FRISCHMANN PROCESS TECHNOLOGY LTD
LONDON PELL FRISCHMANN PROCESS TECHNOLOGY LIMITED PELL FRISCHMANN WATER LIMITED

Hellopages » Greater London » Westminster » W1U 3PD

Company number 02539335
Status Active
Incorporation Date 13 September 1990
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 one hundred and twelve events have happened. The last three records are Previous accounting period shortened from 27 March 2016 to 26 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of FRISCHMANN PROCESS TECHNOLOGY LTD are www.frischmannprocesstechnology.co.uk, and www.frischmann-process-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Frischmann Process Technology Ltd is a Private Limited Company. The company registration number is 02539335. Frischmann Process Technology Ltd has been working since 13 September 1990. The present status of the company is Active. The registered address of Frischmann Process Technology Ltd is 5 Manchester Square London W1u 3pd. . FRISCHMANN, Wilem William, Dr is a Director of the company. SWEENEY, Christopher, Dr is a Director of the company. Secretary CARMICHAEL, Norman William has been resigned. Secretary MILLIGAN, Robert Colin has been resigned. Secretary ROBERTS, Linda Susan has been resigned. Director BATY, Robert John has been resigned. Director CARMICHAEL, Norman William has been resigned. Director DORR, Alois has been resigned. Director FRASER, William Hamilton has been resigned. Director HILL, Kenneth Leslie has been resigned. Director JOHNSON, Peter Allan has been resigned. Director LENSSEN, Sydney has been resigned. Director MUNRO, Crawford Taylor has been resigned. Director PRABHU, Sudhakar Shrirang has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director

Director
SWEENEY, Christopher, Dr
Appointed Date: 26 March 2012
69 years old

Resigned Directors

Secretary
CARMICHAEL, Norman William
Resigned: 29 August 2003
Appointed Date: 12 June 1996

Secretary
MILLIGAN, Robert Colin
Resigned: 12 June 1996

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

Director
BATY, Robert John
Resigned: 29 February 1996
81 years old

Director
CARMICHAEL, Norman William
Resigned: 29 August 2003
Appointed Date: 12 June 1996
82 years old

Director
DORR, Alois
Resigned: 21 July 1998
82 years old

Director
FRASER, William Hamilton
Resigned: 29 February 1996
87 years old

Director
HILL, Kenneth Leslie
Resigned: 12 June 1996
84 years old

Director
JOHNSON, Peter Allan
Resigned: 22 May 1997
Appointed Date: 13 June 1996
77 years old

Director
LENSSEN, Sydney
Resigned: 30 January 1998
87 years old

Director
MUNRO, Crawford Taylor
Resigned: 23 March 2012
Appointed Date: 27 July 1998
73 years old

Director
PRABHU, Sudhakar Shrirang
Resigned: 31 March 2013
Appointed Date: 13 June 1996
89 years old

Persons With Significant Control

Frischmann Process Technology (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRISCHMANN PROCESS TECHNOLOGY LTD Events

17 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
21 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Full accounts made up to 31 March 2015
14 Dec 2016
Compulsory strike-off action has been suspended
...
... and 102 more events
18 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Sep 1990
Memorandum and Articles of Association

17 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1990
Secretary resigned

13 Sep 1990
Incorporation

FRISCHMANN PROCESS TECHNOLOGY LTD Charges

12 April 2005
Guarantee & debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…