Banner Business Solutions Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Maxted, Jonathan, Collett, Lynne Margaret, Mendelsohn, Lorna, Allen, Mark Peter, Carroll, David, Craig, Andrew Ian, Payne, Marie, Robson, Peter Keith, Whittal, Richard Marcus are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mark Peter | 23 February 2005 | 19 May 2006 | 1 |
CARROLL, David | N/A | 02 June 2008 | 1 |
CRAIG, Andrew Ian | 02 June 2008 | 12 February 2016 | 1 |
PAYNE, Marie | N/A | 25 June 1999 | 1 |
ROBSON, Peter Keith | 19 May 2003 | 07 February 2005 | 1 |
WHITTAL, Richard Marcus | 10 August 1998 | 31 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAXTED, Jonathan | 30 June 2020 | - | 1 |
COLLETT, Lynne Margaret | 21 November 2007 | 02 June 2008 | 1 |
MENDELSOHN, Lorna | 19 December 2014 | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 August 2020 | |
AP03 - Appointment of secretary | 07 July 2020 | |
TM02 - Termination of appointment of secretary | 07 July 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 15 February 2017 | |
AP01 - Appointment of director | 02 February 2017 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
RESOLUTIONS - N/A | 13 May 2016 | |
CONNOT - N/A | 13 May 2016 | |
MR04 - N/A | 28 April 2016 | |
MR04 - N/A | 28 April 2016 | |
MR04 - N/A | 28 April 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AR01 - Annual Return | 25 February 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AUD - Auditor's letter of resignation | 09 December 2015 | |
AUD - Auditor's letter of resignation | 02 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
RESOLUTIONS - N/A | 12 May 2015 | |
MR01 - N/A | 30 April 2015 | |
MR01 - N/A | 29 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR04 - N/A | 28 April 2015 | |
MR04 - N/A | 28 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AD01 - Change of registered office address | 20 March 2015 | |
AP03 - Appointment of secretary | 27 January 2015 | |
TM02 - Termination of appointment of secretary | 27 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
MR04 - N/A | 26 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
MR01 - N/A | 29 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AR01 - Annual Return | 21 February 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AR01 - Annual Return | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 11 February 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
363a - Annual Return | 18 March 2009 | |
353 - Register of members | 18 March 2009 | |
AUD - Auditor's letter of resignation | 03 March 2009 | |
RESOLUTIONS - N/A | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 17 June 2008 | |
225 - Change of Accounting Reference Date | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
AUD - Auditor's letter of resignation | 12 June 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
363s - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 20 December 2006 | |
AA - Annual Accounts | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 22 March 2005 | |
MISC - Miscellaneous document | 29 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2004 | |
123 - Notice of increase in nominal capital | 07 October 2004 | |
RESOLUTIONS - N/A | 01 October 2004 | |
RESOLUTIONS - N/A | 01 October 2004 | |
RESOLUTIONS - N/A | 01 October 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 03 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 04 March 2003 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 31 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
287 - Change in situation or address of Registered Office | 20 August 2001 | |
MEM/ARTS - N/A | 04 April 2001 | |
363a - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 18 January 2001 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
123 - Notice of increase in nominal capital | 29 November 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 24 February 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
363s - Annual Return | 01 March 1999 | |
AA - Annual Accounts | 22 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 August 1998 | |
363s - Annual Return | 22 April 1998 | |
AA - Annual Accounts | 23 December 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 21 January 1997 | |
AA - Annual Accounts | 18 July 1996 | |
363s - Annual Return | 16 February 1996 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 13 January 1995 | |
363s - Annual Return | 11 May 1994 | |
AA - Annual Accounts | 11 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1993 | |
363s - Annual Return | 05 August 1993 | |
AA - Annual Accounts | 09 March 1993 | |
395 - Particulars of a mortgage or charge | 08 January 1993 | |
395 - Particulars of a mortgage or charge | 05 December 1992 | |
363s - Annual Return | 14 May 1992 | |
AA - Annual Accounts | 27 February 1992 | |
CERTNM - Change of name certificate | 09 September 1991 | |
CERTNM - Change of name certificate | 09 September 1991 | |
AA - Annual Accounts | 27 February 1991 | |
363a - Annual Return | 27 February 1991 | |
288 - N/A | 30 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
287 - Change in situation or address of Registered Office | 10 January 1990 | |
123 - Notice of increase in nominal capital | 10 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 January 1990 | |
395 - Particulars of a mortgage or charge | 04 December 1989 | |
CERTNM - Change of name certificate | 18 October 1989 | |
CERTNM - Change of name certificate | 18 October 1989 | |
NEWINC - New incorporation documents | 18 July 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 28 October 2014 | Outstanding |
N/A |
Debenture | 18 May 2011 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 January 2008 | Fully Satisfied |
N/A |
Debenture | 21 December 1992 | Fully Satisfied |
N/A |
Debenture | 01 December 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 22 November 1989 | Fully Satisfied |
N/A |