DELPHI CONNECTION SYSTEMS UK LTD is a business entity registered at Companies House, UK, with entity identifier is 07596378. The registration start date is April 7, 2011. The current status is Liquidation.
Company Number | 07596378 |
Company Name | DELPHI CONNECTION SYSTEMS UK LTD |
Registered Address |
6 Snow Hill London EC1A 2AY |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2011-04-07 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2015 |
Accounts Last Update | 31/12/2013 |
Returns Due Date | 06/05/2016 |
Returns Last Update | 08/04/2015 |
Confirmation Statement Due Date | 22/04/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
46520 | Wholesale of electronic and telecommunications equipment and parts |
Address |
6 SNOW HILL |
Post Town | LONDON |
Post Code | EC1A 2AY |
Entity Name | Office Address |
---|---|
1FD CONSULTING LTD | 6 Snow Hill, London, EC1A 2AY |
KVANTE TRADE LTD | 6 Snow Hill, Farringdon, London, EC1A 2AY, United Kingdom |
GBC INVEST LIMITED | 6 Snow Hill, London, EC1A 2AY, England |
ALMONT GLOBAL LIMITED | 6 Snow Hill, London, EC1A 2AY, England |
FACETOFACE LTD | 6 Snow Hill, London, EC1A 2AY |
POLYAKOV & VOL LIMITED | 6 Snow Hill, 6 Snow Hill, London, EC1A 2AY, United Kingdom |
CVR OPCO BIDCO LIMITED | 6 Snow Hill, London, EC1A 2AY |
RECRUIT2CARE LIMITED | 6 Snow Hill, London, EC1A 2AY |
FERRIS INVESTMENTS LIMITED | 6 Snow Hill, London, EC1A 2AY |
CALDER RECRUITMENT LIMITED | 6 Snow Hill, London, EC1A 2AY |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MITRE SECRETARIES LIMITED | Secretary () | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | / 4 June 2013 |
/ |
|
HUMPHREYS, Antony Peter | Director () | PO BOX 1743, Spartan Close, Warwick, Warwickshire, United Kingdom, CV34 6ZQ | September 1955 / 26 October 2012 |
British / England |
Purchasing Director |
NUTTER, Mark Timothy | Director () | 6 Snow Hill, London, EC1A 2AY | June 1977 / 1 October 2013 |
British / United Kingdom |
Chartered Accountant |
PARSONS, Jeffrey Alan | Director () | 300 South Row, Milton Keynes, England, MK9 2FR | July 1958 / 26 October 2012 |
British / England |
Uk Pensions Director |
GAUDRE, Alain | Director (Resigned) | Les Miroirs, 38 Boulevard Paul Cézanne, Guyancourt, France, 78284 | September 1963 / 7 April 2011 |
French / France |
Vp Finance And Is |
LOONEY, Sharon Catherine | Director (Resigned) | 3 Glyntown Road, Glanmire, Cork, Ireland, - | November 1966 / 7 April 2011 |
Irish / Ireland |
Director For Career And Talent Management |
PRUGNAUD, Cyrille | Director (Resigned) | 18 Parc Ariane Iii, 3-5 Rue Alfred Kastler, Guyancourt, France, 78280 | July 1965 / 7 April 2011 |
French / France |
Chief Counsel |
VANDENBERGH, Albert Edward | Director (Resigned) | Immeuble Les Miroirs, 38 Boulevard Paul Cézanne, 78280 Guyancourt, France | October 1973 / 1 October 2013 |
American / France |
Finance Director |
Post Town | LONDON |
Post Code | EC1A 2AY |
SIC Code | 46520 - Wholesale of electronic and telecommunications equipment and parts |
Please provide details on DELPHI CONNECTION SYSTEMS UK LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.