FEDERAL-MOGUL BRIDGWATER LIMITED

Manchester International Office Centre Manchester International Office Centre, Manchester, M22 5TN, United Kingdom
StatusDISSOLVED
Company No.00522423
CategoryPrivate Limited Company
Incorporated06 Aug 1953
Age70 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 7 days

SUMMARY

FEDERAL-MOGUL BRIDGWATER LIMITED is an dissolved private limited company with number 00522423. It was incorporated 70 years, 9 months, 9 days ago, on 06 August 1953 and it was dissolved 12 years, 7 days ago, on 08 May 2012. The company address is Manchester International Office Centre Manchester International Office Centre, Manchester, M22 5TN, United Kingdom.



People

SUTTON, Beverley Ann

Secretary

ACTIVE

Assigned on 21 Jul 2010

Current time on role 13 years, 9 months, 25 days

MILNER, Elaine Janet

Director

Finance Manager

ACTIVE

Assigned on 27 Sep 2007

Current time on role 16 years, 7 months, 18 days

BOYDELL, Andrew Christopher

Secretary

RESIGNED

Assigned on 30 Sep 2000

Resigned on 01 Jan 2009

Time on role 8 years, 3 months, 1 day

DODSON, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 4 months, 5 days

HOGG, Jennifer Mary

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 08 May 1998

Time on role 2 years, 6 months, 27 days

ROBINSON, Patricia Josephine

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 30 Sep 2000

Time on role 2 years, 4 months, 22 days

SWIFT, Elizabeth Shawcross

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 21 Jul 2010

Time on role 1 year, 6 months, 20 days

WARD, Malcolm John

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 12 Oct 1995

Time on role 1 year, 9 months, 2 days

BAINES, Harold Francis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 02 Jan 1994

Time on role 30 years, 4 months, 13 days

BELL, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jan 1994

Time on role 30 years, 4 months, 13 days

BUDDEN, Frank William

Director

Finance Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 31 Dec 1998

Time on role 4 years, 11 months, 29 days

CAHILL, Paul Alexander

Director

Manufacturing Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 31 Jul 1996

Time on role 2 years, 6 months, 29 days

CARRUTHERS, David Gordon

Director

Company Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 31 Aug 1997

Time on role 3 years, 7 months, 29 days

CASSON, Nigel Barrington

Director

Finance Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 22 May 2003

Time on role 4 years, 4 months, 18 days

CORNWELL, Barry Ernest

Director

Sales Product Engineering Dire

RESIGNED

Assigned on 02 Jan 1994

Resigned on 04 Jan 1999

Time on role 5 years, 2 days

COX, Ronald John

Director

Human Resource Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 18 Jul 1997

Time on role 3 years, 6 months, 16 days

DANGER, David John

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 31 Dec 1998

Time on role 2 years, 4 months, 30 days

DEVONALD, John Hamilton

Director

Accountant

RESIGNED

Assigned on 01 Feb 2005

Resigned on 27 Nov 2007

Time on role 2 years, 9 months, 26 days

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 11 Aug 1999

Resigned on 10 Sep 1999

Time on role 30 days

DODSON, Christopher John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 1994

Time on role 30 years, 4 months, 13 days

KESWICK, Martin Andrew

Director

Plant Management

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Feb 2005

Time on role 2 years, 6 months

LOCKE, Roland Andrew

Director

Managing Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 01 Feb 2005

Time on role 11 years, 30 days

MCWILLIAM, Alistair Callum

Director

Company Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 01 Sep 1997

Time on role 3 years, 7 months, 30 days

MEDLOW, Eric George

Director

Director & General Manager

RESIGNED

Assigned on 06 Feb 1995

Resigned on 31 Dec 1998

Time on role 3 years, 10 months, 25 days

SHERBIN, David Matthew

Director

Attorney

RESIGNED

Assigned on 11 Dec 2000

Resigned on 22 Dec 2004

Time on role 4 years, 11 days

TARRY, Victor George

Director

Manufacturing Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 31 Dec 1998

Time on role 4 years, 11 months, 29 days

TURNER, Alan Sydney

Director

Production Director

RESIGNED

Assigned on 02 Jan 1994

Resigned on 04 Jan 1999

Time on role 5 years, 2 days

WELSH, Thomas Allan

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 04 Jan 1999

Time on role 2 years, 3 months, 3 days

ZAMOYSKI, James

Director

Sen Vice President And General

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Nov 2003

Time on role 2 years, 3 months, 27 days


Some Companies

EASTHAM METALS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:07117789
Status:ACTIVE
Category:Private Limited Company

FRARY GROUP LTD

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:11729604
Status:ACTIVE
Category:Private Limited Company

GILL INSULATION NOTTINGHAMSHIRE LIMITED

BRUNSWICK HOUSE,WETHERBY,LS22 7GZ

Number:02003539
Status:ACTIVE
Category:Private Limited Company

ONE SMART MEDICAL LIMITED

6A RYDER COURT,CORBY,NN18 9NX

Number:08217179
Status:ACTIVE
Category:Private Limited Company

P.A GARLAND LIMITED

27 LANGDALE CLOSE,GILLINGHAM,ME8 7AE

Number:07084260
Status:ACTIVE
Category:Private Limited Company

THE MILL EXCHANGE LIMITED

APT 4 BEECH COURT 48 BLOOMSBURY AVENUE,MANCHESTER,M20 2NF

Number:09804313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source