DELPHI HOLDFI UK LIMITED
LEEDS ALNERY NO. 2983 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 07688475
Status Active
Incorporation Date 30 June 2011
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016; Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on 15 August 2016. The most likely internet sites of DELPHI HOLDFI UK LIMITED are www.delphiholdfiuk.co.uk, and www.delphi-holdfi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Delphi Holdfi Uk Limited is a Private Limited Company. The company registration number is 07688475. Delphi Holdfi Uk Limited has been working since 30 June 2011. The present status of the company is Active. The registered address of Delphi Holdfi Uk Limited is 1 Park Row Leeds United Kingdom Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. COMPTON, Michele Marie is a Director of the company. EICHENLAUB, Brian James is a Director of the company. SHERBIN, David Matthew is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director HOLLAR, Jason Michael has been resigned. Director MASSARO, Joseph Russell has been resigned. Director MCGUIRE, Marc Christopher has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PAUMIER, Jean-Michel has been resigned. Director SPIEGEL, Bradley Allan has been resigned. Director STIPP, Keith David has been resigned. Director VAGNE, Isabelle Marthe Odette has been resigned. Director VAGNE, Isabelle Marthe Odette has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 15 August 2016

Director
COMPTON, Michele Marie
Appointed Date: 30 June 2015
68 years old

Director
EICHENLAUB, Brian James
Appointed Date: 08 February 2016
57 years old

Director
SHERBIN, David Matthew
Appointed Date: 18 August 2011
66 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 August 2011
Appointed Date: 30 June 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 August 2016
Appointed Date: 18 August 2011

Director
HOLLAR, Jason Michael
Resigned: 05 September 2014
Appointed Date: 09 September 2013
52 years old

Director
MASSARO, Joseph Russell
Resigned: 30 June 2015
Appointed Date: 05 September 2014
55 years old

Director
MCGUIRE, Marc Christopher
Resigned: 09 September 2013
Appointed Date: 18 August 2011
75 years old

Director
MORRIS, Craig Alexander James
Resigned: 18 August 2011
Appointed Date: 30 June 2011
50 years old

Director
PAUMIER, Jean-Michel
Resigned: 01 November 2014
Appointed Date: 18 August 2011
59 years old

Director
SPIEGEL, Bradley Allan
Resigned: 01 May 2015
Appointed Date: 01 September 2013
62 years old

Director
STIPP, Keith David
Resigned: 01 September 2013
Appointed Date: 18 August 2011
64 years old

Director
VAGNE, Isabelle Marthe Odette
Resigned: 08 February 2016
Appointed Date: 13 October 2015
59 years old

Director
VAGNE, Isabelle Marthe Odette
Resigned: 30 June 2015
Appointed Date: 18 August 2011
59 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 August 2011
Appointed Date: 30 June 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 18 August 2011
Appointed Date: 30 June 2011

Persons With Significant Control

Delphi Automotive Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELPHI HOLDFI UK LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016
15 Aug 2016
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on 15 August 2016
15 Aug 2016
Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 40 more events
25 Aug 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
25 Aug 2011
Current accounting period shortened from 30 June 2012 to 31 December 2011
19 Aug 2011
Company name changed alnery no. 2983 LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18

19 Aug 2011
Change of name notice
30 Jun 2011
Incorporation