Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEDERAL-MOGUL GLOBAL GROWTH LIMITED
Company Information for

FEDERAL-MOGUL GLOBAL GROWTH LIMITED

SUITE 11A MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5TN,
Company Registration Number
03454611
Private Limited Company
Active

Company Overview

About Federal-mogul Global Growth Ltd
FEDERAL-MOGUL GLOBAL GROWTH LIMITED was founded on 1997-10-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Federal-mogul Global Growth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FEDERAL-MOGUL GLOBAL GROWTH LIMITED
 
Legal Registered Office
SUITE 11A MANCHESTER INTERNATIONAL OFFICE CENTRE
STYAL ROAD
MANCHESTER
M22 5TN
Other companies in M22
 
Filing Information
Company Number 03454611
Company ID Number 03454611
Date formed 1997-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDERAL-MOGUL GLOBAL GROWTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEDERAL-MOGUL GLOBAL GROWTH LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
ELAINE JANET MILNER
Director 2013-07-25
CHRISTOPH HENRIK NARTEN
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT DAVID PYNNONEN
Director 2013-07-25 2016-03-11
LOIC DANIEL HANGRAN
Director 2009-01-27 2013-07-25
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
DAVID ANTHONY BOZYNSKI
Director 2000-03-06 2009-01-27
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
DAVID MATTHEW SHERBIN
Director 2001-01-09 2004-12-22
JAMES ZAMOYSKI
Director 2001-01-09 2003-11-28
ANDREW CHRISTOPHER BOYDELL
Director 2000-10-26 2001-01-09
JOHN HAMILTON DEVONALD
Director 2000-08-18 2001-01-09
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1999-04-16 2000-09-30
KEVIN PATRICK THOMAS
Director 1999-04-09 2000-08-18
MICHAEL CRAIG VERWILST
Director 1999-09-01 2000-08-18
PAUL BEATON
Director 1998-02-27 2000-05-18
THOMAS WINFIELD RYAN
Director 1997-11-06 2000-03-06
ALAN CARL JOHNSON
Director 1997-11-06 1999-09-01
ALAN CARL JOHNSON
Company Secretary 1997-11-06 1999-04-16
RICHARD ARTHUR SNELL
Director 1997-11-06 1999-04-09
GEORGE DAVIS
Director 1998-02-27 1998-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-23 1997-11-06
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-23 1997-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER EPICURE INDUSTRIAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 1987-09-04 Dissolved 2013-12-31
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER AE LIMITED Director 2007-11-22 CURRENT 1947-05-15 Dissolved 2015-01-27
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER FERODO LIMITED Director 2007-11-22 CURRENT 1965-06-08 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER TBA INDUSTRIAL PRODUCTS LIMITED Director 2007-09-27 CURRENT 1920-04-19 Active
ELAINE JANET MILNER F-M MOTORPARTS LIMITED Director 2006-08-24 CURRENT 1972-09-26 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2006-08-24 CURRENT 1938-01-14 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL CONTROLLED POWER LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL LIMITED Director 2016-03-11 CURRENT 1920-02-12 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL ASIA INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2013-08-29 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL VALVETRAIN LIMITED Director 2016-03-11 CURRENT 2014-11-28 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2016-03-11 CURRENT 2015-07-28 Active
CHRISTOPH HENRIK NARTEN FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2016-03-11 CURRENT 1938-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11APPOINTMENT TERMINATED, DIRECTOR FARKRAH SHUJAAT
2023-04-20CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23Statement of capital on 2022-07-22 GBP164,250,200
2022-08-23SH02Statement of capital on 2022-07-22 GBP164,250,200
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2022-01-26DIRECTOR APPOINTED MRS FARKRAH SHUJAAT
2022-01-26DIRECTOR APPOINTED MR SANTINO LAMMOND
2022-01-26AP01DIRECTOR APPOINTED MRS FARKRAH SHUJAAT
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30SH02Statement of capital on 2021-06-14 GBP258,850,200
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15SH02Statement of capital on 2020-09-01 GBP328,850,200
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-01-02SH02Statement of capital on 2019-12-13 GBP340,424,314
2019-11-19SH02Statement of capital on 2019-10-25 GBP352,660,314
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19SH02Statement of capital on 2019-08-13 GBP365,460,314
2019-05-14SH02Statement of capital on 2019-04-16 GBP375,460,314
2019-05-07SH02Statement of capital on 2019-04-09 GBP385,460,314
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-04-25PSC07CESSATION OF ICAHN ENTERPRISES L.P. AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25PSC02Notification of Tenneco Inc as a person with significant control on 2019-04-13
2019-02-27SH02Statement of capital on 2019-02-11 GBP435,460,314
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13SH02Statement of capital on 2018-07-16 GBP445,460,314
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 475460314
2017-08-21SH02Statement of capital on 2017-07-27 GBP475,460,314
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05SH20Statement by Directors
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 495460314
2017-01-05SH19Statement of capital on 2017-01-05 GBP 495,460,314
2017-01-05CAP-SSSolvency Statement dated 14/12/16
2017-01-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 495460314
2016-11-10SH02Statement of capital on 2016-10-18 GBP495,460,314
2016-10-29SH02Statement of capital on 2016-09-20 GBP520,460,314
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-29SH02Statement of capital on 2016-08-30 GBP532,460,314
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 552072314
2016-06-25SH02Statement of capital on 2016-06-13 GBP552,072,314
2016-06-22MEM/ARTSARTICLES OF ASSOCIATION
2016-06-22RES01ALTER ARTICLES 13/06/2016
2016-03-17AP01DIRECTOR APPOINTED MR CHRISTOPH HENRIK NARTEN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PYNNONEN
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 602072314
2015-09-21AR0118/09/15 FULL LIST
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 602072314
2015-07-22SH0108/07/15 STATEMENT OF CAPITAL GBP 602072314
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05SH20STATEMENT BY DIRECTORS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 602072214
2015-01-05SH1905/01/15 STATEMENT OF CAPITAL GBP 602072214
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 19/12/14
2015-01-05RES13CANCEL CAPITAL REDEMPTION RESERVE 19/12/2014
2014-10-15AR0118/09/14 FULL LIST
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 602072214
2013-09-27AR0118/09/13 FULL LIST
2013-08-01AP01DIRECTOR APPOINTED BRETT PYNNONEN
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LOIC HANGRAN
2013-07-30AP01DIRECTOR APPOINTED MISS ELAINE JANET MILNER
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0118/09/12 FULL LIST
2012-09-17AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17SH0216/01/12 STATEMENT OF CAPITAL GBP 602072214
2011-09-23AR0118/09/11 FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM T & N LTD MANCHESTER INTERNATIONAL OFFICE CENTRE, MANCHESTER LANCASHIRE M22 5TN
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19RES01ADOPT ARTICLES 17/12/2010
2011-01-06MEM/ARTSARTICLES OF ASSOCIATION
2011-01-06RES13RE SECT 172 &177 OF CA 2006 20/12/2010
2011-01-06RES01ALTER ARTICLES 20/12/2010
2010-10-18AR0118/09/10 FULL LIST
2010-07-28AP03SECRETARY APPOINTED BEVERLEY ANN SUTTON
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2009-11-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009
2009-10-28AR0118/09/09 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED LOIC DANIEL HANGRAN
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOZYNSKI
2009-01-13288aSECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-12-10LIQ MISCINSOLVENCY:ANNUAL REPORT FOR FORM 1.3
2008-11-25363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-11-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008
2008-01-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20MEM/ARTSARTICLES OF ASSOCIATION
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13MISCSUPERVISOR'S REPORT
2007-11-271.310/10/07 ABSTRACTS AND PAYMENTS
2007-09-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-02-052.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-062.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-261.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-05-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-19MISCO/C-REPLACEMENT OF ADMINISTRATOR
2004-12-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FEDERAL-MOGUL GLOBAL GROWTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2007-02-06
Fines / Sanctions
No fines or sanctions have been issued against FEDERAL-MOGUL GLOBAL GROWTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT BY WAY OF SECURITY 2007-12-13 Satisfied FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED (AS TRUSTEE FOR THE BENEFICIARY)BENEFIT FOR ITSELF AND THE BENEFICIARY
SECURITY TRUST DEED 2007-12-10 Satisfied FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED,AS TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of FEDERAL-MOGUL GLOBAL GROWTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEDERAL-MOGUL GLOBAL GROWTH LIMITED
Trademarks
We have not found any records of FEDERAL-MOGUL GLOBAL GROWTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDERAL-MOGUL GLOBAL GROWTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FEDERAL-MOGUL GLOBAL GROWTH LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FEDERAL-MOGUL GLOBAL GROWTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyFEDERAL-MOGUL GLOBAL GROWTH LIMITEDEvent Date2007-02-06
In the High Court of Justice (Chancery Division) Companies CourtNo 5853 of 2001 FEDERAL-MOGUL GLOBAL GROWTH LIMITED(Company Number 03454611) Notice is hereby given by James Gleave, of Kroll Limited, The Observatory, Chapel Walks, Manchester M2 1HL, and Simon Freakley and Gary Squires, of Kroll Limited, 10 Fleet Place, London EC4M 7RB, that a Meeting of the Creditors of Federal-Mogul Global Growth Limited (formerly in Administration) in Company Voluntary Arrangement c/o T&N Limited, Manchester International Office Centre, Styal Road, Manchester M22 5TN, is to be held at The Hilton Hotel, Manchester International Airport, Ring Way Road, Manchester M90 4WP, on 20 February 2007, at 10.00 am. The Meeting is called under section 14(2)(b) of the Insolvency Act 1986 for the purposes of approving the Joint Administrators fees for the period 1 October 2001 to 25 September 2005. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.22(1) at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. J Gleave, Joint Supervisor and former Joint Administrator 30 January 2007.(176)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDERAL-MOGUL GLOBAL GROWTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEDERAL-MOGUL GLOBAL GROWTH LIMITED any grants or awards.
Ownership
    • FEDERAL MOGUL CORP : Ultimate parent company : US
      • AE International Limited
      • AE International Ltd
      • AE Limited
      • AE Ltd
      • Champion Pensions Limited
      • Champion Pensions Ltd
      • Federal Mogul Acquisition Co Ltd
      • Federal-Mogul Acquisition Company Limited
      • Federal-Mogul Acquisition Company Ltd
      • Federal Mogul Brake Systems Ltd
      • Federal-Mogul Brake Systems Ltd
      • Federal Mogul Export Services Ltd
      • Federal-Mogul Export Services Limited
      • Federal Mogul Global Growth Ltd
      • Federal-Mogul Global Growth Limited
      • Federal-Mogul Global Growth Ltd
      • Federal Mogul Sunderland Ltd
      • Federal-Mogul Sunderland Ltd
      • Federal Mogul Systems Protection Group Ltd
      • Federal-Mogul Systems Protection Group Limited
      • F M UK Holding Ltd
      • F-M UK Holding Limited
      • F-M UK Holding Ltd
      • T&N Holdings Limited
      • T&N Holdings Ltd
      • T&N International Ltd
      • T&N Investments Limited
      • T&N Investments Ltd
      • T&N Limited
      • T&N Ltd
      • T&N Shelf Thirty Three Ltd
      • T&N Trade Marks Ltd
      • TBA Industrial Products Ltd
      • Federal Mogul Ignition (U.K.) Ltd
      • Federal-Mogul Ignition (U.K.) Limited
      • Federal-Mogul Ignition (U.K.) Ltd.
      • Federal Mogul Sealing Systems (Cardiff) Ltd
      • Federal-Mogul Sealing Systems (Cardiff) Ltd
      • T & N Limited
      • T & N Ltd
      • T & N Trademarks Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.