AQUA DYNAMICS PROCESS TECHNOLOGY LIMITED

3 officers / 8 resignations

FRISCHMANN, WILEM WILLIAM

Correspondence address
5 MANCHESTER SQUARE, LONDON, W1U 3PD
Role ACTIVE
Director
Date of birth
February 1931
Appointed on
31 March 2012
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

OBOLENSKY, ANDREW

Correspondence address
3RD FLOOR 24 AVENUE PAUL CERESOLE, VEVEY, VAUD 1800, SWITZERLAND
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

SWEENEY, Christopher, Dr

Correspondence address
5 Manchester Square, London, W1U 3PD
Role ACTIVE
director
Date of birth
August 1956
Appointed on
24 March 2004
Resigned on
27 November 2023
Nationality
British
Occupation
Director

SAMUELSON, CHRISTOPHER

Correspondence address
5 MANCHESTER SQUARE, LONDON, W1U 3PD
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
31 March 2012
Resigned on
14 February 2019
Nationality
UNITED KINGDOM
Occupation
FINANCIAL SERVICES

ROBERTS, Linda Susan

Correspondence address
3 Gatesbury Way, Puckeridge, Hertfordshire, SG11 1TQ
Role RESIGNED
secretary
Appointed on
29 August 2003
Resigned on
1 October 2015
Nationality
British

Average house price in the postcode SG11 1TQ £492,000

CARMICHAEL, NORMAN WILLIAM

Correspondence address
35 BRISTOW ROAD, CROYDON, SURREY, CR0 4QQ
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
5 June 2000
Resigned on
29 August 2003
Nationality
BRITISH
Occupation
GROUP SECRETARY

Average house price in the postcode CR0 4QQ £556,000

FRISCHMANN, WILEM WILLIAM

Correspondence address
4 MANCHESTER SQUARE, LONDON, W1U 3PD
Role RESIGNED
Director
Date of birth
January 1931
Appointed on
5 June 2000
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

PRABHU, SUDHAKAR SHRIRANG

Correspondence address
5 MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1U 3PD
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
5 June 2000
Resigned on
31 March 2012
Nationality
UNITED KINGDOM
Occupation
CONSULTING ENGINEER

QA NOMINEES LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
5 June 2000
Resigned on
5 June 2000

Average house price in the postcode WD6 3EW £1,017,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
5 June 2000
Resigned on
5 June 2000

Average house price in the postcode WD6 3EW £1,017,000

CARMICHAEL, NORMAN WILLIAM

Correspondence address
35 BRISTOW ROAD, CROYDON, SURREY, CR0 4QQ
Role RESIGNED
Secretary
Appointed on
5 June 2000
Resigned on
29 August 2003
Nationality
BRITISH
Occupation
GROUP SECRETARY

Average house price in the postcode CR0 4QQ £556,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company