This company is commonly known as Dhl Global Match (uk) Limited. The company was founded 37 years ago and was given the registration number 02110134. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 53100 - Postal activities under universal service obligation.
Name | : | DHL GLOBAL MATCH (UK) LIMITED |
---|---|---|
Company Number | : | 02110134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Hurricane Way, Hurricane Way, Langley, Slough, England, SL3 8AG | Director | 15 May 2020 | Active |
Unit A, Hurricane Way, Hurricane Way, Langley, Slough, England, SL3 8AG | Director | 01 July 2023 | Active |
Unit A, Hurricane Way, Hurricane Way, Langley, Slough, England, SL3 8AG | Director | 01 July 2023 | Active |
4 Douro Road, Cheltenham, GL50 2PQ | Secretary | 01 February 1997 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
5 Simmons Place, Staines, TW18 3HW | Secretary | - | Active |
4 Squirrel Rise, Marlow Bottom, SL7 3PN | Secretary | 04 June 1998 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 15 December 2000 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 20 September 2008 | Active |
4 Douro Road, Cheltenham, GL50 2PQ | Director | 20 February 1996 | Active |
38 Broadrick Road, Singapore, Singapore, | Director | 18 October 2006 | Active |
11 Hillview Terrace, Glen Rock, Usa, 07452 | Director | 23 September 1997 | Active |
4-8 Queensway, Croydon, CR0 4BD | Director | 29 March 2007 | Active |
Dhl, Hurricane Way, Axis Park, Langley, Slough, England, SL3 8AG | Director | 01 January 2019 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 February 2020 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 26 November 2018 | Active |
The Lindens, Newell Green, Warfield, Bracknell, RG42 6AB | Director | - | Active |
65 Moor End, Holyport, SL6 2YJ | Director | - | Active |
Dhl, Hurricane Way, Axis Park, Langley, Slough, England, SL3 8AG | Director | 28 December 2012 | Active |
4-8 Queensway, Croydon, CR0 4BD | Director | 29 March 2007 | Active |
186 Wickham Way, Beckenham, BR3 3AS | Director | 18 June 1996 | Active |
52 Gregories Road, Beaconsfield, HP9 1HQ | Director | 04 January 2000 | Active |
4-8 Queensway, Croydon, CR0 4BD | Director | 30 June 2007 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 05 April 2017 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 16 March 2018 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 21 June 2010 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 28 December 2012 | Active |
10 Elmfield, Tenterden, TN30 6RE | Director | 16 December 1995 | Active |
Dhl, Hurricane Way, Axis Park, Langley, Slough, England, SL3 8AG | Director | 15 September 2022 | Active |
Marycourt, Middle Hill, Egham, TW20 0JL | Director | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 16 March 2018 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 28 December 2012 | Active |
5 Simmons Place, Staines, TW18 3HW | Director | - | Active |
Tamarisk, Knotty Green, Beaconsfield, HP9 2UA | Director | - | Active |
4 Roffeys Close, Copthorne, Crawley, RH10 3QY | Director | 19 December 1995 | Active |
Mr Gerhard Gompf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Dhl, Hurricane Way, Axis Park, Slough, England, SL3 8AG |
Nature of control | : |
|
Mr Mohamed Ahmed Tejani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Ms Bettina Anita Staffa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | German |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Mr Peter David Brougham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Exel Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dhl, Solstice House, 251 Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Officers | Second filing of director appointment with name. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.