DELPHI LOCKHEED AUTOMOTIVE LIMITED

8 officers / 26 resignations

KYTE, James Michael

Correspondence address
Brunel Way Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom, GL10 3SX
Role ACTIVE
director
Date of birth
April 1976
Appointed on
19 December 2024
Nationality
British
Occupation
Director, Product Strategy & Global Program Manage

Average house price in the postcode GL10 3SX £915,000

MUIR, Gordon

Correspondence address
3000 University Drive, Auburn Hills, Michigan, United States, 48326
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 July 2023
Nationality
American
Occupation
Vice President And Treasurer

BIRD, Chelsey Joanne

Correspondence address
Wireless House One Warwick Technology Park, Warwick, Warwickshire, United Kingdom, CV34 6DA
Role ACTIVE
director
Date of birth
October 1991
Appointed on
8 June 2023
Nationality
British
Occupation
Emea Financial Controller

AARON, Craig

Correspondence address
Borgwarner Inc. 3850 Hamlin Road, Rochester Hills, Oakland County, Michigan, United States, 48326
Role ACTIVE
director
Date of birth
May 1977
Appointed on
15 October 2020
Resigned on
3 July 2023
Nationality
American
Occupation
Accountant

LEQUEUE, OLIVIER JEAN FRANCIS

Correspondence address
AVENUE DE LUXEMBOURG, BASCHARAGE, LUXEMBOURG, L-4940
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
14 January 2019
Nationality
BELGIAN
Occupation
FINANCE DIRECTOR

DICK, ALAN

Correspondence address
10TH FLOOR ONE ANGEL COURT, LONDON, UNITED KINGDOM, EC2R 7BH
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
14 January 2019
Nationality
BRITISH
Occupation
VICE PRESIDENT OF TREASURY

Average house price in the postcode EC2R 7BH £10,685,000

ALLEN, William Brenton James

Correspondence address
Delphi Diesel Systems Brunel Way, Stroud, Gloucestershire, United Kingdom, GL10 3SX
Role ACTIVE
director
Date of birth
March 1986
Appointed on
4 December 2017
Resigned on
8 June 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL10 3SX £915,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role ACTIVE
Secretary
Appointed on
15 August 2016
Nationality
OTHER

COMPTON, MICHELE MARIE

Correspondence address
AVENUE DE LUXEMBOURG, BASCHARAGE, LUXEMBOURG, L-4940
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 December 2017
Resigned on
14 January 2019
Nationality
SWISS
Occupation
LAWYER

ESSE COMLAN, LIONEL

Correspondence address
AVENUE DE LUXEMBOURG, BASCHARAGE, LUXEMBOURG, L-4940
Role RESIGNED
Director
Date of birth
April 1984
Appointed on
4 December 2017
Resigned on
14 January 2019
Nationality
FRENCH
Occupation
FINANCE DIRECTOR, SUPPLY CHAIN MANAGEMENT

GRAY, GAVIN STEWART

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, UNITED KINGDOM, CV34 9QT
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
10 February 2017
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SMITH, CHADWICK GARFIELD

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, UNITED KINGDOM, CV34 9QT
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 September 2016
Resigned on
4 December 2017
Nationality
AMERICAN
Occupation
MANAGEMENT

TURNER, DARREN JAMES

Correspondence address
SPARTAN CLOSE SPARTAN CLOSE, WARWICK, ENGLAND, CV34 6RS
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 April 2016
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

CONLON, MARTIN THOMAS

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
20 January 2016
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

SAXTON, DANIEL

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
20 January 2016
Resigned on
15 September 2016
Nationality
BRITISH
Occupation
VP, HUMAN RESOURCES, DPSS

PALTA, VIVEK

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
20 January 2016
Nationality
INDIAN
Occupation
FINANCE DIRECTOR

NUTTER, MARK TIMOTHY

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
25 March 2013
Resigned on
27 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ESCRIBE, GAEL

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
16 May 2011
Resigned on
22 January 2014
Nationality
FRENCH/DUTCH
Occupation
VICE PRESIDENT DPSS EMEA

SETHI, SANJAY

Correspondence address
6 OBERON CLOSE, WARWICK GATES, WARWICK, WARWICKSHIRE, CV34 6XF
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
1 August 2006
Resigned on
9 July 2010
Nationality
INDIAN
Occupation
DIRECTOR

Average house price in the postcode CV34 6XF £558,000

VEIGA MORETTI, LUCIA

Correspondence address
18 RUE DE PENTHIEVRE, PARIS, 75008, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
3 February 2006
Resigned on
16 May 2011
Nationality
BRAZILIAN
Occupation
MD DELPH PRODUCT AND SERVICE S

MITRE SECRETARIES LIMITED

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Secretary
Appointed on
7 July 2000
Resigned on
15 August 2016
Nationality
BRITISH

EVANS, GARETH DAVID

Correspondence address
17 CROSBIE ROAD, HARBORNE, BIRMINGHAM, B17 9BG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode B17 9BG £794,000

MROSEK, BERNARD JOSEPH

Correspondence address
SOMMERSTRASSE 2, 85521 RIEMERLING, GERMANY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
29 February 2000
Resigned on
3 February 2006
Nationality
GERMAN
Occupation
ENGINEER

PARSONS, JEFFREY ALAN

Correspondence address
28 SNAITH CRESCENT, LOUGHTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8HG
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
7 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK5 8HG £917,000

PARSONS, JEFFREY ALAN

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 February 2000
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, TIMOTHY JOHN

Correspondence address
FERNWOOD BRINDLEY BRAE, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6LR
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 January 2000
Resigned on
30 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DY7 6LR £886,000

GOODWIN, LEE DAVID

Correspondence address
FOX CORNER, 76 FOSTON GATE, WIGSTON HARCOURT, LEICESTERSHIRE, LE18 3SD
Role RESIGNED
Secretary
Appointed on
25 October 1999
Resigned on
28 February 2000
Nationality
BRITISH

Average house price in the postcode LE18 3SD £240,000

BUCKMASTER, ADRIAN CHARLES

Correspondence address
THE CLOSE HOLDFAST, UPTON UPON SEVERN, WORCESTER, WR8 0QZ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
25 October 1999
Resigned on
28 February 2000
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WR8 0QZ £713,000

CONNOLLY, KEVIN BRIAN

Correspondence address
5 HOGARTH ROAD, SHOTTERY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9YU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
25 October 1999
Resigned on
28 February 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode CV37 9YU £985,000

ROY, SUSAN ELISABETH

Correspondence address
60 KENSINGTON PARK ROAD, LONDON, W11 3BT
Role RESIGNED
Secretary
Appointed on
9 July 1999
Resigned on
25 October 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3BT £866,000

CLARK, RICHIE

Correspondence address
31 STRAHAN ROAD, LONDON, E3 5DA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
9 July 1999
Resigned on
25 October 1999
Nationality
CANADIAN
Occupation
SOLICITOR

Average house price in the postcode E3 5DA £819,000

ROY, SUSAN ELISABETH

Correspondence address
60 KENSINGTON PARK ROAD, LONDON, W11 3BT
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
9 July 1999
Resigned on
25 October 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3BT £866,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 June 1999
Resigned on
9 July 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 June 1999
Resigned on
9 July 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company