DELPHI ELECTRONICS OVERSEAS COMPANY LTD - STONEHOUSE
Company Profile | Company Filings |
Overview
DELPHI ELECTRONICS OVERSEAS COMPANY LTD is a Private Limited Company from STONEHOUSE UNITED KINGDOM and has the status: Dissolved - no longer trading.
DELPHI ELECTRONICS OVERSEAS COMPANY LTD was incorporated 14 years ago on 20/05/2009 and has the registered number: 06911198. The accounts status is FULL.
DELPHI ELECTRONICS OVERSEAS COMPANY LTD was incorporated 14 years ago on 20/05/2009 and has the registered number: 06911198. The accounts status is FULL.
DELPHI ELECTRONICS OVERSEAS COMPANY LTD - STONEHOUSE
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
BRUNEL WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3SX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DELPHI DELCO ELECTRONICS UK LTD (until 28/09/2009)
DELPHI DELCO ELECTRONICS UK LTD (until 28/09/2009)
INTERCEDE 2335 LIMITED (until 22/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2022 | 04/06/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2016-08-15 | CURRENT | ||
PRASANNA VENKATESAN SESHADRI | Jul 1983 | Irish | Director | 2022-05-02 | CURRENT |
CRAIG AARON | May 1977 | American | Director | 2020-10-15 | CURRENT |
ISABELLE MARTHE ODETTE VAGNE | Nov 1963 | French | Director | 2009-09-28 UNTIL 2009-10-26 | RESIGNED |
MR WILLIAM HARRIS GUGGINA | Apr 1959 | British | Director | 2009-10-26 UNTIL 2014-02-24 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2009-05-20 UNTIL 2016-08-15 | RESIGNED | ||
GAVIN STEWART GRAY | Mar 1969 | British | Director | 2017-02-10 UNTIL 2017-12-04 | RESIGNED |
MR JEFFREY ALAN PARSONS | Jul 1958 | British | Director | 2009-10-26 UNTIL 2015-12-31 | RESIGNED |
MR MARK TIMOTHY NUTTER | Jun 1977 | British | Director | 2013-03-25 UNTIL 2015-11-27 | RESIGNED |
MR MARC CHRISTOPHER MCGUIRE | Mar 1950 | American | Director | 2009-09-28 UNTIL 2009-10-26 | RESIGNED |
MR PAUL STANLEY MILBURN | Aug 1953 | British | Director | 2009-10-26 UNTIL 2017-12-04 | RESIGNED |
OLIVIER JEAN FRANCIS LEQUEUE | Oct 1978 | Belgian | Director | 2019-01-14 UNTIL 2020-07-14 | RESIGNED |
MR ALAN JOHN LEYLAND | Feb 1957 | British | Director | 2009-10-26 UNTIL 2015-05-31 | RESIGNED |
IAN ANTHONY GASKELL | Apr 1963 | British | Director | 2016-01-20 UNTIL 2017-12-04 | RESIGNED |
MITRE DIRECTORS LIMITED | Corporate Director | 2009-05-20 UNTIL 2009-09-28 | RESIGNED | ||
MR JOHN MARTIN FUERST | Sep 1960 | British | Director | 2009-10-26 UNTIL 2013-03-25 | RESIGNED |
LIONEL ESSE COMLAN | Apr 1984 | French | Director | 2017-12-04 UNTIL 2019-01-14 | RESIGNED |
MR ALAN DICK | Nov 1963 | British | Director | 2019-01-14 UNTIL 2020-10-01 | RESIGNED |
MARTIN THOMAS CONLON | Jul 1961 | British | Director | 2016-01-20 UNTIL 2017-12-04 | RESIGNED |
MS MICHELE MARIE COMPTON | Oct 1956 | Swiss | Director | 2017-12-04 UNTIL 2019-01-14 | RESIGNED |
MR WILLIAM GEORGE HENRY YUILL | Sep 1961 | British | Director | 2009-05-20 UNTIL 2009-09-28 | RESIGNED |
WILLIAM BRENTON JAMES ALLEN | Mar 1986 | British | Director | 2017-12-04 UNTIL 2022-08-31 | RESIGNED |
MR DARREN JAMES TURNER | Aug 1974 | British | Director | 2016-04-20 UNTIL 2017-02-10 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Director | 2009-05-20 UNTIL 2009-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Borgwarner Uk Automotive Operations Limited | 2017-10-31 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Delphi (Uk) Holdings Limited | 2016-04-06 - 2017-10-31 | Leamington Spa Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |