This company is commonly known as Fermec International Limited. The company was founded 37 years ago and was given the registration number 02197706. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | FERMEC INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02197706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Secretary | 31 December 2019 | Active |
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2021 | Active |
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2019 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Secretary | 28 December 2000 | Active |
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, WA16 9PS | Secretary | - | Active |
30 Crowborough Close, Lostock, Bolton, BL6 4LZ | Secretary | 09 January 1998 | Active |
190 Sturges Ridge Road, Wilton, Fairfield, Usa, | Director | 28 December 2000 | Active |
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE | Director | 11 July 2006 | Active |
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE | Director | 01 January 2003 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE | Director | 11 March 2013 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Director | 28 December 2000 | Active |
5 Rue De Sontay, Paris 75116, France, FOREIGN | Director | 21 August 1997 | Active |
45 Beachside Avenue, Westport, Usa, IRISH | Director | 28 December 2000 | Active |
27 Rue Des Sablons, Chatou 78400, France, FOREIGN | Director | 21 August 1997 | Active |
133 Loxley Road, Stratford Upon Avon, CV37 7DS | Director | 10 July 2003 | Active |
Hedgehog Barn, Middle Street, Misson, Doncaster, DN10 6EA | Director | 14 January 2000 | Active |
21 Church View, Campsall, Doncaster, DN6 9RA | Director | 09 January 1998 | Active |
85 Whaley Lane, Whaley Bridge, Stockport, SK12 7BA | Director | - | Active |
98 Avenue De Beaumont, Lamorlaye, France, | Director | 21 August 1997 | Active |
4 Leemuir View, Carluke, ML8 4AN | Director | 10 July 2003 | Active |
Suite 914, 211 Queens Quay West, Toronto, Canada, M5J 2M6 | Director | - | Active |
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880 | Director | 27 February 2017 | Active |
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, WA16 9PS | Director | - | Active |
8 Warwick Road, Hale, Altrincham, WA15 9NS | Director | - | Active |
Silverdale, Gough's Lane, Knutsford, WA16 8QN | Director | 28 September 1998 | Active |
25 Old Stone Crossing, West Simsbury, Usa, | Director | 10 July 2003 | Active |
30 Crowborough Close, Lostock, Bolton, BL6 4LZ | Director | 09 January 1998 | Active |
Fermec Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.