 1999
Appointed Date: 21 October 1998

Persons With Significant Control

Mr William Anthony Hynett
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

B-N GROUP LIMITED Events

28 Dec 2016
Group of companies' accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 21 October 2016 with updates
13 Oct 2016
Satisfaction of charge 19 in full
05 Oct 2016
Registration of charge 036532430022, created on 30 September 2016
03 Oct 2016
Registration of charge 036532430021, created on 30 September 2016
...
... and 123 more events
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
12 Nov 1998
New secretary appointed
12 Nov 1998
New director appointed
21 Oct 1998
Incorporation

B-N GROUP LIMITED Charges

30 September 2016
Charge code 0365 3243 0022
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2016
Charge code 0365 3243 0021
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 May 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Irton (Lhr) Limited
Description: Fixed charge interest in the deposit account the rent…
30 November 2011
Aircraft mortgage
Delivered: 1 December 2011
Status: Satisfied on 13 October 2016
Persons entitled: Fortis Bank, UK Branch
Description: The pilatus britten-norman LTD BN2T islander aircraft…
16 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Fortis Bank, UK Branch
Description: Fixed and floating charge over the business, undertaking…
21 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied on 8 April 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Aircraft mortgage
Delivered: 28 August 2009
Status: Satisfied on 8 April 2011
Persons entitled: Close Brothers Limited
Description: BN2A-21 islander: registration mark g-bdzi s/no 531 see…
27 August 2009
Aircraft mortgage
Delivered: 28 August 2009
Status: Satisfied on 24 March 2014
Persons entitled: Close Brothers Limited
Description: BN2T islander: registration mark g-ored s/no 2142 see image…
27 August 2009
Aircraft mortgage
Delivered: 28 August 2009
Status: Satisfied on 24 March 2014
Persons entitled: Close Brothers Limited
Description: BN2A-2 islander: registration mark g-ecza s/no 498 see…
27 August 2009
Aircraft mortgage
Delivered: 28 August 2009
Status: Satisfied on 8 April 2011
Persons entitled: Close Brothers Limited
Description: BN2A-20 islander: registration mark g-bedw s/no 541 see…
12 December 2008
Debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Aircraft mortgage
Delivered: 26 March 2008
Status: Satisfied on 8 April 2011
Persons entitled: Close Brothers Limited
Description: BN2A-21 islander reg mark g-obnl ser no 523 and all…
11 March 2008
Aircraft mortgage
Delivered: 26 March 2008
Status: Satisfied on 8 April 2011
Persons entitled: Close Brothers Limited
Description: BN2B-26 islander reg mark g-blnh ser no 2187 and all…
29 November 2006
Aircraft mortgage
Delivered: 8 December 2006
Status: Satisfied on 28 November 2008
Persons entitled: Close Brothers Limited
Description: Westland scout AH1, registration mark g-bxrs, s/no F9741…
1 August 2006
Aircraft mortgage
Delivered: 8 August 2006
Status: Satisfied on 28 November 2008
Persons entitled: Close Brothers Limited
Description: BN2T islander: registration mark g-cdcj: serial number…
27 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2006
Charge of deposit
Delivered: 29 July 2006
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £200,000.00 credited to account…
18 December 2003
Aircraft mortgage
Delivered: 23 December 2003
Status: Satisfied on 18 March 2005
Persons entitled: Close Brothers Limited
Description: BN2B-20 islander: reg g-obng: s/n 2300 including the…
18 December 2003
Aircraft mortgage
Delivered: 23 December 2003
Status: Satisfied on 18 March 2005
Persons entitled: Close Brothers Limited
Description: BN2T islander: reg g-ccim: s/n 2308 including the engines…
21 November 2002
Aircraft mortgage
Delivered: 26 November 2002
Status: Satisfied on 18 March 2005
Persons entitled: Close Brothers Limited
Description: Westland scout AH1: registration mark g-bxrs : serial…
23 April 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 17 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Deed of payment covenant and aircraft mortgage
Delivered: 8 November 2000
Status: Satisfied on 18 March 2005
Persons entitled: Hermes Kreditversicherungs
Description: B-n group limited BN2T-4S aircraft registration mark C4006…