PHINIA DELPHI UK LTD

Brunel Way Brunel Way, Stonehouse, GL10 3SX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.03870587
CategoryPrivate Limited Company
Incorporated03 Nov 1999
Age24 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

PHINIA DELPHI UK LTD is an active private limited company with number 03870587. It was incorporated 24 years, 6 months, 27 days ago, on 03 November 1999. The company address is Brunel Way Brunel Way, Stonehouse, GL10 3SX, Gloucestershire, United Kingdom.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 15 days

BIRD, Chelsey Joanne

Director

Emea Financial Controller

ACTIVE

Assigned on 08 Jun 2023

Current time on role 11 months, 22 days

FRYER, Neil

Director

Vice President & General Manager Borgwarner Global

ACTIVE

Assigned on 08 Jun 2023

Current time on role 11 months, 22 days

KYTE, James Michael

Director

Director, Product Strategy & Global Program Manage

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 8 months, 30 days

MUIR, Gordon

Director

Vice President And Treasurer

ACTIVE

Assigned on 03 Jul 2023

Current time on role 10 months, 27 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 1999

Resigned on 15 Aug 2016

Time on role 16 years, 9 months, 12 days

AARON, Craig

Director

Accountant

RESIGNED

Assigned on 15 Oct 2020

Resigned on 03 Jul 2023

Time on role 2 years, 8 months, 19 days

ALLEN, William Brenton James

Director

Accountant

RESIGNED

Assigned on 04 Dec 2017

Resigned on 31 Aug 2022

Time on role 4 years, 8 months, 27 days

ANDERSON, Todd Larry

Director

General Management, Automotive Supply Manufacturin

RESIGNED

Assigned on 31 Aug 2022

Resigned on 11 Sep 2023

Time on role 1 year, 11 days

CHAUVIN, Dominique-Jean Marie

Director

Md Of Delphi Energy & Chassis

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Mar 2004

Time on role 3 years, 6 months

COMPTON, Michele Marie

Director

Lawyer

RESIGNED

Assigned on 04 Dec 2017

Resigned on 14 Jan 2019

Time on role 1 year, 1 month, 10 days

CONLON, Martin Thomas

Director

Accountant

RESIGNED

Assigned on 20 Jan 2016

Resigned on 04 Dec 2017

Time on role 1 year, 10 months, 15 days

DE MONTLAUR, Jean

Director

Executive Director

RESIGNED

Assigned on 30 Mar 2000

Resigned on 01 Sep 2000

Time on role 5 months, 2 days

DESNOS, Philippe Jean Fernand

Director

Delphi Global Marketing Diesel Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 14 Sep 2015

Time on role 2 years, 8 months, 13 days

DICK, Alan

Director

Vice President Of Treasury

RESIGNED

Assigned on 14 Jan 2019

Resigned on 01 Oct 2020

Time on role 1 year, 8 months, 17 days

ESSE COMLAN, Lionel

Director

Finance Director, Supply Chain Management

RESIGNED

Assigned on 04 Dec 2017

Resigned on 14 Jan 2019

Time on role 1 year, 1 month, 10 days

EVANS, Gareth David

Director

Human Resources Director

RESIGNED

Assigned on 28 Feb 2000

Resigned on 30 Mar 2001

Time on role 1 year, 1 month, 2 days

FRIDAY, David James

Director

Director And General Manager

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Oct 2014

Time on role 10 years, 6 months, 30 days

GRAY, Gavin Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 10 Feb 2017

Resigned on 04 Dec 2017

Time on role 9 months, 22 days

HERREN, William Richard

Director

Sales Director

RESIGNED

Assigned on 15 Nov 1999

Resigned on 01 Jun 2002

Time on role 2 years, 6 months, 17 days

LEQUEUE, Olivier Jean Francis

Director

Finance Director

RESIGNED

Assigned on 14 Jan 2019

Resigned on 14 Jul 2020

Time on role 1 year, 6 months

MISTRY, Pramod

Director

Vice President - Finance

RESIGNED

Assigned on 16 Feb 2021

Resigned on 03 Mar 2022

Time on role 1 year, 15 days

NORTH, Winston Owen Charles

Director

Financial Director

RESIGNED

Assigned on 21 Feb 2022

Resigned on 19 May 2023

Time on role 1 year, 2 months, 26 days

NUTTER, Mark Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 2013

Resigned on 27 Nov 2015

Time on role 2 years, 8 months, 2 days

PALTA, Vivek

Director

Vice President, Delphi Aftermarket Emea

RESIGNED

Assigned on 25 Sep 2015

Resigned on 20 Jan 2016

Time on role 3 months, 25 days

PARSONS, Jeffrey Alan

Director

Accountant

RESIGNED

Assigned on 15 Nov 1999

Resigned on 31 Dec 2015

Time on role 16 years, 1 month, 16 days

RAMSEY, Philip Roy

Director

Deputy Operations Director

RESIGNED

Assigned on 25 Sep 2015

Resigned on 04 Dec 2017

Time on role 2 years, 2 months, 9 days

RAYNE, Pierre Malcolm Middleton

Director

Managing Director Delphi Diese

RESIGNED

Assigned on 08 Sep 2006

Resigned on 01 Jan 2013

Time on role 6 years, 3 months, 23 days

REMENAR, Robert Joseph

Director

Finance Director

RESIGNED

Assigned on 15 Nov 1999

Resigned on 30 Mar 2000

Time on role 4 months, 15 days

SAXTON, Daniel

Director

Vp, Human Resources, Dpss

RESIGNED

Assigned on 20 Jan 2016

Resigned on 15 Sep 2016

Time on role 7 months, 26 days

SMITH, Chadwick Garfield

Director

Management

RESIGNED

Assigned on 15 Sep 2016

Resigned on 04 Dec 2017

Time on role 1 year, 2 months, 19 days

TURNER, Darren James

Director

Financial Controller

RESIGNED

Assigned on 20 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 20 days

WALLACE, Louise Helen

Director

Solicitor

RESIGNED

Assigned on 03 Nov 1999

Resigned on 15 Nov 1999

Time on role 12 days

WARNER, William

Director

Chartered Secretary

RESIGNED

Assigned on 03 Nov 1999

Resigned on 15 Nov 1999

Time on role 12 days


Some Companies

COMPARE CARD PROCESSING LIMITED

19 WINSTANLEY ROAD,WELLINGBOROUGH,NN8 1JD

Number:10821839
Status:ACTIVE
Category:Private Limited Company

DUOMBA SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11844183
Status:ACTIVE
Category:Private Limited Company

FARQUHARSON GRANT & PARTNERS LLP

BOSTON HOUSE,WANTAGE,OX12 9FF

Number:OC366188
Status:ACTIVE
Category:Limited Liability Partnership

RECOM ENTERPRISES LLP

SUITE 7001,LONDON,WC1B 3BQ

Number:OC402263
Status:ACTIVE
Category:Limited Liability Partnership

SPEECH AND LANGUAGE THERAPY SOLUTIONS LTD

22 HANGING BARROWS,NORTHAMPTON,NN2 8EZ

Number:11210192
Status:ACTIVE
Category:Private Limited Company

TLIR LTD

7 STATION ROAD,SOLIHULL,B93 0HL

Number:10663717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source