FOREFRONT UTILITIES LIMITED
ABERFORD FOREFRONT CONTRACTING LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 03214416
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, LS25 3AA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Brian Ward May as a director on 30 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 160 ; Full accounts made up to 30 September 2015. The most likely internet sites of FOREFRONT UTILITIES LIMITED are www.forefrontutilities.co.uk, and www.forefront-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forefront Utilities Limited is a Private Limited Company. The company registration number is 03214416. Forefront Utilities Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Forefront Utilities Limited is Yew Trees Main Street North Aberford Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. BEARD, Bradley Paul is a Director of the company. KAPUR, Ramnik is a Director of the company. SCOTT, Paul is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary ANDREWS, John Richard has been resigned. Secretary BEARD, Alexandra Mary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BEARD, Alexandra Mary has been resigned. Director CLARE, Peter has been resigned. Director JARVIS, Kay Margaret has been resigned. Director KACHELLEK, Christopher Michael has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director QUILTER, Kevin Edward has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 01 August 2014

Director
BEARD, Bradley Paul
Appointed Date: 20 June 1996
62 years old

Director
KAPUR, Ramnik
Appointed Date: 08 August 2014
54 years old

Director
SCOTT, Paul
Appointed Date: 16 March 2016
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 01 August 2014

Resigned Directors

Secretary
ANDREWS, John Richard
Resigned: 31 July 2010
Appointed Date: 01 October 2005

Secretary
BEARD, Alexandra Mary
Resigned: 01 October 2005
Appointed Date: 20 June 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 02 July 1996
Appointed Date: 20 June 1996

Director
BEARD, Alexandra Mary
Resigned: 01 July 1998
Appointed Date: 20 June 1996
62 years old

Director
CLARE, Peter
Resigned: 14 August 2009
Appointed Date: 08 April 2003
58 years old

Director
JARVIS, Kay Margaret
Resigned: 11 December 2015
Appointed Date: 08 August 2014
45 years old

Director
KACHELLEK, Christopher Michael
Resigned: 16 March 2016
Appointed Date: 08 August 2014
65 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 September 2016
Appointed Date: 01 August 2014
74 years old

Director
MCCALL, Graham Kenneth
Resigned: 22 January 2014
Appointed Date: 02 April 2012
59 years old

Director
QUILTER, Kevin Edward
Resigned: 19 February 2016
Appointed Date: 08 August 2014
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 July 1996
Appointed Date: 20 June 1996

FOREFRONT UTILITIES LIMITED Events

30 Sep 2016
Termination of appointment of Brian Ward May as a director on 30 September 2016
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 160

28 Jun 2016
Full accounts made up to 30 September 2015
29 Mar 2016
Termination of appointment of Christopher Michael Kachellek as a director on 16 March 2016
29 Mar 2016
Appointment of Mr Paul Scott as a director on 16 March 2016
...
... and 72 more events
15 Jul 1996
Ad 20/06/96--------- £ si 99@1=99 £ ic 1/100
09 Jul 1996
Director resigned
09 Jul 1996
Secretary resigned
09 Jul 1996
Registered office changed on 09/07/96 from: 178 city business centre lower road london SE16 1AA
20 Jun 1996
Incorporation

FOREFRONT UTILITIES LIMITED Charges

1 August 2014
Charge code 0321 4416 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 July 2002
Debenture
Delivered: 5 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…