FRONTPARK LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 2JG

Company number 02306410
Status Active
Incorporation Date 18 October 1988
Company Type Private Limited Company
Address THE HEALTH CENTRE, RAILWAY VIEW ROAD, CLITHEROE, LANCASHIRE, BB7 2JG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 023064100004, created on 21 November 2016; Registered office address changed from Clitheroe Health Care Railway View Road Clitheroe Lancashire BB7 2JG to The Health Centre Railway View Road Clitheroe Lancashire BB7 2JG on 18 November 2016. The most likely internet sites of FRONTPARK LIMITED are www.frontpark.co.uk, and www.frontpark.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and twelve months. Frontpark Limited is a Private Limited Company. The company registration number is 02306410. Frontpark Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Frontpark Limited is The Health Centre Railway View Road Clitheroe Lancashire Bb7 2jg. The company`s financial liabilities are £297.35k. It is £51.62k against last year. The cash in hand is £46.92k. It is £-136.99k against last year. And the total assets are £504.74k, which is £185.92k against last year. MILEHAM, Philip Kevin is a Secretary of the company. MCMEEKIN, Nigel Hugh, Dr is a Director of the company. MILEHAM, Philip Kevin is a Director of the company. NEDUNGAYIL, Sunil Kaimal, Dr is a Director of the company. RAZA, Syed Ahsan, Dr is a Director of the company. Secretary ATHERTON, Peter Anthony has been resigned. Director ATHERTON, Peter Anthony has been resigned. Director ATHERTON, Susan Mary has been resigned. The company operates in "Dispensing chemist in specialised stores".


frontpark Key Finiance

LIABILITIES £297.35k
+21%
CASH £46.92k
-75%
TOTAL ASSETS £504.74k
+58%
All Financial Figures

Current Directors

Secretary
MILEHAM, Philip Kevin
Appointed Date: 28 November 2014

Director
MCMEEKIN, Nigel Hugh, Dr
Appointed Date: 28 November 2014
57 years old

Director
MILEHAM, Philip Kevin
Appointed Date: 28 November 2014
67 years old

Director
NEDUNGAYIL, Sunil Kaimal, Dr
Appointed Date: 28 November 2014
55 years old

Director
RAZA, Syed Ahsan, Dr
Appointed Date: 28 November 2014
47 years old

Resigned Directors

Secretary
ATHERTON, Peter Anthony
Resigned: 28 November 2014

Director
ATHERTON, Peter Anthony
Resigned: 28 November 2014
69 years old

Director
ATHERTON, Susan Mary
Resigned: 25 October 2010
67 years old

FRONTPARK LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Registration of charge 023064100004, created on 21 November 2016
18 Nov 2016
Registered office address changed from Clitheroe Health Care Railway View Road Clitheroe Lancashire BB7 2JG to The Health Centre Railway View Road Clitheroe Lancashire BB7 2JG on 18 November 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
30 Jan 1989
Memorandum and Articles of Association
30 Jan 1989
Memorandum and Articles of Association

30 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1988
Incorporation

18 Oct 1988
Incorporation

FRONTPARK LIMITED Charges

21 November 2016
Charge code 0230 6410 0004
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 and 2, 32 king street, clitheroe, lancashire BB7…
9 September 1996
Legal mortgage
Delivered: 13 September 1996
Status: Satisfied on 27 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 35 moor lane and 124 lowergate clitheroe lancashire and the…
9 September 1996
Legal mortgage
Delivered: 13 September 1996
Status: Satisfied on 10 March 2012
Persons entitled: Yorkshire Bank PLC
Description: 37 granville road blackburn t/no LA410171 and the proceeds…
15 August 1996
Debenture
Delivered: 19 August 1996
Status: Satisfied on 10 March 2012
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…