Company number 04222196
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 102
; Accounts for a small company made up to 31 March 2015. The most likely internet sites of BNW (HOLDINGS) LIMITED are www.bnwholdings.co.uk, and www.bnw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bnw Holdings Limited is a Private Limited Company.
The company registration number is 04222196. Bnw Holdings Limited has been working since 23 May 2001.
The present status of the company is Active. The registered address of Bnw Holdings Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . BROWN, Sydney Roy is a Secretary of the company. BROWN, Sydney Roy is a Director of the company. HARTLEY, Geoffrey is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Sydney John has been resigned. Director HOLDEN, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2001
Appointed Date: 23 May 2001
Director
HOLDEN, Philip
Resigned: 26 July 2004
Appointed Date: 02 July 2001
73 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2001
Appointed Date: 23 May 2001
BNW (HOLDINGS) LIMITED Events
07 Jan 2017
Accounts for a small company made up to 31 March 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
24 Nov 2015
Accounts for a small company made up to 31 March 2015
02 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
29 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 45 more events
25 Jul 2001
Company name changed raceblue LIMITED\certificate issued on 25/07/01
12 Jun 2001
Registered office changed on 12/06/01 from: 788-790 finchley road london NW11 7TJ
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
23 May 2001
Incorporation