FRONTDIRECT LIMITED
HALE ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 3NG
Company number 02050324
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address COURTYARD LODGE, 283 ASHLEY ROAD, HALE ALTRINCHAM, CHESHIRE, WA14 3NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of FRONTDIRECT LIMITED are www.frontdirect.co.uk, and www.frontdirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Chassen Road Rail Station is 5.4 miles; to Burnage Rail Station is 6.4 miles; to Chelford Rail Station is 7.3 miles; to Eccles Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontdirect Limited is a Private Limited Company. The company registration number is 02050324. Frontdirect Limited has been working since 28 August 1986. The present status of the company is Active. The registered address of Frontdirect Limited is Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire Wa14 3ng. . JACKSON, Alan William is a Secretary of the company. BRACEGIRDLE, Michael John is a Director of the company. MILNE, Brian Charles is a Director of the company. Secretary BAGULEY, Kenneth has been resigned. Director CARLING, Graeme Alexander has been resigned. Director HOUSTOUN, James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JACKSON, Alan William
Appointed Date: 01 January 1996

Director

Director
MILNE, Brian Charles
Appointed Date: 27 July 1999
67 years old

Resigned Directors

Secretary
BAGULEY, Kenneth
Resigned: 31 December 1995

Director
CARLING, Graeme Alexander
Resigned: 30 June 2003
Appointed Date: 27 July 1999
71 years old

Director
HOUSTOUN, James
Resigned: 14 April 2005
Appointed Date: 27 July 1999
75 years old

Persons With Significant Control

North East Ice & Cold Storage Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTDIRECT LIMITED Events

21 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
02 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 69 more events
03 Mar 1988
Director resigned;new director appointed
03 Mar 1988
Secretary resigned;new secretary appointed

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Oct 1986
Registered office changed on 10/10/86 from: 47 brunswick place london N1 6EE

28 Aug 1986
Certificate of Incorporation