FOREFRONT GROUP LIMITED

2 officers / 18 resignations

HAMBLIN, David John

Correspondence address
Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0NE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 February 2018
Resigned on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME15 0NE £2,531,000

FERN, Ian David

Correspondence address
Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom, ME15 0NE
Role ACTIVE
director
Date of birth
April 1969
Appointed on
2 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME15 0NE £2,531,000


SCOTT, PAUL

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
16 March 2016
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 3AA £860,000

KACHELLEK, CHRISTOPHER MICHAEL

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
8 August 2014
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode LS25 3AA £860,000

JARVIS, KAY MARGARET

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
8 August 2014
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
HR & TRAINING MANAGER

Average house price in the postcode LS25 3AA £860,000

QUILTER, KEVIN EDWARD

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
8 August 2014
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR FOR REINSTATEMENT / RECYCLING

Average house price in the postcode LS25 3AA £860,000

KAPUR, Ramnik

Correspondence address
Yew Trees Main Street North, Aberford, West Yorkshire, United Kingdom, LS25 3AA
Role RESIGNED
director
Date of birth
April 1971
Appointed on
8 August 2014
Resigned on
20 June 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS25 3AA £860,000

MAY, BRIAN WARD

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 August 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode LS25 3AA £860,000

RENEW NOMINEES LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
2 February 2018
Nationality
BRITISH

Average house price in the postcode LS25 3AA £860,000

RENEW CORPORATE DIRECTOR LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role RESIGNED
Director
Appointed on
1 August 2014
Resigned on
2 February 2018
Nationality
BRITISH

Average house price in the postcode LS25 3AA £860,000

MCCALL, GRAHAM KENNETH

Correspondence address
30 STEPHENSON ROAD, LEIGH-ON-SEA, ESSEX, UNITED KINGDOM, SS9 5LY
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 January 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SS9 5LY £5,694,000

BRADE, JEREMY JAMES

Correspondence address
24 HARRIER HOUSE, SULLIVAN CLOSE, LONDON, UNITED KINGDOM, SW11 2NW
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 August 2006
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 2NW £441,000

MILLS, Christopher Harwood Bernard

Correspondence address
10 Cliveden Place, London, SW1W 8LA
Role RESIGNED
director
Date of birth
November 1952
Appointed on
15 August 2006
Resigned on
1 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8LA £2,909,000

HOLDER, PHILIP BERNARD

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
15 August 2006
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

ANDREWS, JOHN RICHARD

Correspondence address
54 COLLINGWOOD WAY, SHOEBURYNESS, SOUTHEND ON SEA, ESSEX, SS3 8BT
Role RESIGNED
Secretary
Appointed on
1 October 2005
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SS3 8BT £333,000

BEARD, ALEXANDRA MARY

Correspondence address
2 READ CLOSE, HOCKLEY, ESSEX, SS5 4LS
Role RESIGNED
Secretary
Appointed on
10 January 2005
Resigned on
1 October 2005
Nationality
BRITISH

Average house price in the postcode SS5 4LS £905,000

CLARE, Peter

Correspondence address
4 Rye Hill Road, Harlow, Essex, CM18 7JE
Role RESIGNED
director
Date of birth
May 1967
Appointed on
10 January 2005
Resigned on
14 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CM18 7JE £879,000

BEARD, BRADLEY PAUL

Correspondence address
TUTSHAM TUTSHAM FARM, WEST FARLEIGH, MAIDSTONE, ENGLAND, ME15 0NE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
10 January 2005
Resigned on
24 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 0NE £2,531,000

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
16 December 2004
Resigned on
16 December 2004

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
16 December 2004
Resigned on
16 December 2004

Average house price in the postcode SE16 2XB £340,000


More Company Information