Company number 01184988
Status Active
Incorporation Date 24 September 1974
Company Type Private Limited Company
Address SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, ENGLAND, SL3 0BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 1 March 2017; Appointment of Mr Ian David Wilson as a director on 1 January 2017; Termination of appointment of Philip Couchman as a director on 31 December 2016. The most likely internet sites of DHL INTERNATIONAL (UK) LIMITED are www.dhlinternationaluk.co.uk, and www.dhl-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Dhl International Uk Limited is a Private Limited Company.
The company registration number is 01184988. Dhl International Uk Limited has been working since 24 September 1974.
The present status of the company is Active. The registered address of Dhl International Uk Limited is Southern Hub Unit 1 Horton Road Colnbrook Berkshire England Sl3 0bb. . LI, Jane is a Secretary of the company. DUNCAN, David Archibald is a Director of the company. WILSON, Ian David is a Director of the company. Secretary MUNSON, Anne Patricia has been resigned. Secretary ROBINSON, Merle Catharine has been resigned. Secretary WAGLAND, Karen Ann has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Secretary ORBITAL SECRETARIES LIMITED has been resigned. Director ALLEN, David Raymond has been resigned. Director BIGGS, Anthony Mark has been resigned. Director BUTCHER, Nicholas Terence has been resigned. Director BYRON, Patrick Gordon has been resigned. Director CALDER, Roy James has been resigned. Director CLOUGH, Ian David has been resigned. Director COLES, David has been resigned. Director COUCHMAN, Philip has been resigned. Director DAVIES, Peter Anthony has been resigned. Director DAY, Stephen Charles has been resigned. Director DAY, Stephen Charles has been resigned. Director GLOECKNER, Dirk has been resigned. Director HOGAN, John Christopher James has been resigned. Director LINSELL, Richard Duncan has been resigned. Director MASOUD, Mahmoud has been resigned. Director MCCALL, Kenneth Stanley has been resigned. Director MCCAMBRIDGE, Alastair has been resigned. Director MUNTWYLER, Christian has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
LI, Jane
Appointed Date: 04 November 2015
Resigned Directors
Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 15 December 2014
Secretary
ORBITAL SECRETARIES LIMITED
Resigned: 15 December 2014
Appointed Date: 10 March 2005
Director
CALDER, Roy James
Resigned: 16 October 2012
Appointed Date: 08 September 2010
76 years old
Director
COLES, David
Resigned: 30 May 2003
Appointed Date: 01 January 1999
74 years old
Director
COUCHMAN, Philip
Resigned: 31 December 2016
Appointed Date: 21 December 2010
77 years old
Director
GLOECKNER, Dirk
Resigned: 16 April 2012
Appointed Date: 19 January 2011
57 years old
Director
MASOUD, Mahmoud
Resigned: 31 March 2011
Appointed Date: 03 March 2008
61 years old
DHL INTERNATIONAL (UK) LIMITED Events
01 Mar 2017
Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 1 March 2017
26 Jan 2017
Appointment of Mr Ian David Wilson as a director on 1 January 2017
26 Jan 2017
Termination of appointment of Philip Couchman as a director on 31 December 2016
28 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
...
... and 132 more events
24 Sep 1986
Annual return made up to 25/07/86
02 Sep 1986
Particulars of mortgage/charge
17 Jun 1982
Alter mem and arts
24 Sep 1974
Certificate of incorporation
24 Sep 1974
Incorporation
6 October 1995
Legal charge
Delivered: 11 October 1995
Status: Satisfied
on 6 August 1996
Persons entitled: Bp Oil UK Limited
Description: Land adjoining 150 & 152 great south west road hounslow…
16 October 1986
Legal charge
Delivered: 21 October 1986
Status: Satisfied
on 5 December 1989
Persons entitled: Citibank N.A
Description: Property situate and k/a f/h land on the south east side of…
16 October 1986
Trust debenture
Delivered: 21 October 1986
Status: Satisfied
on 5 December 1989
Persons entitled: Citibank N.A.as Trustee for Each Member of the Citicorp Group
Description: See doc for further details.. Fixed and floating charges…
1 September 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied
on 3 October 1989
Persons entitled: Standard Chartered Bank
Description: Land on the south east side of great south west rd…
24 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied
on 3 October 1989
Persons entitled: Standard Chartered Bank
Description: Land lying between causeway & great south west road…
5 September 1984
Legal charge
Delivered: 21 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H chiswick quay hartington road chiswick l/b of hounslow…
2 July 1984
A registered charge
Delivered: 13 July 1984
Status: Satisfied
on 12 June 2012
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing incurred to the company.
2 July 1984
Legal charge
Delivered: 13 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 2C and 2D high park road kew l/b…
27 May 1982
Debenture
Delivered: 28 May 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: The equipments decribed in doc M19 tog. With the benefit of…
6 January 1981
Mortgage
Delivered: 8 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank International Limited
Description: L/H 1, beaufort lodge, 168 kew rd, richmond, surrey. Title…
8 April 1980
Mortgage
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank International Limited.
Description: All moneys now or hereafter standing to the credit of the…
29 February 1980
Legal charge
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank. International Limited
Description: 2C and 2D high park road, kew, richmond, surrey, title no…