About

Registered Number: 02223373
Date of Incorporation: 22/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

 

The Dhl Uk Foundation was setup in 1988, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHART, Patricia Katherine 28 January 2020 - 1
DURRWANG, Ralf 17 April 2013 - 1
FULLER, Peter Stanley 30 January 2019 - 1
MAHENDRU, Neha 28 January 2020 - 1
STORCH, Barbara 03 July 2017 - 1
WATTS, Perry Frederick 03 July 2017 - 1
WILSON, Ian David 28 February 2018 - 1
YOUNG, Michael Paul 24 July 2019 - 1
ABEL, George Stephen 30 June 1994 18 December 1996 1
BARR, Ian Cameron N/A 31 December 1994 1
BECK, Malcolm Lawrence N/A 07 June 1996 1
BLAND, Audrey Cecilia 23 April 1998 19 July 2000 1
BURKE, David John Joseph 07 June 1996 19 July 2000 1
BUSHBY, Philip David 30 April 1997 23 April 1998 1
CONWAY, Helen Christabel 30 October 1995 23 April 1998 1
COOTE, Thomas Frank 29 January 1994 07 July 1995 1
CORRIGAN, Valerie Elizabeth N/A 29 January 1994 1
DAVIES, Sharon Louise 18 December 2007 23 January 2014 1
DENNIS, Peter 23 April 1998 20 October 2005 1
GARDENER, Timothy James Anderson 24 July 2007 21 June 2011 1
HOLLOWAY, Sonia Jane 10 March 2014 31 January 2017 1
JORDAN, Susan 03 July 2017 02 May 2018 1
MACDONALD, Alan 23 January 2014 20 January 2016 1
MASCARENHAS, Denzil Anthony 23 January 2014 31 January 2017 1
MAYO, Philip Arthur N/A 20 January 1994 1
MCKINNON, Robert Frew Simpson N/A 07 June 1996 1
MCQUEEN, Elizabeth Catherine 23 January 2014 03 July 2017 1
MEIER, Susanne Andrea 03 September 2010 23 January 2013 1
OLLIVER, Beverly Ann 29 January 1994 18 July 1997 1
PYGALL, Geoffrey Frederick N/A 26 June 2007 1
RAWE BAUMER, Jutta 08 December 2006 23 June 2010 1
SOLOMON, Barry John N/A 15 December 1994 1
STALEY, Arthur James N/A 29 January 1994 1
STRINGER, Robert Joseph 14 January 2010 27 April 2017 1
TURNER, Richard Keith 24 July 2007 23 January 2014 1
WALE, Alfred Peter William 23 April 1998 25 June 2007 1
Secretary Name Appointed Resigned Total Appointments
LI, Jane 04 November 2015 31 December 2018 1
RYAN, Danny Kenneth 01 April 1995 29 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC01 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 05 August 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 27 June 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 04 January 2019
PSC07 - N/A 04 January 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 22 October 2018
RP04AP01 - N/A 05 September 2018
TM01 - Termination of appointment of director 25 July 2018
PSC07 - N/A 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
RESOLUTIONS - N/A 15 March 2018
MA - Memorandum and Articles 15 March 2018
CH01 - Change of particulars for director 14 March 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 26 January 2016
AP03 - Appointment of secretary 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 11 July 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
CH01 - Change of particulars for director 08 February 2011
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
MEM/ARTS - N/A 10 September 2008
CERTNM - Change of name certificate 08 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 09 November 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
287 - Change in situation or address of Registered Office 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AUD - Auditor's letter of resignation 17 June 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
MEM/ARTS - N/A 28 November 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
363a - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 22 September 2000
363a - Annual Return 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 March 2000
CERTNM - Change of name certificate 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 17 August 1999
363a - Annual Return 13 August 1999
AA - Annual Accounts 10 August 1998
363a - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
363a - Annual Return 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
AAMD - Amended Accounts 30 September 1996
AA - Annual Accounts 20 August 1996
363a - Annual Return 24 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 14 November 1995
AA - Annual Accounts 31 July 1995
288 - N/A 18 July 1995
363x - Annual Return 27 June 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 27 April 1995
288 - N/A 17 January 1995
AA - Annual Accounts 14 January 1995
288 - N/A 21 December 1994
288 - N/A 16 August 1994
363x - Annual Return 24 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
288 - N/A 15 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
AA - Annual Accounts 25 January 1994
363x - Annual Return 27 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1992
288 - N/A 09 October 1992
363x - Annual Return 26 August 1992
AA - Annual Accounts 27 May 1992
288 - N/A 31 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
288 - N/A 17 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 09 October 1991
363x - Annual Return 01 August 1991
288 - N/A 31 May 1991
288 - N/A 15 February 1991
363 - Annual Return 30 November 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 18 December 1989
395 - Particulars of a mortgage or charge 13 September 1989
363 - Annual Return 01 August 1989
288 - N/A 07 September 1988
288 - N/A 06 September 1988
288 - N/A 06 September 1988
288 - N/A 06 September 1988
288 - N/A 24 August 1988
288 - N/A 23 August 1988
288 - N/A 23 August 1988
RESOLUTIONS - N/A 01 August 1988
CERTNM - Change of name certificate 28 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
287 - Change in situation or address of Registered Office 26 May 1988
NEWINC - New incorporation documents 22 February 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.