You are here: bizstats.co.uk > a-z index > D list > DH list

Dhl Services Limited MILTON KEYNES


Dhl Services started in year 1997 as Private Limited Company with registration number 03324664. The Dhl Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Milton Keynes at 251 Midsummer Boulevard. Postal code: MK9 1EA. Since Fri, 1st Aug 2008 Dhl Services Limited is no longer carrying the name Exel Management Services.

The firm has 13 directors, namely Natalie F., Nicholas A. and Nicola H. and others. Of them, Karen B. has been with the company the longest, being appointed on 1 July 2012 and Natalie F. and Nicholas A. have been with the company for the least time - from 1 March 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane L. who worked with the the firm until 31 December 2018.

Dhl Services Limited Address / Contact

Office Address 251 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324664
Date of Incorporation Wed, 26th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Natalie F.

Position: Director

Appointed: 01 March 2023

Nicholas A.

Position: Director

Appointed: 01 March 2023

Nicola H.

Position: Director

Appointed: 01 July 2022

Daniel P.

Position: Director

Appointed: 01 April 2022

Alexander H.

Position: Director

Appointed: 01 January 2022

Andrew W.

Position: Director

Appointed: 01 January 2022

Saul R.

Position: Director

Appointed: 01 January 2022

Spencer C.

Position: Director

Appointed: 15 October 2021

Rebecca T.

Position: Director

Appointed: 01 June 2021

Michael B.

Position: Director

Appointed: 27 September 2019

Daniel C.

Position: Director

Appointed: 15 July 2019

Gavin M.

Position: Director

Appointed: 26 November 2018

Karen B.

Position: Director

Appointed: 01 July 2012

James H.

Position: Director

Appointed: 01 January 2019

Resigned: 01 March 2023

David P.

Position: Director

Appointed: 26 November 2018

Resigned: 01 April 2022

Patrick K.

Position: Director

Appointed: 01 October 2018

Resigned: 01 October 2018

Jose N.

Position: Director

Appointed: 01 October 2018

Resigned: 31 December 2021

Lindsay B.

Position: Director

Appointed: 01 August 2018

Resigned: 30 June 2022

Marcus W.

Position: Director

Appointed: 13 June 2018

Resigned: 01 December 2021

Thorsten K.

Position: Director

Appointed: 13 June 2018

Resigned: 15 July 2021

Ian C.

Position: Director

Appointed: 13 June 2018

Resigned: 28 February 2022

Martin W.

Position: Director

Appointed: 11 December 2017

Resigned: 23 September 2020

James G.

Position: Director

Appointed: 01 April 2017

Resigned: 13 June 2018

Ian F.

Position: Director

Appointed: 01 January 2017

Resigned: 13 June 2018

Mark P.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2017

Timothy S.

Position: Director

Appointed: 01 January 2017

Resigned: 30 April 2019

John B.

Position: Director

Appointed: 01 January 2017

Resigned: 13 June 2018

Nicola C.

Position: Director

Appointed: 01 January 2017

Resigned: 30 June 2018

Paul D.

Position: Director

Appointed: 01 January 2017

Resigned: 01 October 2018

Paul R.

Position: Director

Appointed: 01 January 2017

Resigned: 17 July 2019

Christopher S.

Position: Director

Appointed: 01 January 2017

Resigned: 13 June 2018

Simon S.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2017

Philip R.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2021

Graham I.

Position: Director

Appointed: 01 January 2017

Resigned: 28 April 2017

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Keith S.

Position: Director

Appointed: 15 August 2014

Resigned: 31 March 2017

Peter F.

Position: Director

Appointed: 18 January 2013

Resigned: 15 July 2019

Paul T.

Position: Director

Appointed: 28 August 2009

Resigned: 15 August 2014

Ray M.

Position: Director

Appointed: 31 July 2009

Resigned: 20 January 2012

Anne P.

Position: Director

Appointed: 02 July 2003

Resigned: 31 December 2016

Anthony W.

Position: Director

Appointed: 02 June 2000

Resigned: 02 July 2003

Robert S.

Position: Director

Appointed: 15 May 2000

Resigned: 31 July 2009

Paul T.

Position: Director

Appointed: 24 March 1999

Resigned: 02 June 2000

Richard H.

Position: Director

Appointed: 24 March 1999

Resigned: 01 December 1999

Michael M.

Position: Director

Appointed: 23 December 1997

Resigned: 15 May 2000

Stephen R.

Position: Director

Appointed: 10 October 1997

Resigned: 11 November 1998

Jonathan H.

Position: Director

Appointed: 01 August 1997

Resigned: 24 March 1999

Terrence S.

Position: Director

Appointed: 01 August 1997

Resigned: 24 March 1999

Ronan D.

Position: Director

Appointed: 14 March 1997

Resigned: 01 August 1997

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 March 1997

Resigned: 04 November 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 1997

Resigned: 14 March 1997

Anthony W.

Position: Director

Appointed: 26 February 1997

Resigned: 01 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1997

Resigned: 14 March 1997

People with significant control

The list of PSCs who own or have control over the company includes 16 names. As BizStats found, there is Dhl Supply Chain Limited from Central Milton Keynes, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Karen B. This PSC has significiant influence or control over the company,. Moving on, there is Philip R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dhl Supply Chain Limited

Solstice House, 251 Midsummer Boulevard, Central Milton Keynes, MK9 1EQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 528867
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Karen B.

Notified on 6 April 2016
Ceased on 18 July 2023
Nature of control: significiant influence or control

Philip R.

Notified on 1 January 2017
Ceased on 31 December 2021
Nature of control: significiant influence or control

Paul R.

Notified on 1 January 2017
Ceased on 17 July 2019
Nature of control: significiant influence or control

Peter F.

Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control: significiant influence or control

Timothy S.

Notified on 1 January 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Paul D.

Notified on 1 January 2017
Ceased on 1 October 2018
Nature of control: significiant influence or control

Nicola C.

Notified on 1 January 2017
Ceased on 30 June 2018
Nature of control: significiant influence or control

Christopher S.

Notified on 1 January 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Ian F.

Notified on 1 January 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

John B.

Notified on 1 January 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Mark P.

Notified on 1 January 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Simon S.

Notified on 1 January 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Graham I.

Notified on 1 January 2017
Ceased on 28 April 2017
Nature of control: significiant influence or control

Keith S.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Anne P.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Company previous names

Exel Management Services August 1, 2008
Nfc Uk Management Services March 13, 2000
Casinobest October 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (42 pages)

Company search

Advertisements