HOLDTHEFRONTPAGE.CO.UK LIMITED
DERBY NOTTINGHAM POST LIMITED

Hellopages » Derbyshire » Derby » DE1 1ES
Company number 03031677
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address LAURIE HOUSE, COLYEAR STREET, DERBY, DERBYSHIRE, DE1 1ES
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of HOLDTHEFRONTPAGE.CO.UK LIMITED are www.holdthefrontpagecouk.co.uk, and www.holdthefrontpage-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Holdthefrontpage Co Uk Limited is a Private Limited Company. The company registration number is 03031677. Holdthefrontpage Co Uk Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Holdthefrontpage Co Uk Limited is Laurie House Colyear Street Derby Derbyshire De1 1es. . LINFORD, Paul Alastair is a Secretary of the company. BENSON, Neil is a Director of the company. GRANVILLE, Toby Leon is a Director of the company. HALL, Steven James is a Director of the company. SLAVIN, Joseph is a Director of the company. Secretary COLLINS, Paul Simon has been resigned. Secretary GLASS, Roland Edmondson has been resigned. Secretary LONEY, Jonathan Mark has been resigned. Director ANDERSON DIXON, Stephen has been resigned. Director BEAVEN STRAYTON, Margaret has been resigned. Director BENSON, Neil has been resigned. Director FAURE WALKER, Henry Kennedy has been resigned. Director HARDIE, Robert Charles has been resigned. Director HORWOOD, Michael Stanley has been resigned. Director JONES, William has been resigned. Director LONEY, Jonathan Mark has been resigned. Director LONGDEN, Anthony John has been resigned. Director MURRILL, Andrew has been resigned. Director PELOSI, Michael Paul has been resigned. Director PERCH, Michael Keith has been resigned. Director PERCH, Michael Keith has been resigned. Director ROWLEY, Michael has been resigned. Director WARD, Kevin David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LINFORD, Paul Alastair
Appointed Date: 20 February 2015

Director
BENSON, Neil
Appointed Date: 01 January 2015
71 years old

Director
GRANVILLE, Toby Leon
Appointed Date: 22 January 2016
52 years old

Director
HALL, Steven James
Appointed Date: 20 October 2011
59 years old

Director
SLAVIN, Joseph
Appointed Date: 01 January 2014
66 years old

Resigned Directors

Secretary
COLLINS, Paul Simon
Resigned: 20 February 2014
Appointed Date: 14 October 1996

Secretary
GLASS, Roland Edmondson
Resigned: 11 October 1996
Appointed Date: 28 April 1995

Secretary
LONEY, Jonathan Mark
Resigned: 28 April 1995
Appointed Date: 10 March 1995

Director
ANDERSON DIXON, Stephen
Resigned: 21 January 2002
Appointed Date: 28 April 1995
68 years old

Director
BEAVEN STRAYTON, Margaret
Resigned: 15 September 2011
Appointed Date: 24 May 2004
79 years old

Director
BENSON, Neil
Resigned: 18 November 2011
Appointed Date: 24 May 2004
71 years old

Director
FAURE WALKER, Henry Kennedy
Resigned: 31 December 2013
Appointed Date: 24 May 2004
53 years old

Director
HARDIE, Robert Charles
Resigned: 28 January 2011
Appointed Date: 24 September 2010
61 years old

Director
HORWOOD, Michael Stanley
Resigned: 28 April 1995
Appointed Date: 10 March 1995
82 years old

Director
JONES, William
Resigned: 28 April 1995
Appointed Date: 10 March 1995
86 years old

Director
LONEY, Jonathan Mark
Resigned: 28 April 1995
Appointed Date: 10 March 1995
66 years old

Director
LONGDEN, Anthony John
Resigned: 11 January 2012
Appointed Date: 15 September 2011
62 years old

Director
MURRILL, Andrew
Resigned: 13 November 2014
Appointed Date: 18 January 2011
60 years old

Director
PELOSI, Michael Paul
Resigned: 28 May 2004
Appointed Date: 28 April 1995
72 years old

Director
PERCH, Michael Keith
Resigned: 12 October 2011
Appointed Date: 28 January 2011
69 years old

Director
PERCH, Michael Keith
Resigned: 09 March 2009
Appointed Date: 24 May 2004
69 years old

Director
ROWLEY, Michael
Resigned: 24 September 2010
Appointed Date: 09 March 2009
63 years old

Director
WARD, Kevin David
Resigned: 22 January 2016
Appointed Date: 23 March 2012
59 years old

HOLDTHEFRONTPAGE.CO.UK LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

10 Feb 2016
Appointment of Mr Toby Leon Granville as a director on 22 January 2016
09 Feb 2016
Termination of appointment of Kevin David Ward as a director on 22 January 2016
...
... and 86 more events
11 Aug 1995
Secretary resigned;director resigned;new director appointed
09 Aug 1995
New secretary appointed;director resigned
09 Aug 1995
Director resigned;new director appointed
22 Jun 1995
Company name changed footlaw 70 LIMITED\certificate issued on 23/06/95
10 Mar 1995
Incorporation