DHL MANAGEMENT SERVICES LIMITED

Southern Hub, Unit 1 Horton Road Southern Hub, Unit 1 Horton Road, Slough, SL3 0BB, Berkshire, England
StatusACTIVE
Company No.02060689
CategoryPrivate Limited Company
Incorporated02 Oct 1986
Age37 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

DHL MANAGEMENT SERVICES LIMITED is an active private limited company with number 02060689. It was incorporated 37 years, 7 months, 14 days ago, on 02 October 1986. The company address is Southern Hub, Unit 1 Horton Road Southern Hub, Unit 1 Horton Road, Slough, SL3 0BB, Berkshire, England.



People

FINK, Steven

Director

Lawyer

ACTIVE

Assigned on 21 Dec 2015

Current time on role 8 years, 4 months, 26 days

KUBERKA, Tina Alexandra, Dr

Director

Hr Director

ACTIVE

Assigned on 10 Feb 2017

Current time on role 7 years, 3 months, 6 days

TRAWNY, Peter David

Director

Tax Adviser

ACTIVE

Assigned on 09 Sep 2002

Current time on role 21 years, 8 months, 7 days

LI, Jane

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 10 Dec 2018

Time on role 5 years, 5 months, 12 days

MUNSON, Anne Patricia

Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 03 Feb 2005

Time on role 10 months, 3 days

ROBINSON, Merle Catharine

Secretary

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month, 4 days

WAGLAND, Karen Ann

Secretary

RESIGNED

Assigned on 12 Apr 1994

Resigned on 31 Mar 2004

Time on role 9 years, 11 months, 19 days

ORBITAL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 2005

Resigned on 28 Jun 2013

Time on role 8 years, 3 months, 18 days

AUSTIN, Keith James

Director

Solicitor

RESIGNED

Assigned on 21 Sep 2012

Resigned on 21 Dec 2015

Time on role 3 years, 3 months

BICKMEIER, Frank

Director

Vp

RESIGNED

Assigned on 22 Sep 2011

Resigned on 15 Sep 2015

Time on role 3 years, 11 months, 23 days

BRIL, Catherine Marie Helene Madeleine

Director

Company Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 29 Jun 2007

Time on role 3 years, 1 day

BRYANS, Chris

Director

Solicitor

RESIGNED

Assigned on 02 Mar 2007

Resigned on 21 Sep 2012

Time on role 5 years, 6 months, 19 days

BUTCHER, Nicholas Terence

Director

Company Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 22 Oct 2002

Time on role 3 years, 6 months, 21 days

CAMPBELL, Michael John

Director

Management Information Systems Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 15 days

CHONG, Hwee Ling

Director

Vice President

RESIGNED

Assigned on 13 Dec 2013

Resigned on 09 May 2014

Time on role 4 months, 27 days

COLES, David

Director

Managing Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 30 May 2003

Time on role 8 months, 21 days

DAY, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 04 Dec 2003

Resigned on 31 May 2005

Time on role 1 year, 5 months, 27 days

FLORENT, Michel

Director

Manager

RESIGNED

Assigned on 01 Apr 1999

Resigned on 07 Apr 2000

Time on role 1 year, 6 days

HOGAN, John Christopher James

Director

Company Director

RESIGNED

Assigned on 04 Dec 2003

Resigned on 31 Aug 2005

Time on role 1 year, 8 months, 27 days

JAMES, Mark Anthony

Director

Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 20 May 2009

Time on role 2 years, 10 months, 27 days

KUIJPERS, Robert Marnix

Director

Ceo

RESIGNED

Assigned on 14 Sep 1992

Resigned on 01 Mar 1999

Time on role 6 years, 5 months, 17 days

MCGILL, Iain George James

Director

Executive

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 2 days

MUNTWYLER, Christian

Director

Company Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 06 Jun 2006

Time on role 9 months, 6 days

PARKER, Robert William

Director

Accountant

RESIGNED

Assigned on 01 Apr 1999

Resigned on 09 Sep 2002

Time on role 3 years, 5 months, 8 days

PATHEJA, Kamal Sabrina

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2003

Resigned on 20 Sep 2012

Time on role 9 years, 7 months, 27 days

PEDRI, Daniel Bruno

Director

Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 09 Jan 2007

Time on role 9 months, 6 days

PRESTON, Richard Jeremy

Director

Executive

RESIGNED

Assigned on

Resigned on 09 Sep 2002

Time on role 21 years, 8 months, 7 days

RASMUSSEN, Deanna

Director

International Assignment Manager

RESIGNED

Assigned on 18 Mar 2008

Resigned on 24 May 2016

Time on role 8 years, 2 months, 6 days

RICHARDSON, Peter William Lascelles

Director

Operations Manager

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 2 days

SEARLE, Roger William Albert

Director

Director Central Europe

RESIGNED

Assigned on 14 Sep 1992

Resigned on 01 Mar 1999

Time on role 6 years, 5 months, 17 days

STEISEL, Roland

Director

Lawyer

RESIGNED

Assigned on 23 Sep 1996

Resigned on 28 Feb 2023

Time on role 26 years, 5 months, 5 days

SWIENTON, Gregory

Director

Executive Director - Europe & Africa

RESIGNED

Assigned on 14 Sep 1992

Resigned on 01 Jun 1994

Time on role 1 year, 8 months, 18 days

SWIERSTRA, Derkje Jeanette Hendrika

Director

Mobility Manager

RESIGNED

Assigned on 22 Sep 2006

Resigned on 27 Nov 2013

Time on role 7 years, 2 months, 5 days

TOWNSEND, Richard Martin

Director

Human Resourses

RESIGNED

Assigned on 27 Apr 2001

Resigned on 08 Mar 2002

Time on role 10 months, 11 days

TROFFAES, Hugo

Director

Manager

RESIGNED

Assigned on 01 Apr 1999

Resigned on 10 May 2011

Time on role 12 years, 1 month, 9 days

URBAN, David

Director

Evp

RESIGNED

Assigned on 22 Sep 2011

Resigned on 25 Jun 2013

Time on role 1 year, 9 months, 3 days

VAN HANDENHOVE, Marc

Director

Hr Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 28 May 2004

Time on role 1 year, 8 months, 19 days


Some Companies

84 AND 84A VICTORIA ROAD (HENDON) LIMITED

39 SNEATH AVENUE,LONDON,NW11 9AJ

Number:07255947
Status:ACTIVE
Category:Private Limited Company

HMB GROUP LIMITED

43 GRAYBURN LANE,BEVERLEY,HU17 8JR

Number:04967220
Status:ACTIVE
Category:Private Limited Company

ICG GLOBAL LIMITED

21-23 WOOTTON STREET,LONDON,SE1 8TG

Number:10719342
Status:ACTIVE
Category:Private Limited Company

LASERGLOBE (INVESTMENTS) LIMITED

23 CANFORD DRIVE,ADDLESTONE,KT15 2HH

Number:04711804
Status:ACTIVE
Category:Private Limited Company

PROPERTY IN PELION LTD

ROSE HILL FARM BATTLE ROAD,EAST SUSSEX,TN21 9LQ

Number:11018503
Status:ACTIVE
Category:Private Limited Company

PULP THEATRE LIMITED

6 BRACKLESHAM GARDENS,BEDFORDSHIRE,LU2 8QL

Number:04115381
Status:ACTIVE
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