DELPHI INTERNATIONAL LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP5 1EB

Company number 02769942
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address 106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1EB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 Statement of capital on 2016-01-19 GBP 40,000 . The most likely internet sites of DELPHI INTERNATIONAL LIMITED are www.delphiinternational.co.uk, and www.delphi-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Delphi International Limited is a Private Limited Company. The company registration number is 02769942. Delphi International Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of Delphi International Limited is 106a High Street Chesham Buckinghamshire Hp5 1eb. The company`s financial liabilities are £57.23k. It is £-25.76k against last year. The cash in hand is £25.33k. It is £-56.32k against last year. And the total assets are £64.73k, which is £-28.16k against last year. RIDGEWAY, John Weston is a Secretary of the company. COURT, Adrian Richard Alden is a Director of the company. Nominee Secretary KUMAR, Ashok has been resigned. Secretary LLOYD OWEN, David Aidan, Dr has been resigned. Secretary MANSLEY, Mark Robert has been resigned. Secretary PARKER, Nicholas Mark Rhode has been resigned. Director HENDERSON, Christopher Frederick has been resigned. Director MANSLEY, Mark Robert has been resigned. Director OWEN, David Aidan Lloyd, Dr has been resigned. Director PARKER, Nicholas Mark Rhode has been resigned. Director RULE, John Eric has been resigned. Director STUCKEY, Barbara Lynn, Dr has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


delphi international Key Finiance

LIABILITIES £57.23k
-32%
CASH £25.33k
-69%
TOTAL ASSETS £64.73k
-31%
All Financial Figures

Current Directors

Secretary
RIDGEWAY, John Weston
Appointed Date: 01 May 2003

Director
COURT, Adrian Richard Alden
Appointed Date: 04 March 1996
83 years old

Resigned Directors

Nominee Secretary
KUMAR, Ashok
Resigned: 04 December 1992
Appointed Date: 02 December 1992

Secretary
LLOYD OWEN, David Aidan, Dr
Resigned: 01 May 2003
Appointed Date: 02 March 2001

Secretary
MANSLEY, Mark Robert
Resigned: 17 February 1999
Appointed Date: 04 March 1996

Secretary
PARKER, Nicholas Mark Rhode
Resigned: 04 March 1996
Appointed Date: 04 December 1992

Director
HENDERSON, Christopher Frederick
Resigned: 31 March 1996
Appointed Date: 02 December 1992
68 years old

Director
MANSLEY, Mark Robert
Resigned: 17 February 1999
Appointed Date: 04 March 1996
64 years old

Director
OWEN, David Aidan Lloyd, Dr
Resigned: 16 June 1997
Appointed Date: 04 March 1996
65 years old

Director
PARKER, Nicholas Mark Rhode
Resigned: 14 June 1997
Appointed Date: 04 December 1992
65 years old

Director
RULE, John Eric
Resigned: 31 March 1998
Appointed Date: 04 March 1996
90 years old

Director
STUCKEY, Barbara Lynn, Dr
Resigned: 17 February 1999
Appointed Date: 17 June 1997
78 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 02 December 1992
Appointed Date: 02 December 1992

Persons With Significant Control

Adrian Richard Alden Court
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

DELPHI INTERNATIONAL LIMITED Events

12 Jan 2017
Confirmation statement made on 2 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 2 December 2015
Statement of capital on 2016-01-19
  • GBP 40,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 40,000

...
... and 76 more events
18 Feb 1994
Return made up to 02/12/93; full list of members
  • 363(287) ‐ Registered office changed on 18/02/94

16 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

15 Dec 1992
Director resigned;new director appointed

14 Dec 1992
Registered office changed on 14/12/92 from: 26 bessborough road harrow middlsex HA1 3DL

02 Dec 1992
Incorporation

DELPHI INTERNATIONAL LIMITED Charges

27 September 1999
Debenture
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: .. fixed and floating charges over the undertaking and all…
24 June 1994
Rent deposit deed
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Aegis Group PLC
Description: Money standing to the credit of the rent deposit account re…