Exel Logistics Property Limited MILTON KEYNES


Exel Logistics Property started in year 1973 as Private Limited Company with registration number 01141282. The Exel Logistics Property company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Milton Keynes at Solstice House, 251. Postal code: MK9 1EA. Since 1999-02-12 Exel Logistics Property Limited is no longer carrying the name Nfc Finance 1991 (m).

The company has 3 directors, namely Gareth O., Rebecca T. and Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 25 November 2016 and Gareth O. has been with the company for the least time - from 20 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane L. who worked with the the company until 31 December 2018.

Exel Logistics Property Limited Address / Contact

Office Address Solstice House, 251
Office Address2 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141282
Date of Incorporation Wed, 24th Oct 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gareth O.

Position: Director

Appointed: 20 March 2023

Rebecca T.

Position: Director

Appointed: 19 May 2022

Michael T.

Position: Director

Appointed: 25 November 2016

Nigel G.

Position: Director

Appointed: 15 June 2022

Resigned: 20 March 2023

Jane L.

Position: Director

Appointed: 01 February 2016

Resigned: 26 November 2018

Dermot W.

Position: Director

Appointed: 01 February 2016

Resigned: 25 November 2016

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Kevin S.

Position: Director

Appointed: 07 April 2014

Resigned: 07 July 2022

Exel Secretarial Services Limited

Position: Corporate Director

Appointed: 04 February 2014

Resigned: 01 February 2016

Ian C.

Position: Director

Appointed: 31 October 2011

Resigned: 31 January 2014

Nigel G.

Position: Director

Appointed: 18 July 2011

Resigned: 30 September 2018

Derek K.

Position: Director

Appointed: 08 March 1999

Resigned: 31 July 2011

Richard H.

Position: Director

Appointed: 08 March 1999

Resigned: 01 December 1999

Roger M.

Position: Director

Appointed: 08 March 1999

Resigned: 31 October 2011

Jeremy T.

Position: Director

Appointed: 08 March 1999

Resigned: 27 October 2000

Ronan D.

Position: Director

Appointed: 23 September 1996

Resigned: 31 August 2001

Anthony W.

Position: Director

Appointed: 16 November 1992

Resigned: 08 March 1999

Robert B.

Position: Director

Appointed: 24 September 1992

Resigned: 21 November 1996

Trevor L.

Position: Director

Appointed: 24 September 1992

Resigned: 16 November 1992

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 September 1992

Resigned: 04 November 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Dhl Supply Chain Limited from Milton Keynes, England. This PSC is classified as "a private limited company" 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 Michael T. This PSC has significiant influence or control over the company,. Moving on, there is Kevin S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Dhl Supply Chain Limited

Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

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

Michael T.

Notified on 25 November 2016
Ceased on 19 July 2023
Nature of control: significiant influence or control

Kevin S.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: significiant influence or control

Jane L.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

Nigel G.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Company previous names

Nfc Finance 1991 (m) February 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (27 pages)

Company search