FRONTLINE MANAGEMENT (UK) LTD

Register to unlock more data on OkredoRegister

FRONTLINE MANAGEMENT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562566

Incorporation date

26/11/1990

Size

Full

Contacts

Registered address

Registered address

One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon29/12/2008
Registered office changed on 30/12/2008 from 30 marsh wall london E14 9TP
dot icon29/12/2008
Return made up to 23/12/08; full list of members
dot icon05/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Full accounts made up to 2006-12-31
dot icon29/02/2008
Return made up to 27/11/07; no change of members
dot icon23/07/2007
Director resigned
dot icon18/01/2007
Return made up to 27/11/06; full list of members
dot icon27/11/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Full accounts made up to 2004-12-31
dot icon28/12/2005
Return made up to 27/11/05; full list of members
dot icon22/12/2004
Return made up to 27/11/04; full list of members
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon10/12/2003
Return made up to 27/11/03; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon21/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/01/2003
Return made up to 27/11/02; full list of members
dot icon26/11/2002
Registered office changed on 27/11/02 from: 12 grosvenor place london SW1X 7HH
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon30/12/2001
Return made up to 27/11/01; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon26/12/2000
Return made up to 27/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 27/11/99; full list of members
dot icon21/07/1999
Registered office changed on 22/07/99 from: 15 appold street london EC2A 2HB
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 27/11/98; full list of members
dot icon16/06/1998
New director appointed
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Certificate of change of name
dot icon13/05/1998
Director resigned
dot icon17/04/1998
Registered office changed on 18/04/98 from: 1 waterhouse square holborn bars 138 holborn london EC1N 2TP
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon04/01/1998
Return made up to 27/11/97; no change of members
dot icon13/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1997-03-31
dot icon20/04/1997
New director appointed
dot icon04/12/1996
Return made up to 27/11/96; full list of members
dot icon18/09/1996
New director appointed
dot icon27/06/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon22/06/1996
Director resigned
dot icon22/06/1996
New secretary appointed
dot icon23/05/1996
Full accounts made up to 1996-03-31
dot icon17/01/1996
Registered office changed on 18/01/96 from: 21 new fetter lane london EC4A 1EL
dot icon28/12/1995
Director resigned
dot icon29/11/1995
Return made up to 27/11/95; full list of members
dot icon29/11/1995
Secretary's particulars changed
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon03/05/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 27/11/94; no change of members
dot icon04/12/1994
Director's particulars changed
dot icon09/05/1994
Full accounts made up to 1994-03-31
dot icon09/12/1993
Return made up to 27/11/93; no change of members
dot icon14/11/1993
Registered office changed on 15/11/93 from: 15 fetter lane london EC4A 1EL
dot icon29/07/1993
Particulars of mortgage/charge
dot icon02/06/1993
Full accounts made up to 1993-03-31
dot icon14/01/1993
Statement of affairs
dot icon14/01/1993
Ad 12/10/92--------- £ si 60630@1
dot icon14/12/1992
Director resigned;new director appointed
dot icon06/12/1992
Return made up to 27/11/92; full list of members
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
£ nc 1000/100000 09/10/92
dot icon29/09/1992
Accounts made up to 1992-03-31
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon22/06/1992
Certificate of change of name
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Registered office changed on 27/02/92 from: 15 appold street london EC2A 2HB
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1992
Return made up to 27/11/91; full list of members
dot icon31/10/1991
Registered office changed on 01/11/91 from: miories house 2-5 minories london EC3N 1BJ
dot icon21/07/1991
Accounting reference date notified as 31/03
dot icon18/02/1991
Secretary resigned;new director appointed
dot icon18/02/1991
New secretary appointed;director resigned;new director appointed
dot icon13/02/1991
Memorandum and Articles of Association
dot icon11/02/1991
Registered office changed on 12/02/91 from: 2 baches st london N1 6UB
dot icon14/01/1991
Resolutions
dot icon10/01/1991
Certificate of change of name
dot icon10/01/1991
Resolutions
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherriff, Nicholas John
Director
04/06/1998 - 02/09/2004
11
Troim, Tor Olav
Director
03/11/1997 - 02/09/2004
5
Robjohns, Graham
Secretary
03/09/2004 - Present
12
Robjohns, Graham
Director
01/09/2004 - Present
23
Lind, Erling
Director
01/09/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRONTLINE MANAGEMENT (UK) LTD

FRONTLINE MANAGEMENT (UK) LTD is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at One America Square, 17 Crosswall, London EC3N 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRONTLINE MANAGEMENT (UK) LTD?

toggle

FRONTLINE MANAGEMENT (UK) LTD is currently Dissolved. It was registered on 26/11/1990 and dissolved on 17/05/2010.

Where is FRONTLINE MANAGEMENT (UK) LTD located?

toggle

FRONTLINE MANAGEMENT (UK) LTD is registered at One America Square, 17 Crosswall, London EC3N 2LB.

What does FRONTLINE MANAGEMENT (UK) LTD do?

toggle

FRONTLINE MANAGEMENT (UK) LTD operates in the Other supporting water transport activities (63.22 - SIC 2003) sector.

What is the latest filing for FRONTLINE MANAGEMENT (UK) LTD?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.