FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD
LONDON PF CONSULTANTS HOLDINGS LIMITED PELL FRISCHMANN CIVIL AND STRUCTURE LIMITED

Hellopages » Greater London » Westminster » W1U 3PD

Company number 05048672
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 5 MANCHESTER SQUARE, LONDON, W1U 3PD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Previous accounting period shortened from 26 March 2016 to 25 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016. The most likely internet sites of FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD are www.frischmannprocesstechnologyholdings.co.uk, and www.frischmann-process-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Frischmann Process Technology Holdings Ltd is a Private Limited Company. The company registration number is 05048672. Frischmann Process Technology Holdings Ltd has been working since 18 February 2004. The present status of the company is Active. The registered address of Frischmann Process Technology Holdings Ltd is 5 Manchester Square London W1u 3pd. . FRISCHMANN, Richard Sandor is a Director of the company. FRISCHMANN, Wilem William, Dr is a Director of the company. Secretary ROBERTS, Linda Susan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PRABHU, Sudhakar Shrirang has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
FRISCHMANN, Richard Sandor
Appointed Date: 18 February 2004
65 years old

Director
FRISCHMANN, Wilem William, Dr
Appointed Date: 18 February 2004
94 years old

Resigned Directors

Secretary
ROBERTS, Linda Susan
Resigned: 01 October 2015
Appointed Date: 18 February 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Director
PRABHU, Sudhakar Shrirang
Resigned: 31 March 2013
Appointed Date: 18 February 2004
89 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

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

FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Events

17 Mar 2017
Confirmation statement made on 18 February 2017 with updates
17 Mar 2017
Previous accounting period shortened from 26 March 2016 to 25 March 2016
20 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Full accounts made up to 31 March 2015
...
... and 44 more events
22 Sep 2004
Registered office changed on 22/09/04 from: 35 ballards lane london N3 1XW
26 Feb 2004
Director resigned
26 Feb 2004
Secretary resigned
26 Feb 2004
Registered office changed on 26/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Feb 2004
Incorporation