FRONTBAY LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ
Company number 05280301
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of FRONTBAY LIMITED are www.frontbay.co.uk, and www.frontbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Frontbay Limited is a Private Limited Company. The company registration number is 05280301. Frontbay Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Frontbay Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . DODI, Abraham Aharon is a Director of the company. Secretary CENTRUM SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GERSOHN, Robert Benjamin has been resigned. Director STEPHEN, Mary Philomena has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DODI, Abraham Aharon
Appointed Date: 27 November 2014
62 years old

Resigned Directors

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 02 January 2016
Appointed Date: 22 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2004
Appointed Date: 08 November 2004

Director
GERSOHN, Robert Benjamin
Resigned: 14 November 2014
Appointed Date: 24 November 2011
55 years old

Director
STEPHEN, Mary Philomena
Resigned: 24 November 2011
Appointed Date: 22 December 2004
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Free D Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTBAY LIMITED Events

01 Dec 2016
Confirmation statement made on 8 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

08 Jan 2016
Director's details changed for Mr. Abraham Aharon Dodi on 2 January 2016
08 Jan 2016
Termination of appointment of Centrum Secretaries Limited as a secretary on 2 January 2016
...
... and 37 more events
04 Jan 2005
New secretary appointed
04 Jan 2005
Secretary resigned
04 Jan 2005
Director resigned
04 Jan 2005
New director appointed
08 Nov 2004
Incorporation

FRONTBAY LIMITED Charges

28 July 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 2005
Charge over shares
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All beneficial interests of the company in all property…
28 June 2005
Debenture
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2005
Third party charge of securities
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns its whole right title and benefit to any stocks…