This company is commonly known as Dhl Management Services Limited. The company was founded 37 years ago and was given the registration number 02060689. The firm's registered office is in SLOUGH. You can find them at Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DHL MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02060689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire, England, SL3 0BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean House, The Ring, Bracknell, England, RG12 1AN | Director | 21 December 2015 | Active |
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB | Director | 10 February 2017 | Active |
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB | Director | 09 September 2002 | Active |
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB | Secretary | 28 June 2013 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 31 March 2004 | Active |
38 Mayfield Road, London, W12 9LU | Secretary | - | Active |
Nash End Barn Nash Road, Thornborough, Buckingham, MK18 2DU | Secretary | 12 April 1994 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, United Kingdom, TW4 6JS | Corporate Secretary | 10 March 2005 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 21 September 2012 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 22 September 2011 | Active |
Orbital Park 178-188, Great South West Road, Hounslow, TW4 6JS | Director | 28 June 2004 | Active |
17 Cadman Square, Shenley Lodge, Milton Keynes, MK5 7DN | Director | 02 March 2007 | Active |
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ | Director | 01 April 1999 | Active |
The Firs 30 Oakwood Road, Windlesham, GU20 6JD | Director | - | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 13 December 2013 | Active |
Frome Road, Southwick, Trowbridge, BA14 9QB | Director | 09 September 2002 | Active |
Knowle Farm, Knowle Lane, Weston On The Green, Bicester, OX25 3QJ | Director | 04 December 2003 | Active |
Rue Craetveld 55, Brussels, Belgium, | Director | 01 April 1999 | Active |
Touchwood, Coolham Road,, West Chiltington, RH20 2LH | Director | 04 December 2003 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 23 June 2006 | Active |
Les Qares, Rue Du Try-Au-Chene, Bowsval 1470, Belgium, FOREIGN | Director | 14 September 1992 | Active |
27 Howards Wood Drive, Gerrards Cross, SL9 7HR | Director | - | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 31 August 2005 | Active |
Vossenstraat 26, Everberg, Belgium, | Director | 01 April 1999 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 24 January 2003 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 03 April 2006 | Active |
Woodside 131 Claygate Lane, Esher, KT10 0BH | Director | - | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 18 March 2008 | Active |
57 Oak Avenue, Hampton, TW12 3PQ | Director | - | Active |
Squirrels Heath, Doles Lane, Wokingham, RG41 4EB | Director | 14 September 1992 | Active |
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB | Director | 23 September 1996 | Active |
Avenue Du Prince Charles 4, Waterloo 1410, Belgium, FOREIGN | Director | 14 September 1992 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 22 September 2006 | Active |
Oak House Bracken Close, Farnham Common, Buckinghamshire, SL2 3JP | Director | 27 April 2001 | Active |
Orbital Park 178-188, Great South West Road, Hounslow, TW4 6JS | Director | 01 April 1999 | Active |
Ms Tina Kuberka | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB |
Nature of control | : |
|
Mr Steven Fink | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB |
Nature of control | : |
|
Mr Roland Steisel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB |
Nature of control | : |
|
Mr Peter David Trawny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB |
Nature of control | : |
|
Dhl Distribution Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Resolution | Resolution. | Download |
2022-12-02 | Incorporation | Memorandum articles. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.