About

Registered Number: 02223373
Date of Incorporation: 22/02/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

 

Established in 1988, The Dhl Uk Foundation have registered office in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 38 directors listed as Butchart, Patricia Katherine, Durrwang, Ralf, Fuller, Peter Stanley, Mahendru, Neha, Storch, Barbara, Watts, Perry Frederick, Wilson, Ian David, Young, Michael Paul, Li, Jane, Ryan, Danny Kenneth, Abel, George Stephen, Barr, Ian Cameron, Beck, Malcolm Lawrence, Bland, Audrey Cecilia, Burke, David John Joseph, Bushby, Philip David, Conway, Helen Christabel, Coote, Thomas Frank, Corrigan, Valerie Elizabeth, Davies, Sharon Louise, Dennis, Peter, Gardener, Timothy James Anderson, Holloway, Sonia Jane, Jordan, Susan, Macdonald, Alan, Mascarenhas, Denzil Anthony, Mayo, Philip Arthur, Mckinnon, Robert Frew Simpson, Mcqueen, Elizabeth Catherine, Meier, Susanne Andrea, Olliver, Beverly Ann, Pygall, Geoffrey Frederick, Rawe Baumer, Jutta, Solomon, Barry John, Staley, Arthur James, Stringer, Robert Joseph, Turner, Richard Keith, Wale, Alfred Peter William for the company.

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.