• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

DHL Services LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    DHL Services LTD.
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    03324664
  • Listing UID
    67573
Google Advert
Location
  • 201 Midsummer Blvd, Milton Keynes MK9 1EA, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.03763
  • Longitude
    -0.767794
  • Easting
    484617.0
  • Northing
    238407.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU62186
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, February 2, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ARCHER, Nicholas James
    Appointed On: March 1, 2023
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    BROWN, Karen
    Appointed On: July 1, 2012
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    CAVACIUTI, Daniel James
    Appointed On: July 15, 2019
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    HAY, Nicola Jeanne
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    HOWIE, Craig
    Appointed On: October 1, 2025
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    MURDOCH, Gavin John
    Appointed On: November 26, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    STONE, Paul Gibson
    Appointed On: July 24, 2024
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    TAYLOR, Rebecca Louise Hazel
    Appointed On: June 1, 2021
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    WILLMOR, Martin James
    Appointed On: October 1, 2025
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    LI, Jane
    Appointed On: November 4, 2015
    Occupation: N/A
    Role: secretary
    Address: Company Secretary, Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England
    Resigned On: December 31, 2018
    EXEL SECRETARIAL SERVICES LIMITED
    Appointed On: March 14, 1997
    Occupation: N/A
    Role: corporate-secretary
    Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom
    Resigned On: November 4, 2015
    SWIFT INCORPORATIONS LIMITED
    Appointed On: February 26, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: March 14, 1997
    BOULTER, John Robert
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: June 13, 2018
    BRIDGES, Lindsay Elizabeth
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: June 30, 2022
    BRISTOW, Michael Stuart
    Appointed On: September 27, 2019
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: July 24, 2024
    CLOUGH, Ian David
    Appointed On: June 13, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: February 28, 2022
    CONDAY, Spencer
    Appointed On: October 15, 2021
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: March 15, 2024
    CRAIG, Nicola Ellen
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: June 30, 2018
    DUNNE, Ronan James
    Appointed On: March 14, 1997
    Occupation: N/A
    Role: director
    Address: The Firs, Firfields, Weybridge, Surrey, KT13 0UD
    Resigned On: August 1, 1997
    DYER, Paul George
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: October 1, 2018
    FISHER, Ian Nicholas
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: June 13, 2018
    FLANAGAN, Peter Gerrard
    Appointed On: January 18, 2013
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: July 15, 2019
    FROW, Natalie Jane
    Appointed On: March 1, 2023
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: October 31, 2025
    GEOFFRION, Alicemarie
    Appointed On: August 1, 2025
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: April 17, 2026
    GILL, James Edward
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: June 13, 2018
    HARTSHORNE, James Andrew
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: March 1, 2023
    HIGHAM, Jonathan William Talbot
    Appointed On: August 1, 1997
    Occupation: N/A
    Role: director
    Address: 26 Badgers Way, Hazelmere, Buckinghamshire, HP15 7LJ
    Resigned On: March 24, 1999
    HISLOP, Alexander Oliver
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: March 22, 2024
    HUNT, Richard John
    Appointed On: March 24, 1999
    Occupation: N/A
    Role: director
    Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB
    Resigned On: December 1, 1999
    INGLIS, Graham, Dr
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: April 28, 2017
    KELLEHER, Patrick Michael
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: October 1, 2018
    KUHL, Thorsten
    Appointed On: June 13, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: July 15, 2021
    MARTIN, Ray
    Appointed On: July 31, 2009
    Occupation: N/A
    Role: director
    Address: 32, Vulcan Drive, Bracknell, Berkshire, RG12 9GN, United Kingdom
    Resigned On: January 20, 2012
    MCINERNEY, Michael Anthony
    Appointed On: December 23, 1997
    Occupation: N/A
    Role: director
    Address: 18 Eliot Vale, Blackheath, London, SW3 0UW
    Resigned On: May 15, 2000
    NAVA, Jose Fernando
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: December 31, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DHL SERVICES LIMITED
    Company Number
    03324664
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 6, 2025
    Next Due
    September 20, 2026
    Next Made Up To
    September 6, 2026
    Overdue
    No
    Date Of Creation
    February 26, 1997
    ETag
    0e1b17428ef410d8058b5488923353ed066a2967
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 29, 2016
    Previous Company Names
    Ceased On
    August 1, 2008
    Effective From
    March 13, 2000
    Name
    EXEL MANAGEMENT SERVICES LIMITED
    Ceased On
    March 13, 2000
    Effective From
    October 10, 1997
    Name
    NFC UK MANAGEMENT SERVICES LIMITED
    Ceased On
    October 10, 1997
    Effective From
    February 26, 1997
    Name
    CASINOBEST LIMITED
    Registered Office Address
    Address Line 1
    251 Midsummer Boulevard
    country
    England
    Locality
    Milton Keynes
    Post Code
    MK9 1EA
    Region
    Bucks
    Type
    ltd

    You May Also Be Interested In

    Roadways Transport Limited Verified listing

    • 17, Tillingham Road, Leicester, LE5 0AH
    • Leicester
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Cormek Solutions LTD Verified listing

    • Cormek, Timmis Road, Stourbridge, DY9 7BQ
    • Dudley
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Liberty Locksmiths Limited Verified listing

    • 43, Ash Wynd, Glasgow, G72 7ZD
    • South Lanarkshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    NLF Building Services Limited Verified listing

    • 108, Doddington Road, Lincoln, LN6 7EU
    • Lincoln
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Richardson Traction LTD Verified listing

    • Richardson Traction, Hillhouse International Works, Fleetwood Road North, Thornton-cleveleys, FY5 4QD
    • Wyre
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Stoneridge Homes LTD Verified listing

    • 1, Montague Mews, London, SE20 7BA
    • Bromley
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link