FRONTLINE PUBLISHING SERVICES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6EA

Company number 01184969
Status Active
Incorporation Date 24 September 1974
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 15 March 2016. The most likely internet sites of FRONTLINE PUBLISHING SERVICES LIMITED are www.frontlinepublishingservices.co.uk, and www.frontline-publishing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Frontline Publishing Services Limited is a Private Limited Company. The company registration number is 01184969. Frontline Publishing Services Limited has been working since 24 September 1974. The present status of the company is Active. The registered address of Frontline Publishing Services Limited is Media House Peterborough Business Park Lynch Wood Peterborough United Kingdom Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. O'SULLIVAN, Tracy Frances is a Director of the company. STRAETMANS, Frank Carl is a Director of the company. Secretary ALLPRESS, Brian John has been resigned. Secretary ELSDON, Kate has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HENSON, Mark Richard has been resigned. Secretary HOGG, Marianne Lisa has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Secretary SISEC LIMITED has been resigned. Director BLAND, Catherine Mary has been resigned. Director BURR, Leslie James has been resigned. Director COSTELLO, Neil Christopher has been resigned. Director CURTIN, Simon has been resigned. Director ELLIOT, Richard Emmerson has been resigned. Director MCMILLAN, Glenn Douglas has been resigned. Director MORGAN, Gerard has been resigned. Director MYCOCK, Matthew has been resigned. Director STOTT, Geoffrey Thomas has been resigned. Director TRIPLOW, Charles George has been resigned. Director WHITE, Gary Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 01 April 2011

Director
O'SULLIVAN, Tracy Frances
Appointed Date: 01 July 2003
58 years old

Director
STRAETMANS, Frank Carl
Appointed Date: 15 September 2010
54 years old

Resigned Directors

Secretary
ALLPRESS, Brian John
Resigned: 26 September 1991

Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 15 September 2006

Secretary
GILES, Nicholas David Martin
Resigned: 01 November 2004
Appointed Date: 30 March 2004

Secretary
HENSON, Mark Richard
Resigned: 30 March 2004
Appointed Date: 01 January 2002

Secretary
HOGG, Marianne Lisa
Resigned: 15 September 2006
Appointed Date: 01 November 2004

Secretary
NAREBOR, Torugbene Eniyekeye
Resigned: 31 January 2008
Appointed Date: 28 September 2007

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 December 2001
Appointed Date: 26 September 1991

Secretary
SISEC LIMITED
Resigned: 01 April 2011
Appointed Date: 31 January 2008

Director
BLAND, Catherine Mary
Resigned: 24 May 2010
Appointed Date: 10 April 2007
56 years old

Director
BURR, Leslie James
Resigned: 01 May 1998
81 years old

Director
COSTELLO, Neil Christopher
Resigned: 20 March 1996
71 years old

Director
CURTIN, Simon
Resigned: 31 March 2006
Appointed Date: 23 September 2002
62 years old

Director
ELLIOT, Richard Emmerson
Resigned: 11 July 2005
Appointed Date: 12 December 2000
59 years old

Director
MCMILLAN, Glenn Douglas
Resigned: 30 June 2003
Appointed Date: 23 September 2002
67 years old

Director
MORGAN, Gerard
Resigned: 07 May 1999
Appointed Date: 20 March 1996
68 years old

Director
MYCOCK, Matthew
Resigned: 09 October 2009
Appointed Date: 06 March 2006
61 years old

Director
STOTT, Geoffrey Thomas
Resigned: 27 February 2004
77 years old

Director
TRIPLOW, Charles George
Resigned: 12 December 2000
Appointed Date: 01 April 1998
85 years old

Director
WHITE, Gary Charles
Resigned: 10 April 2007
Appointed Date: 18 October 2005
63 years old

Persons With Significant Control

Bauer Consumer Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTLINE PUBLISHING SERVICES LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 15 March 2016
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 142 more events
14 Nov 1986
Accounts for a dormant company made up to 5 April 1986

29 Oct 1986
Company name changed seaward travel LIMITED\certificate issued on 29/10/86
22 Oct 1986
Alter share structure
22 Oct 1986
Resolutions
  • SRES13 ‐ Special resolution

22 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association