FRONTCLEVER LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 8FA

Company number 02510407
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address 379 EARL MARSHAL ROAD, SHEFFIELD, S4 8FA
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Unaudited abridged accounts made up to 31 May 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 100 ; Accounts for a small company made up to 31 May 2015. The most likely internet sites of FRONTCLEVER LIMITED are www.frontclever.co.uk, and www.frontclever.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Silkstone Common Rail Station is 10.2 miles; to Barnsley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontclever Limited is a Private Limited Company. The company registration number is 02510407. Frontclever Limited has been working since 11 June 1990. The present status of the company is Active. The registered address of Frontclever Limited is 379 Earl Marshal Road Sheffield S4 8fa. . RICHARDS, Nicola Jane is a Secretary of the company. HUME-KENDALL, Julian March is a Director of the company. RICHARDS, Nicola Jane is a Director of the company. Secretary HUME-KENDALL, Julian March has been resigned. Secretary WILD, James William has been resigned. Director BARNES, Paul Martin has been resigned. Director JUPP, Richard Paul has been resigned. Director LYONS, Ralph has been resigned. Director WILD, James William has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
RICHARDS, Nicola Jane
Appointed Date: 18 December 2000

Director
HUME-KENDALL, Julian March
Appointed Date: 30 June 1993
70 years old

Director
RICHARDS, Nicola Jane
Appointed Date: 17 May 2010
52 years old

Resigned Directors

Secretary
HUME-KENDALL, Julian March
Resigned: 18 December 2000
Appointed Date: 15 February 1995

Secretary
WILD, James William
Resigned: 01 July 1993

Director
BARNES, Paul Martin
Resigned: 15 February 1995
Appointed Date: 30 June 1993
72 years old

Director
JUPP, Richard Paul
Resigned: 26 September 2006
Appointed Date: 30 June 1993
59 years old

Director
LYONS, Ralph
Resigned: 18 July 1994
76 years old

Director
WILD, James William
Resigned: 18 July 1994
82 years old

FRONTCLEVER LIMITED Events

03 Mar 2017
Unaudited abridged accounts made up to 31 May 2016
25 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100

04 Mar 2016
Accounts for a small company made up to 31 May 2015
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

11 Jun 2015
Registered office address changed from 379 Earl Marshal Road Sheffield S4 8FA England to 379 Earl Marshal Road Sheffield S4 8FA on 11 June 2015
...
... and 92 more events
27 Jul 1990
Accounting reference date notified as 31/03

06 Jul 1990
Director resigned;new director appointed

06 Jul 1990
Secretary resigned;new secretary appointed

06 Jul 1990
Registered office changed on 06/07/90 from: 2 baches street london N1 6UB

11 Jun 1990
Incorporation

FRONTCLEVER LIMITED Charges

10 October 2007
Third party legal and general charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property known as the former site of st…
3 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 20 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 20 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Former site of st nathanael's church roebuck road and land…
23 April 1998
Mortgage by way of guarantee
Delivered: 8 May 1998
Status: Satisfied on 10 September 2003
Persons entitled: Credit Suisse First Boston
Description: F/H/l/h land and buildings k/a northfield nursing home…
27 May 1994
Residual floating charge
Delivered: 16 June 1994
Status: Satisfied on 10 September 2003
Persons entitled: Ucb Bank PLC
Description: The whole of the undertaking and all property and assets of…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 10 September 2003
Persons entitled: Ucb Bank PLC
Description: F/H property k/a the former site of st. Nathanaels church…
16 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 3 July 1993
Persons entitled: The Co-Operative Bank PLC
Description: Land & premises at roebuck road crookesmoor sheffield…