This company is commonly known as Dhl Distribution Holdings (uk) Limited. The company was founded 100 years ago and was given the registration number 00192571. The firm's registered office is in COLNBROOK. You can find them at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DHL DISTRIBUTION HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 00192571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1923 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England, SL3 0BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB | Director | 02 March 2015 | Active |
Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB | Director | 01 March 2020 | Active |
23 The Highway, Sutton, SM2 5QT | Secretary | - | Active |
Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 15 August 2016 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 31 March 1999 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 15 December 2014 | Active |
Orbital Park, 178-188, Great South West Road, Hounslow, United Kingdom, TW4 6JS | Corporate Secretary | 10 March 2005 | Active |
1 St Germans Place, London, SE3 0NH | Director | - | Active |
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY | Director | 02 November 2001 | Active |
Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB | Director | 26 April 2017 | Active |
Kinnesswood Greenroyd Avenue, Skircoat Green, Halifax, HX3 0JN | Director | 01 October 1993 | Active |
Kaiserstr. 16,Q, Bruhl, Germany, | Director | 31 March 1999 | Active |
Hargrave Hall, Hargrave, NN9 6BE | Director | 01 July 2000 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 14 February 2007 | Active |
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX | Director | 31 March 1999 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 21 December 2010 | Active |
Knowle Farm, Knowle Lane, Weston On The Green, Bicester, OX25 3QJ | Director | 19 January 2004 | Active |
80 Eccleston Square, London, SW1V 1PP | Director | - | Active |
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA | Director | 05 August 2002 | Active |
Schimmelbuschstrasse 1, Dusseldorf, Germany, FOREIGN | Director | 31 March 1999 | Active |
Albert Schweizer Str 8, D 67376 Harthausen, Germany, | Director | 15 January 2002 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 19 January 2011 | Active |
80 Eccleston Square, London, SW1V 1PP | Director | - | Active |
23 The Highway, Sutton, SM2 5QT | Director | - | Active |
Touchwood, Coolham Road,, West Chiltington, RH20 2LH | Director | 01 July 2000 | Active |
80 Eccleston Square, London, SW1V 1PP | Director | - | Active |
8 Ashwood Park, Cambridge, CB3 9JU | Director | 01 October 1995 | Active |
Creekside, Meadow Drive, Hoveton, Norwich, NR12 8UN | Director | 02 April 1992 | Active |
36 Washington Court, Overton Road, Sutton, SM2 6RB | Director | 31 March 1993 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 28 February 2001 | Active |
Beechwood 11 Breedons Hill, Pangbourne, Reading, RG8 7AT | Director | 07 January 1993 | Active |
Julianalaan 62f, Kaag, Netherlands, | Director | 07 January 2000 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 08 September 2010 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, United Kingdom, TW4 6JS | Director | 06 May 2008 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 14 September 2011 | Active |
Mr Keith James Austin | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB |
Nature of control | : |
|
Mr David Archibald Duncan | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB |
Nature of control | : |
|
Deutsche Post Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Zentrale, Charles De Gaulle-Str. 20, 53113 Bonn, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Capital | Capital allotment shares. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.