DELPHI LOCKHEED AUTOMOTIVE LIMITED
WARWICK AP LOCKHEED AUTOMOTIVE LIMITED POINTDUAL LIMITED

Hellopages » Warwickshire » Warwick » CV34 9QT

Company number 03796206
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Gavin Stewart Gray as a director on 10 February 2017; Termination of appointment of Darren James Turner as a director on 10 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of DELPHI LOCKHEED AUTOMOTIVE LIMITED are www.delphilockheedautomotive.co.uk, and www.delphi-lockheed-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 7.4 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delphi Lockheed Automotive Limited is a Private Limited Company. The company registration number is 03796206. Delphi Lockheed Automotive Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Delphi Lockheed Automotive Limited is Po Box 6374 Spartan Close Leamington Spa Warwick England Cv34 9qt. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CONLON, Martin Thomas is a Director of the company. GRAY, Gavin Stewart is a Director of the company. SMITH, Chadwick Garfield is a Director of the company. Secretary GOODWIN, Lee David has been resigned. Secretary PARSONS, Jeffrey Alan has been resigned. Secretary ROY, Susan Elisabeth has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKMASTER, Adrian Charles has been resigned. Director CLARK, Richie has been resigned. Director CONNOLLY, Kevin Brian has been resigned. Director ESCRIBE, Gael has been resigned. Director EVANS, Gareth David has been resigned. Director MROSEK, Bernard Joseph has been resigned. Director NUTTER, Mark Timothy has been resigned. Director PALTA, Vivek has been resigned. Director PARSONS, Jeffrey Alan has been resigned. Director ROY, Susan Elisabeth has been resigned. Director SAXTON, Daniel has been resigned. Director SETHI, Sanjay has been resigned. Director SMITH, Timothy John has been resigned. Director TURNER, Darren James has been resigned. Director VEIGA MORETTI, Lucia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 15 August 2016

Director
CONLON, Martin Thomas
Appointed Date: 20 January 2016
64 years old

Director
GRAY, Gavin Stewart
Appointed Date: 10 February 2017
56 years old

Director
SMITH, Chadwick Garfield
Appointed Date: 15 September 2016
48 years old

Resigned Directors

Secretary
GOODWIN, Lee David
Resigned: 28 February 2000
Appointed Date: 25 October 1999

Secretary
PARSONS, Jeffrey Alan
Resigned: 07 July 2000
Appointed Date: 29 February 2000

Secretary
ROY, Susan Elisabeth
Resigned: 25 October 1999
Appointed Date: 09 July 1999

Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 August 2016
Appointed Date: 07 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1999
Appointed Date: 25 June 1999

Director
BUCKMASTER, Adrian Charles
Resigned: 28 February 2000
Appointed Date: 25 October 1999
76 years old

Director
CLARK, Richie
Resigned: 25 October 1999
Appointed Date: 09 July 1999
56 years old

Director
CONNOLLY, Kevin Brian
Resigned: 28 February 2000
Appointed Date: 25 October 1999
65 years old

Director
ESCRIBE, Gael
Resigned: 22 January 2014
Appointed Date: 16 May 2011
55 years old

Director
EVANS, Gareth David
Resigned: 30 March 2001
Appointed Date: 29 February 2000
65 years old

Director
MROSEK, Bernard Joseph
Resigned: 03 February 2006
Appointed Date: 29 February 2000
73 years old

Director
NUTTER, Mark Timothy
Resigned: 27 November 2015
Appointed Date: 25 March 2013
48 years old

Director
PALTA, Vivek
Resigned: 20 January 2016
Appointed Date: 22 January 2014
54 years old

Director
PARSONS, Jeffrey Alan
Resigned: 31 December 2015
Appointed Date: 29 February 2000
67 years old

Director
ROY, Susan Elisabeth
Resigned: 25 October 1999
Appointed Date: 09 July 1999
66 years old

Director
SAXTON, Daniel
Resigned: 15 September 2016
Appointed Date: 20 January 2016
46 years old

Director
SETHI, Sanjay
Resigned: 09 July 2010
Appointed Date: 01 August 2006
55 years old

Director
SMITH, Timothy John
Resigned: 30 October 2002
Appointed Date: 01 January 2000
77 years old

Director
TURNER, Darren James
Resigned: 10 February 2017
Appointed Date: 20 April 2016
51 years old

Director
VEIGA MORETTI, Lucia
Resigned: 16 May 2011
Appointed Date: 03 February 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 1999
Appointed Date: 25 June 1999

DELPHI LOCKHEED AUTOMOTIVE LIMITED Events

15 Feb 2017
Appointment of Gavin Stewart Gray as a director on 10 February 2017
15 Feb 2017
Termination of appointment of Darren James Turner as a director on 10 February 2017
22 Dec 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Chadwick Garfield Smith as a director on 15 September 2016
15 Sep 2016
Termination of appointment of Daniel Saxton as a director on 15 September 2016
...
... and 102 more events
22 Jul 1999
Director resigned
22 Jul 1999
Secretary resigned
22 Jul 1999
New secretary appointed;new director appointed
22 Jul 1999
New director appointed
25 Jun 1999
Incorporation

DELPHI LOCKHEED AUTOMOTIVE LIMITED Charges

25 November 1999
Deed of accession
Delivered: 15 December 1999
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…