FEDERAL-MOGUL AFTERMARKET UK LIMITED

Address:
S4c Building Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

FEDERAL-MOGUL AFTERMARKET UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00219712. The registration start date is February 17, 1927. The current status is Active.

Company Overview

Company Number 00219712
Company Name FEDERAL-MOGUL AFTERMARKET UK LIMITED
Registered Address S4c Building Parc Ty Glas
Llanishen
Cardiff
CF14 5DU
Wales
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1927-02-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-03
Returns Last Update 2016-04-05
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-04-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45310 Wholesale trade of motor vehicle parts and accessories

Office Location

Address S4C BUILDING PARC TY GLAS
LLANISHEN
Post Town CARDIFF
Post Code CF14 5DU
Country WALES

Companies with the same location

Entity Name Office Address
F-M MOTORPARTS LIMITED S4c Building Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
SAXID LIMITED S4c Building Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
FERODO LIMITED S4c Building Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
FEDERAL-MOGUL FRICTION PRODUCTS LIMITED S4c Building Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
PAYEN INTERNATIONAL LIMITED S4c Building Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

Companies with the same post code

Entity Name Office Address
MAES B CYF Eisteddfod Genedlaethol Cymru, 40 Parc Ty Glas, Caerdydd, CF14 5DU, Wales
ALTERNATE MEDIA LIMITED S4c Media Centre, Ty Glas Ave, Llanishen, Cardiff, CF14 5DU, United Kingdom
CASTELL HOMES LIMITED Archway House 77 Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, United Kingdom
FD02 LIMITED Unit 5 Parc Ty Glas, Cardiff, CF14 5DU, United Kingdom
THINK INTERACTIVE MEDIA LIMITED S4c Media Centre, Ty Glas Avenue, Cardiff Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
BEANS ENTERTAINMENT LIMITED S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Caerdydd, CF14 5DU, Wales
CAMBRIA MAINTENANCE SERVICES LIMITED Archway House Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales
SUGAR CREATIVE STUDIO LIMITED S4c Media Centre Ty Glas Ave., Llanishen, Cardiff, CF14 5DU, Wales
BUFFALO SOUND RECORDER LIMITED S4c Building, Parc Ty Glas Llanishen, Cardiff, Wales, Uk, CF14 5DU, United Kingdom
Y BRIFWYL CYF 40 Parc Ty Glas, Llanisien, Caerdydd, CF14 5DU

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
/
BEVINGTON, Andrew Robert Director (Active) C/O Federal-Mogul Limited, Manchester International Office Centre, Styal Road, Manchester, M22 5TN July 1965 /
22 October 2013
British /
United Kingdom
Managing Director Uk & Ireland
GENDRE, Jerome Edouard Director (Active) C/O Federal-Mogul Limited, Manchester International Office Centre, Styal Road, Manchester, M22 5TN October 1971 /
24 March 2016
French /
France
Managing Director
BOYDELL, Andrew Christopher Secretary (Resigned) Hillside Farm, Hangar Hill Whitwell, Worksop, Nottinghamshire, S80 4SD /
30 September 2000
/
RICHARDSON, Roy Secretary (Resigned) 355 Soothill Lane, Batley, West Yorkshire, WF17 6ES /
/
ROBINSON, Patricia Josephine Secretary (Resigned) 782 Warwick Road, Solihull, West Midlands, B91 3EH /
1 January 2000
/
SWIFT, Elizabeth Shawcross Secretary (Resigned) 22 Mossdale Road, Sale, Cheshire, M33 4FT /
1 January 2009
/
ALLEN, Richard Batley Director (Resigned) 2 Burton Acres Way, Kirkburton, Huddersfield, HD8 0RF August 1953 /
15 December 1997
British /
Chartered Accountant
ASHBY JOHNSON, Roderick Director (Resigned) Green Farm Cottage, Timble, Otley, Yorkshire, LS21 2NN April 1944 /
British /
Engineer
BEATTIE, David Andrew Director (Resigned) 49 Moorhall Estate, Bakewell, Derbyshire, DE45 1FT August 1951 /
11 June 1998
British /
Director
BONDARENKO, Peter Director (Resigned) 5 Monk Barn Close, Bingley, West Yorkshire, BD16 4EB July 1953 /
19 July 1993
British /
England
Sales Director
BRAMSON, Michael Director (Resigned) 52 Salisbury Street, Calverley, Leeds, West Yorkshire, LS28 5PY March 1962 /
25 January 1993
British /
Commercial Director
BROADHEAD, Michael Director (Resigned) 20 Ouzlewell Green, Wakefield, West Yorkshire, WF3 3QR May 1949 /
8 February 2001
British /
England
Finance Director
BUCKLER, Christopher Director (Resigned) 42 West End Drive, Cleckheaton, West Yorkshire, BD19 6JD November 1962 /
16 September 1999
British /
Purchase Manager
CARRUTHERS, David Gordon Director (Resigned) Exeter Bank, Chapel Lane Holcombe Brook, Bury, Lancashire, BL8 4NB November 1938 /
British /
Company Director
COLLMAN, Peter John Director (Resigned) 39 Fitzjames Avenue, London, W14 0RR April 1949 /
British /
Director Of Logistics
DALTON, Richard Anthony Director (Resigned) Gibside Farm, Crosshills Road, Cononley, Keighley, West Yorkshire, United Kingdon, BD20 8JR April 1962 /
22 September 1994
British /
Purchase & Supply Director
FAIRBANK, Stephen Arnold Director (Resigned) Rose Villa, Littlemoor Road, Pudsey, West Yorkshire, LS28 8AN October 1946 /
19 July 1993
British /
Marketing Director
FLEMING, Ronald Ian Director (Resigned) 15a Scarlet Heights, Queensbury, Bradford, West Yorkshire, BD13 1BD September 1957 /
15 January 1996
British /
Warehouse Manager
FORD, Kenneth Director (Resigned) 9 Webbs Orchard, Whaley Bridge, High Peak, Derbyshire, SK23 7BU August 1967 /
26 January 2000
British /
Marketing Director
GOODWIN, Christopher Melville Director (Resigned) 22 Bridge Drive, Christleton, Chester, Cheshire, CH3 6AW March 1957 /
1 January 2004
British /
United Kingdom
General Manager
HEPWORTH, Christopher John Director (Resigned) 103 Westgate, Guiseley, Leeds, West Yorkshire, LS20 8HH February 1947 /
British /
Sales Director
HERMIZ, Ramzi Yousif Director (Resigned) Chemin Des Charbouilles 11, La Rippe, Vaud Ch 1278, Switzerland April 1965 /
1 January 2004
Usa /
Vp European Am
HOLMES, Andrew Gary Director (Resigned) 23 Beaconsfield Road, Southport, Merseyside, PR9 7AN May 1956 /
18 December 2007
British /
United Kingdom
Accountant
HOWAT, Alistair Ian Macgregor, Director Director (Resigned) 7 Long Meadows, Bramhope, Leeds, West Yorkshire, LS16 9DA June 1957 /
British /
England
Data Processing Director
KIRK, Barrie Ian Director (Resigned) Inglenook, 40 Station Lane Birkenshaw, Bradford, West Yorkshire, BD11 2JE April 1949 /
16 May 1997
British /
Sales Director
LEGRAND, Olivier Director (Resigned) C/O Federal-Mogul Limited, Manchester International Office Centre, Styal Road, Manchester, M22 5TN May 1972 /
8 July 2013
French /
Belgium
Vice President Vcs Aftermarket Europe
MCCORMACK, John Director (Resigned) Chemin Du Rosel, Bursins, 1183, Switzerland June 1945 /
15 December 1997
British /
Company Director
MORRIS, Leonard Eric Director (Resigned) The Glebe Keighley Road, Colne, Lancashire, BB8 7HF October 1951 /
British /
Chartered Engineer
PAGE, Mark Philip Geoffrey Director (Resigned) C/O Federal-Mogul Limited, Manchester International Office Centre, Styal Road, Manchester, M22 5TN April 1969 /
20 March 2012
British /
England
Regional Director Uk & Ireland
PARISI, Mauro, Dr Director (Resigned) 68 Via Marighetto, Trento 38100, Italy, FOREIGN November 1962 /
15 December 1997
Italian /
Director Of Companies
RICHARDSON, Roy Director (Resigned) 355 Soothill Lane, Batley, West Yorkshire, WF17 6ES March 1937 /
British /
Certified Accountant
SHAW, Robin Director (Resigned) 19 Hanbury Close, Crewe, Cheshire, CW2 6TF May 1965 /
26 January 2000
British /
Sales Director
SHERBIN, David Matthew Director (Resigned) 4181 Southmoor Lane, West Bloomfield, Michigan 48323, United States September 1958 /
11 December 2000
American /
Attorney
TAYLOR, Richard John Director (Resigned) White Rose Cottage 4 Harden Road, Kelbrook, Colne, Lancashire, BB8 6TS August 1944 /
British /
Engineer

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF14 5DU
SIC Code 45310 - Wholesale trade of motor vehicle parts and accessories

Improve Information

Please provide details on FEDERAL-MOGUL AFTERMARKET UK 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