DHL GLOBAL MATCH (UK) LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
DHL GLOBAL MATCH (UK) LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
DHL GLOBAL MATCH (UK) LIMITED was incorporated 37 years ago on 13/03/1987 and has the registered number: 02110134. The accounts status is FULL and accounts are next due on 30/09/2024.
DHL GLOBAL MATCH (UK) LIMITED was incorporated 37 years ago on 13/03/1987 and has the registered number: 02110134. The accounts status is FULL and accounts are next due on 30/09/2024.
DHL GLOBAL MATCH (UK) LIMITED - SLOUGH
This company is listed in the following categories:
53100 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation
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
UNIT A, HURRICANE WAY HURRICANE WAY
SLOUGH
SL3 8AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DHL GLOBAL MAIL (UK) LIMITED (until 04/01/2013)
DHL GLOBAL MAIL (UK) LIMITED (until 04/01/2013)
MERCURY INTERNATIONAL LIMITED (until 29/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HOLLY HATCH | Oct 1969 | British | Director | 2023-07-01 | CURRENT |
MR ANTHONY FREDERICK COOPER | Mar 1968 | British | Director | 2020-05-15 | CURRENT |
MRS BEATE SEEHER | Jul 1970 | German | Director | 2023-07-01 | CURRENT |
DONALD SIDNEY ROTHWELL | Dec 1929 | English | Director | RESIGNED | |
ERNST GUNTER WALLASCHEK | Oct 1952 | German | Director | 2007-03-29 UNTIL 2012-12-28 | RESIGNED |
MR CHRISTOPHER HENRY THOMAS | Feb 1947 | British | Director | RESIGNED | |
MOHAMED AHMED TEJANI | Mar 1968 | British | Director | 2012-12-28 UNTIL 2020-01-31 | RESIGNED |
JEREMY STEVENS | May 1967 | British | Director | 1999-01-01 UNTIL 2007-05-21 | RESIGNED |
MS BETTINA ANITA STAFFA | May 1967 | German | Director | 2009-05-31 UNTIL 2012-12-28 | RESIGNED |
KEVIN PATRICK MCIVOR | May 1954 | British | Director | 2012-12-28 UNTIL 2015-01-01 | RESIGNED |
BETTINA ANITA STAFFA | May 1967 | German | Director | 2014-08-15 UNTIL 2017-04-05 | RESIGNED |
IAN RICHARD SMITH | Jan 1954 | British | Director | 2000-01-04 UNTIL 2004-08-13 | RESIGNED |
MS BETTINA ANITA STAFFA | May 1967 | German | Director | 2014-04-15 UNTIL 2018-03-14 | RESIGNED |
GORDON SCOTT | Feb 1943 | British | Director | 1995-12-19 UNTIL 1996-05-28 | RESIGNED |
ROY JOHN MCLELLAN | Jan 1958 | British | Director | 1995-12-16 UNTIL 1997-01-31 | RESIGNED |
MR ANTHONY JOHN ROBINSON | Apr 1945 | British | Director | RESIGNED | |
SEBASTIAN PETER | Jan 1979 | German | Director | 2012-12-28 UNTIL 2014-08-15 | RESIGNED |
MR SEBASTIAN PAESSENS | Jan 1974 | German | Director | 2018-03-16 UNTIL 2018-12-31 | RESIGNED |
LINDA VANESSA O'KANE | Aug 1950 | British | Director | RESIGNED | |
MR ROGER JAMES NICHOLLS | Feb 1996 | British | Director | 2022-09-15 UNTIL 2023-07-19 | RESIGNED |
KENNETH CHARLES WALLS | British | Secretary | 1998-06-04 UNTIL 2000-12-15 | RESIGNED | |
MR MARK ANDREW SIVITER | Mar 1964 | British | Director | 2007-07-02 UNTIL 2012-12-28 | RESIGNED |
MR ANTHONY JOHN ROBINSON | Apr 1945 | British | Secretary | RESIGNED | |
MR MICHAEL JOHN CARTWRIGHT | Apr 1956 | British | Secretary | 1997-02-01 UNTIL 1998-06-04 | RESIGNED |
MR STEVEN FINK | Dec 1975 | British | Director | 2018-11-26 UNTIL 2020-05-15 | RESIGNED |
UTA ZOLLER | Jan 1968 | German | Director | 2007-05-01 UNTIL 2009-05-31 | RESIGNED |
EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2000-12-15 UNTIL 2015-11-04 | RESIGNED | ||
JOHN JOSEPH HYNES | Jun 1945 | Irish | Director | 2007-06-30 UNTIL 2009-02-04 | RESIGNED |
MR CHRISTOPHER JOHN HOWSE | Jun 1961 | British | Director | 2000-01-04 UNTIL 2001-08-06 | RESIGNED |
ROBERT FRANK HOLDEN | Jun 1935 | British | Director | 1996-06-18 UNTIL 2000-06-30 | RESIGNED |
JUERGEN FRAENKI HOEFLING | Mar 1963 | German | Director | 2007-03-29 UNTIL 2009-01-15 | RESIGNED |
DR GERHARD GOMPF | Jul 1959 | German | Director | 2012-12-28 UNTIL 2023-02-01 | RESIGNED |
BRIAN LESLIE GOLDSMITH | Jan 1947 | British | Director | RESIGNED | |
IAN MARK FRASER | Jul 1961 | British | Director | RESIGNED | |
MRS JANE LI | Nov 1969 | British | Director | 2018-03-16 UNTIL 2018-11-26 | RESIGNED |
DERK WIJNIA | Sep 1968 | Dutch | Director | 2011-03-29 UNTIL 2012-12-28 | RESIGNED |
MR SEBASTIAN DEIPENBROCK | Mar 1989 | German | Director | 2019-01-01 UNTIL 2023-06-01 | RESIGNED |
CONOR JAMES DAVEY | Apr 1966 | British | Director | 2007-03-29 UNTIL 2007-10-01 | RESIGNED |
ANDRIAN CURSHEN | Mar 1935 | American | Director | 1997-09-23 UNTIL 2000-10-31 | RESIGNED |
PAUL WILLIAM COUTTS | Nov 1956 | British | Director | 2006-10-18 UNTIL 2007-06-30 | RESIGNED |
MR MICHAEL JOHN CARTWRIGHT | Apr 1956 | British | Director | 1996-02-20 UNTIL 1999-02-28 | RESIGNED |
MR PETER BROUGHAM | Nov 1955 | British | Director | 2008-09-20 UNTIL 2018-02-28 | RESIGNED |
MR THOMAS DOMSON | Aug 1976 | British | Director | 2020-02-01 UNTIL 2022-06-17 | RESIGNED |
MR KEITH PETER MAPLE | Mar 1961 | British | Director | 2010-06-21 UNTIL 2012-06-11 | RESIGNED |
MR LARS LANDEWEE | Mar 1979 | German | Director | 2017-04-05 UNTIL 2017-04-05 | RESIGNED |
MRS JANE LI | Secretary | 2015-11-04 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gerhard Gompf | 2016-04-06 - 2023-07-19 | 7/1959 | Slough | Significant influence or control |
Mr Mohamed Ahmed Tejani | 2016-04-06 - 2020-01-31 | 3/1968 | Significant influence or control | |
Ms Bettina Anita Staffa | 2016-04-06 - 2018-03-14 | 5/1967 | Significant influence or control | |
Mr Peter David Brougham | 2016-04-06 - 2018-02-28 | 11/1955 | Significant influence or control | |
Exel Investments Limited | 2016-04-06 | Milton Keynes Buckinghamshire | Ownership of shares 75 to 100 percent |