About

Registered Number: 03534789
Date of Incorporation: 25/03/1998 (26 years ago)
Company Status: Active
Registered Address: Oak House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Frontline Security Solutions Ltd was registered on 25 March 1998, it's status at Companies House is "Active". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEANAN, Graeme 23 March 2018 - 1
BRYAN, John William 25 March 1998 22 November 2017 1
CORDES, Tracy 22 November 2017 14 October 2019 1
MASTERS, Christopher Edward 17 July 1998 22 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 22 November 2017 - 1
BRYAN, Beverley Jane 25 March 1998 17 July 1998 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 03 September 2018
AA01 - Change of accounting reference date 16 August 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 05 December 2017
PSC02 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AP03 - Appointment of secretary 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
SH01 - Return of Allotment of shares 01 December 2017
AA - Annual Accounts 17 June 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 25 April 2005
353 - Register of members 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
363a - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
363a - Annual Return 16 May 2003
AA - Annual Accounts 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
363a - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
AA - Annual Accounts 11 July 2001
363a - Annual Return 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
AA - Annual Accounts 28 June 2000
363a - Annual Return 24 May 2000
363(353) - N/A 24 May 2000
RESOLUTIONS - N/A 23 January 2000
MEM/ARTS - N/A 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
395 - Particulars of a mortgage or charge 25 August 1999
AA - Annual Accounts 05 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1999
363a - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 December 2006 Outstanding

N/A

Mortgage 12 April 2002 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.