FRONTIER DEVELOPMENTS PLC - CAMBRIDGE
Company Profile | Company Filings |
Overview
FRONTIER DEVELOPMENTS PLC is a Public Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
FRONTIER DEVELOPMENTS PLC was incorporated 30 years ago on 28/01/1994 and has the registered number: 02892559. The accounts status is GROUP and accounts are next due on 30/11/2024.
FRONTIER DEVELOPMENTS PLC was incorporated 30 years ago on 28/01/1994 and has the registered number: 02892559. The accounts status is GROUP and accounts are next due on 30/11/2024.
FRONTIER DEVELOPMENTS PLC - CAMBRIDGE
This company is listed in the following categories:
58210 - Publishing of computer games
58210 - Publishing of computer games
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 30/11/2024 |
Registered Office
26 SCIENCE PARK
CAMBRIDGE
CB4 0FP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JESSICA ELIZABETH BOURNE | Secretary | 2022-08-10 | CURRENT | ||
MR JONATHAN FRANCIS WATTS | Apr 1969 | British | Director | 2012-02-15 | CURRENT |
MR JAMES GORDON MITCHELL | Jan 1974 | British | Director | 2017-09-19 | CURRENT |
MS ILSE ROBIN CHARIS HOWLING | Aug 1965 | British | Director | 2022-03-02 | CURRENT |
MR JAMES ALEXANDER DIXON | Jun 1973 | British | Director | 2022-08-10 | CURRENT |
MR ALEXANDER PETER BEVIS | Jun 1975 | British | Director | 2017-04-01 | CURRENT |
MS LESLIE-ANN REED | May 1959 | British | Director | 2023-06-01 | CURRENT |
MR DAVID JOHN BRABEN | Jan 1964 | British | Director | 1994-01-28 | CURRENT |
DAVID JOHN WALSH | Jun 1964 | British | Director | 2000-10-19 | CURRENT |
MR DAVID RANKEN GAMMON | Feb 1961 | British | Director | 2012-02-15 UNTIL 2022-12-01 | RESIGNED |
MR NEIL ROBERT ARMSTRONG | Secretary | 2012-02-15 UNTIL 2016-11-30 | RESIGNED | ||
MR DAVID JOHN WALSH | Secretary | 2010-06-18 UNTIL 2012-02-15 | RESIGNED | ||
JENNY MAY BRENNAN | British | Secretary | 2000-03-29 UNTIL 2010-06-18 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-01-28 UNTIL 1994-01-28 | RESIGNED | ||
CHT SECRETARIES LIMITED | Secretary | 1994-01-28 UNTIL 2000-03-29 | RESIGNED | ||
MR ALEXANDER PETER BEVIS | Secretary | 2017-04-24 UNTIL 2022-08-10 | RESIGNED | ||
JENNY MAY BRENNAN | British | Director | 2006-11-03 UNTIL 2010-06-18 | RESIGNED | |
MANDA CATRIODA SCOTT | Sep 1962 | Scottish | Director | 1994-02-21 UNTIL 1998-04-30 | RESIGNED |
JONATHAN STANLEY ROACH | Mar 1965 | British | Director | 1995-05-01 UNTIL 2012-09-03 | RESIGNED |
DR JONATHAN SIMON MILNER | May 1965 | Director | 2012-11-01 UNTIL 2016-07-01 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-01-28 UNTIL 1994-01-28 | RESIGNED | ||
MR CHARLES WILLIAM ALFRED COTTON | Mar 1947 | British | Director | 2016-07-01 UNTIL 2023-05-31 | RESIGNED |
MR DAVID CHARLES WILTON | Oct 1962 | British | Director | 2022-10-27 UNTIL 2023-11-25 | RESIGNED |
LONDON REGISTRARS LTD | Corporate Secretary | 2016-11-30 UNTIL 2017-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Braben | 2016-04-06 | 1/1964 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |