FRISCHMANN OFFSHORE LTD
LONDON PELL FRISCHMANN ENGINEERING LIMITED

Hellopages » Greater London » Westminster » W1U 3PD

Company number 02097198
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address 5 MANCHESTER SQUARE, LONDON, W1U 3PD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of FRISCHMANN OFFSHORE LTD are www.frischmannoffshore.co.uk, and www.frischmann-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Frischmann Offshore Ltd is a Private Limited Company. The company registration number is 02097198. Frischmann Offshore Ltd has been working since 05 February 1987. The present status of the company is Active. The registered address of Frischmann Offshore Ltd is 5 Manchester Square London W1u 3pd. . FRISCHMANN, Wilem William, Dr is a Director of the company. Secretary CARMICHAEL, Norman William has been resigned. Secretary DARROCH, Michael Geoffrey has been resigned. Secretary ROBERTS, Linda Susan has been resigned. Director BAYLY, David has been resigned. Director PENDERED, John Warren, Dr has been resigned. Director PRABHU, Ashutosh has been resigned. Director PRABHU, Sudhakar Shrirang has been resigned. Director RINGNER, Magnus has been resigned. The company operates in "Other engineering activities".


Current Directors

Director

Resigned Directors

Secretary
CARMICHAEL, Norman William
Resigned: 29 August 2003

Secretary
DARROCH, Michael Geoffrey
Resigned: 13 November 1994

Secretary
ROBERTS, Linda Susan
Resigned: 01 October 2015
Appointed Date: 29 August 2003

Director
BAYLY, David
Resigned: 13 November 1994
81 years old

Director
PENDERED, John Warren, Dr
Resigned: 11 July 1997
86 years old

Director
PRABHU, Ashutosh
Resigned: 02 November 2015
Appointed Date: 23 September 2015
51 years old

Director
PRABHU, Sudhakar Shrirang
Resigned: 31 March 2013
89 years old

Director
RINGNER, Magnus
Resigned: 22 December 2003
82 years old

Persons With Significant Control

Frischmann Investment Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRISCHMANN OFFSHORE LTD Events

17 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Apr 2016
Full accounts made up to 31 March 2015
23 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 107 more events
08 Apr 1987
Accounting reference date notified as 31/12

02 Apr 1987
Company name changed winkhold LIMITED\certificate issued on 02/04/87

25 Mar 1987
Registered office changed on 25/03/87 from: kempson house camomile street london EC3A 7AN

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Certificate of Incorporation

FRISCHMANN OFFSHORE LTD Charges

13 December 2000
Guarantee & debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Guarantee and debenture
Delivered: 27 June 1991
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: (See form 395- ref M463C for full details). Fixed and…