FRONT ROW MANAGEMENT LIMITED
EXETER ELERN LIMITED

Hellopages » Devon » Exeter » EX2 4HY

Company number 03428383
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Sandra Jane Roddham on 6 April 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRONT ROW MANAGEMENT LIMITED are www.frontrowmanagement.co.uk, and www.front-row-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Front Row Management Limited is a Private Limited Company. The company registration number is 03428383. Front Row Management Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Front Row Management Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £251.97k. It is £50.03k against last year. And the total assets are £296.95k, which is £44.41k against last year. LEONARD, Jason is a Secretary of the company. LEONARD, Jason is a Director of the company. LEONARD, Sandra Jane is a Director of the company. Secretary WHITNEY, David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RODDHAM, Sandra Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


front row management Key Finiance

LIABILITIES £251.97k
+24%
CASH n/a
TOTAL ASSETS £296.95k
+17%
All Financial Figures

Current Directors

Secretary
LEONARD, Jason
Appointed Date: 08 November 2006

Director
LEONARD, Jason
Appointed Date: 19 September 1997
57 years old

Director
LEONARD, Sandra Jane
Appointed Date: 18 January 2016
57 years old

Resigned Directors

Secretary
WHITNEY, David
Resigned: 08 November 2006
Appointed Date: 19 September 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 September 1997
Appointed Date: 03 September 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 September 1997
Appointed Date: 03 September 1997
35 years old

Director
RODDHAM, Sandra Jane
Resigned: 04 February 2010
Appointed Date: 12 January 2005
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 September 1997
Appointed Date: 03 September 1997

Persons With Significant Control

Mr Jason Leonard
Notified on: 8 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Leonard
Notified on: 8 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRONT ROW MANAGEMENT LIMITED Events

25 Jan 2017
Director's details changed for Sandra Jane Roddham on 6 April 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Appointment of Sandra Jane Roddham as a director on 18 January 2016
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

...
... and 58 more events
19 Sep 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1997
Company name changed elern LIMITED\certificate issued on 17/09/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Company name changed\certificate issued on 16/09/97
03 Sep 1997
Incorporation