FRONTLINE COMMUNICATIONS GROUP LIMITED
PORTSMOUTH FRONTLINE TELEPHONE ANSWERING LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 03744098
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address 1 ACORN BUSINESS PARK, ACORN BUSINESS CENTRE NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Patricia Mary Jones on 1 October 2015; Director's details changed for Mrs Patricia Mary Jones on 1 October 2015. The most likely internet sites of FRONTLINE COMMUNICATIONS GROUP LIMITED are www.frontlinecommunicationsgroup.co.uk, and www.frontline-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Frontline Communications Group Limited is a Private Limited Company. The company registration number is 03744098. Frontline Communications Group Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Frontline Communications Group Limited is 1 Acorn Business Park Acorn Business Centre Northarbour Road Portsmouth Po6 3th. . JONES, Patricia Mary is a Secretary of the company. MAHMOOD, Shazia is a Secretary of the company. JONES, David Gordon is a Director of the company. JONES, Nigel Thomas is a Director of the company. JONES, Patricia Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
JONES, Patricia Mary
Appointed Date: 30 March 1999

Secretary
MAHMOOD, Shazia
Appointed Date: 11 March 2015

Director
JONES, David Gordon
Appointed Date: 06 April 2007
48 years old

Director
JONES, Nigel Thomas
Appointed Date: 30 March 1999
71 years old

Director
JONES, Patricia Mary
Appointed Date: 30 March 1999
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

FRONTLINE COMMUNICATIONS GROUP LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Secretary's details changed for Mrs Patricia Mary Jones on 1 October 2015
20 Oct 2016
Director's details changed for Mrs Patricia Mary Jones on 1 October 2015
20 Oct 2016
Director's details changed for Mr Nigel Thomas Jones on 1 October 2015
10 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,100

...
... and 61 more events
10 Oct 2000
Full accounts made up to 31 March 2000
13 Apr 2000
Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 May 1999
Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100
31 Mar 1999
Secretary resigned
30 Mar 1999
Incorporation

FRONTLINE COMMUNICATIONS GROUP LIMITED Charges

27 November 2015
Charge code 0374 4098 0004
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 acorn business centre northarbour road portsmouth t/no…
13 January 2014
Charge code 0374 4098 0003
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 acorn business park northarbour road portsmouth…
6 December 2013
Charge code 0374 4098 0002
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 2005
Debenture
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…