This company is commonly known as Frontline Security Solutions Limited. The company was founded 26 years ago and was given the registration number 03534789. The firm's registered office is in ASHFORD. You can find them at Oak House, Littleton Road, Ashford, Middlesex. This company's SIC code is 80200 - Security systems service activities.
Name | : | FRONTLINE SECURITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03534789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Secretary | 21 July 2023 | Active |
Reflex House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ | Director | 22 September 2021 | Active |
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Director | 22 November 2017 | Active |
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Director | 13 February 2023 | Active |
20 Home Farm Way, Stoke Poges, Slough, SL3 6NZ | Secretary | 25 March 1998 | Active |
Reflex House, The Vale, Chalfont St Petre, United Kingdom, SL9 9RZ | Secretary | 17 July 1998 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Secretary | 22 November 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 1998 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 22 November 2017 | Active |
Reflex House, The Vale, Chalfont St Petre, United Kingdom, SL9 9RZ | Director | 25 March 1998 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 22 November 2017 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 23 March 2018 | Active |
Reflex House, The Vale, Chalfont St Peter, United Kingdom, SL9 9RZ | Director | 17 July 1998 | Active |
Reflex House, The Vale, Chalfont St Peter, United Kingdom, SL9 9RZ | Director | 01 February 1999 | Active |
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Director | 14 October 2019 | Active |
Chubb Fire & Security Limited | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chubb House, Shadsworth Road, Blackburn, United Kingdom, BB1 2PR |
Nature of control | : |
|
Mr Christopher Edward Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 31 Ham Island, Old Windsor, Windsor, SL4 2JY |
Nature of control | : |
|
Mr. John William Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Alderbourne, Blackpond Lane, Farnham Common, SL2 3EN |
Nature of control | : |
|
Mr Peter John Mckelvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | The Chestnuts, 3 Burgess Wood Grove, Beaconsfield, HP9 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2023-02-17 | Incorporation | Memorandum articles. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.