FEDERAL-MOGUL ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00166096. The registration start date is April 7, 1920. The current status is Active.
Company Number | 00166096 |
Company Name | FEDERAL-MOGUL ENGINEERING LIMITED |
Registered Address |
C/o Federal-mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1920-04-07 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-22 |
Returns Last Update | 2016-04-24 |
Confirmation Statement Due Date | 2021-05-08 |
Confirmation Statement Last Update | 2020-04-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
C/O FEDERAL-MOGUL LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD |
Post Town | MANCHESTER |
Post Code | M22 5TN |
Entity Name | Office Address |
---|---|
FEDERAL-MOGUL ASIA INVESTMENTS LIMITED | C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN |
FEDERAL-MOGUL VALVETRAIN LIMITED | C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN |
WELLWORTHY LIMITED | C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN |
T&N SHELF TWENTY-SIX LIMITED | C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN |
Entity Name | Office Address |
---|---|
FEDERAL-MOGUL CONTROLLED POWER LIMITED | Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom |
FEDERAL-MOGUL EMPLOYEE TRUST ADMINISTRATION LIMITED | Manchester International, Office Centre, Styal Road, Manchester, M22 5TN |
T&N SHELF 34 LIMITED | C/o T & N Limited, Manchester International Office, Centre Styal Road Manchester, M22 5TN |
FEDERAL-MOGUL TECHNOLOGY LIMITED | C/o Federal Mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN |
AE INTERNATIONAL LIMITED | Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN |
A.E.GROUP MACHINES LIMITED | Manchester International Office Centre, Styal Road, Manchester, M22 5TN |
HIGH PRECISION EQUIPMENT LIMITED | T&n Ltd Manchester International, Office, Cent, Styal Road, Manchester, M22 5TN |
F-M TRADEMARKS LIMITED | Manchester Int'l Office Centre, Styal Road, Manchester, M22 5TN |
T&N SHELF FIVE LIMITED | C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester, M22 5TN |
LANOTH LIMITED | T&n Limited Manchester, International Office C, Styal Road Manchester, Lancashire, M22 5TN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SUTTON, Beverley Ann | Secretary (Active) | Federal-mogul Limited, Suite 14, Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN | / 21 July 2010 |
/ |
|
MILNER, Elaine Janet | Director (Active) | 17 Westminster Croft, Rodley, Leeds, West Yorkshire, LS13 1PF | January 1962 / 22 November 2007 |
British / United Kingdom |
Finance Manager |
BOYDELL, Andrew Christopher | Secretary (Resigned) | Hillside Farm, Hangar Hill Whitwell, Worksop, Nottinghamshire, S80 4SD | / 30 September 2000 |
/ |
|
DODSON, Christopher John | Secretary (Resigned) | 17 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ | / 1 September 1992 |
/ |
|
HOGG, Jennifer Mary | Secretary (Resigned) | 97a Alan Road, Withington, Manchester, M20 4SE | / 12 October 1995 |
/ |
|
ROBINSON, Patricia Josephine | Secretary (Resigned) | 782 Warwick Road, Solihull, West Midlands, B91 3EH | / 18 December 1998 |
/ |
|
SWIFT, Elizabeth Shawcross | Secretary (Resigned) | 22 Mossdale Road, Sale, Cheshire, M33 4FT | / 1 January 2009 |
/ |
|
VICKERY, Roy Albert | Secretary (Resigned) | 14 Eastwick Crescent, Rickmansworth, Hertfordshire, WD3 2YJ | / |
/ |
|
WARD, Malcolm John | Secretary (Resigned) | 8 Woodlark Close, Winsford, Cheshire, CW7 3HL | / 10 January 1994 |
/ |
|
ARMANINI, Pietro | Director (Resigned) | Via Ceriola 4, Mattarello, Italy 1-38060, FOREIGN | August 1942 / 1 October 1996 |
Italian / |
Chief Executive |
BAIGENT, Maurice George | Director (Resigned) | The Hatchers Hare Lane, Broadway, Ilminster, Somerset, TA19 9LN | May 1935 / |
British / United Kingdom |
Director |
CAMPBELL, James | Director (Resigned) | 26 Thorn Tree Court, London, W5 2JB | August 1930 / |
British / |
Sales Director |
DAMEN, Alan Edward | Director (Resigned) | Hauptstrasse 27 D7107 Bad Wimpfen, West Germany, Germany, FOREIGN | March 1942 / |
British / |
Director |
DESEGUNDO, Adrian John Sempill | Director (Resigned) | 27a Queens Gate Mews, London, SW7 5QL | May 1942 / |
British / |
Director |
DEVONALD, John Hamilton | Director (Resigned) | Mill Farm House, Goodshawfold Road, Rossendale, Lancashire, BB4 8QN | October 1953 / 20 December 2004 |
British / |
Chartered Accountant |
GRAHAM, Neil Anthony | Director (Resigned) | 1 Northover Drive, Crimchard, Somerset, TA20 1LQ | February 1947 / |
British / United Kingdom |
Director |
IRELAND, David | Director (Resigned) | Orchard Mead, Pottery Road Horton, Ilminster, Somerset, TA19 9SG | July 1955 / 15 January 1999 |
British / |
Financial Controller |
IRVING SWIFT, Charles Edward | Director (Resigned) | Cripps Cottage 2 Frogmore Lane, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DZ | November 1954 / 23 July 1992 |
British / |
|
JEPHCOTT, Dominic Gregory Edmund | Director (Resigned) | 13 Oakfield Place, Bristol, BS8 2BJ | September 1969 / 15 January 1999 |
British / |
General Manager |
KELLETT, Clive | Director (Resigned) | 3 Redwood, Burnham, Slough, Berkshire, SL1 8JN | November 1953 / 1 January 1995 |
British / |
Company Director |
MORTIMER, John Michael | Director (Resigned) | 100 Ashleigh Court, Henllys, Cwmbran, Gwent, NP44 6HG | May 1956 / 18 April 2000 |
British / |
Manager |
MUCH, Ian Fraser Robert | Director (Resigned) | Bradshott Hall, Bradshott, Liss, Hampshire, GU33 6DD | September 1944 / |
British / |
Company Director |
PATERSON, Michael | Director (Resigned) | 1 Seafield Road, Ayr, Ayrshire, KA7 4AA | June 1934 / |
British / |
Director |
PIESCH, Thomas | Director (Resigned) | Joseph-Dabsch Strasse 10/2/3, 2102 Bisamberg, Austria | January 1957 / 23 July 1992 |
Austrian / |
Company Director |
SHERBIN, David Matthew | Director (Resigned) | 4181 Southmoor Lane, West Bloomfield, Michigan 48323, United States | September 1958 / 11 December 2000 |
American / |
Attorney |
THENARD, Jean Emile | Director (Resigned) | 28 Domaine De Lane Jonquiere, 74000 Annecy Le Vieux 74000, France, FOREIGN | September 1929 / |
French / |
Director |
THOMAS, Kevin Patrick | Director (Resigned) | 35 Avenue Road, Staines, Middlesex, TW18 3AW | October 1948 / 15 January 1999 |
British / |
Manager |
VICKERY, Roy Albert | Director (Resigned) | 14 Eastwick Crescent, Rickmansworth, Hertfordshire, WD3 2YJ | August 1927 / |
British / |
Director & Company Secretary |
WELSH, Thomas Allan | Director (Resigned) | Capps Meadow, Capps Lane, Chartridge, Buckinghamshire, HP5 2TX | June 1951 / |
British / |
Company Director |
WHEATLEY, John Edward, Dr | Director (Resigned) | 29 Glebe Rise, Kings Sutton, Banbury, Oxfordshire, OX17 3PH | July 1944 / 30 September 1996 |
British / |
Research And Development |
ZAMOYSKI, James | Director (Resigned) | 7222 Meadowlake Road, Bloomfield Hills, Michigan, Usa, 48301 | December 1946 / 1 August 2001 |
American / |
Sen Vice President And General |
Post Town | MANCHESTER |
Post Code | M22 5TN |
Category | engineering |
SIC Code | 74990 - Non-trading company |
Category + Posttown | engineering + MANCHESTER |
Please provide details on FEDERAL-MOGUL ENGINEERING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.