Westham
Pevensey
East Sussex
BN24 5AA
Director Name | Mr William Edward Owen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2007(34 years, 3 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Gallows Lane Westham Pevensey East Sussex BN24 5AA |
Director Name | Mr Paul Vladimir Dalton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2013(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands The Street Hankham Pevensey East Sussex BN24 5BE |
Director Name | Mrs Linda Margaret Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2013(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gallows Lane Westham Pevensey East Sussex BN24 5AA |
Director Name | Mr William Hugh Macangus Mackenzie |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Glendale Avenue Sandycroft Industrial Estat Sandycroft Deeside CH5 2QP Wales |
Director Name | Ms Esther Dowey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Glendale Avenue Sandycroft Industrial Estat Sandycroft Deeside CH5 2QP Wales |
Director Name | Mr John Michael Watkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Glendale Avenue Sandycroft Industrial Estat Sandycroft Deeside CH5 2QP Wales |
Director Name | Mr Gary Blake Chamberlin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Regional Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 Glendale Avenue Sandycroft Industrial Estat Sandycroft Deeside CH5 2QP Wales |
Director Name | Viscountess Gillian Evelyn Brentford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Cousley Place Cousley Wood Wadhurst East Sussex TN5 6HF |
Director Name | The Rev Gilbert Walter Kirby |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Retired Minister Of Religion |
Correspondence Address | 28 Hallowell Road Northwood Middlesex HA6 1DW |
Director Name | Hon Philip Richard Lawson Johnston |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Glass Engraver |
Correspondence Address | 26 Park Town Oxford Oxfordshire OX2 6SJ |
Director Name | Rev Canon David Rennie Macinnes |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1993) |
Role | Clergyman |
Correspondence Address | St Aldates Parish Centre 40 Pembroke Street Oxford OX1 1BP |
Director Name | Mr Gordon Hubert Melville Scutt |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Humbly Grove South Warnborough Hook Hampshire RG29 1RY |
Director Name | The Rev Ian Newton Barclay |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1993) |
Role | Minister Of Religion |
Correspondence Address | 35 Marine Avenue Hove East Sussex BN3 4LH |
Director Name | Mr Timothy John Amies |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farm Great Brickhill Milton Keynes Bucks MK17 9AH |
Secretary Name | Raymond Bodkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 23 Derwent Close Hailsham East Sussex BN27 3DA |
Director Name | Mr David Richard Hachtel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 7415 Winding Oaks Dr Colorado Springs Co 80919 United States |
Director Name | David Lee Mehlis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 12840 Bridle Bit Road Colorado Springs Co 80908 United States |
Director Name | James Peter Fenwick |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 230 Carterknowle Road Sheffield South Yorkshire S7 2EB |
Director Name | John Arthur Sanders |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 55 Alexandra Road Malvern Worcestershire WR14 1HF |
Secretary Name | Mr Brian George Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches 50 Cockshot Road Malvern Worcestershire WR14 2TT |
Director Name | Mr Brian George Davies |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches 50 Cockshot Road Malvern Worcestershire WR14 2TT |
Director Name | John Paculabo |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ratton Croft Park Lane Eastbourne East Sussex BN21 2UU |
Director Name | Stephen John Doherty |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Boniface Close Stone Cross Pevensey East Sussex BN24 5FG |
Website | nofrontiers.com |
---|
Registered Address | Unit 5 Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside CH5 2QP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £238,052 |
Net Worth | £16,902 |
Cash | £13,772 |
Current Liabilities | £58,549 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
---|---|
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
8 June 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
18 June 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
5 June 2014 | Annual return made up to 30 May 2014 no member list (5 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
17 June 2013 | Annual return made up to 30 May 2013 no member list (5 pages) |
10 April 2013 | Appointment of Mrs Linda Margaret Owen as a director (2 pages) |
10 April 2013 | Termination of appointment of Stephen Doherty as a director (1 page) |
10 April 2013 | Secretary's details changed for Mr William Edward Owen on 12 December 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr William Edward Owen on 12 December 2012 (2 pages) |
10 April 2013 | Appointment of Mr Paul Vladimir Dalton as a director (2 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
1 August 2012 | Registered office address changed from Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page) |
3 July 2012 | Termination of appointment of John Paculabo as a director (1 page) |
3 July 2012 | Annual return made up to 30 May 2012 no member list (5 pages) |
11 June 2012 | Full accounts made up to 31 May 2011 (16 pages) |
27 June 2011 | Termination of appointment of James Fenwick as a director (1 page) |
27 June 2011 | Annual return made up to 30 May 2011 no member list (5 pages) |
10 May 2011 | Full accounts made up to 31 May 2010 (16 pages) |
24 June 2010 | Director's details changed for Stephen John Doherty on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen John Doherty on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
25 June 2009 | Annual return made up to 30/05/09 (3 pages) |
1 June 2009 | Director appointed stephen john doherty (2 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
24 June 2008 | Annual return made up to 30/05/08 (3 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
5 July 2007 | Annual return made up to 30/05/07
|
27 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
16 August 2006 | Director resigned (1 page) |
23 June 2006 | Annual return made up to 30/05/06 (5 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (11 pages) |
1 July 2005 | Annual return made up to 30/05/05 (5 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
30 June 2004 | Annual return made up to 30/05/04
|
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 July 2003 | Annual return made up to 30/05/03 (5 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
29 June 2002 | Annual return made up to 30/05/02 (5 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
21 June 2001 | Annual return made up to 30/05/01 (4 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
5 September 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 30/05/00 (4 pages) |
11 May 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Annual return made up to 30/05/99 (8 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 May 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
17 June 1997 | Annual return made up to 30/05/97 (11 pages) |
22 May 1997 | New secretary appointed (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
23 June 1996 | Annual return made up to 30/05/96 (13 pages) |
21 September 1995 | Full accounts made up to 31 May 1995 (11 pages) |
8 June 1995 | Annual return made up to 30/05/95
|
17 December 1991 | Company name changed\certificate issued on 17/12/91 (2 pages) |
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |