Company NameFederal-Mogul Engineering Limited
DirectorFarkrah Shujaat
Company StatusActive
Company Number00166096
CategoryPrivate Limited Company
Incorporation Date7 April 1920(104 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(90 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(101 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameRoy Albert Vickery
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RoleDirector & Company Secretary
Correspondence Address14 Eastwick Crescent
Rickmansworth
Hertfordshire
WD3 2YJ
Director NameJean Emile Thenard
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address28 Domaine De Lane Jonquiere
74000 Annecy Le Vieux 74000
Foreign
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameMichael Paterson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Seafield Road
Ayr
Ayrshire
KA7 4AA
Scotland
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Director NameAdrian John Sempill Desegundo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address27a Queens Gate Mews
London
SW7 5QL
Director NameAlan Edward Damen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleCompany Director
Correspondence AddressHauptstrasse 27 D7107 Bad Wimpfen
West Germany
Foreign
Director NameMaurice George Baigent
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hatchers Hare Lane
Broadway
Ilminster
Somerset
TA19 9LN
Director NameJames Campbell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleSales Director
Correspondence Address26 Thorn Tree Court
London
W5 2JB
Secretary NameRoy Albert Vickery
NationalityBritish
StatusResigned
Appointed24 April 1992(72 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address14 Eastwick Crescent
Rickmansworth
Hertfordshire
WD3 2YJ
Director NameMr Thomas Piesch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed23 July 1992(72 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressJoseph-Dabsch Strasse 10/2/3
2102 Bisamberg
Austria
Director NameCharles Edward Irving Swift
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(72 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressCripps Cottage 2 Frogmore Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DZ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 September 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(73 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameClive Kellett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 January 1999)
RoleCompany Director
Correspondence Address3 Redwood
Burnham
Slough
Berkshire
SL1 8JN
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(75 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDr John Edward Wheatley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(76 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1999)
RoleResearch And Development
Country of ResidenceUnited Kingdom
Correspondence Address29 Glebe Rise
Kings Sutton
Banbury
Oxfordshire
OX17 3PH
Director NamePietro Armanini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 October 1996(76 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1999)
RoleChief Executive
Correspondence AddressVia Ceriola 4
Mattarello
Italy 1-38060
Foreign
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed18 December 1998(78 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameDominic Gregory Edmund Jephcott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(78 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2000)
RoleGeneral Manager
Correspondence Address13 Oakfield Place
Bristol
BS8 2BJ
Director NameDavid Ireland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(78 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2001)
RoleFinancial Controller
Correspondence AddressOrchard Mead
Pottery Road Horton
Ilminster
Somerset
TA19 9SG
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(78 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2000)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameJohn Michael Mortimer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(80 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleManager
Correspondence Address100 Ashleigh Court
Henllys
Cwmbran
Gwent
NP44 6HG
Wales
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(80 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(80 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(81 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(84 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(87 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.8m at £0.2Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 4 weeks ago)
Next Return Due8 May 2024 (3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,687,500
(4 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,687,500
(4 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,687,500
(4 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,687,500
(4 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
21 May 2014Full accounts made up to 31 December 2013 (8 pages)
21 May 2014Full accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,687,500
(4 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,687,500
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (8 pages)
5 June 2013Full accounts made up to 31 December 2012 (8 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Full accounts made up to 31 December 2011 (8 pages)
31 May 2012Full accounts made up to 31 December 2011 (8 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
27 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
4 February 2009Return made up to 24/04/08; full list of members (3 pages)
4 February 2009Return made up to 24/04/08; full list of members (3 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
26 January 2009Notice of completion of voluntary arrangement (7 pages)
26 January 2009Notice of completion of voluntary arrangement (7 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (10 pages)
3 December 2008Insolvency:annual report for form 1.3 (10 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
13 December 2007Supervisor's report (9 pages)
13 December 2007Supervisor's report (9 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2004 (11 pages)
30 October 2006Full accounts made up to 31 December 2003 (11 pages)
30 October 2006Full accounts made up to 31 December 2002 (11 pages)
30 October 2006Full accounts made up to 31 December 2004 (11 pages)
30 October 2006Full accounts made up to 31 December 2002 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2003 (11 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
24 May 2006Administrator's abstract of receipts and payments (3 pages)
24 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (4 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
4 February 2003Full accounts made up to 31 December 2001 (11 pages)
4 February 2003Full accounts made up to 31 December 2001 (11 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
10 August 2002Full accounts made up to 31 December 2000 (11 pages)
10 August 2002Full accounts made up to 31 December 2000 (11 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (61 pages)
23 January 2002Statement of administrator's proposal (61 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
24 May 2001Return made up to 24/04/01; full list of members (7 pages)
24 May 2001Return made up to 24/04/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Location of register of members (1 page)
4 May 2000Return made up to 24/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Return made up to 24/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Director resigned (1 page)
4 May 2000Location of register of members (1 page)
8 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 24/04/99; full list of members (8 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 24/04/99; full list of members (8 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: argyle house joel street northwood hills middlesex HA6 1LN (1 page)
29 January 1999Registered office changed on 29/01/99 from: argyle house joel street northwood hills middlesex HA6 1LN (1 page)
15 January 1999Company name changed glacier metal company LIMITED\certificate issued on 15/01/99 (2 pages)
15 January 1999Company name changed glacier metal company LIMITED\certificate issued on 15/01/99 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 24/04/98; full list of members (8 pages)
25 June 1998Return made up to 24/04/98; full list of members (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
19 May 1997Return made up to 24/04/97; full list of members (9 pages)
19 May 1997Return made up to 24/04/97; full list of members (9 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
29 January 1997Auditor's resignation (2 pages)
29 January 1997Auditor's resignation (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Return made up to 24/04/96; full list of members (9 pages)
15 May 1996Return made up to 24/04/96; full list of members (9 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
18 May 1995Return made up to 24/04/95; full list of members (20 pages)
18 May 1995Return made up to 24/04/95; full list of members (20 pages)
12 April 1995Director's particulars changed (4 pages)
12 April 1995Director's particulars changed (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 April 1920Certificate of incorporation (1 page)
7 April 1920Certificate of incorporation (1 page)