About

Registered Number: 02275780
Date of Incorporation: 08/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, SL3 0BB,

 

Established in 1988, Dhl Express (UK) Ltd have registered office in Berkshire, it's status is listed as "Active". The company has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Richard Ian 16 October 2018 - 1
ANDREWS, Robert N/A 30 June 1997 1
BENSON, Richard John Robert N/A 09 July 1999 1
CARROLL, Philip 17 December 2002 17 February 2004 1
CLIFTON, Paul 03 December 1993 04 February 2000 1
DAVIES, Royston Killick N/A 28 October 2002 1
MASOUD, Mahmoud 08 September 2010 31 March 2011 1
MC CAMBRIDGE, Alistair 14 September 2011 14 September 2011 1
MICHAEL, Gregory John 09 November 2001 28 January 2008 1
NORTON, Denis 01 June 1992 01 December 1993 1
SMITH, Mark Nicholas 01 June 1995 27 July 1998 1
STEVENSON-FRASER, Pauline 22 May 1998 09 February 2004 1
WILSON, Bernard Jeffrey N/A 01 December 1993 1
Secretary Name Appointed Resigned Total Appointments
LI, Jane 04 November 2015 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 05 October 2019
SH01 - Return of Allotment of shares 02 September 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 11 April 2019
PSC01 - N/A 11 April 2019
TM02 - Termination of appointment of secretary 02 January 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 03 October 2018
PSC01 - N/A 31 August 2018
PSC07 - N/A 31 August 2018
PSC07 - N/A 31 August 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 10 March 2017
AD01 - Change of registered office address 01 March 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
RP04AR01 - N/A 18 January 2017
SH01 - Return of Allotment of shares 18 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 13 March 2015
TM02 - Termination of appointment of secretary 17 December 2014
AP04 - Appointment of corporate secretary 17 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 24 April 2012
CH01 - Change of particulars for director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 12 May 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
395 - Particulars of a mortgage or charge 05 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 14 June 2005
363a - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
CERTNM - Change of name certificate 30 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363a - Annual Return 27 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
225 - Change of Accounting Reference Date 25 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
AUD - Auditor's letter of resignation 13 July 2003
363a - Annual Return 17 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363a - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
363a - Annual Return 01 May 2001
AA - Annual Accounts 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 16 June 2000
363a - Annual Return 21 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
AA - Annual Accounts 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
363a - Annual Return 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
123 - Notice of increase in nominal capital 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
AA - Annual Accounts 24 July 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363a - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
363a - Annual Return 29 April 1997
288 - N/A 30 July 1996
AA - Annual Accounts 29 July 1996
288 - N/A 29 July 1996
288 - N/A 30 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
363x - Annual Return 01 May 1996
RESOLUTIONS - N/A 03 October 1995
AA - Annual Accounts 17 July 1995
288 - N/A 21 June 1995
288 - N/A 31 May 1995
363x - Annual Return 03 May 1995
AA - Annual Accounts 02 August 1994
363x - Annual Return 06 May 1994
288 - N/A 20 April 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 27 July 1993
288 - N/A 04 May 1993
363x - Annual Return 25 April 1993
288 - N/A 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
RESOLUTIONS - N/A 25 September 1992
123 - Notice of increase in nominal capital 25 September 1992
MEM/ARTS - N/A 11 September 1992
RESOLUTIONS - N/A 07 July 1992
288 - N/A 23 June 1992
AA - Annual Accounts 23 June 1992
363x - Annual Return 30 April 1992
287 - Change in situation or address of Registered Office 30 March 1992
RESOLUTIONS - N/A 27 September 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
AA - Annual Accounts 23 July 1991
288 - N/A 17 July 1991
363x - Annual Return 29 May 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
123 - Notice of increase in nominal capital 24 April 1991
MEM/ARTS - N/A 24 April 1991
CERTNM - Change of name certificate 22 August 1990
CERTNM - Change of name certificate 16 July 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 27 October 1989
RESOLUTIONS - N/A 23 October 1989
363 - Annual Return 29 August 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1988
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 August 2007 Outstanding

N/A

Rent deposit deed 19 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.