F-M MOTORPARTS LIMITED

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

F-M MOTORPARTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01073619. The registration start date is September 26, 1972. The current status is Active.

Company Overview

Company Number 01073619
Company Name F-M MOTORPARTS 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 1972-09-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-03
Returns Last Update 2015-10-06
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-04-13
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
29320 Manufacture of other parts and accessories for motor vehicles

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
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
FEDERAL-MOGUL AFTERMARKET UK 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
/
MILNER, Elaine Janet Director (Active) 17 Westminster Croft, Rodley, Leeds, West Yorkshire, LS13 1PF January 1962 /
24 August 2006
British /
United Kingdom
Finance Manager
POWER, Keith Director (Active) Federal-mogul Limited, Suite 14, Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN December 1960 /
22 May 2015
British /
United Kingdom
President Asia Pacific Federal Mogul Motorparts
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 /
/
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 /
8 May 1998
/
SWIFT, Elizabeth Shawcross Secretary (Resigned) 22 Mossdale Road, Sale, Cheshire, M33 4FT /
1 January 2009
/
WARD, Malcolm John Secretary (Resigned) 8 Woodlark Close, Winsford, Cheshire, CW7 3HL /
10 January 1994
/
BAINES, Harold Francis Director (Resigned) Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED March 1957 /
6 October 1995
British /
Solicitor
BELL, Martin Alexander Director (Resigned) Willow Cottage, Red Lane Cloudsidede, Congleton, CW12 3QQ August 1936 /
British /
Company Director
BOZYNSKI, David Anthony Director (Resigned) 1665 Quarton Road, Birmingham, Michigan 48009, Usa July 1954 /
6 March 2000
American /
Vp & Cfo
CARRUTHERS, David Gordon Director (Resigned) Exeter Bank, Chapel Lane Holcombe Brook, Bury, Lancashire, BL8 4NB November 1938 /
British /
Company Director
EVERITT, William Howard Director (Resigned) Horley House, Hornton Lane Horley, Banbury, Oxfordshire, OX15 6BL February 1940 /
British /
Company Director
GRAHAM, Neil Anthony Director (Resigned) 1 Northover Drive, Crimchard, Somerset, TA20 1LQ February 1947 /
17 June 1998
British /
United Kingdom
Director
HANGRAN, Loic Daniel Director (Resigned) 14 Kronprinzenstrasse, Weisbaden, Germany, 65185 May 1967 /
27 January 2009
French /
Germany
Finance Director
HARDING, David Alan Director (Resigned) Cedar House, 22 Plymouth Road, Barnt Green, Birmingham, B45 8JA July 1947 /
4 May 1995
British /
England
Company Director
HOPE, Colin Frederick Newton, Sir Director (Resigned) Hornby Cottage High Street, Welford On Avon, Warwickshire, CV37 8EF May 1932 /
British /
Company Director
JOHNSON, Alan Carl Director (Resigned) 4240 St Andrews, Howell, Michigan, Mi 48843, Usa June 1948 /
6 July 1998
Usa /
Executive Vice-President
MUCH, Ian Fraser Robert Director (Resigned) Bradshott Hall, Bradshott, Liss, Hampshire, GU33 6DD September 1944 /
British /
Company Director
PYNNONEN, Brett David Director (Resigned) 3222 Parkridge Drive, Ann Arbor, Michigan, Usa January 1969 /
14 April 2009
American /
Usa
Associate General Counsel
RYAN, Thomas Winfield Director (Resigned) 287 Lone Pine Road, Bloomfield Hills, Michigan, Usa, MI 48304 January 1947 /
17 June 1998
Usa /
Vice President
SABBERWAL, Amar Jit Parkash, Doctor Director (Resigned) 10 Pinewood Off Park Road, Bowdon, Altrincham, Cheshire, WA14 3JQ November 1933 /
British /
United Kingdom
Company Director
SHERBIN, David Matthew Director (Resigned) 4181 Southmoor Lane, West Bloomfield, Michigan 48323, United States September 1958 /
11 December 2000
American /
Attorney
SHILTS, Nancy Stone Director (Resigned) 5 Amherst, Pleasant Ridge, Michigan, 48069, United States February 1942 /
13 October 2000
United States /
Associate General Counsel
SNELL, Richard Arthur Director (Resigned) 459 Martell Drive, Bloomfield Hills, Michigan, Usa, MI 48304 September 1941 /
6 July 1998
Usa /
Chairman
THOMAS, Kevin Patrick Director (Resigned) 35 Avenue Road, Staines, Middlesex, TW18 3AW October 1948 /
17 June 1998
British /
Manager
VERWILST, Michael Craig Director (Resigned) 5629 Kirkridge Trail, Rochester Hills, Michigan, United States October 1953 /
1 September 1999
American /
Vice-President Powertrain Syst
ZAMOYSKI, James Director (Resigned) 7222 Meadowlake Road, Bloomfield Hills, Michigan, Usa, 48301 December 1946 /
11 December 2000
American /
Senior Vice President & Genera

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF14 5DU
SIC Code 29320 - Manufacture of other parts and accessories for motor vehicles

Improve Information

Please provide details on F-M MOTORPARTS 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