PHINIA DELPHI UK LTD

12 officers / 22 resignations

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

FRYER, Neil

Correspondence address
Wireless House One Warwick Technology Park, Warwick, Warwickshire, United Kingdom, CV34 6DA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 June 2023
Nationality
British
Occupation
Vice President & General Manager Borgwarner Global

ANDERSON, Todd Larry

Correspondence address
Borgwarner Brunel Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3SX
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 August 2022
Resigned on
11 September 2023
Nationality
American
Occupation
General Management, Automotive Supply Manufacturin

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

KYTE, James Michael

Correspondence address
Brunel Way Stonehouse, Gloucestershire, United Kingdom, GL10 3SX
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 August 2022
Nationality
British
Occupation
Director, Product Strategy & Global Program Manage

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

NORTH, Winston Owen Charles

Correspondence address
One Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
21 February 2022
Resigned on
19 May 2023
Nationality
British
Occupation
Financial Director

MISTRY, Pramod

Correspondence address
One Warwick Technology Park, Warwick, Warwickshire, United Kingdom, CV34 6DA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 February 2021
Resigned on
3 March 2022
Nationality
British
Occupation
Vice President - Finance

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
31 August 2022
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

SAXTON, DANIEL

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, 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

CONLON, MARTIN THOMAS

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

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
25 September 2015
Resigned on
20 January 2016
Nationality
INDIAN
Occupation
VICE PRESIDENT, DELPHI AFTERMARKET EMEA

RAMSEY, PHILIP ROY

Correspondence address
DELPHI DIESEL SYSTEMS NEWTON ROAD, SUDBURY, SUFFOLK, UNITED KINGDOM, CO10 6RR
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
25 September 2015
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
DEPUTY OPERATIONS 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

DESNOS, PHILIPPE JEAN FERNAND

Correspondence address
PO BOX 6374 SPARTAN CLOSE, LEAMINGTON SPA, WARWICK, ENGLAND, CV34 9QT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 January 2013
Resigned on
14 September 2015
Nationality
FRENCH
Occupation
DELPHI GLOBAL MARKETING DIESEL DIRECTOR

RAYNE, PIERRE MALCOLM MIDDLETON

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
8 September 2006
Resigned on
1 January 2013
Nationality
BRITISH AMERICAN
Occupation
MANAGING DIRECTOR DELPHI DIESE

FRIDAY, DAVID JAMES

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 April 2004
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR AND GENERAL MANAGER

CHAUVIN, DOMINIQUE-JEAN MARIE

Correspondence address
11 BIS AVENUE DE MADRID, 92200 NEUILLY SUR SEINE, FRANCE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
1 September 2000
Resigned on
1 March 2004
Nationality
FRENCH
Occupation
MD OF DELPHI ENERGY & CHASSIS

DE MONTLAUR, JEAN

Correspondence address
6 RUE ANDRE COLLEDBOEUF, PARIS, 75016, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 March 2000
Resigned on
1 September 2000
Nationality
FRENCH
Occupation
EXECUTIVE DIRECTOR

EVANS, GARETH DAVID

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

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

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
15 November 1999
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HERREN, WILLIAM RICHARD

Correspondence address
4583 DARTMOUTH, SAGINAW, MICHIGAN 48603, USA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
15 November 1999
Resigned on
1 June 2002
Nationality
US CITIZEN
Occupation
SALES DIRECTOR

REMENAR, ROBERT JOSEPH

Correspondence address
2466 HAVERFORD LANE, TROY, MICHIGAN 18098, US
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
15 November 1999
Resigned on
30 March 2000
Nationality
US CITIZEN
Occupation
FINANCE DIRECTOR

WARNER, WILLIAM

Correspondence address
2 HONEYSUCKLE GARDENS, CROYDON, CR0 8XU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
3 November 1999
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 8XU £480,000

MITRE SECRETARIES LIMITED

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Nominee Secretary
Appointed on
3 November 1999
Resigned on
15 August 2016

WALLACE, LOUISE HELEN

Correspondence address
12 SAINT JAMES STREET, LONDON, W6 9RW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 November 1999
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 9RW £1,211,000


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