BNA INTERNATIONAL INC

Register to unlock more data on OkredoRegister

BNA INTERNATIONAL INC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC011221

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O CORPORATION SERVICE COMPANY, 251 Little Falls Drive, Wilmington, Delaware 19808Copy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon26/01/2026
Full accounts made up to 2024-12-31
dot icon13/11/2025
Termination of appointment of Peter T. Grauer as a director on 2025-09-30
dot icon13/11/2025
Termination of appointment of Elizabeth T Mazzeo as a director on 2023-12-31
dot icon13/11/2025
Termination of appointment of Richard Descherer as secretary on 2024-03-23
dot icon13/11/2025
Appointment of David F. Levine as a director on 2024-01-01
dot icon13/11/2025
Appointment of Peter Sherman as a secretary on 2025-03-18
dot icon09/01/2025
Full accounts made up to 2023-12-31
dot icon01/07/2024
Full accounts made up to 2022-12-31
dot icon07/09/2023
Full accounts made up to 2021-12-31
dot icon04/08/2023
Appointment of Joshua Eastright as a director on 2018-12-17
dot icon04/08/2023
Termination of appointment of Gregory Mccaffery as a director on 2018-12-17
dot icon28/11/2022
Full accounts made up to 2020-12-31
dot icon31/01/2022
Full accounts made up to 2018-12-31
dot icon28/01/2022
Full accounts made up to 2019-12-31
dot icon04/08/2021
Full accounts made up to 2017-12-31
dot icon27/11/2018
Details changed for an overseas company - 100 West 10th Street, City of Wilmington, County of Newcastle, Delaware, Usa, United States
dot icon17/10/2018
Termination of appointment of Paul Nicholas Wojcik as secretary on 2012-06-19
dot icon17/10/2018
Appointment of Richard Descherer as a secretary on 2012-06-19
dot icon17/10/2018
Details changed for a UK establishment - BR001525 Address Change 34 threadneedle street, london, EC2R 8AY,2018-09-17
dot icon18/07/2018
Appointment of Elizabeth T Mazzeo as a director on 2012-06-19
dot icon18/07/2018
Appointment of Peter T Grauer as a director on 2012-06-19
dot icon18/07/2018
Appointment of Martin J Geller as a director on 2012-06-19
dot icon18/06/2018
Termination of appointment of Saul Joel Kolko as a director on 2000-02-22
dot icon18/06/2018
Termination of appointment of William Albert Beltz as a director on 2000-02-28
dot icon22/05/2018
Director's details changed for Gregory Mccaffery on 2017-06-19
dot icon22/05/2018
Termination of appointment of David Robert Worlock as a director on 2012-06-19
dot icon22/05/2018
Termination of appointment of Paul Nicholas Wojcik as a director on 2014-12-31
dot icon22/05/2018
Termination of appointment of Robert Velte as a director on 2005-12-31
dot icon22/05/2018
Termination of appointment of John Sukenik as a director on 2012-06-19
dot icon22/05/2018
Termination of appointment of George Korphage as a director on 2007-04-30
dot icon22/05/2018
Termination of appointment of Deborah Jane Hicks as a director on 2012-06-19
dot icon22/05/2018
Termination of appointment of Nicholas Gallehank as a director on 2012-06-19
dot icon22/05/2018
Termination of appointment of Alan Morgan Edmunds as a director on 2013-10-31
dot icon22/05/2018
Termination of appointment of Robert Ambrosini as a director on 2012-06-30
dot icon11/05/2018
Full accounts made up to 2016-12-31
dot icon16/01/2013
Details changed for a UK establishment - BR001525 Address Change 29TH floor millbank tower, 21-24 millbank, london, SW1P 4QP,2009-05-19
dot icon02/03/2009
Full accounts made up to 2008-12-31
dot icon05/07/2008
Director appointed gregory mccaffery
dot icon05/07/2008
Director appointed robert ambrosini
dot icon20/03/2008
Full accounts made up to 2006-12-31
dot icon04/04/2006
Full accounts made up to 2004-12-31
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon15/02/2005
Full accounts made up to 2003-12-31
dot icon30/12/2004
BR001525 pa appointed 17/02/93 edmunds alan highgates maynards green heathfield east sussex TN21 0BU
dot icon30/12/2004
BR001525 pa partic 21/07/03 hadley gaynor joy 29TH floor millbank tower 21-24 millbank london SW1P 4QP
dot icon16/12/2004
Dir appointed 17/02/93 velte robert 3700 massachusetts ave washington
dot icon16/12/2004
Dir appointed 22/02/02 hicks deborah 2 st johns road winchester
dot icon16/12/2004
Dir change in partic 12/07/03 wojcik paul nicholas 6721 tennyson drive mclean virginia 22101 usa
dot icon16/12/2004
Dir appointed 22/02/02 gallehank nicholas 74 queens road haywards heath
dot icon16/12/2004
Dir resigned 28/02/00 beltz william
dot icon16/12/2004
Dir resigned 22/02/00 kolko joel
dot icon02/12/2004
BR001525 address change 21/07/03, 6TH floor heron house, 10 dean farrar st, london SW1H 0DX
dot icon11/11/2004
Full accounts made up to 2002-12-31
dot icon18/03/2003
Full accounts made up to 2001-12-31
dot icon18/03/2003
Full accounts made up to 2000-12-31
dot icon30/10/2001
Full accounts made up to 1999-12-31
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Full accounts made up to 1997-12-31
dot icon19/01/1998
BR001525 pa terminated 28/09/94 the london law agency
dot icon30/12/1997
Full accounts made up to 1995-12-31
dot icon18/12/1997
Full accounts made up to 1996-12-31
dot icon27/10/1997
BR001525 pa appointed 21/09/94 ms gaynor joy hadley heron house 10 dean farrar st london SW1H 0DX
dot icon27/10/1997
BR001525 address change 20/09/93, 17 dartmouth street, london, SW1H 9BL
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Full accounts made up to 1993-12-31
dot icon07/06/1995
Change in accounts details 0101
dot icon21/03/1995
BR001525 pr terminated 28/09/94 london law agency LTD
dot icon29/09/1994
BR001525 pr partic 21/09/94 gaynor joy hadley 2 greenway raynes park london SW20 9BH
dot icon29/09/1994
BR001525 pa terminated 01/02/94 john sukenik
dot icon30/08/1994
Full accounts made up to 1992-12-31
dot icon21/09/1993
BR001525 pa appointed the london law agency temple chambers temple avenue london EC4Y 0HP
dot icon21/09/1993
BR001525 pr appointed gaynor joy hadley 9 the limes limes gardens southfields london SW18 5HW
dot icon21/09/1993
BR001525 registered
dot icon21/09/1993
Initial branch registration
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Full accounts made up to 1989-12-31
dot icon16/02/1990
Full accounts made up to 1988-12-31
dot icon16/04/1988
Full accounts made up to 1986-12-31
dot icon11/12/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grauer, Peter T.
Director
19/06/2012 - 30/09/2025
5
Eastright, Joshua
Director
17/12/2018 - Present
-
Mccaffery, Gregory
Director
24/10/2005 - 17/12/2018
-
Mazzeo, Elizabeth T
Director
19/06/2012 - 31/12/2023
-
Descherer, Richard
Secretary
19/06/2012 - 23/03/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNA INTERNATIONAL INC

BNA INTERNATIONAL INC is an(a) Active company incorporated on 01/01/1993 with the registered office located at C/O CORPORATION SERVICE COMPANY, 251 Little Falls Drive, Wilmington, Delaware 19808. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BNA INTERNATIONAL INC?

toggle

BNA INTERNATIONAL INC is currently Active. It was registered on 01/01/1993 .

Where is BNA INTERNATIONAL INC located?

toggle

BNA INTERNATIONAL INC is registered at C/O CORPORATION SERVICE COMPANY, 251 Little Falls Drive, Wilmington, Delaware 19808.

What is the latest filing for BNA INTERNATIONAL INC?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2024-12-31.