DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02174873. The accounts status is DORMANT.

DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED - LONDON

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

LYNTON HOUSE 7-12
LONDON
WC1H 9LT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2017 24/04/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE LI Secretary 2015-11-04 CURRENT
MRS JANE LI Nov 1969 British Director 2015-01-27 CURRENT
MR KEITH ROY SMITH Mar 1954 British Director 2010-03-09 CURRENT
MR IAN WILSON May 1954 British Director RESIGNED
PATRICK DAVID HOWES Aug 1941 British Director 1995-05-12 UNTIL 2001-08-20 RESIGNED
BERNARD JEFFREY WILSON Oct 1941 British Director 1995-05-12 UNTIL 1997-11-13 RESIGNED
MR JOHN HOWARD WILLIAMS Feb 1959 British Director 1998-08-21 UNTIL 2000-01-31 RESIGNED
ROGER SYDNEY WILLIAM HALE WIGGS Jun 1939 British Director 2001-08-20 UNTIL 2003-07-03 RESIGNED
MR JULIAN TURNEY Dec 1965 British Director 2006-10-12 UNTIL 2010-03-09 RESIGNED
MR PHILIP LESLIE WEST Sep 1953 British Director 1994-04-05 UNTIL 1997-10-31 RESIGNED
MR PAUL TAYLOR Jul 1960 British Director 2006-10-12 UNTIL 2014-08-15 RESIGNED
MARK SEAGER Apr 1961 British Director 2010-03-19 UNTIL 2014-01-16 RESIGNED
MR EWEN STEPHEN KINNEAR Jul 1959 Scottish Director 2010-03-19 UNTIL 2014-08-15 RESIGNED
MR BRIAN RICHARD ROSIER May 1947 British Director 1999-05-07 UNTIL 1999-09-30 RESIGNED
SUSAN ROBINSON Jan 1967 British Director 2010-03-19 UNTIL 2014-08-15 RESIGNED
MR ANDREW JOHN PARKER Feb 1956 British Director 1996-07-22 UNTIL 1998-03-04 RESIGNED
JEFFREY PACK Aug 1946 British Director 1996-07-22 UNTIL 2000-02-24 RESIGNED
CHRISTIAN MUNTWYLER Oct 1952 Swiss Director 2005-10-07 UNTIL 2006-10-12 RESIGNED
JOHN HENRY JAMES MILLER Oct 1954 British Director 1997-06-01 UNTIL 1999-06-25 RESIGNED
ELAINE WENDY MILLER Aug 1964 British Director 1995-01-01 UNTIL 2000-01-31 RESIGNED
MICHAEL SAMUELS Dec 1959 British Director 2010-03-19 UNTIL 2014-08-22 RESIGNED
MR PHILIP LESLIE WEST Sep 1953 British Secretary RESIGNED
ANNE PATRICIA MUNSON Nov 1950 British Secretary 1995-05-12 UNTIL 2005-02-03 RESIGNED
MARTIN FRANK COX Oct 1964 British Director 2010-03-19 UNTIL 2014-09-25 RESIGNED
ORBITAL SECRETARIES LIMITED Corporate Director 2005-10-05 UNTIL 2008-12-03 RESIGNED
EXEL NOMINEE NO 2 LIMITED Corporate Director 2008-11-05 UNTIL 2011-09-01 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-10-17 UNTIL 2015-11-04 RESIGNED
ORBITAL SECRETARIES LIMITED Corporate Secretary 2005-03-10 UNTIL 2006-10-17 RESIGNED
LEE DOUGLAS Dec 1948 British Director 1991-12-01 UNTIL 1995-07-03 RESIGNED
WAYNE DENTON Oct 1953 Australian Director 1995-05-12 UNTIL 1996-07-22 RESIGNED
MR THOMAS GLYN DAVIES Jan 1949 British Director RESIGNED
ROYSTON KILLICK DAVIES Dec 1946 British Director 1998-03-04 UNTIL 2002-10-28 RESIGNED
MR RONALD DAVIES Nov 1946 British Director RESIGNED
DAVID MACKRETH Feb 1959 British Director 1999-02-08 UNTIL 2005-06-13 RESIGNED
MR STEPHEN TERRY COLE Jan 1959 British Director 1992-12-14 UNTIL 2005-03-31 RESIGNED
PETER RALPH BROWN Jan 1961 British Director 1995-01-01 UNTIL 2003-03-05 RESIGNED
MR ROY VICTOR DUNNETT May 1947 British Director RESIGNED
JOHN LEONARD BROTHERTON Jan 1943 British Director 2000-02-02 UNTIL 2001-11-07 RESIGNED
MR COLIN PRESTON PAUL BLOOM Dec 1945 British Director 1991-11-19 UNTIL 1995-07-03 RESIGNED
MR STEPHEN JOHN ALLEN May 1953 British Director 2001-11-07 UNTIL 2006-03-07 RESIGNED
KENNETH MCDONALD ALLAN Oct 1962 British Director 2000-08-14 UNTIL 2005-10-11 RESIGNED
MR RICHARD CHARLES CASLING Feb 1952 British Director 1996-05-21 UNTIL 2002-08-13 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Director 2011-09-01 UNTIL 2015-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jane Li 2017-04-10 11/1969 London   Significant influence or control
Mr Keith Roy Smith 2017-04-10 3/1954 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUSSELL DAVIES PROPERTIES LIMITED IPSWICH Active MICRO ENTITY 74990 - Non-trading company
RUSSELL DAVIES LIMITED IPSWICH Active MICRO ENTITY 74990 - Non-trading company
RENTMASTER LIMITED STOKE ON TRENT Active DORMANT 77110 - Renting and leasing of cars and light motor vehicles
DALLINGTON COURT MANAGEMENT COMPANY LIMITED NORTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
FLEETCOR FUEL CARDS EUROPE LIMITED SWINDON ENGLAND Active FULL 46719 - Wholesale of other fuels and related products
DHL EXPRESS (UK) LIMITED COLNBROOK ENGLAND Active FULL 49410 - Freight transport by road
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED CHIPPING WARDEN ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HANBURY HOLDINGS LIMITED CHIPPENHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
HANBURY DAVIES LIMITED CHIPPENHAM Active FULL 64209 - Activities of other holding companies n.e.c.
ASHBY LAWRENCE HOMES LIMITED BIRMINGHAM Dissolved... 41202 - Construction of domestic buildings
E COMM LOGISTICS LIMITED BANBURY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HANBURY DAVIES CONTAINERS LIMITED CHIPPENHAM Dissolved... DORMANT 74990 - Non-trading company
ANGLIA CONTAINER SERVICES LIMITED IPSWICH Active MICRO ENTITY 99999 - Dormant Company
LANDEX PROPERTY LIMITED IPSWICH Active MICRO ENTITY 68100 - Buying and selling of own real estate
LANDEX LIMITED IPSWICH Active FULL 41202 - Construction of domestic buildings
ASHBY LAWRENCE HOLDINGS LIMITED SNOW HILL QUEENSWAY Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
CHANDLER COURT MANAGEMENT COMPANY LIMITED CAPEL ST MARY UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PARK LANE DEVELOPMENTS (YORKSHIRE) LIMITED HOLMFIRTH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
FOSTER DAVIES LLP IPSWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOURVEST DESTINATION MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active SMALL 79110 - Travel agency activities
ANOTO LIMITED LONDON UNITED KINGDOM Active SMALL 58290 - Other software publishing
ANDROPOVSK FARMS LIMITED LONDON Active SMALL 81300 - Landscape service activities
ARCADIA SFX LIMITED LONDON Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
ALBION COMMUNICATION LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WYLDECREST PARKS (WEST) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WILLIAM EVANS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
VOICE 360 LIMITED LONDON ENGLAND Active MICRO ENTITY 61200 - Wireless telecommunications activities
AIR MOTO UK LLP LONDON Active DORMANT None Supplied
RD CAPITAL PARTNERS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied