UKBizDB.co.uk

EXEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exel Limited. The company was founded 122 years ago and was given the registration number 00073975. 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 70100 - Activities of head offices.

Company Information

Name:EXEL LIMITED
Company Number:00073975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1902
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 December 2015Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director06 March 2023Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 January 2022Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 June 2021Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director25 November 2016Active
Willow Spring, Hewshott Lane, Liphook, GU30 7SU

Secretary15 December 2000Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary26 September 2006Active
87 Gainsborough Road, Richmond, TW9 2ET

Secretary01 January 1993Active
Ocean House, The Ring, Bracknell, RG12 1AN

Secretary12 October 2007Active
83 Springfield Avenue, London, SW20 9JS

Secretary31 March 2006Active
53 Kidmore Road, Caversham, Reading, RG4 7LY

Secretary21 March 2003Active
102 Beaconsfield Road, Surbiton, KT5 9AP

Secretary28 September 2001Active
42 Cromford Road, London, SW18 1NX

Secretary01 November 2000Active
The Barn, Brightwell Cum Sotwell, Wallingford, OX10 0RT

Secretary17 September 1996Active
38 Chesterton Hall Crescent, Cambridge, CB4 1AP

Secretary03 May 2000Active
Ocean House, The Ring, Bracknell, RG12 1AN

Secretary03 April 2012Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Secretary21 August 2008Active
50 Moss Delph Lane, Aughton, Ormskirk, L39 5DZ

Secretary-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary27 July 2009Active
Eagle Lodge, Wellington Avenue, Virginia Water, GU25 4QN

Director30 September 1994Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 October 2007Active
Cherry Croft, Kingwood Common, Henley On Thames, RG9 5NA

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 September 2012Active
Burners Cottage, Rowley Lane, Wexham, SL3 6PD

Director-Active
Kaiserstr. 16,Q, Bruhl, Germany,

Director13 December 2005Active
Brayton Court, Shenley Lodge, Milton Keynes, United Kingdom, MK5 7AH

Director28 August 2009Active
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA

Director01 February 2008Active
1 Langley Grove, New Malden, KT3 3AL

Director16 October 1995Active
Rue Le Correge 23, 1000 Brussels, Belgium, FOREIGN

Director13 December 2005Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director03 May 2000Active
Heerstr.8, D-53619 Rheinbreitbach, Germany,

Director13 December 2005Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 January 2017Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director01 May 2008Active
6416 Lake Trial Drive, Westerville, Ohio, United States,

Director03 May 2000Active
59 Ridgway Place, London, SW19 4SP

Director03 May 2000Active

People with Significant Control

Mr Paul George Dyer
Notified on:01 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Michael James Trimm
Notified on:25 November 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Steven Fink
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Jason David Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Henrik Hanche
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:German
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Keith Roy Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Deutsche Post International B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:7n, Pierre De Coubertinweg, 6225 Xt Maastricht, Netherlands,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.