FRONT PAGE PUBLISHING LIMITED
HARROW PREMIER PLACE PUBLISHING LIMITED

Hellopages » Greater London » Harrow » HA2 0DH

Company number 04411603
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address PRINTING HOUSE, 66 LOWER ROAD, HARROW, HA2 0DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FRONT PAGE PUBLISHING LIMITED are www.frontpagepublishing.co.uk, and www.front-page-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Front Page Publishing Limited is a Private Limited Company. The company registration number is 04411603. Front Page Publishing Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Front Page Publishing Limited is Printing House 66 Lower Road Harrow Ha2 0dh. . HARWOOD, Paul Marlow is a Director of the company. Secretary KING, Gary has been resigned. Secretary MILES, Lucy Elizabeth has been resigned. Secretary ABBOTS (HARROW) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HIGGINGBOTTOM, Simon David Gerrard has been resigned. Director KING, Gary has been resigned. Director MCMULLAN, Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARWOOD, Paul Marlow
Appointed Date: 09 April 2002
54 years old

Resigned Directors

Secretary
KING, Gary
Resigned: 11 January 2008
Appointed Date: 10 May 2002

Secretary
MILES, Lucy Elizabeth
Resigned: 10 May 2002
Appointed Date: 09 April 2002

Secretary
ABBOTS (HARROW) LIMITED
Resigned: 11 November 2009
Appointed Date: 11 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
HIGGINGBOTTOM, Simon David Gerrard
Resigned: 30 April 2005
Appointed Date: 09 April 2002
59 years old

Director
KING, Gary
Resigned: 27 November 2007
Appointed Date: 09 April 2002
55 years old

Director
MCMULLAN, Philip
Resigned: 31 October 2008
Appointed Date: 12 April 2002
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

FRONT PAGE PUBLISHING LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 29 February 2016
24 Jun 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

04 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 50 more events
02 May 2002
New director appointed
02 May 2002
New secretary appointed
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
09 Apr 2002
Incorporation

FRONT PAGE PUBLISHING LIMITED Charges

24 October 2002
All assets debenture
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over all undertaking property…
12 September 2002
Debenture
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…