Irish – Born 63 years ago (April 1961)
Company Name | DHL Express (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB |
Company Name | DHL Distribution Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2000 (76 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB |
Company Name | Prohire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (23 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | Rentmaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (22 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | DHL International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB |
Company Name | DHL Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Slough Berkshire SL3 0BB |
Company Name | DHL Holdings (UK) Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Government Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2001 (21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | DHL Vehicle Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (29 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (14 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Orbital Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (14 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL UK Pension Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 19 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Outrack Credit (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Distribution Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Orbital Secretaries Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (33 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Express Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Home Delivery Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Pony Express Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Dhl@Home Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Touchwood Coolham Road West Chiltington West Sussex RH20 2LH Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |