Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mr Nicholas Mark Dunn |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Miss Allison Michelle Forrest |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Human Resources Business Partner |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Richard Maurice Green |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnacre Drive Parkgate Neston Wirral CH64 6RJ Wales |
Director Name | Christine Guffog |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 4 Silvermere Close Ramsbottom Bury Lancashire BL0 9WH |
Director Name | Mr Stephen Hugh Spencer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Director Personnel |
Country of Residence | England |
Correspondence Address | 176 Brooklands Road Sale Cheshire M33 3RA |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr Martin Christopher Furber |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2006) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 77 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | Mrs Ursula Marie Cathryn Hutchinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 October 2023) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mrs Judy Pamela McSweeney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2013) |
Role | Uk Country HR Director |
Country of Residence | England |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mrs Wendy Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 2019) |
Role | Uk HR Director & HR Manager Chapel |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | federalmogul.com |
---|
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
11 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Appointment of Miss Allison Michelle Forrest as a director on 20 October 2023 (2 pages) |
20 October 2023 | Appointment of Mr Nicholas Mark Dunn as a director on 20 October 2023 (2 pages) |
20 October 2023 | Termination of appointment of Ursula Marie Cathryn Hutchinson as a director on 20 October 2023 (1 page) |
14 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page) |
2 November 2021 | Full accounts made up to 31 December 2020 (9 pages) |
25 June 2021 | Director's details changed for Ursula Marie Cathryn Murray on 16 June 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Wendy Brown as a director on 28 March 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (9 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 July 2017 | Director's details changed for Ursula Marie Cathryn Murray on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ursula Marie Cathryn Murray on 14 July 2017 (2 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (9 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 May 2015 | Full accounts made up to 31 December 2014 (8 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 August 2013 | Appointment of Wendy Brown as a director (3 pages) |
27 August 2013 | Appointment of Wendy Brown as a director (3 pages) |
31 July 2013 | Termination of appointment of Judy Mcsweeney as a director (1 page) |
31 July 2013 | Termination of appointment of Judy Mcsweeney as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Termination of appointment of Christine Guffog as a director (1 page) |
15 February 2013 | Termination of appointment of Christine Guffog as a director (1 page) |
14 February 2013 | Appointment of Mrs Judy Pamela Mcsweeney as a director (3 pages) |
14 February 2013 | Appointment of Mrs Judy Pamela Mcsweeney as a director (3 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
24 June 2010 | Accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Director's details changed for Ursula Marie Cathryn Murray on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Christine Guffog on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Christine Guffog on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ursula Marie Cathryn Murray on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Christine Guffog on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Ursula Marie Cathryn Murray on 5 April 2010 (2 pages) |
3 September 2009 | Director appointed ursula marie cathryn murray (2 pages) |
3 September 2009 | Director appointed ursula marie cathryn murray (2 pages) |
3 September 2009 | Appointment terminated director richard green (1 page) |
3 September 2009 | Appointment terminated director richard green (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
28 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 August 2008 | Full accounts made up to 30 April 2008 (8 pages) |
21 August 2008 | Full accounts made up to 30 April 2008 (8 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (7 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 30 April 2006 (7 pages) |
2 January 2007 | Full accounts made up to 30 April 2006 (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
5 April 2005 | Incorporation (21 pages) |
5 April 2005 | Incorporation (21 pages) |