This company is commonly known as Frischmann Process Technology Ltd. The company was founded 33 years ago and was given the registration number 02539335. The firm's registered office is in LONDON. You can find them at 5 Manchester Square, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | FRISCHMANN PROCESS TECHNOLOGY LTD |
---|---|---|
Company Number | : | 02539335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Manchester Square, London, W1U 3PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Manchester Square, London, W1U 3PD | Secretary | 12 April 2017 | Active |
5, Manchester Square, London, W1U 3PD | Director | 23 August 2023 | Active |
4, Manchester Square, London, W1U 3PD | Director | - | Active |
35 Bristow Road, Croydon, CR0 4QQ | Secretary | 12 June 1996 | Active |
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW | Secretary | - | Active |
3 Gatesbury Way, Puckeridge, SG11 1TQ | Secretary | 29 August 2003 | Active |
Nanparah Lodge, Higher Broadoak Road, West Hill, Ottery St Mary, EX11 1XJ | Director | - | Active |
35 Bristow Road, Croydon, CR0 4QQ | Director | 12 June 1996 | Active |
The Mill, Drakes Farm Ide, Exeter, EX2 9RL | Director | - | Active |
4 Rivermount, Lower Hampton Road, Sunbury On Thames, TW16 5PH | Director | - | Active |
Buckfield Bonds Lane, Woodbury Salterton, EX5 1QF | Director | - | Active |
Springfields Rackenford Road, Tiverton, EX16 5AG | Director | 13 June 1996 | Active |
Five Farthings 2 Burnett Park, Harlow, CM19 4SD | Director | - | Active |
33, Couper Meadows, Clyst Heath, Exeter, Uk, EX2 7TF | Director | 27 July 1998 | Active |
5, Manchester Square, London, United Kingdom, W1U 3PD | Director | 13 June 1996 | Active |
5, Manchester Square, London, United Kingdom, W1U 3PD | Director | 26 March 2012 | Active |
Frischmann Process Technology (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-24 | Accounts | Change account reference date company previous extended. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-01 | Gazette | Gazette filings brought up to date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.