DELTA ELECTRONICS (UK) LTD

Eltek House Cleveland Road Eltek House Cleveland Road, Hemel Hempstead, HP2 7EY, Hertfordshire
StatusACTIVE
Company No.01755876
CategoryPrivate Limited Company
Incorporated23 Sep 1983
Age40 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

DELTA ELECTRONICS (UK) LTD is an active private limited company with number 01755876. It was incorporated 40 years, 9 months, 15 days ago, on 23 September 1983. The company address is Eltek House Cleveland Road Eltek House Cleveland Road, Hemel Hempstead, HP2 7EY, Hertfordshire.



People

VERL, Vel Kumara

Secretary

ACTIVE

Assigned on 22 May 2018

Current time on role 6 years, 1 month, 17 days

BUTCHER, Jason Saul

Director

Electrical Engineer

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 6 months, 7 days

SHARMA, Dalip Kumar

Director

Managing Director - Emea

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 9 months, 5 days

VERL, Vel Kumara

Director

Accountant

ACTIVE

Assigned on 22 May 2018

Current time on role 6 years, 1 month, 17 days

BAKER, Mark Sidney

Secretary

RESIGNED

Assigned on 28 Sep 2017

Resigned on 22 May 2018

Time on role 7 months, 24 days

BAKER, Mark Sydney

Secretary

Accountant

RESIGNED

Assigned on 29 Apr 2003

Resigned on 31 Dec 2014

Time on role 11 years, 8 months, 2 days

BAKER, Mark

Secretary

RESIGNED

Assigned on 20 Nov 2002

Resigned on 22 Nov 2002

Time on role 2 days

FENWICK, Ian Edward

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 28 Sep 2017

Time on role 2 years, 8 months, 27 days

LARSEN, Jorgen

Secretary

Finance Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 20 Nov 2002

Time on role 1 year, 5 months, 12 days

LE GASSICKE, Helen

Secretary

RESIGNED

Assigned on

Resigned on 02 Feb 1993

Time on role 31 years, 5 months, 6 days

MILLAR, Julian Charles

Secretary

Accountant

RESIGNED

Assigned on 02 Feb 1993

Resigned on 08 Jun 2001

Time on role 8 years, 4 months, 6 days

ANGELIL, Alain Fernand

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 2003

Time on role 21 years, 2 months, 9 days

AVEN, Knut

Director

Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 30 Nov 2012

Time on role 7 years, 2 months

BAKER, Mark Sydney

Director

Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 12 Dec 2019

Time on role 4 years, 2 months, 11 days

BAKER, Mark Sydney

Director

Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Dec 2013

Time on role 6 years, 10 months, 30 days

FENWICK, Ian Edward

Director

Management Accountant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 28 Sep 2017

Time on role 3 years, 8 months, 27 days

FULLER, Brian Leslie

Director

Company Director

RESIGNED

Assigned on 07 Oct 1993

Resigned on 03 Apr 1997

Time on role 3 years, 5 months, 27 days

FULLER, Brian Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Oct 1992

Time on role 31 years, 8 months, 10 days

HOWE, Colin William

Director

President

RESIGNED

Assigned on 12 Dec 2019

Resigned on 30 Sep 2022

Time on role 2 years, 9 months, 18 days

HOWE, Colin William

Director

Sales Executive

RESIGNED

Assigned on 27 Apr 1995

Resigned on 31 Dec 2013

Time on role 18 years, 8 months, 4 days

HURLEY, Robert James

Director

Regional President - Emea

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 Oct 2015

Time on role 8 months, 30 days

LARSEN, Jorgen

Director

Finance Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 29 Apr 2003

Time on role 6 years, 26 days

LE GASSICKE, Martin Rolph

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 6 months, 7 days

MILLAR, Julian Charles

Director

Accountant

RESIGNED

Assigned on 07 Oct 1993

Resigned on 08 Jun 2001

Time on role 7 years, 8 months, 1 day

OLGEN, Odd Magne

Director

Company Director

RESIGNED

Assigned on 29 Apr 2003

Resigned on 30 Sep 2005

Time on role 2 years, 5 months, 1 day

SJOVAAG, Svein

Director

Company Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 12 May 1999

Time on role 1 year, 7 months, 11 days

SLEVIKMOEN, Arne

Director

Vise President

RESIGNED

Assigned on 01 Dec 1992

Resigned on 03 Apr 1997

Time on role 4 years, 4 months, 2 days

YOUNG, Philip John

Director

Sales

RESIGNED

Assigned on 08 May 2008

Resigned on 31 Dec 2014

Time on role 6 years, 7 months, 23 days


Some Companies

FORMWORK DIRECT NW LIMITED

71-83 DERBY ROAD,LIVERPOOL,L20 8LW

Number:08729958
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL FINANCE LTD.

11 ST JAMES'S SQUARE,,SW1Y 4LB

Number:02618624
Status:LIQUIDATION
Category:Private Limited Company

MONTAGUE (SCOTLAND) LIMITED

2 CAENLOCHAN ROAD,DUNDEE,DD5 1JX

Number:SC361684
Status:ACTIVE
Category:Private Limited Company

RIGHTS OF LIGHT CAD SERVICES LTD

111 TRELAWNEY AVENUE,SLOUGH,SL3 8RG

Number:08725725
Status:ACTIVE
Category:Private Limited Company

SALINERO TRADING LIMITED

OFFICE 15-3812 51 PORTLAND ROAD,KINGSTON UPON THAMES,KT1 2SH

Number:07111609
Status:ACTIVE
Category:Private Limited Company

SMARTWAYS DESIGNS & SERVICES LIMITED

22 MILNPARK STREET,GLASGOW,G41 1BB

Number:SC464157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source