PELL FRISCHMANN CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3PD

Company number 01777946
Status Active
Incorporation Date 14 December 1983
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 thirty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Richard John Barrett as a director on 24 November 2016; Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016. The most likely internet sites of PELL FRISCHMANN CONSULTANTS LIMITED are www.pellfrischmannconsultants.co.uk, and www.pell-frischmann-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Pell Frischmann Consultants Limited is a Private Limited Company. The company registration number is 01777946. Pell Frischmann Consultants Limited has been working since 14 December 1983. The present status of the company is Active. The registered address of Pell Frischmann Consultants Limited is 5 Manchester Square London W1u 3pd. . ROBERTS, Linda Susan is a Secretary of the company. GRADY, Jonathan Barry is a Director of the company. PRABHU, Tushar Sudhakar is a Director of the company. Secretary CARMICHAEL, Norman William has been resigned. Director BARRETT, Richard John has been resigned. Director DEAN, Brian has been resigned. Director FRISCHMANN, Wilem William, Dr has been resigned. Director GALLAGHER, John Stuart has been resigned. Director GODDARD, Leslie has been resigned. Director LENSSEN, Sydney has been resigned. Director MCBEATH, Charles Pryde has been resigned. Director MILLER, Peter Stephen has been resigned. Director MONCRIEFF, Malcolm Lawrence Anderson has been resigned. Director MUNRO, Crawford Taylor has been resigned. Director POWELL, Carl Vinson has been resigned. Director PRABHU, Sudhakar Shrirang has been resigned. Director SIMS, Frank Alexander has been resigned. Director TUNSTALL, Andrew John has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
ROBERTS, Linda Susan
Appointed Date: 29 August 2003

Director
GRADY, Jonathan Barry
Appointed Date: 07 November 2016
45 years old

Director
PRABHU, Tushar Sudhakar
Appointed Date: 06 April 2003
57 years old

Resigned Directors

Secretary
CARMICHAEL, Norman William
Resigned: 29 August 2003

Director
BARRETT, Richard John
Resigned: 24 November 2016
Appointed Date: 01 June 2014
64 years old

Director
DEAN, Brian
Resigned: 16 December 2006
78 years old

Director
FRISCHMANN, Wilem William, Dr
Resigned: 30 September 2015
94 years old

Director
GALLAGHER, John Stuart
Resigned: 02 October 2006
83 years old

Director
GODDARD, Leslie
Resigned: 05 June 2015
Appointed Date: 01 May 2012
75 years old

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

Director
MCBEATH, Charles Pryde
Resigned: 31 October 2016
Appointed Date: 01 April 2013
70 years old

Director
MILLER, Peter Stephen
Resigned: 16 November 2010
Appointed Date: 12 February 2004
76 years old

Director
MONCRIEFF, Malcolm Lawrence Anderson
Resigned: 31 December 1993
98 years old

Director
MUNRO, Crawford Taylor
Resigned: 31 May 2012
Appointed Date: 11 July 2001
73 years old

Director
POWELL, Carl Vinson
Resigned: 01 October 2015
Appointed Date: 26 January 2006
75 years old

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

Director
SIMS, Frank Alexander
Resigned: 30 April 1997
93 years old

Director
TUNSTALL, Andrew John
Resigned: 22 December 2011
Appointed Date: 31 January 2003
76 years old

Persons With Significant Control

Pell Frischmann S1 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELL FRISCHMANN CONSULTANTS LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Nov 2016
Termination of appointment of Richard John Barrett as a director on 24 November 2016
09 Nov 2016
Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016
02 Nov 2016
Termination of appointment of Charles Pryde Mcbeath as a director on 31 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 121 more events
08 Aug 1986
Particulars of mortgage/charge

10 Jul 1986
Return made up to 07/06/85; full list of members

18 Jun 1986
New director appointed

01 Apr 1986
Company name changed\certificate issued on 01/04/86
14 Dec 1983
Certificate of incorporation

PELL FRISCHMANN CONSULTANTS LIMITED Charges

24 February 2016
Charge code 0177 7946 0005
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
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…
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: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395. ref M464C for full detais). Fixed and…
1 August 1986
Guarantee & debenture
Delivered: 8 August 1986
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…