Federal-mogul Limited

All companies of The UKManufacturingFederal-mogul Limited

Manufacture of other parts and accessories for motor vehicles

Contacts of Federal-mogul Limited: address, phone, fax, email, website, working hours

Address: Suite 14 Manchester International Office Centre Styal Road M22 5TN Manchester

Phone: +44-1271 1666320 +44-1271 1666320

Fax: +44-1271 1666320 +44-1271 1666320

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Federal-mogul Limited"? - Send email to us!

Federal-mogul Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Federal-mogul Limited.

Registration data Federal-mogul Limited

Register date: 1920-02-12
Register number: 00163992
Capital: 433,000 GBP
Sales per year: Less 257,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Federal-mogul Limited

Addition activities kind of Federal-mogul Limited

171102. Plumbing contractors
27210202. Magazines: publishing and printing
34460501. Channels, furring
35319900. Construction machinery, nec
37149911. Pickup truck bed liners
37519901. Frames, motorcycle and bicycle
38610207. Processing equipment, photographic

Owner, director, manager of Federal-mogul Limited

Director - Christoph Henrik Narten. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN. DoB: October 1972, German

Director - Elaine Janet Milner. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom. DoB: January 1962, British

Director - Brett Pynnonen. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom. DoB: January 1969, American

Secretary - Beverley Ann Sutton. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN. DoB:

Director - Brett David Pynnonen. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom. DoB: January 1969, American

Director - David Arthur Redman. Address: Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom. DoB: July 1954, British

Director - Loic Daniel Hangran. Address: Kronprinzenstrasse, Weisbaden, 65185, Germany. DoB: May 1967, French

Secretary - Elizabeth Shawcross Swift. Address: Mossdale Road, Sale, Cheshire, M33 4FT. DoB:

Secretary - Andrew Christopher Boydell. Address: Hillside Farm, Hangar Hill Whitwell, Worksop, Nottinghamshire, S80 4SD. DoB: December 1940, British

Director - David Matthew Sherbin. Address: 4181 Southmoor Lane, West Bloomfield, Michigan 48323, United States. DoB: September 1958, American

Director - James Zamoyski. Address: 7222 Meadowlake Road, Bloomfield Hills, Michigan, 48301, Usa. DoB: December 1946, American

Director - Nancy Stone Shilts. Address: 5 Amherst, Pleasant Ridge, Michigan, 48069, United States. DoB: February 1942, United States

Director - David Anthony Bozynski. Address: 1665 Quarton Road, Birmingham, Michigan 48009, Usa. DoB: July 1954, American

Director - Stephen Paul Arnold. Address: 2 Chantry Road, Disley, Stockport, Cheshire, SK12 2BG. DoB: April 1952, British

Director - Michael Craig Verwilst. Address: 5629 Kirkridge Trail, Rochester Hills, Michigan, United States. DoB: October 1953, American

Director - Keith Brown. Address: 6 Avonlea Road, Sale, Cheshire, M33 4HZ. DoB: n\a, British

Director - Peter Ian Chadwick. Address: 13 Fletchers Lane, Lymm, Cheshire, WA13 9PP. DoB: January 1939, British

Secretary - James Zamoyski. Address: 7222 Meadowlake Road, Bloomfield Hills, Michigan, 48301, Usa. DoB: December 1946, American

Director - Peter Ian Chadwick. Address: 13 Fletchers Lane, Lymm, Cheshire, WA13 9PP. DoB: January 1939, British

Director - Keith Brown. Address: 6 Avonlea Road, Sale, Cheshire, M33 4HZ. DoB: n\a, British

Director - Neil Anthony Graham. Address: 1 Northover Drive, Crimchard, Somerset, TA20 1LQ. DoB: February 1947, British

Director - Kevin Patrick Thomas. Address: 35 Avenue Road, Staines, Middlesex, TW18 3AW. DoB: October 1948, British

Secretary - Edward Wesley Gray. Address: 2334 Ashboro Drive, Chevy Chase Maryland 20815, Usa, FOREIGN. DoB:

Director - Alan Carl Johnson. Address: 4240 St Andrews, Howell, Michigan, Mi 48843, Usa. DoB: June 1948, Usa

Director - Richard Arthur Snell. Address: 459 Martell Drive, Bloomfield Hills, Michigan, MI 48304, Usa. DoB: September 1941, Usa

Director - Thomas Winfield Ryan. Address: 287 Lone Pine Road, Bloomfield Hills, Michigan, MI 48304, Usa. DoB: January 1947, Usa

Director - Robert Geoffrey Beeston. Address: Battledown Manor, Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PN. DoB: February 1942, British

Director - Thomas Allan Welsh. Address: Capps Meadow, Capps Lane, Chartridge, Buckinghamshire, HP5 2TX. DoB: June 1951, British

Director - Alistair Callum Mcwilliam. Address: Woodside 16 Alder Lane, Balsall Common, Coventry, CV7 7DZ. DoB: November 1938, British

Director - Paul Scott Lewis. Address: Bigfrith Close Bigfrith Lane, Cookham Dean, Berkshire, SL6 9UQ. DoB: November 1936, British

Director - Sir Terence Harrison. Address: 2 The Garden House, Whalton, Northumberland, NE61 3UZ. DoB: April 1933, British

Director - David Alan Harding. Address: Cedar House, 22 Plymouth Road, Barnt Green, Birmingham, B45 8JA. DoB: July 1947, British

Director - Sir Geoffrey Henry Whalen. Address: Victoria Lodge 8 Park Crescent, Abingdon, Oxfordshire, OX14 1DF. DoB: January 1936, British

Director - Allen Alexander Sinclair Rae. Address: Bryn Dulas Bryn Dulas Road, Llanddulas, Abergele, Clwyd, LL22 8NA. DoB: November 1925, British

Director - Harold George Mourgue. Address: Myton, 8 Baslow Road, Eastbourne, East Sussex, BN20 7UJ. DoB: August 1945, British

Secretary - Harold Francis Baines. Address: Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED. DoB: March 1957, British

Director - Doctor Amar Jit Parkash Sabberwal. Address: 10 Pinewood Off Park Road, Bowdon, Altrincham, Cheshire, WA14 3JQ. DoB: November 1933, British

Director - Stanley William Wiltshire. Address: 29 Wembley Park Drive, Wembley, Middlesex, HA9 8HD. DoB: December 1923, British

Director - Martin Alexander Bell. Address: 9 Great Howe, Cowan Head Burneside, Kendal, Cumbria, LA8 9HQ. DoB: August 1936, British

Secretary - Christopher John Dodson. Address: 17 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ. DoB: December 1944, British

Director - Roger Humphrey Boissier. Address: Easton House The Pastures, Repton, Derby, Derbyshire, DE65 6GG. DoB: June 1930, British

Director - Peter John Byrom. Address: 13 Hobury Street, London, SW10 0JB. DoB: June 1944, British

Director - David Gordon Carruthers. Address: Exeter Bank, Chapel Lane Holcombe Brook, Bury, Lancashire, BL8 4NB. DoB: November 1938, British

Director - William Howard Everitt. Address: Horley House, Hornton Lane Horley, Banbury, Oxfordshire, OX15 6BL. DoB: February 1940, British

Director - Professor Frank Robinson Hartley. Address: 9 Curtis Road, Shrivenham, Swindon, Wiltshire, SN6 8AY. DoB: January 1942, British

Director - Sir Colin Frederick Newton Hope. Address: Hornby Cottage High Street, Welford On Avon, Warwickshire, CV37 8EF. DoB: May 1932, British

Director - Harold George Mourgue. Address: Myton, 8 Baslow Road, Eastbourne, East Sussex, BN20 7UJ. DoB: August 1945, British

Director - Ian Fraser Robert Much. Address: Bradshott Hall, Bradshott, Liss, Hampshire, GU33 6DD. DoB: September 1944, British

Director - James Dursley Pollard. Address: Dring House Bar Road, Helford Passage, Falmouth, Cornwall, TR11 5LE. DoB: November 1931, British

Jobs in Federal-mogul Limited, vacancies. Career and training on Federal-mogul Limited, practic

Now Federal-mogul Limited have no open offers. Look for open vacancies in other companies

  • Learning Resources Assistant (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services

    Salary: £18,777 to £20,411 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Vascular Science National Heart and Lung Institute

    Salary: £36,800 to £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Professor and Head of Physics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Administrative Assistant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £22,876 to £25,728 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities & Social Sciences

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • HPC Systems Administrator (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: N\A

    Salary: £31,562 to £41,630 per annum, inclusive of High Cost London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Computer Science,Computer Science,Information Systems,Administrative,IT

  • Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £11,341 to £15,240 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Clinical Trials Auditor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • Senior Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: College of Human and Health Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,076 to £34,956 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Insight and Marketing Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Alumni Office

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer Corporate/Business Strategy (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies

Responds for Federal-mogul Limited on Facebook, comments in social nerworks

Read more comments for Federal-mogul Limited. Leave a comment for Federal-mogul Limited. Profiles of Federal-mogul Limited on Facebook and Google+, LinkedIn, MySpace

Location Federal-mogul Limited on Google maps

Other similar companies of The United Kingdom as Federal-mogul Limited: A Corporation Ltd | Beckwood Instrumentation Limited | Lgt Advanced Technology Limited | Hilton Process Solutions Limited | Agua-tek Limited

Federal-mogul Limited may be gotten hold of Suite 14 Manchester International Office Centre, Styal Road in Manchester. The firm post code is M22 5TN. Federal-mogul has been operating in this business for 96 years. The firm registered no. is 00163992. Since 2009/04/07 Federal-mogul Limited is no longer under the name T & N. This company is registered with SIC code 29320 and their NACE code stands for Manufacture of other parts and accessories for motor vehicles. The company's most recent records were filed up to December 31, 2015 and the most current annual return information was submitted on December 19, 2015. Federal-mogul Ltd is one of the rare examples that a business can remain on the market for over ninety six years and enjoy a constant satisfactory results.

On 2016/09/26, the company was looking for a R & D Manager to fill a full time post in Coventry, Midlands. They offered a flexible agreement. The offered position required managerial experience and a postgraduate certificate, Masters degree or a diploma.

At the moment, the directors employed by the firm include: Christoph Henrik Narten assigned to lead the company in 2016 in March, Elaine Janet Milner assigned to lead the company on 2013/07/25 and Brett Pynnonen assigned to lead the company in 2013. Additionally, the director's responsibilities are continually helped by a secretary - Beverley Ann Sutton, from who was recruited by this specific firm on 2010/07/21.

Federal-mogul Limited is a domestic company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Suite 14 Manchester International Office Centre Styal Road M22 5TN Manchester. Federal-mogul Limited was registered on 1920-02-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 433,000 GBP, sales per year - less 257,000,000 GBP. Federal-mogul Limited is Private Limited Company.
The main activity of Federal-mogul Limited is Manufacturing, including 7 other directions. Director of Federal-mogul Limited is Christoph Henrik Narten, which was registered at Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN. Products made in Federal-mogul Limited were not found. This corporation was registered on 1920-02-12 and was issued with the Register number 00163992 in Manchester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Federal-mogul Limited, open vacancies, location of Federal-mogul Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Federal-mogul Limited from yellow pages of The United Kingdom. Find address Federal-mogul Limited, phone, email, website credits, responds, Federal-mogul Limited job and vacancies, contacts finance sectors Federal-mogul Limited