FDML HOLDINGS LIMITED

Suite 11a Manchester International Office Centre Suite 11a Manchester International Office Centre, Manchester, M22 5TN, England
StatusACTIVE
Company No.00575187
CategoryPrivate Limited Company
Incorporated05 Dec 1956
Age67 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

FDML HOLDINGS LIMITED is an active private limited company with number 00575187. It was incorporated 67 years, 5 months, 4 days ago, on 05 December 1956. The company address is Suite 11a Manchester International Office Centre Suite 11a Manchester International Office Centre, Manchester, M22 5TN, England.



People

SUTTON, Beverley Ann

Secretary

ACTIVE

Assigned on 21 Jul 2010

Current time on role 13 years, 9 months, 19 days

FIRTH, Steven Peter

Director

Finance Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 19 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, 3 months, 29 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

Legal Assistant

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 17 Jun 1998

Time on role 25 years, 10 months, 22 days

BELL, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 8 days

BOZYNSKI, David Anthony

Director

Vp & Cfo

RESIGNED

Assigned on 06 Mar 2000

Resigned on 27 Jan 2009

Time on role 8 years, 10 months, 21 days

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 17 Jun 1998

Time on role 2 years, 5 months, 17 days

DODSON, Christopher John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 29 days

FINNETT, David Walter

Director

Finance Controller

RESIGNED

Assigned on 10 Jan 1994

Resigned on 17 Jun 1998

Time on role 4 years, 5 months, 7 days

GRAHAM, Neil Anthony

Director

Director

RESIGNED

Assigned on 17 Jun 1998

Resigned on 11 Dec 2000

Time on role 2 years, 5 months, 24 days

HANGRAN, Loic Daniel

Director

Finance Director

RESIGNED

Assigned on 27 Jan 2009

Resigned on 25 Jul 2013

Time on role 4 years, 5 months, 29 days

JOHNSON, Alan Carl

Director

Executive Vice-President

RESIGNED

Assigned on 06 Jul 1998

Resigned on 01 Sep 1999

Time on role 1 year, 1 month, 26 days

MILNER, Elaine Janet

Director

Finance Manager

RESIGNED

Assigned on 25 Jul 2013

Resigned on 31 Jan 2022

Time on role 8 years, 6 months, 6 days

RYAN, Thomas Winfield

Director

Vice President

RESIGNED

Assigned on 17 Jun 1998

Resigned on 06 Mar 2000

Time on role 1 year, 8 months, 19 days

SHERBIN, David Matthew

Director

Attorney

RESIGNED

Assigned on 11 Dec 2000

Resigned on 22 Dec 2004

Time on role 4 years, 11 days

SHILTS, Nancy Stone

Director

Associate General Counsel

RESIGNED

Assigned on 13 Oct 2000

Resigned on 29 Jun 2004

Time on role 3 years, 8 months, 16 days

SHUJAAT, Farkrah

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2022

Resigned on 29 Aug 2023

Time on role 1 year, 7 months, 3 days

SINCLAIR, Joseph John

Director

Accountant

RESIGNED

Assigned on 04 Mar 1996

Resigned on 31 Jan 1997

Time on role 10 months, 27 days

SNELL, Richard Arthur

Director

Chairman

RESIGNED

Assigned on 06 Jul 1998

Resigned on 13 Oct 2000

Time on role 2 years, 3 months, 7 days

THOMAS, Kevin Patrick

Director

Manager

RESIGNED

Assigned on 17 Jun 1998

Resigned on 11 Dec 2000

Time on role 2 years, 5 months, 24 days

VERWILST, Michael Craig

Director

Vice-President Powertrain Syst

RESIGNED

Assigned on 01 Sep 1999

Resigned on 09 Jan 2001

Time on role 1 year, 4 months, 8 days

ZAMOYSKI, James

Director

Senior Vice President & Genera

RESIGNED

Assigned on 11 Dec 2000

Resigned on 28 Nov 2003

Time on role 2 years, 11 months, 17 days


Some Companies

BAYESIAN LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:06458108
Status:ACTIVE
Category:Private Limited Company

C.A. SESTON (IPSWICH) LIMITED

21 CEMETERY ROAD,,SUFFOLK.,IP4 2ER

Number:01118518
Status:ACTIVE
Category:Private Limited Company

FUNSTAMPS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:04118931
Status:ACTIVE
Category:Private Limited Company

INTEGER ACCOUNTANTS LIMITED

106 MILL STUDIO,WARE,SG12 9PY

Number:10334007
Status:ACTIVE
Category:Private Limited Company

JESSE DOUGLAS SOLICITORS LIMITED

SKULL HOUSE LANE,WIGAN,WN6 9DW

Number:08462400
Status:LIQUIDATION
Category:Private Limited Company

THE HIP EXCHANGE LIMITED

QUEENS HOUSE,LONDON,EC4N 1SP

Number:05307345
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