This company is commonly known as Frontier Geoconsulting Llp. The company was founded 8 years ago and was given the registration number OC403971. The firm's registered office is in COALVILLE. You can find them at 2 Heather Lane, Normanton Le Heath, Coalville, . This company's SIC code is None Supplied.
Name | : | FRONTIER GEOCONSULTING LLP |
---|---|---|
Company Number | : | OC403971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL | Llp Designated Member | 25 January 2016 | Active |
2, Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL | Llp Designated Member | 12 February 2018 | Active |
2, Heather Lane, Normanton Le Heath, Coalville, England, LE67 2TL | Llp Designated Member | 25 January 2016 | Active |
Knoll Lodge Cottage, Upton Hill, Upton St Leonards, Gloucester, GL4 8DB | Llp Designated Member | 25 January 2016 | Active |
Knoll Lodge Cottage, Upton Hill, Upton St Leonards, Gloucester, GL4 8DB | Llp Designated Member | 12 February 2018 | Active |
Mr Craig Antony Scott | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Heather Lane, Coalville, England, LE67 2TL |
Nature of control | : |
|
Mr Antoni Dawson | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Ruckley Hill Cottages, Easton Grey, Malmesbury, England, SN16 0PJ |
Nature of control | : |
|
Mr David Michael Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Knoll Lodge Cottage, Upton Hill, Gloucester, GL4 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-08 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-04-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-06-14 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-06-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-06-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-06-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-06-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-25 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-02-25 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-02-25 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.