F-M MOTORPARTS LIMITED

Millgrove House Parc Ty Glas Millgrove House Parc Ty Glas, Cardiff, CF14 5DU, Wales
StatusACTIVE
Company No.01073619
CategoryPrivate Limited Company
Incorporated26 Sep 1972
Age51 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

F-M MOTORPARTS LIMITED is an active private limited company with number 01073619. It was incorporated 51 years, 7 months, 13 days ago, on 26 September 1972. The company address is Millgrove House Parc Ty Glas Millgrove House Parc Ty Glas, Cardiff, CF14 5DU, Wales.



People

CULLEN, Sasha Marie Francesca

Secretary

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 9 days

JONES, Carol Avril

Director

Accountant

ACTIVE

Assigned on 21 May 2020

Current time on role 3 years, 11 months, 19 days

MOTHILAL, Nivesh

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 1 month, 12 days

BAILEY, Matthew John

Secretary

RESIGNED

Assigned on 21 May 2020

Resigned on 28 Feb 2022

Time on role 1 year, 9 months, 7 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

SUTTON, Beverley Ann

Secretary

RESIGNED

Assigned on 21 Jul 2010

Resigned on 11 Jun 2020

Time on role 9 years, 10 months, 21 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 06 Oct 1995

Resigned on 17 Jun 1998

Time on role 2 years, 8 months, 11 days

BELL, Martin Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 May 1995

Time on role 29 years, 5 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

CARRUTHERS, David Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1997

Time on role 26 years, 8 months, 8 days

EVERITT, William Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 9 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

HARDING, David Alan

Director

Company Director

RESIGNED

Assigned on 04 May 1995

Resigned on 17 Jun 1998

Time on role 3 years, 1 month, 13 days

HOPE, Colin Frederick Newton, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jun 1998

Time on role 25 years, 10 months, 22 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 24 Aug 2006

Resigned on 21 May 2020

Time on role 13 years, 8 months, 28 days

MUCH, Ian Fraser Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jun 1998

Time on role 25 years, 10 months, 22 days

POWER, Keith

Director

President Asia Pacific Federal Mogul Motorparts

RESIGNED

Assigned on 22 May 2015

Resigned on 31 Jul 2019

Time on role 4 years, 2 months, 9 days

PYNNONEN, Brett David

Director

Associate General Counsel

RESIGNED

Assigned on 14 Apr 2009

Resigned on 11 Mar 2016

Time on role 6 years, 10 months, 27 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

SABBERWAL, Amar Jit Parkash, Doctor

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 8 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

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

DAMERFONT CONSULTING LIMITED

ELM TREE COTTAGE,SALISBURY,SP3 5LY

Number:10468354
Status:ACTIVE
Category:Private Limited Company

EUROPEAN ACADEMY LIMITED

33 ST RULE STREET,LONDON,SW8 3ED

Number:07514492
Status:ACTIVE
Category:Private Limited Company

I.H.D. LIMITED

COX GREEN COTTAGE COXGREEN,STOURBRIDGE,DY7 5LD

Number:01632874
Status:ACTIVE
Category:Private Limited Company

JOHN SCOTT WORKS LIMITED

UNITS 3-4,TIPTON,DY4 7AD

Number:10469368
Status:ACTIVE
Category:Private Limited Company

SHEARWATER INNOVATIONS LIMITED

C/O,ARBUTHNOT,AB30 1LS

Number:SC538938
Status:ACTIVE
Category:Private Limited Company

TECTOMIC LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06563053
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