DELPHI CONNECTION SYSTEMS UK LTD

Address:
6 Snow Hill, London, EC1A 2AY

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46520 Wholesale of electronic and telecommunications equipment and parts

Office Location

Address 6 SNOW HILL
Post Town LONDON
Post Code EC1A 2AY

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1A 2AY
SIC Code 46520 - Wholesale of electronic and telecommunications equipment and parts

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches