FEDERAL-MOGUL ENGINEERING LIMITED

Address:
C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address C/O FEDERAL-MOGUL LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE
STYAL ROAD
Post Town MANCHESTER
Post Code M22 5TN

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M22 5TN
Category engineering
SIC Code 74990 - Non-trading company
Category + Posttown engineering + MANCHESTER

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches