FRONTSOUTH (DEVELOPMENTS) LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR5 3NF

Company number 05788639
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address COACH HOUSE THE LAWNS, KEMPSEY, WORCESTER, WORCESTERSHIRE, WR5 3NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Full accounts made up to 30 June 2015. The most likely internet sites of FRONTSOUTH (DEVELOPMENTS) LIMITED are www.frontsouthdevelopments.co.uk, and www.frontsouth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Frontsouth Developments Limited is a Private Limited Company. The company registration number is 05788639. Frontsouth Developments Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Frontsouth Developments Limited is Coach House The Lawns Kempsey Worcester Worcestershire Wr5 3nf. . PATIENT, Simon James is a Secretary of the company. DUGDALE, Edward Stratford is a Director of the company. PATIENT, Simon James is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director HAYFIELD, Roy Leonard has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATIENT, Simon James
Appointed Date: 20 April 2006

Director
DUGDALE, Edward Stratford
Appointed Date: 20 April 2006
66 years old

Director
PATIENT, Simon James
Appointed Date: 27 April 2011
52 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Director
HAYFIELD, Roy Leonard
Resigned: 27 April 2011
Appointed Date: 20 April 2006
82 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 20 April 2006
Appointed Date: 20 April 2006

FRONTSOUTH (DEVELOPMENTS) LIMITED Events

08 Mar 2017
Full accounts made up to 30 June 2016
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

13 Jan 2016
Full accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

06 Jan 2015
Full accounts made up to 30 June 2014
...
... and 31 more events
23 May 2006
Secretary resigned
23 May 2006
New secretary appointed
23 May 2006
New director appointed
23 May 2006
New director appointed
20 Apr 2006
Incorporation

FRONTSOUTH (DEVELOPMENTS) LIMITED Charges

25 May 2012
Debenture deed
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 15 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…