This company is commonly known as Dhl Supply Chain Limited. The company was founded 70 years ago and was given the registration number 00528867. 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 49410 - Freight transport by road.
Name | : | DHL SUPPLY CHAIN LIMITED |
---|---|---|
Company Number | : | 00528867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1954 |
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 | 01 March 2023 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 27 September 2019 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 March 2023 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 July 2022 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 23 April 2021 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 April 2022 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 January 2022 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 15 December 2022 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 June 2021 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 January 2022 | Active |
9 Cornish Court, 16 Bridlington Road, London, N9 7RS | Secretary | 01 October 2006 | Active |
34 Cainhoe Road, Clophill, Bedford, MK45 4AQ | Secretary | 02 October 1994 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Secretary | 12 October 2007 | Active |
83 Springfield Avenue, London, SW20 9JS | Secretary | 28 April 2006 | Active |
53 Kidmore Road, Caversham, Reading, RG4 7LY | Secretary | 28 March 2003 | Active |
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ | Secretary | 23 April 2013 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Secretary | 21 August 2008 | Active |
7 Howards Meadow, Kings Cliffe, PE8 6YJ | Secretary | - | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 27 July 2009 | Active |
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB | Corporate Secretary | 29 September 1995 | Active |
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY | Director | 15 March 1999 | Active |
Oakley Cottage, 40 Banbury Lane, Towcester, NN12 8LR | Director | 17 October 2003 | Active |
Dhl Supply Chain, Valley Drive, Rugby, United Kingdom, CV21 1TN | Director | 01 June 2009 | Active |
4 Enborne Gardens, Bracknell, RG12 2LF | Director | 03 July 2001 | Active |
251, Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 15 August 2014 | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 August 2018 | Active |
Nappa House, Grewelthorpe, Ripon, HG4 3BT | Director | 15 March 1999 | Active |
Nappa House, Grewelthorpe, Ripon, HG4 3BT | Director | - | Active |
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN | Director | 17 October 1994 | Active |
16 Finings Court, The Maltings Lillington Avenue, Leamington Spa, CV32 5FG | Director | - | Active |
Church Barn House Church End, Biddenham, MK40 4AS | Director | 17 October 1994 | Active |
Graybrook Farm, Middlewich Road, Allostock, WA16 9JQ | Director | - | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 13 June 2018 | Active |
62 The Grove, Bedford, MK40 3JN | Director | - | Active |
251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 15 October 2021 | Active |
Mr Philip William Roe | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mr Paul Robin Richardson | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mr Timothy John Slater | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mr Paul George Dyer | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mrs Nicola Ellen Craig | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr John Robert Boulter | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Ian Nicholas Fisher | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Christopher Martin Sharp | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Mark James Parsons | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Simon Mark Lovell Stacey | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Graham Inglis | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Mr Keith Roy Smith | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 251, Midsummer Boulevard, Milton Keynes, MK9 1EQ |
Nature of control | : |
|
Exel Investments 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 | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.