FRONTLINE CONSULTANCY AND BUSINESS SERVICES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3PW

Company number 02643915
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address FRONTLINE HOUSE, EPSOM AVENUE HANDFORTH, WILMSLOW, CHESHIRE, SK9 3PW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2016; Resolutions RES13 ‐ In accordance with paragraph 43(1) of schedule ii to the companies act 2006 the director has been given the power to allot shares in the company, or to grant rights to convert any security into such shares in the company under section 550 of the companies act 2006. 24/01/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of FRONTLINE CONSULTANCY AND BUSINESS SERVICES LIMITED are www.frontlineconsultancyandbusinessservices.co.uk, and www.frontline-consultancy-and-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Frontline Consultancy and Business Services Limited is a Private Limited Company. The company registration number is 02643915. Frontline Consultancy and Business Services Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Frontline Consultancy and Business Services Limited is Frontline House Epsom Avenue Handforth Wilmslow Cheshire Sk9 3pw. . WHITEHURST, Colin Richard is a Secretary of the company. FEARN, Caine Peter is a Director of the company. GERMAN, Barry Howard is a Director of the company. HILTON, Antony Lee is a Director of the company. MCEVILLY, Brian Michael is a Director of the company. MILLIGAN, Glenys is a Director of the company. MILLIGAN, William is a Director of the company. Secretary DANIELS, Christine Lynn has been resigned. Secretary JAMES, David Henry has been resigned. Secretary WOOD, Robert Henry has been resigned. Director BEDDOWS, Tony has been resigned. Director DANIELS, Christine Lynn has been resigned. Director DEWHURST, Andrew James has been resigned. Director ELLIOTT, Bernard has been resigned. Director GERMAN, Barry Howard has been resigned. Director HEWETT, Stephen John has been resigned. Director JAMES, David Henry has been resigned. Director MAXWELL, Rosemarie, Project Director has been resigned. Director WOOD, Robert Henry has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WHITEHURST, Colin Richard
Appointed Date: 29 January 2015

Director
FEARN, Caine Peter
Appointed Date: 01 August 2011
51 years old

Director
GERMAN, Barry Howard
Appointed Date: 01 August 2011
66 years old

Director
HILTON, Antony Lee
Appointed Date: 01 August 2011
56 years old

Director
MCEVILLY, Brian Michael
Appointed Date: 01 August 2011
49 years old

Director
MILLIGAN, Glenys
Appointed Date: 02 December 2010
71 years old

Director
MILLIGAN, William
Appointed Date: 03 September 1991
71 years old

Resigned Directors

Secretary
DANIELS, Christine Lynn
Resigned: 29 January 2015
Appointed Date: 13 October 2006

Secretary
JAMES, David Henry
Resigned: 29 September 2006
Appointed Date: 01 January 1993

Secretary
WOOD, Robert Henry
Resigned: 31 December 1992
Appointed Date: 03 September 1991

Director
BEDDOWS, Tony
Resigned: 31 October 2000
Appointed Date: 20 October 1999
68 years old

Director
DANIELS, Christine Lynn
Resigned: 29 January 2015
Appointed Date: 01 August 2011
70 years old

Director
DEWHURST, Andrew James
Resigned: 01 May 2007
Appointed Date: 03 November 1997
57 years old

Director
ELLIOTT, Bernard
Resigned: 16 February 2000
Appointed Date: 01 January 1992
80 years old

Director
GERMAN, Barry Howard
Resigned: 01 June 2004
Appointed Date: 24 January 2000
66 years old

Director
HEWETT, Stephen John
Resigned: 10 October 2013
Appointed Date: 16 June 1999
68 years old

Director
JAMES, David Henry
Resigned: 29 September 2006
Appointed Date: 01 October 1992
74 years old

Director
MAXWELL, Rosemarie, Project Director
Resigned: 31 January 1993
Appointed Date: 08 September 1991
71 years old

Director
WOOD, Robert Henry
Resigned: 31 December 1992
Appointed Date: 03 September 1991
72 years old

Persons With Significant Control

Mr William Milligan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FRONTLINE CONSULTANCY AND BUSINESS SERVICES LIMITED Events

10 Mar 2017
Full accounts made up to 31 December 2016
23 Feb 2017
Resolutions
  • RES13 ‐ In accordance with paragraph 43(1) of schedule ii to the companies act 2006 the director has been given the power to allot shares in the company, or to grant rights to convert any security into such shares in the company under section 550 of the companies act 2006. 24/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Nov 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2016
Registration of charge 026439150003, created on 28 October 2016
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 103 more events
12 Sep 1991
Secretary resigned;director resigned;new director appointed

12 Sep 1991
New secretary appointed;new director appointed

12 Sep 1991
New director appointed

12 Sep 1991
Registered office changed on 12/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

03 Sep 1991
Incorporation

FRONTLINE CONSULTANCY AND BUSINESS SERVICES LIMITED Charges

28 October 2016
Charge code 0264 3915 0003
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 March 1998
Charge
Delivered: 6 April 1998
Status: Satisfied on 17 October 2002
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: All book and other debts both present and future and all…
23 September 1993
Mortgage debenture
Delivered: 28 September 1993
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…