This company is commonly known as Frontier Agriculture Limited. The company was founded 19 years ago and was given the registration number 05288567. The firm's registered office is in LONDON. You can find them at Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | FRONTIER AGRICULTURE LIMITED |
---|---|---|
Company Number | : | 05288567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2004 |
End of financial year | : | 26 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 04 March 2021 | Active |
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 March 2005 | Active |
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 March 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 April 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 08 February 2018 | Active |
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 14 September 2017 | Active |
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 09 November 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 May 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 31 March 2005 | Active |
49 Northlands Avenue, Orpington, BR6 9LU | Secretary | 01 December 2004 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 16 November 2004 | Active |
Hadstock Cottage, Bartlow Road, Hadstock, Cambridge, United Kingdom, CB21 4PF | Director | 01 January 2011 | Active |
Chestnut House, Mill Lane, Sandy, SG19 1NH | Director | 23 March 2005 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 June 2017 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 August 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 October 2006 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 01 December 2004 | Active |
20 Midsummer Meadow, Inkberrow, WR7 4HD | Director | 15 December 2006 | Active |
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT | Director | 23 March 2005 | Active |
75 Roydon Road, Diss, IP22 3LW | Director | 15 March 2005 | Active |
C/O Cargill International Sa, 14 Chemin De Normandie, Geneva, Switzerland, CH-1206 | Director | 01 June 2016 | Active |
Denford House, Ringstead Road, Denford, NN14 4EL | Director | 01 December 2004 | Active |
28, Chemin De Calabry, Bernex, Geneva, Switzerland, 1233 | Director | 28 October 2011 | Active |
5 Eaglesfield End, Leire, LE17 5FG | Director | 14 March 2008 | Active |
Cargill Magyarorszag Zrt, Vaci Ut 37, Budapest, Hungary, 1134 | Director | 01 June 2016 | Active |
Pipers Croft, Clandon Road, West Clandon, Guildford, GU4 7UW | Director | 13 November 2006 | Active |
28a, Chemin Des Bouvreuils, Vessy, Geneva, Switzerland, | Director | 28 October 2011 | Active |
50-51 Russell Square, London, WC1B 4JA | Director | 23 March 2005 | Active |
Chemin De La Ruite 14c, Meinier, Switzerland, 1252 | Director | 14 June 2013 | Active |
Csejtei Utca 16, Budapest, Hungary, 1025 | Director | 15 May 2014 | Active |
4 Walsingham Drive, Corby Glen, Grantham, NG33 4TA | Director | 23 March 2005 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 04 March 2021 | Active |
11, Yeoman Drive, Cambridge, United Kingdom, CB3 0GY | Director | 15 May 2014 | Active |
24 Swallow Hill, Thurlby, PE10 0JB | Director | 24 July 2007 | Active |
A.B.F. Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Cargill Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Velocity V1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Accounts | Accounts with accounts type group. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type group. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type group. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Accounts | Accounts with accounts type group. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.