This company is commonly known as Pell Frischmann Consulting Engineers Ltd.. The company was founded 22 years ago and was given the registration number 04403030. 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 | : | PELL FRISCHMANN CONSULTING ENGINEERS LTD. |
---|---|---|
Company Number | : | 04403030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2002 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
5th Floor 85, Strand, London, England, WC2R 0DW | Secretary | 29 August 2003 | Active |
5th Floor 85, Strand, London, England, WC2R 0DW | Director | 01 January 2019 | Active |
5th Floor 85, Strand, London, England, WC2R 0DW | Director | 01 March 2020 | Active |
5th Floor 85, Strand, London, England, WC2R 0DW | Director | 01 January 2021 | Active |
35 Bristow Road, Croydon, CR0 4QQ | Secretary | 25 March 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 25 March 2002 | Active |
Pell Frischmann, Khalifa Street, Abu Dhabi, Uae, | Director | 01 June 2014 | Active |
32 Sinclair Garth, Sandal, Wakefield, WF2 6RE | Director | 22 September 2003 | Active |
4, Manchester Square, London, W1U 3PD | Director | 25 March 2002 | Active |
Oaks Rock, 54 Woodthorpe Lane, Wakefield, WF2 6JJ | Director | 12 February 2004 | Active |
George House, George Street, Wakefield, England, WF1 1LY | Director | 01 May 2012 | Active |
5, Manchester Square, London, W1U 3PD | Director | 07 November 2016 | Active |
5, Manchester Square, London, W1U 3PD | Director | 01 October 2019 | Active |
5, Manchester Square, London, W1U 3PD | Director | 01 April 2013 | Active |
589 Rayners Lane, Pinner, HA5 5HP | Director | 12 February 2004 | Active |
33, Couper Meadows, Clyst Heath, Exeter, United Kingdom, EX2 7TF | Director | 12 February 2004 | Active |
7, Tounson Court, Montaigne Close, London, United Kingdom, SW1P 4AQ | Director | 26 January 2006 | Active |
5, Manchester Square, London, W1U 3PD | Director | 25 March 2002 | Active |
5, Manchester Square, London, W1U 3PD | Director | 06 April 2003 | Active |
30, Culm Valley Way, Uffculme, Cullompton, United Kingdom, EX15 3XZ | Director | 31 January 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 25 March 2002 | Active |
Rsbg Uk 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 | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Change of name | Certificate change of name company. | Download |
2023-05-05 | Change of name | Change of name notice. | Download |
2023-05-03 | Accounts | Accounts with accounts type group. | Download |
2023-01-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-06 | Capital | Legacy. | Download |
2023-01-06 | Insolvency | Legacy. | Download |
2023-01-06 | Resolution | Resolution. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type group. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type group. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Accounts | Accounts with accounts type group. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Change person secretary company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.