This company is commonly known as Dhl Real Estate (uk) Limited. The company was founded 50 years ago and was given the registration number 01150835. The firm's registered office is in MILTON KEYNES. You can find them at 251 Midsummer Boulevard, , Milton Keynes, Bucks. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | DHL REAL ESTATE (UK) LIMITED |
---|---|---|
Company Number | : | 01150835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 251 Midsummer Boulevard, Milton Keynes, Bucks, England, MK9 1EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 10 January 2023 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 January 2022 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 June 2021 | Active |
34 Cainhoe Road, Clophill, Bedford, MK45 4AQ | Secretary | - | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Corporate Secretary | 29 September 1995 | Active |
Willow Spring, Hewshott Lane, Liphook, GU30 7SU | Director | 01 November 2000 | Active |
5 Leigh Court, Tavistock Place, Bedford, MK40 2XU | Director | 15 February 1994 | Active |
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN | Director | - | Active |
Church Barn House Church End, Biddenham, MK40 4AS | Director | - | Active |
251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ | Director | 31 October 2011 | Active |
Bekaa House, Platt Lane, Dobcross, Oldham, OL3 5QD | Director | 10 January 2003 | Active |
102 Beaconsfield Road, Surbiton, KT5 9AP | Director | 28 September 2001 | Active |
42 Cromford Road, London, SW18 1NX | Director | 26 April 1999 | Active |
48 High Street, Sharnbrook, Bedford, MK44 1PF | Director | - | Active |
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 01 April 2017 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 15 June 2022 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 16 July 2018 | Active |
Gorselands, 122 West Hill, Aspley Guise, MK17 8DX | Director | 15 February 1994 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 13 June 2018 | Active |
38 Chesterton Hall Crescent, Cambridge, CB4 1AP | Director | 26 April 1999 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Director | 01 February 2016 | Active |
180a Kimbolton Road, Bedford, MK41 8DW | Director | 16 July 1997 | Active |
The Gables Bedford Road, Turvey, Bedford, MK43 8BE | Director | - | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 07 April 2014 | Active |
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 15 August 2014 | Active |
251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ | Director | 31 October 2011 | Active |
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 25 November 2016 | Active |
52 Dunsberry, Bretton, Peterborough, PE3 8LA | Director | - | Active |
7 Glamis Gardens, Peterborough, PE3 9PQ | Director | 26 April 1999 | Active |
Ocean House, The Ring, Bracknell, England, RG12 1AN | Director | 01 February 2016 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 03 May 2017 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Corporate Director | 30 June 2006 | Active |
The Merton Centre, 45 St Peters Street, Bedford, MK40 2PN | Corporate Director | 29 September 1995 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AW | Corporate Director | 01 September 2011 | Active |
Mr Matthew Luke Wright | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mr James Edward Gill | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Kevin Paul Sey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mrs Jane Li | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Keith Roy Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Dermot Francis Woolliscroft | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Exel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, The Ring, Bracknell, England, RG12 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.