This company is commonly known as Federal-mogul Global Growth Limited. The company was founded 27 years ago and was given the registration number 03454611. The firm's registered office is in MANCHESTER. You can find them at Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FEDERAL-MOGUL GLOBAL GROWTH LIMITED |
---|---|---|
Company Number | : | 03454611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN | Secretary | 21 July 2010 | Active |
Suite 11a, Manchester International Office Centre, Styal Road, Manchester, England, M22 5TN | Director | 26 January 2022 | Active |
Suite 11a, Manchester International Office Centre, Styal Road, Manchester, England, M22 5TN | Director | 11 March 2016 | Active |
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD | Secretary | 30 September 2000 | Active |
4240 St Andrews, Howell, Michigan, Usa, | Secretary | 06 November 1997 | Active |
782 Warwick Road, Solihull, B91 3EH | Secretary | 16 April 1999 | Active |
22, Mossdale Road, Sale, M33 4FT | Secretary | 01 January 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 1997 | Active |
99 Heathway, Heath, Cardiff, CF14 4JS | Director | 27 February 1998 | Active |
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD | Director | 26 October 2000 | Active |
1665 Quarton Road, Birmingham, Usa, | Director | 06 March 2000 | Active |
4 Hillcot Close, Lisvane, Cardiff, CF14 0TN | Director | 27 February 1998 | Active |
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN | Director | 18 August 2000 | Active |
14, Kronprinzenstrasse, Weisbaden, Germany, 65185 | Director | 27 January 2009 | Active |
4240 St Andrews, Howell, Michigan, Usa, | Director | 06 November 1997 | Active |
Suite 14, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5TN | Director | 25 July 2013 | Active |
Suite 14, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5TN | Director | 25 July 2013 | Active |
287 Lone Pine Road, Bloomfield Hills, Usa, MI 48304 | Director | 06 November 1997 | Active |
4181 Southmoor Lane, West Bloomfield, United States, | Director | 09 January 2001 | Active |
Suite 11a, Manchester International Office Centre, Styal Road, Manchester, England, M22 5TN | Director | 26 January 2022 | Active |
459 Martell Drive, Bloomfield Hills, Usa, MI 48304 | Director | 06 November 1997 | Active |
35 Avenue Road, Staines, TW18 3AW | Director | 09 April 1999 | Active |
5629 Kirkridge Trail, Rochester Hills, United States, | Director | 01 September 1999 | Active |
7222 Meadowlake Road, Bloomfield Hills, Usa, 48301 | Director | 09 January 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 October 1997 | Active |
Tenneco Inc | ||
Notified on | : | 13 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 500, North Field Drive, Illinois, United States, 60045 |
Nature of control | : |
|
Icahn Enterprises L.P. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 767 Fifth Avenue, Suite 4700, New York, United States, 10153 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.