FRONTLINE PRODUCTS LTD.
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1JE

Company number 02796072
Status Liquidation
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address 3RD FLOOR PRINCESS CAROLINE HOUSE, 1 HIGH STREET, SOUTHEND ON SEA, ESSEX, SS1 1JE
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 22 July 2016; Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015; Statement of affairs with form 4.19. The most likely internet sites of FRONTLINE PRODUCTS LTD. are www.frontlineproducts.co.uk, and www.frontline-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Frontline Products Ltd is a Private Limited Company. The company registration number is 02796072. Frontline Products Ltd has been working since 04 March 1993. The present status of the company is Liquidation. The registered address of Frontline Products Ltd is 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex Ss1 1je. . CONNOLLY, Gary Michael is a Director of the company. Secretary HARVEY, Neil Allan has been resigned. Secretary HOSSAIN, Andrew Hamed has been resigned. Secretary THOMSON, Magdalena has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ARTEMENKO, Marina, Dr has been resigned. Director HOSSAIN, Andrew Hamed has been resigned. Director KORNYSHKOV, Igor has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
CONNOLLY, Gary Michael
Appointed Date: 10 February 2014
72 years old

Resigned Directors

Secretary
HARVEY, Neil Allan
Resigned: 19 January 1997
Appointed Date: 16 April 1993

Secretary
HOSSAIN, Andrew Hamed
Resigned: 07 April 2008
Appointed Date: 31 March 2003

Secretary
THOMSON, Magdalena
Resigned: 31 March 2003
Appointed Date: 19 January 1997

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 April 1993
Appointed Date: 04 March 1993

Director
ARTEMENKO, Marina, Dr
Resigned: 12 June 1998
Appointed Date: 17 April 1993
69 years old

Director
HOSSAIN, Andrew Hamed
Resigned: 11 February 2014
Appointed Date: 14 August 2009
58 years old

Director
KORNYSHKOV, Igor
Resigned: 11 February 2014
Appointed Date: 16 April 1993
69 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 April 1993
Appointed Date: 04 March 1993

FRONTLINE PRODUCTS LTD. Events

04 Aug 2016
Liquidators statement of receipts and payments to 22 July 2016
03 Aug 2015
Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015
31 Jul 2015
Statement of affairs with form 4.19
31 Jul 2015
Appointment of a voluntary liquidator
31 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23

...
... and 68 more events
19 May 1993
Accounting reference date notified as 31/03

19 Apr 1993
Registered office changed on 19/04/93 from: crown house 2 crown dale london SE19 3NQ

19 Apr 1993
Secretary resigned

19 Apr 1993
Director resigned

04 Mar 1993
Incorporation