FRONTIER ECONOMICS LIMITED
LONDON RESETHALF LIMITED

Hellopages » Greater London » Camden » WC1V 6DA

Company number 03752719
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Margaret Anne Fitzgerald as a secretary on 9 February 2017; Termination of appointment of Kathleen Anne Green as a secretary on 9 February 2017; Termination of appointment of George Mills Bramston Adams as a director on 1 December 2016. The most likely internet sites of FRONTIER ECONOMICS LIMITED are www.frontiereconomics.co.uk, and www.frontier-economics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontier Economics Limited is a Private Limited Company. The company registration number is 03752719. Frontier Economics Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Frontier Economics Limited is Mid City Place 71 High Holborn London Wc1v 6da. . FITZGERALD, Margaret Anne is a Secretary of the company. BURNS, Philip Jeremy is a Director of the company. CHAIN, Julia Sarah is a Director of the company. ELLIOTT, Daniel Mark is a Director of the company. GAYSFORD, Simon is a Director of the company. GRIMWADE, Anne-Marie Frances is a Director of the company. HOUPIS, George is a Director of the company. O'DONNELL, Augustine Thomas, The Lord is a Director of the company. RIDGE, Michael Edward is a Director of the company. RIECHMANN, Christoph is a Director of the company. Secretary GREEN, Kathleen Anne has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, George Mills Bramston has been resigned. Director BIRO, Zoltan has been resigned. Director COOKE, Quentin George Paul has been resigned. Director HOGG, Sarah Elizabeth Mary, Baroness has been resigned. Director REDFORD, Iain Peter has been resigned. Director TURNBULL, Andrew, Lord has been resigned. Director WEBB, Michael Gordon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FITZGERALD, Margaret Anne
Appointed Date: 09 February 2017

Director
BURNS, Philip Jeremy
Appointed Date: 01 September 1999
59 years old

Director
CHAIN, Julia Sarah
Appointed Date: 22 October 2013
68 years old

Director
ELLIOTT, Daniel Mark
Appointed Date: 27 May 1999
62 years old

Director
GAYSFORD, Simon
Appointed Date: 27 May 1999
56 years old

Director
GRIMWADE, Anne-Marie Frances
Appointed Date: 21 January 2014
52 years old

Director
HOUPIS, George
Appointed Date: 01 January 2011
60 years old

Director
O'DONNELL, Augustine Thomas, The Lord
Appointed Date: 16 July 2013
72 years old

Director
RIDGE, Michael Edward
Appointed Date: 01 January 2002
67 years old

Director
RIECHMANN, Christoph
Appointed Date: 01 January 2010
58 years old

Resigned Directors

Secretary
GREEN, Kathleen Anne
Resigned: 09 February 2017
Appointed Date: 09 September 1999

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 09 September 1999
Appointed Date: 14 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1999
Appointed Date: 15 April 1999

Director
ADAMS, George Mills Bramston
Resigned: 01 December 2016
Appointed Date: 01 January 2006
69 years old

Director
BIRO, Zoltan
Resigned: 31 December 2011
Appointed Date: 01 September 1999
60 years old

Director
COOKE, Quentin George Paul
Resigned: 27 May 1999
Appointed Date: 14 May 1999
77 years old

Director
HOGG, Sarah Elizabeth Mary, Baroness
Resigned: 29 October 2013
Appointed Date: 01 December 1999
79 years old

Director
REDFORD, Iain Peter
Resigned: 27 May 1999
Appointed Date: 14 May 1999
54 years old

Director
TURNBULL, Andrew, Lord
Resigned: 10 November 2015
Appointed Date: 01 January 2006
80 years old

Director
WEBB, Michael Gordon
Resigned: 31 December 2003
Appointed Date: 04 January 2000
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1999
Appointed Date: 15 April 1999

FRONTIER ECONOMICS LIMITED Events

07 Mar 2017
Appointment of Mrs Margaret Anne Fitzgerald as a secretary on 9 February 2017
07 Mar 2017
Termination of appointment of Kathleen Anne Green as a secretary on 9 February 2017
15 Feb 2017
Termination of appointment of George Mills Bramston Adams as a director on 1 December 2016
28 Oct 2016
Full accounts made up to 30 April 2016
08 Aug 2016
Director's details changed for Mr George Mills Bramston Adams on 5 August 2016
...
... and 104 more events
21 May 1999
Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
21 May 1999
Director resigned
21 May 1999
Secretary resigned
19 May 1999
Company name changed resethalf LIMITED\certificate issued on 19/05/99
15 Apr 1999
Incorporation

FRONTIER ECONOMICS LIMITED Charges

17 March 2010
Debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2000
Deed of charge over credit balances
Delivered: 22 March 2000
Status: Satisfied on 5 April 2013
Persons entitled: Barclays Bank PLC
Description: Account no.30938947. The charge creates a fixed charge over…
19 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 5 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…