Jeffrey Alan PARSONS
Natural Person
Title | Mr |
---|---|
First Name | Jeffrey |
Middle Names | Alan |
Last Name | PARSONS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 3 |
Resigned | 14 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
APTIV UK PENSION TRUSTEES LIMITED | Jan 01, 2020 | Active | Retired | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | England | British | |
DELPHI CONNECTION SYSTEMS UK LTD | Oct 26, 2012 | Dissolved | Uk Pensions Director | Director | South Row MK9 2FR Milton Keynes 300 England | England | British | |
RADCLIVE HOLDINGS LIMITED | May 07, 2011 | Dissolved | Uk Pensions Director | Director | Snow Hill EC1A 2AY London 6 | England | British | |
DELPHI SAGINAW STEERING SYSTEMS UK LIMITED | Mar 06, 1997 | Dissolved | Accountant | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | England | British | |
DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED | Feb 01, 2018 | Jun 30, 2021 | Dissolved | Pension Manager | Director | Cannon Street EC4N 6AF London Cannon Place, 78 | England | British |
HARTRIDGE LIMITED | May 07, 2011 | Dec 31, 2015 | Active | Uk Pensions Director | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British |
SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) | Jan 01, 2010 | Dec 31, 2015 | Active | Delphi Uk Country Director | Director | Great Peter Street SW1P 2BN London 71 England | England | British |
APTIV (UK) HOLDINGS LIMITED | Oct 26, 2009 | Dec 31, 2015 | Active | Pension Director | Director | Aldersgate Street EC1A 4DD London 160 | England | British |
DELPHI ELECTRONICS OVERSEAS COMPANY LTD | Oct 26, 2009 | Dec 31, 2015 | Dissolved | Pension Director | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British |
DELPHI LOCKHEED AUTOMOTIVE LIMITED | Feb 29, 2000 | Dec 31, 2015 | Dissolved | Director | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British |
PHINIA DELPHI UK LTD | Nov 15, 1999 | Dec 31, 2015 | Active | Accountant | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British |
APTIV SERVICES UK LIMITED | Nov 22, 1993 | Dec 31, 2015 | Active | Accountant | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British |
GM (U.K.) PENSION TRUSTEES LIMITED | May 28, 1999 | Mar 27, 2007 | Active | Accountant | Director | 28 Snaith Crescent Loughton MK5 8HG Milton Keynes Buckinghamshire | England | British |
DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED | Jun 11, 2001 | Sep 26, 2005 | Dissolved | Accountant | Director | 28 Snaith Crescent Loughton MK5 8HG Milton Keynes Buckinghamshire | England | British |
DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED | Jan 05, 2000 | Sep 26, 2005 | Dissolved | Accountant | Director | 28 Snaith Crescent Loughton MK5 8HG Milton Keynes Buckinghamshire | England | British |
DELPHI SAGINAW STEERING SYSTEMS UK LIMITED | May 07, 1999 | Sep 28, 2000 | Dissolved | Secretary | 28 Snaith Crescent Loughton MK5 8HG Milton Keynes Buckinghamshire | British | ||
APTIV SERVICES UK LIMITED | May 07, 1999 | Sep 28, 2000 | Active | Secretary | 28 Snaith Crescent Loughton MK5 8HG Milton Keynes Buckinghamshire | British | ||
DELPHI LOCKHEED AUTOMOTIVE LIMITED | Feb 29, 2000 | Jul 07, 2000 | Dissolved | Director | Secretary | 28 Snaith Crescent Loughton MK5 8HG Milton Keynes Buckinghamshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0