EXEL UK LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

EXEL UK LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
EXEL UK LIMITED was incorporated 61 years ago on 20/03/1963 and has the registered number: 00754103. The accounts status is FULL and accounts are next due on 30/09/2024.

EXEL UK LIMITED - MILTON KEYNES

This company is listed in the following categories:
49410 - Freight transport by road
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SOLSTICE HOUSE, 251
MILTON KEYNES
MK9 1EA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TIBBETT & BRITTEN LIMITED (until 29/12/2004)

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAUL RESNICK Sep 1972 Australian Director 2022-01-01 CURRENT
MS REBECCA LOUISE HAZEL TAYLOR Nov 1974 British Director 2021-06-01 CURRENT
MR GARETH JOHN OSBORN Aug 1962 British Director 2023-03-20 CURRENT
DAVID WILLIAM HOWES Nov 1938 British Director 1998-01-23 UNTIL 2000-05-09 RESIGNED
MR PAUL ROBIN RICHARDSON Jul 1963 British Director 2014-08-15 UNTIL 2018-11-26 RESIGNED
LEIGH POMLETT Nov 1956 British Director 2007-06-01 UNTIL 2008-12-31 RESIGNED
MR NIGEL WILLIAM JOHN GODFREY Jul 1956 British Director 2022-06-15 UNTIL 2023-03-20 RESIGNED
MR KEVIN DONALD MELLOR Aug 1946 British Director 1993-01-01 UNTIL 1997-02-28 RESIGNED
MR MARK JAMES PARSONS Aug 1964 British Director 2014-08-15 UNTIL 2017-12-31 RESIGNED
MR JOSE FERNANDO NAVA Oct 1963 American Director 2018-10-01 UNTIL 2021-12-31 RESIGNED
KEITH CHARLES NEWMAN Jun 1956 British Director 1994-11-03 UNTIL 1996-04-30 RESIGNED
MR STEWART OADES Apr 1953 English Director 2004-08-16 UNTIL 2004-11-10 RESIGNED
MR MARTIN GRAHAM Feb 1958 British Director 2001-06-30 UNTIL 2005-10-31 RESIGNED
MR DAVID MUSGRAVE Aug 1945 British Director 1993-01-22 UNTIL 2004-08-18 RESIGNED
MR JOHN ANTHONY HARVEY Oct 1935 British Director RESIGNED
MR PHILIP WILLIAM ROE Mar 1966 British Director 2016-04-01 UNTIL 2018-11-26 RESIGNED
MR PATRICK MICHAEL KELLEHER Jan 1969 American Director 2018-10-01 UNTIL 2018-10-01 RESIGNED
MR EWEN STEPHEN KINNEAR Jul 1959 Scottish Director 2010-03-19 UNTIL 2014-08-15 RESIGNED
THORSTEN KUHL Jul 1974 German Director 2018-06-13 UNTIL 2021-07-15 RESIGNED
DR GRAHAM INGLIS Mar 1955 British Director 2004-11-01 UNTIL 2017-04-28 RESIGNED
MR MICHAEL ROBERT STALBOW Jun 1945 British Secretary RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2018-12-31 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Secretary 2001-02-09 UNTIL 2002-09-20 RESIGNED
MR KEITH JAMES AUSTIN Apr 1962 British Secretary 2000-04-10 UNTIL 2001-02-09 RESIGNED
MR KEITH JAMES AUSTIN Apr 1962 British Secretary 2002-09-20 UNTIL 2003-02-17 RESIGNED
MR MICHAEL RICHARD ARROWSMITH Mar 1953 British Secretary 1999-06-30 UNTIL 2000-04-10 RESIGNED
MR KEITH CHARLTON Jun 1950 British Director 1993-01-22 UNTIL 1994-08-19 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-10-21 UNTIL 2015-11-04 RESIGNED
MARK SEAGER Apr 1961 British Director 2010-03-19 UNTIL 2014-01-16 RESIGNED
JONATHAN EDWARD FRIEND May 1948 British Director 1993-01-22 UNTIL 2001-06-30 RESIGNED
MICHAEL EVANS Aug 1945 British Director 1994-11-23 UNTIL 1995-12-29 RESIGNED
MICHAEL EVANS Aug 1945 British Director 2001-06-30 UNTIL 2003-04-10 RESIGNED
GUY ELLIOTT Jul 1957 British Director 2007-06-01 UNTIL 2010-12-06 RESIGNED
MR PAUL GEORGE DYER Dec 1968 British Director 2014-08-15 UNTIL 2018-10-01 RESIGNED
MR THOMAS SHAW DRISCOLL Jul 1937 British Director 1993-01-22 UNTIL 1993-09-10 RESIGNED
MS NICOLA ELLEN CRAIG Dec 1970 British Director 2014-08-15 UNTIL 2018-06-30 RESIGNED
MR JAMES EDWARD GILL Nov 1976 British Director 2017-04-01 UNTIL 2018-06-13 RESIGNED
MARTIN FRANK COX Oct 1964 British Director 2010-03-19 UNTIL 2014-09-25 RESIGNED
SUSAN ROBINSON Jan 1967 British Director 2010-03-19 UNTIL 2014-08-15 RESIGNED
MR KENNETH THOMAS JOHN BUTT Feb 1945 British Director 1997-07-14 UNTIL 2001-05-04 RESIGNED
DAVID MICHAEL CASS Jan 1939 British Director RESIGNED
MS LINDSAY ELIZABETH BRIDGES Nov 1969 Irish Director 2018-08-01 UNTIL 2018-11-26 RESIGNED
MR JOHN ROBERT BOULTER Mar 1961 British Director 2014-08-15 UNTIL 2018-06-13 RESIGNED
MR MICHAEL RICHARD ARROWSMITH Mar 1953 British Director 1999-06-01 UNTIL 2001-06-30 RESIGNED
MR IAN DAVID CLOUGH Feb 1967 British Director 2018-06-13 UNTIL 2018-11-26 RESIGNED
GEOFFERY MICHAEL GILLO Oct 1952 British Director 2001-06-30 UNTIL 2004-10-31 RESIGNED
MR SIDNEY GOULD Feb 1932 British Director RESIGNED
IAN NICHOLAS FISHER May 1973 British Director 2017-08-02 UNTIL 2018-06-13 RESIGNED
MICHAEL SAMUELS Dec 1959 British Director 2010-03-19 UNTIL 2014-08-22 RESIGNED
MR NICHOLAS LEIGH SMITH Dec 1954 Secretary 2003-02-17 UNTIL 2004-10-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin James Willmor 2017-12-11 - 2018-11-26 6/1980 Significant influence or control
Mr Ian Nicholas Fisher 2017-08-02 - 2018-06-13 5/1973 Significant influence or control
Mr James Edward Gill 2017-04-01 - 2018-06-13 11/1976 Significant influence or control
Mr Paul Robin Richardson 2017-01-15 - 2018-11-26 7/1963 Significant influence or control
Mr Philip William Roe 2017-01-15 - 2018-11-26 3/1966 Significant influence or control
Mr Paul George Dyer 2017-01-15 - 2018-10-01 12/1968 Significant influence or control
Mrs Nicola Ellen Craig 2017-01-15 - 2018-06-30 12/1970 Significant influence or control
Mr John Robert Boulter 2017-01-15 - 2018-06-13 3/1961 Significant influence or control
Mr Christopher Martin Sharp 2017-01-15 - 2018-06-13 6/1961 Significant influence or control
Mr Mark James Parsons 2017-01-15 - 2017-12-31 8/1964 Significant influence or control
Mr Simon Mark Lovell Stacey 2017-01-15 - 2017-12-31 10/1959 Significant influence or control
Mr Graham Inglis 2017-01-15 - 2017-04-28 3/1955 Significant influence or control
Mr Keith Roy Smith 2017-01-15 - 2017-03-31 3/1954 Significant influence or control
Dhl Supply Chain Limited 2016-04-06 Central Milton Keynes   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXEL LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
MCGREGOR CORY LIMITED MILTON KEYNES ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
DHL SUPPLY CHAIN LIMITED MILTON KEYNES ENGLAND Active FULL 49410 - Freight transport by road
AXIAL UK LIMITED YEOVIL Dissolved... DORMANT 74990 - Non-trading company
RDC PROPERTIES LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CYCLOPS WHARF RESIDENTS COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED LONDON Dissolved... DORMANT 49410 - Freight transport by road
THE DHL UK FOUNDATION CHERTSEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
FASHION LOGISTICS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
TIBBETT & BRITTEN CONSUMER LIMITED BRACKNELL Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
AXIAL HOLDINGS LIMITED YEOVIL Dissolved... DORMANT 70100 - Activities of head offices
TIBBETT & BRITTEN CONSUMER GROUP LIMITED BRACKNELL Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
AUTOTRAX LIMITED HOOK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DHL SERVICES LIMITED MILTON KEYNES ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AXIAL TECHNICAL SERVICES LIMITED WARRINGTON Dissolved... DORMANT 99999 - Dormant Company
AXIAL LOGISTICS LIMITED YEOVIL Dissolved... FULL 74990 - Non-trading company
SEAGER INTERNATIONAL & DAUGHTER LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TIBBETT & BRITTEN (N.I.) LIMITED BALLYCLARE Dissolved... DORMANT 49100 - Passenger rail transport, interurban
CYCLEWILD LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCEAN OVERSEAS HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
ROSIER DISTRIBUTION LIMITED MILTON KEYNES ENGLAND Active DORMANT 74990 - Non-trading company
TRADETEAM LIMITED MILTON KEYNES ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
POWER EUROPE OPERATING LIMITED MILTON KEYNES ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DSC HEALTHCARE TRUSTEES LIMITED MILTON KEYNES ENGLAND Active DORMANT 74990 - Non-trading company
HEALTH SOLUTIONS TEAM LIMITED MILTON KEYNES ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
MANTON WOOD MANAGEMENT COMPANY LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
OLIVE TREE RESTAURANTS LTD MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
OLIVE TREE MILTON KEYNES LTD MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants
MONTA SERVICES UK LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 52290 - Other transportation support activities