DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED
LONDON SECURICOR OMEGA LOGISTICS LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 02174873
Status Liquidation
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Registered office address changed from Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-05 . The most likely internet sites of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED are www.dhlfreightcontractlogisticsuk.co.uk, and www.dhl-freight-contract-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhl Freight Contract Logistics Uk Limited is a Private Limited Company. The company registration number is 02174873. Dhl Freight Contract Logistics Uk Limited has been working since 07 October 1987. The present status of the company is Liquidation. The registered address of Dhl Freight Contract Logistics Uk Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . LI, Jane is a Secretary of the company. LI, Jane is a Director of the company. SMITH, Keith Roy is a Director of the company. Secretary MUNSON, Anne Patricia has been resigned. Secretary WEST, Philip Leslie has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Secretary ORBITAL SECRETARIES LIMITED has been resigned. Director ALLAN, Kenneth Mcdonald has been resigned. Director ALLEN, Stephen John has been resigned. Director BLOOM, Colin Preston Paul has been resigned. Director BROTHERTON, John Leonard has been resigned. Director BROWN, Peter Ralph has been resigned. Director CASLING, Richard Charles has been resigned. Director COLE, Stephen Terry has been resigned. Director COX, Martin Frank has been resigned. Director DAVIES, Ronald has been resigned. Director DAVIES, Royston Killick has been resigned. Director DAVIES, Thomas Glyn has been resigned. Director DENTON, Wayne Leigh has been resigned. Director DOUGLAS, Lee has been resigned. Director DUNNETT, Roy Victor has been resigned. Director HOWES, Patrick David has been resigned. Director KINNEAR, Ewen Stephen has been resigned. Director MACKRETH, David has been resigned. Director MILLER, Elaine Wendy has been resigned. Director MILLER, John Henry James has been resigned. Director MUNTWYLER, Christian has been resigned. Director PACK, Jeffrey has been resigned. Director PARKER, Andrew John has been resigned. Director ROBINSON, Susan has been resigned. Director ROSIER, Brian Richard has been resigned. Director SAMUELS, Michael has been resigned. Director SEAGER, Mark has been resigned. Director TAYLOR, Paul has been resigned. Director TURNEY, Julian has been resigned. Director WEST, Philip Leslie has been resigned. Director WIGGS, Roger Sydney William Hale has been resigned. Director WILLIAMS, John Howard has been resigned. Director WILSON, Bernard Jeffrey has been resigned. Director WILSON, Ian has been resigned. Director EXEL NOMINEE NO 2 LIMITED has been resigned. Director EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director ORBITAL SECRETARIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
LI, Jane
Appointed Date: 27 January 2015
56 years old

Director
SMITH, Keith Roy
Appointed Date: 09 March 2010
71 years old

Resigned Directors

Secretary
MUNSON, Anne Patricia
Resigned: 03 February 2005
Appointed Date: 12 May 1995

Secretary
WEST, Philip Leslie
Resigned: 12 May 1995

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 17 October 2006

Secretary
ORBITAL SECRETARIES LIMITED
Resigned: 17 October 2006
Appointed Date: 10 March 2005

Director
ALLAN, Kenneth Mcdonald
Resigned: 11 October 2005
Appointed Date: 14 August 2000
63 years old

Director
ALLEN, Stephen John
Resigned: 07 March 2006
Appointed Date: 07 November 2001
72 years old

Director
BLOOM, Colin Preston Paul
Resigned: 03 July 1995
Appointed Date: 19 November 1991
80 years old

Director
BROTHERTON, John Leonard
Resigned: 07 November 2001
Appointed Date: 02 February 2000
83 years old

Director
BROWN, Peter Ralph
Resigned: 05 March 2003
Appointed Date: 01 January 1995
65 years old

Director
CASLING, Richard Charles
Resigned: 13 August 2002
Appointed Date: 21 May 1996
74 years old

Director
COLE, Stephen Terry
Resigned: 31 March 2005
Appointed Date: 14 December 1992
67 years old

Director
COX, Martin Frank
Resigned: 25 September 2014
Appointed Date: 19 March 2010
61 years old

Director
DAVIES, Ronald
Resigned: 03 July 1995
79 years old

Director
DAVIES, Royston Killick
Resigned: 28 October 2002
Appointed Date: 04 March 1998
79 years old

Director
DAVIES, Thomas Glyn
Resigned: 30 April 1997
77 years old

Director
DENTON, Wayne Leigh
Resigned: 22 July 1996
Appointed Date: 12 May 1995
72 years old

Director
DOUGLAS, Lee
Resigned: 03 July 1995
Appointed Date: 01 December 1991
77 years old

Director
DUNNETT, Roy Victor
Resigned: 03 July 1995
78 years old

Director
HOWES, Patrick David
Resigned: 20 August 2001
Appointed Date: 12 May 1995
84 years old

Director
KINNEAR, Ewen Stephen
Resigned: 15 August 2014
Appointed Date: 19 March 2010
66 years old

Director
MACKRETH, David
Resigned: 13 June 2005
Appointed Date: 08 February 1999
67 years old

Director
MILLER, Elaine Wendy
Resigned: 31 January 2000
Appointed Date: 01 January 1995
61 years old

Director
MILLER, John Henry James
Resigned: 25 June 1999
Appointed Date: 01 June 1997
71 years old

Director
MUNTWYLER, Christian
Resigned: 12 October 2006
Appointed Date: 07 October 2005
73 years old

Director
PACK, Jeffrey
Resigned: 24 February 2000
Appointed Date: 22 July 1996
79 years old

Director
PARKER, Andrew John
Resigned: 04 March 1998
Appointed Date: 22 July 1996
70 years old

Director
ROBINSON, Susan
Resigned: 15 August 2014
Appointed Date: 19 March 2010
59 years old

Director
ROSIER, Brian Richard
Resigned: 30 September 1999
Appointed Date: 07 May 1999
78 years old

Director
SAMUELS, Michael
Resigned: 22 August 2014
Appointed Date: 19 March 2010
66 years old

Director
SEAGER, Mark
Resigned: 16 January 2014
Appointed Date: 19 March 2010
64 years old

Director
TAYLOR, Paul
Resigned: 15 August 2014
Appointed Date: 12 October 2006
65 years old

Director
TURNEY, Julian
Resigned: 09 March 2010
Appointed Date: 12 October 2006
60 years old

Director
WEST, Philip Leslie
Resigned: 31 October 1997
Appointed Date: 05 April 1994
72 years old

Director
WIGGS, Roger Sydney William Hale
Resigned: 03 July 2003
Appointed Date: 20 August 2001
86 years old

Director
WILLIAMS, John Howard
Resigned: 31 January 2000
Appointed Date: 21 August 1998
67 years old

Director
WILSON, Bernard Jeffrey
Resigned: 13 November 1997
Appointed Date: 12 May 1995
84 years old

Director
WILSON, Ian
Resigned: 30 June 1998
71 years old

Director
EXEL NOMINEE NO 2 LIMITED
Resigned: 01 September 2011
Appointed Date: 05 November 2008

Director
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 27 January 2015
Appointed Date: 01 September 2011

Director
ORBITAL SECRETARIES LIMITED
Resigned: 03 December 2008
Appointed Date: 05 October 2005

DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Events

28 Dec 2016
Registered office address changed from Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05

21 Dec 2016
Declaration of solvency
11 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 181 more events
01 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1987
Memorandum and Articles of Association
12 Nov 1987
Company name changed pretty seventy nine LIMITED\certificate issued on 13/11/87
07 Oct 1987
Incorporation

DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Charges

26 September 1997
Rent deposit deed
Delivered: 9 October 1997
Status: Satisfied on 12 December 2014
Persons entitled: P & O Property Holdings Limited
Description: Rent deposit deed of £9,500.00 plus V.A.T.
9 November 1988
Mortgage debenture
Delivered: 23 November 1988
Status: Satisfied on 12 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…