THE DHL UK FOUNDATION
BERKSHIRE THE EXEL FOUNDATION THE NFC FOUNDATION

Hellopages » Berkshire » Bracknell Forest » RG12 1AN

Company number 02223373
Status Active
Incorporation Date 22 February 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 no member list; Termination of appointment of Alan Macdonald as a director on 20 January 2016. The most likely internet sites of THE DHL UK FOUNDATION are www.thedhluk.co.uk, and www.the-dhl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The Dhl Uk Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02223373. The Dhl Uk Foundation has been working since 22 February 1988. The present status of the company is Active. The registered address of The Dhl Uk Foundation is Ocean House The Ring Bracknell Berkshire Rg12 1an. . LI, Jane is a Secretary of the company. DURRWANG, Ralf is a Director of the company. GRANT, Peter Russell is a Director of the company. HOLLOWAY, Sonia Jane is a Director of the company. MASCARENHAS, Denzil Anthony is a Director of the company. MCQUEEN, Elizabeth Catherine is a Director of the company. MORECROFT, Nigel Edward is a Director of the company. PARSONS, Mark James is a Director of the company. SLATER, Timothy John is a Director of the company. STEPHENS, Christopher Berkeley is a Director of the company. STRINGER, Robert Joseph is a Director of the company. Secretary LETCHFORD, Jeremy William Charles has been resigned. Secretary RYAN, Danny Kenneth has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director ABEL, George Stephen has been resigned. Director ALLAN, John Murray has been resigned. Director ALLAN, John Murray has been resigned. Director BARR, Ian Cameron has been resigned. Director BECK, Malcolm Lawrence has been resigned. Director BLAND, Audrey Cecilia has been resigned. Director BLAND, Francis Christopher Buchan, Sir has been resigned. Director BURKE, David John Joseph has been resigned. Director BUSHBY, Philip David has been resigned. Director CONWAY, Helen Christabel has been resigned. Director COOTE, Thomas Frank has been resigned. Director CORRIGAN, Valerie Elizabeth has been resigned. Director DAVIES, Sharon Louise has been resigned. Director DENNIS, Peter has been resigned. Director GARDENER, Timothy has been resigned. Director GARDENER, Timothy has been resigned. Director LETCHFORD, Jeremy William Charles has been resigned. Director MACDONALD, Alan has been resigned. Director MAYO, Philip Arthur has been resigned. Director MCKINNON, Robert Frew Simpson has been resigned. Director MEIER, Susanne Andrea has been resigned. Director NANCOLLAS, Sarah Catherine has been resigned. Director NICHOLLS, Julian Frederick has been resigned. Director OLLIVER, Beverly Ann has been resigned. Director PARISH, Michael Robert has been resigned. Director PATTULLO, John Cook has been resigned. Director PYGALL, Geoffrey Frederick has been resigned. Director RAWE BAUMER, Jutta has been resigned. Director RICH, Nigel Mervyn Sutherland has been resigned. Director SOLOMON, Barry John has been resigned. Director STALEY, Arthur James has been resigned. Director STEPHENS, Christopher Berkeley has been resigned. Director STEPHENS, Christopher Berkeley has been resigned. Director TURNER, Richard Keith has been resigned. Director WALE, Alfred Peter William has been resigned. Director WILLIAMS, Jeremy Gavin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
DURRWANG, Ralf
Appointed Date: 17 April 2013
64 years old

Director
GRANT, Peter Russell
Appointed Date: 05 May 2011
70 years old

Director
HOLLOWAY, Sonia Jane
Appointed Date: 10 March 2014
55 years old

Director
MASCARENHAS, Denzil Anthony
Appointed Date: 23 January 2014
70 years old

Director
MCQUEEN, Elizabeth Catherine
Appointed Date: 23 January 2014
38 years old

Director
MORECROFT, Nigel Edward
Appointed Date: 25 April 2012
68 years old

Director
PARSONS, Mark James
Appointed Date: 23 January 2014
61 years old

Director
SLATER, Timothy John
Appointed Date: 23 July 2009
57 years old

Director
STEPHENS, Christopher Berkeley
Appointed Date: 01 July 2015
77 years old

Director
STRINGER, Robert Joseph
Appointed Date: 14 January 2010
70 years old

Resigned Directors

Secretary
LETCHFORD, Jeremy William Charles
Resigned: 01 April 1995

Secretary
RYAN, Danny Kenneth
Resigned: 29 February 1996
Appointed Date: 01 April 1995

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 29 February 1996

Director
ABEL, George Stephen
Resigned: 18 December 1996
Appointed Date: 30 June 1994
88 years old

Director
ALLAN, John Murray
Resigned: 30 April 2015
Appointed Date: 05 May 2011
77 years old

Director
ALLAN, John Murray
Resigned: 26 July 2004
Appointed Date: 01 January 2002
77 years old

Director
BARR, Ian Cameron
Resigned: 31 December 1994
75 years old

Director
BECK, Malcolm Lawrence
Resigned: 07 June 1996
76 years old

Director
BLAND, Audrey Cecilia
Resigned: 19 July 2000
Appointed Date: 23 April 1998
73 years old

Director
BLAND, Francis Christopher Buchan, Sir
Resigned: 03 May 2000
Appointed Date: 01 April 1995
87 years old

Director
BURKE, David John Joseph
Resigned: 19 July 2000
Appointed Date: 07 June 1996
91 years old

Director
BUSHBY, Philip David
Resigned: 23 April 1998
Appointed Date: 30 April 1997
57 years old

Director
CONWAY, Helen Christabel
Resigned: 23 April 1998
Appointed Date: 30 October 1995
62 years old

Director
COOTE, Thomas Frank
Resigned: 07 July 1995
Appointed Date: 29 January 1994
96 years old

Director
CORRIGAN, Valerie Elizabeth
Resigned: 29 January 1994
75 years old

Director
DAVIES, Sharon Louise
Resigned: 23 January 2014
Appointed Date: 18 December 2007
57 years old

Director
DENNIS, Peter
Resigned: 20 October 2005
Appointed Date: 23 April 1998
82 years old

Director
GARDENER, Timothy
Resigned: 24 July 2007
Appointed Date: 24 July 2007
73 years old

Director
GARDENER, Timothy
Resigned: 21 June 2011
Appointed Date: 24 July 2007
73 years old

Director
LETCHFORD, Jeremy William Charles
Resigned: 31 October 2000
Appointed Date: 01 April 1995
74 years old

Director
MACDONALD, Alan
Resigned: 20 January 2016
Appointed Date: 23 January 2014
38 years old

Director
MAYO, Philip Arthur
Resigned: 20 January 1994
91 years old

Director
MCKINNON, Robert Frew Simpson
Resigned: 07 June 1996
98 years old

Director
MEIER, Susanne Andrea
Resigned: 23 January 2013
Appointed Date: 03 September 2010
63 years old

Director
NANCOLLAS, Sarah Catherine
Resigned: 05 May 2011
Appointed Date: 01 October 2004
64 years old

Director
NICHOLLS, Julian Frederick
Resigned: 05 November 1999
Appointed Date: 30 April 1997
74 years old

Director
OLLIVER, Beverly Ann
Resigned: 18 July 1997
Appointed Date: 29 January 1994
63 years old

Director
PARISH, Michael Robert
Resigned: 31 December 2000
Appointed Date: 07 December 1999
66 years old

Director
PATTULLO, John Cook
Resigned: 20 February 2007
Appointed Date: 08 December 2006
73 years old

Director
PYGALL, Geoffrey Frederick
Resigned: 26 June 2007
97 years old

Director
RAWE BAUMER, Jutta
Resigned: 23 June 2010
Appointed Date: 08 December 2006
65 years old

Director
RICH, Nigel Mervyn Sutherland
Resigned: 29 August 2007
Appointed Date: 01 January 2002
79 years old

Director
SOLOMON, Barry John
Resigned: 15 December 1994
80 years old

Director
STALEY, Arthur James
Resigned: 29 January 1994
97 years old

Director
STEPHENS, Christopher Berkeley
Resigned: 05 May 2011
Appointed Date: 31 December 2004
77 years old

Director
STEPHENS, Christopher Berkeley
Resigned: 31 December 2004
Appointed Date: 15 January 2001
77 years old

Director
TURNER, Richard Keith
Resigned: 23 January 2014
Appointed Date: 24 July 2007
80 years old

Director
WALE, Alfred Peter William
Resigned: 25 June 2007
Appointed Date: 23 April 1998
92 years old

Director
WILLIAMS, Jeremy Gavin
Resigned: 30 April 1997
Appointed Date: 07 June 1996
61 years old

THE DHL UK FOUNDATION Events

08 Jan 2017
Full accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 14 June 2016 no member list
26 Jan 2016
Termination of appointment of Alan Macdonald as a director on 20 January 2016
18 Dec 2015
Appointment of Mrs Jane Li as a secretary on 4 November 2015
18 Dec 2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
...
... and 176 more events
20 Jul 1988
Accounting reference date notified as 30/09

26 May 1988
Director resigned;new director appointed

26 May 1988
Secretary resigned;new secretary appointed

26 May 1988
Registered office changed on 26/05/88 from: 2 baches street london N1 6UB

22 Feb 1988
Incorporation

THE DHL UK FOUNDATION Charges

6 September 1989
Mortgage
Delivered: 13 September 1989
Status: Satisfied on 14 October 1992
Persons entitled: Nationwide Anglia Building Society
Description: L/H land polygon road crumpsall manchester t/n la 48783.