Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHL MANAGEMENT SERVICES LIMITED
Company Information for

DHL MANAGEMENT SERVICES LIMITED

SOUTHERN HUB, UNIT 1 HORTON ROAD, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0BB,
Company Registration Number
02060689
Private Limited Company
Active

Company Overview

About Dhl Management Services Ltd
DHL MANAGEMENT SERVICES LIMITED was founded on 1986-10-02 and has its registered office in Slough. The organisation's status is listed as "Active". Dhl Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DHL MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SOUTHERN HUB, UNIT 1 HORTON ROAD
COLNBROOK
SLOUGH
BERKSHIRE
SL3 0BB
Other companies in TW4
 
Filing Information
Company Number 02060689
Company ID Number 02060689
Date formed 1986-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 12:13:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DHL MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as DHL MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DHL MANAGEMENT SERVICES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 1990-11-27
DHL MANAGEMENT SERVICES INC California Unknown

Company Officers of DHL MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2013-06-28
STEVEN FINK
Director 2015-12-21
TINA ALEXANDRA KUBERKA
Director 2017-02-10
ROLAND STEISEL
Director 1996-09-23
PETER DAVID TRAWNY
Director 2002-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DEANNA RASMUSSEN
Director 2008-03-18 2016-05-24
KEITH JAMES AUSTIN
Director 2012-09-21 2015-12-21
FRANK BICKMEIER
Director 2011-09-22 2015-09-15
HWEE LING CHONG
Director 2013-12-13 2014-05-09
DERKJE JEANETTE HENDRIKA SWIERSTRA
Director 2006-09-22 2013-11-27
ORBITAL SECRETARIES LIMITED
Company Secretary 2005-03-10 2013-06-28
CHRIS BRYANS
Director 2007-03-02 2012-09-21
KAMAL SABRINA PATHEJA
Director 2003-01-24 2012-09-20
HUGO TROFFAES
Director 1999-04-01 2011-05-10
MARK ANTHONY JAMES
Director 2006-06-23 2009-05-20
CATHERINE MARIE HELENE MADELEINE BRIL
Director 2004-06-28 2007-06-29
DANIEL BRUNO PEDRI
Director 2006-04-03 2007-01-09
CHRISTIAN MUNTWYLER
Director 2005-08-31 2006-06-06
JOHN CHRISTOPHER JAMES HOGAN
Director 2003-12-04 2005-08-31
STEPHEN CHARLES DAY
Director 2003-12-04 2005-05-31
ANNE PATRICIA MUNSON
Company Secretary 2004-03-31 2005-02-03
KAREN ANN WAGLAND
Company Secretary 1994-04-12 2004-03-31
DAVID COLES
Director 2002-09-09 2003-05-30
NICHOLAS TERENCE BUTCHER
Director 1999-04-01 2002-10-22
ROBERT WILLIAM PARKER
Director 1999-04-01 2002-09-09
RICHARD JEREMY PRESTON
Director 1991-08-14 2002-09-09
RICHARD MARTIN TOWNSEND
Director 2001-04-27 2002-03-08
MICHEL FLORENT
Director 1999-04-01 2000-04-07
ROBERT MARNIX KUIJPERS
Director 1992-09-14 1999-03-01
ROGER WILLIAM ALBERT SEARLE
Director 1992-09-14 1999-03-01
GREGORY SWIENTON
Director 1992-09-14 1994-06-01
MERLE CATHARINE ROBINSON
Company Secretary 1991-08-14 1994-04-12
IAIN GEORGE JAMES MCGILL
Director 1991-08-14 1992-09-14
PETER WILLIAM LASCELLES RICHARDSON
Director 1991-08-14 1992-09-14
MICHAEL JOHN CAMPBELL
Director 1991-08-14 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FINK DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
STEVEN FINK TANKFREIGHT LIMITED Director 2015-12-14 CURRENT 1938-02-22 Liquidation
STEVEN FINK EXEL LIMITED Director 2015-12-01 CURRENT 1902-06-06 Active
STEVEN FINK EXEL SECRETARIAL SERVICES LIMITED Director 2012-09-01 CURRENT 1964-08-31 Active - Proposal to Strike off
STEVEN FINK DHL EXEL SUPPLY CHAIN LIMITED Director 2011-01-05 CURRENT 1987-12-29 Liquidation
STEVEN FINK EXEL OVERSEAS LIMITED Director 2011-01-05 CURRENT 1991-07-15 Active
STEVEN FINK OCEAN OVERSEAS HOLDINGS LIMITED Director 2011-01-05 CURRENT 1957-11-29 Active
STEVEN FINK OCEAN GROUP INVESTMENTS LIMITED Director 2011-01-05 CURRENT 1935-11-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CESSATION OF STEVEN FINK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CESSATION OF TINA KUBERKA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ROLAND STEISEL
2022-12-02RES01ADOPT ARTICLES 02/12/22
2022-12-02MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-19CH01Director's details changed for Peter David Trawny on 2020-05-18
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03PSC02Notification of Dhl Distribution Holdings (Uk) Limited as a person with significant control on 2016-04-06
2018-12-10TM02Termination of appointment of Jane Li on 2018-12-10
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS
2017-02-10AP01DIRECTOR APPOINTED DR TINA ALEXANDRA KUBERKA
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DEANNA RASMUSSEN
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR STEVEN FINK
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES AUSTIN
2015-12-18CH01Director's details changed for Deanna Rasmussen on 2015-12-18
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BICKMEIER
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STEISEL / 01/06/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID TRAWNY / 01/06/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNA RASMUSSEN / 01/06/2015
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HWEE CHONG
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DERKJE SWIERSTRA
2013-12-17AP01DIRECTOR APPOINTED MS HWEE LING CHONG
2013-09-12AP03SECRETARY APPOINTED MRS JANE LI
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY ORBITAL SECRETARIES LIMITED
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URBAN
2013-06-04AR0101/06/13 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL PATHEJA
2012-10-08AP01DIRECTOR APPOINTED KEITH JAMES AUSTIN
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BRYANS
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0101/06/12 FULL LIST
2011-10-26AP01DIRECTOR APPOINTED MR FRANK BICKMEIER
2011-10-26AP01DIRECTOR APPOINTED MR DAVID URBAN
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGO TROFFAES
2011-06-10AR0101/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0101/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNA RASMUSSEN / 31/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL SABRINA PATHEJA / 31/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO TROFFAES / 31/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DERKJE JEANETTE HENDRIKA SWIERSTRA / 31/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STEISEL / 31/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID TRAWNY / 31/05/2010
2010-06-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORBITAL SECRETARIES LIMITED / 31/05/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AP01DIRECTOR APPOINTED DEANNA RASMUSSEN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR MARK JAMES
2009-06-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED CHRIS BRYANS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BRIL
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-08288bDIRECTOR RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2005-02-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DHL MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHL MANAGEMENT SERVICES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT 2015-10-16 to 2015-10-16 CL-2013-000115 DHL Management Services Ltd v Mr Bernard Pascal
2015-10-16APPLICATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DHL MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHL MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DHL MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHL MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of DHL MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHL MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DHL MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DHL MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHL MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHL MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.