DHL AIR LIMITED

Southern Hub, Unit 1 Southern Hub, Unit 1, Colnbrook, SL3 0BB, Berkshire, England
StatusACTIVE
Company No.01671114
CategoryPrivate Limited Company
Incorporated11 Oct 1982
Age41 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

DHL AIR LIMITED is an active private limited company with number 01671114. It was incorporated 41 years, 7 months, 5 days ago, on 11 October 1982. The company address is Southern Hub, Unit 1 Southern Hub, Unit 1, Colnbrook, SL3 0BB, Berkshire, England.



People

HUGHES, Roy

Director

Director

ACTIVE

Assigned on 31 May 2013

Current time on role 10 years, 11 months, 16 days

MACBETH, Malcolm David

Director

Director

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 15 days

MACKLE, Thomas

Director

Managing Director

ACTIVE

Assigned on 05 Feb 2018

Current time on role 6 years, 3 months, 11 days

GUYNAN, Stephen

Secretary

Commercial Manager

RESIGNED

Assigned on 05 Apr 1995

Resigned on 30 Apr 1998

Time on role 3 years, 25 days

LI, Jane

Secretary

RESIGNED

Assigned on 04 Nov 2015

Resigned on 31 Dec 2018

Time on role 3 years, 1 month, 27 days

MUNSON, Anne Patricia

Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 03 Feb 2005

Time on role 10 months, 3 days

STOKES, Peter Edward

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 1995

Time on role 29 years, 1 month, 11 days

WAGLAND, Karen Ann

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 31 Mar 2004

Time on role 6 years

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 2014

Resigned on 04 Nov 2015

Time on role 10 months, 20 days

ORBITAL SECRETAIRES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 2005

Resigned on 15 Dec 2014

Time on role 9 years, 9 months, 5 days

ALEXANDROFF, Olivier

Director

Cfo

RESIGNED

Assigned on 19 Sep 2014

Resigned on 05 Nov 2021

Time on role 7 years, 1 month, 16 days

BISHOP, Paul

Director

Managing Director

RESIGNED

Assigned on 26 May 2009

Resigned on 30 Sep 2018

Time on role 9 years, 4 months, 4 days

CAPSTICK, John Dacre

Director

Executive Director

RESIGNED

Assigned on

Resigned on 14 Jun 1994

Time on role 29 years, 11 months, 2 days

CATE, David Robert

Director

Manager

RESIGNED

Assigned on

Resigned on 18 Nov 1998

Time on role 25 years, 5 months, 28 days

CRUIKSHANKS, Geoffrey David

Director

Legal Counsel

RESIGNED

Assigned on 27 Nov 2000

Resigned on 26 May 2009

Time on role 8 years, 5 months, 29 days

FERGUSON, Neil Ivie Lamont

Director

Manager

RESIGNED

Assigned on

Resigned on 15 Nov 2001

Time on role 22 years, 6 months, 1 day

GRAHAM, Charles Stewart

Director

Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 26 May 2009

Time on role 1 year, 10 months, 25 days

GREGORY, Steven John

Director

Financial Controller

RESIGNED

Assigned on 05 Apr 1995

Resigned on 31 Mar 1998

Time on role 2 years, 11 months, 26 days

GRIEVSON, Thomas Lloyd

Director

Chief Executive

RESIGNED

Assigned on 11 Apr 1997

Resigned on 04 Jun 1998

Time on role 1 year, 1 month, 23 days

GUYNAN, Stephen

Director

Commercial Manager

RESIGNED

Assigned on 15 Nov 1993

Resigned on 30 Apr 1998

Time on role 4 years, 5 months, 15 days

HARWOOD, Michael John

Director

General Manager

RESIGNED

Assigned on 01 May 1993

Resigned on 05 Nov 1993

Time on role 6 months, 4 days

HAYERS, Robert Michael

Director

Chartered Accountant

RESIGNED

Assigned on 15 Nov 2001

Resigned on 26 May 2009

Time on role 7 years, 6 months, 11 days

JOHNSTON, Richard James

Director

Manager

RESIGNED

Assigned on

Resigned on 19 Apr 1993

Time on role 31 years, 27 days

JONES, Trefor Glynn

Director

Network Planning Director

RESIGNED

Assigned on 27 Nov 2000

Resigned on 26 May 2009

Time on role 8 years, 5 months, 29 days

KEHR, Geoffrey

Director

Aviation Manager

RESIGNED

Assigned on 26 May 2009

Resigned on 01 Dec 2022

Time on role 13 years, 6 months, 6 days

MACTAGGART, John Wallace

Director

Manager

RESIGNED

Assigned on 11 Apr 1997

Resigned on 04 Jun 1998

Time on role 1 year, 1 month, 23 days

MARSH, Ian Westwood, Canon

Director

Chief Executive

RESIGNED

Assigned on 05 Apr 1995

Resigned on 31 May 1996

Time on role 1 year, 1 month, 26 days

NORD, Terrance Frederick

Director

Transport Director

RESIGNED

Assigned on 27 Nov 2000

Resigned on 01 Jul 2007

Time on role 6 years, 7 months, 4 days

OLAFSON, Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jun 2013

Time on role 10 years, 10 months, 18 days

PEDRI, Daniel Bruno

Director

Director

RESIGNED

Assigned on 26 May 2009

Resigned on 20 May 2011

Time on role 1 year, 11 months, 25 days

PEDRI, Daniel Bruno

Director

Manager

RESIGNED

Assigned on 18 Nov 1998

Resigned on 15 Nov 2001

Time on role 2 years, 11 months, 27 days

PRADELA, Adam

Director

Cfo

RESIGNED

Assigned on 07 Oct 2009

Resigned on 19 Sep 2014

Time on role 4 years, 11 months, 12 days

TIMSON, Michael Percy

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 15 days

WILLIAMS, Gordon Howat

Director

Chairman

RESIGNED

Assigned on 14 Jun 1994

Resigned on 20 Dec 1996

Time on role 2 years, 6 months, 6 days


Some Companies

AA MAINTENANCE LIMITED

5 SERVERUS HOUSE 5 SERVERUS HOUSE,HAYES,UB3 2FJ

Number:11207351
Status:ACTIVE
Category:Private Limited Company

ALPINE LIFESTYLE INVESTMENT LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:10387080
Status:ACTIVE
Category:Private Limited Company

H. & W. PLASTERERS LIMITED

GREAT BRAGMANS FARM,BELSIZE SARRATT,WD3 4NY

Number:01911285
Status:ACTIVE
Category:Private Limited Company

KITCHEN CUCINE LTD

472 MAIDSTONE ROAD,GILLINGHAM,ME8 0HZ

Number:11188851
Status:ACTIVE
Category:Private Limited Company

MAID2SPARKLE CLEANING LLP

9 OLD ROAD,ASHTON-UNDER-LYNE,OL6 9BY

Number:OC400498
Status:ACTIVE
Category:Limited Liability Partnership

SUPERIOR RECRUITMENT SERVICES LIMITED

29 PIELD HEATH AVENUE,UXBRIDGE,UB8 3PD

Number:10719264
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source