This company is commonly known as Federation Of Engine Re-manufacturers Limited. The company was founded 19 years ago and was given the registration number 05253647. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | FEDERATION OF ENGINE RE-MANUFACTURERS LIMITED |
---|---|---|
Company Number | : | 05253647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 03 October 2015 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 20 October 2004 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 20 October 2004 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 06 October 2018 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 10 August 2023 | Active |
32, Vulcan Road South, Norwich, England, NR6 6AF | Director | 06 October 2018 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 04 December 2023 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 13 January 2023 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 04 December 2023 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 14 February 2017 | Active |
Beatlands Cottage, Beatlands Road, Sidmouth, United Kingdom, EX10 8JH | Secretary | 07 October 2004 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 09 October 2021 | Active |
Rose Cottage, Gloucester Road, Upleadon, GL18 1EJ | Director | 26 November 2005 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 04 October 2014 | Active |
Old Jobs Narcot Lane, Chalfont St Peter, Gerrards Cross, SL9 8TR | Director | 20 October 2004 | Active |
9, Mallinson Oval, Harrogate, United Kingdom, HG2 9HH | Director | 29 June 2008 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 21 November 2017 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 04 October 2014 | Active |
41, Beech Grove, Owslebury, Winchester, United Kingdom, SO21 1LS | Director | 20 October 2004 | Active |
14 Thornhill Road, Hednesford, Cannock, WS12 4LR | Director | 20 October 2004 | Active |
10 Garfield Avenue, Bellshill, ML4 2NS | Director | 20 October 2004 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 26 November 2005 | Active |
Southfields, Avonbridge, Falkirk, FK1 2HN | Director | 11 September 2010 | Active |
Southfields, Wester Drumboider, Avonbridge, Falkirk, FK1 2HN | Director | 26 November 2005 | Active |
Sunningdale House, Hellifield, Skipton, BD23 4HX | Director | 20 October 2004 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 20 October 2004 | Active |
59 Mewstone Avenue, Wembury, Plymouth, Devon, PL9 0JT | Director | 04 July 2009 | Active |
1 Perowne Street, Cambridge, CB1 2AY | Director | 07 October 2004 | Active |
126, Townhead Road, Coatbridge, United Kingdom, ML5 2HX | Director | 20 October 2004 | Active |
99 Ravens Lane, Bignall End, Stoke On Trent, ST7 8PY | Director | 20 October 2004 | Active |
Aftermarket House, 5 Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ | Director | 21 November 2017 | Active |
16 Maria Theresa Close, New Malden, KT3 5EF | Director | 07 October 2004 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Director | 21 September 2013 | Active |
59 Mewstone Avenue, Wembury, Plymouth, Devon, PL9 0JT | Director | 28 October 2006 | Active |
Unit 17, Whitting Valley Road, Old Whittington, Chesterfield, England, S40 9EY | Director | 07 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-01-27 | Resolution | Resolution. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Officers | Change person director company. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.