Dhl Trustees Limited
Other social work activities without accommodation n.e.c.
Other business support service activities n.e.c.
Contacts of Dhl Trustees Limited: address, phone, fax, email, website, working hours
Address: Howard House 40 - 64 St. Johns Street MK42 0DJ Bedford
Phone: +44-1566 1307342 +44-1566 1307342
Fax: +44-1478 5086364 +44-1478 5086364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dhl Trustees Limited"? - Send email to us!
Registration data Dhl Trustees Limited
Get full report from global database of The UK for Dhl Trustees Limited
Addition activities kind of Dhl Trustees Limited
336502. Aluminum and aluminum-based alloy castings
22990703. Tops, manmade fiber
26730101. Garment bags (plastic film): made from purchased materials
28120102. Caustic soda, sodium hydroxide
51691103. Metal polishes
Owner, director, manager of Dhl Trustees Limited
Secretary - Jane Li. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:
Director - Michael Leslie Smith. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: November 1951, British
Director - June Bernadette Abbott. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: June 1966, British
Director - Markus Andreas Wittum. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: November 1964, German
Director - Christopher Martin Sharp. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: June 1961, British
Director - Sonja Sharpe. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: July 1966, British
Director - Peter Tuttle. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: August 1958, Irish
Director - Nicholas Anthony Gerrard. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: November 1957, British
Corporate-director - The Law Debenture Pension Trust Corporation Plc. Address: 100 Wood Street, London, Uk, EC2V 7EX, United Kingdom. DoB:
Director - John Philip Kershaw. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: June 1945, British
Director - Ronald John Amy. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: June 1950, British
Director - Peter Gerrard Flanagan. Address: The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB. DoB: April 1964, British
Director - Trevor Glyn Williams. Address: 40 - 64 St. Johns Street, Bedford, MK42 0DJ, England. DoB: December 1944, British
Director - Stephen Derrick Banks. Address: The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB. DoB: August 1952, British
Director - Adrian James Wigmore. Address: The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB. DoB: July 1951, British
Director - Simon Slater. Address: The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB. DoB: October 1959, British
Director - Simon Mark Lovell Stacey. Address: The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB. DoB: October 1959, British
Director - Roy James Calder. Address: Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex, TW4 6JS. DoB: September 1949, New Zealander
Director - Paul Phelps. Address: Churchfield Lane, Glasshoughton, Castleford, West Yorkshire, WF10 4DD, United Kingdom. DoB: June 1953, British
Director - Bill Doran. Address: 94 Queensway, Rochdale, Lancashire, OL11 1TJ. DoB: August 1947, British
Director - Stephen Mariadas. Address: - 188 Great South West Road, Hounslow, Middlesex, TW4 6JS, United Kingdom. DoB: November 1974, British
Director - Brian Alan Tant. Address: Magna House, Magna House, 18:32 London Road, Staines, Middlesex, TW18 4BP. DoB: October 1946, British
Director - Tony Andrew. Address: 33 Broadgate, Weston Hills, Spalding, Lincolnshire, PE12 6DB. DoB: October 1954, British
Director - Timothy John Slater. Address: 10 Perry Grove, Bingham, Nottingham, Nottinghamshire, NG13 8DA. DoB: April 1968, British
Director - Doctor Benedikt Dieter Koester. Address: Hannah Hoech Strasse 22, D 51375 Leverkusen, Germany. DoB: February 1965, German
Director - Jutta Rawe Baumer. Address: 11 Regent Court, Sheet Street, Windsor, Berkshire, SL4 1BP. DoB: April 1960, German
Director - Dr Siegfried Herbert Putzer. Address: 3 Regent Court, Sheet Street, Windsor, Berkshire, SL4 1BP. DoB: March 1953, British
Director - Paul Venables. Address: The Boathouse, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NR. DoB: October 1961, British
Director - Douglas George Evans. Address: 102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP. DoB: October 1962, British
Director - Rodney Stuart Breen. Address: 42 Sutton Drive, Cullingworth, Bradford, West Yorkshire, BD13 5BQ. DoB: October 1945, British
Director - Adrian James Wigmore. Address: 12 Chapel Lane, Old Sodbury, Bristol, South Gloucestershire, BS37 6NG. DoB: July 1951, British
Director - Roger Michael Ewart Mann. Address: 180a Kimbolton Road, Bedford, Bedfordshire, MK41 8DW. DoB: March 1948, British
Director - Robert Joseph Stringer. Address: Rosewood, The Street, Hessett, Bury St. Edmunds, Suffolk, IP30 9AX. DoB: January 1955, British
Director - Valerie Elizabeth Corrigan. Address: 9 Fydell Court, St Neots, Cambridgeshire, PE19 1UJ. DoB: February 1950, British
Director - John Bernard Coghlan. Address: 1 Langley Grove, New Malden, Surrey, KT3 3AL. DoB: April 1958, Irish
Director - Timothy Fallowfield. Address: 42 Cromford Road, London, SW18 1NX. DoB: December 1963, British
Director - Christopher Berkeley Stephens. Address: 13 Priory Road, Kew, Richmond, Surrey, TW9 3DQ. DoB: April 1948, British
Director - Michael Robert Parish. Address: Farm Cottage, Milthorpe, Towcester, Northamptonshire, NN12 8PP. DoB: May 1959, British
Director - David Paul Ellis. Address: The Hollies 1 Carol Close, Upper Stoke Holy Cross, Norwich, NR14 8NN. DoB: June 1950, British
Director - John Richard Bayley. Address: The Old Farm House, Sandford Orcas, Sherborne, Dorset, DT9 4SE. DoB: July 1939, British
Director - Adrian James Wigmore. Address: 12 Chapel Lane, Old Sodbury, Bristol, South Gloucestershire, BS37 6NG. DoB: July 1951, British
Director - Anne Barnfield. Address: 6 Ferne Furlong, Olney, Buckinghamshire, MK46 5EN. DoB: n\a, British
Director - Trevor George Larman. Address: Thurlwood House Loudwater Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3JD. DoB: July 1945, British
Director - Harold Frederick Clark. Address: 7 Highcroft, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6LF. DoB: July 1935, British
Director - Stuart Humphrey Higgins. Address: 48 Moorcroft Drive, Burnage, Manchester, M19 1WH. DoB: May 1946, British
Director - David James Finch. Address: 59 Ridgway Place, London, SW19 4SP. DoB: May 1956, British
Director - Malcolm Greenslade. Address: Oaklands House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP. DoB: July 1945, British
Director - Trevor George Larman. Address: Thurlwood House Loudwater Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3JD. DoB: July 1945, British
Director - Sir Francis Christopher Buchan Bland. Address: Blissamore Hall, Clanville, Andover, Hampshire, SP11 9HL. DoB: May 1938, British
Director - Jeremy William Charles Letchford. Address: 38 Chesterton Hall Crescent, Cambridge, Cambridgeshire, CB4 1AP. DoB: October 1950, British
Director - Philip John Parkinson. Address: 18 Wordsworth Avenue, Droylsden, Manchester, M43 6GA. DoB: November 1953, British
Director - Ian Cameron Barr. Address: 6 Whittets Close, Great Gransden, Sandy, Bedfordshire, SG19 3AL. DoB: April 1950, British
Director - Cyril Godfrey Pile. Address: 30 Lonsdale Close, London, SE9 4HF. DoB: March 1920, British
Director - Michael David Robertson Sweet. Address: 56 The Uplands, Loughton, Essex, IG10 1NH. DoB: June 1936, British
Director - Reginald Tony Carey. Address: 18 Crawley Avenue, Wellingborough, Northants, NN8 5YH. DoB: January 1942, British
Director - Jeremy William Coates. Address: 62 The Grove, Bedford, Bedfordshire, MK40 3JN. DoB: August 1952, British
Director - Sir David Harry White. Address: Whitehaven 6 Croft Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BW. DoB: October 1929, British
Director - Graham William Fortey. Address: 42 Mickleover Road, Ward End, Birmingham, B8 2NE. DoB: September 1939, British
Director - John Farrant. Address: "Missden", 62 Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AT. DoB: July 1935, British
Director - Barry John Solomon. Address: 133 Odell Road, Little Odell, Bedford, MK43 7AP. DoB: December 1944, British
Director - John Charles Woodward. Address: Woodside, Hethfelton, Wareham, Dorset, BH20 6HJ. DoB: October 1935, British
Jobs in Dhl Trustees Limited, vacancies. Career and training on Dhl Trustees Limited, practic
Now Dhl Trustees Limited have no open offers. Look for open vacancies in other companies
-
Admin Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Politics, Philosophy and Religion
Salary: £18,777 to £20,989
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Executive Assistant to the Director of Advancement Operations (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant/Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Deputy Director - Smith School for Enterprise and the Environment Water Programme (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £46,336 to £53,691 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Politics and Government,Business and Management Studies,Management,Senior Management
-
Senior Lecturer/Reader (Associate Professor) (Bath)
Region: Bath
Company: University of Bath
Department: Biology & Biochemistry
Salary: £48,327 rising to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Medical Statistician or Senior Medical Statistician (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £26,495 to £38,833 per annum (Grade 6 to 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Programme Coordinator (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Social Sciences
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food, Nutrition and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition
-
Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Electron Microscopy Experimental Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £26,495 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Materials Science and Metallurgy
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
Responds for Dhl Trustees Limited on Facebook, comments in social nerworks
Read more comments for Dhl Trustees Limited. Leave a comment for Dhl Trustees Limited. Profiles of Dhl Trustees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dhl Trustees Limited on Google maps
Other similar companies of The United Kingdom as Dhl Trustees Limited: Dotbal Service Limited | M Professional Services Limited | Hilton Community Services Limited | Lumuka Limited | Nitulescu Ltd
The company known as Dhl Trustees has been started on 1966-04-26 as a PLC. The company registered office can be contacted at Bedford on Howard House, 40 - 64 St. Johns Street. If you need to get in touch with this firm by post, its postal code is MK42 0DJ. The office reg. no. for Dhl Trustees Limited is 00877779. The firm has operated under three names. The very first registered name, Exel Trustees, was changed on 2009-04-30 to N.f.c. Trustees. The current name is used since 2000, is Dhl Trustees Limited. The company SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. The firm's most recent financial reports cover the period up to Tuesday 31st March 2015 and the most recent annual return was released on Monday 1st June 2015. From the moment the company debuted on the market fifty years ago, the company has managed to sustain its impressive level of success.
The info we gathered describing the following enterprise's staff members indicates the existence of nine directors: Michael Leslie Smith, June Bernadette Abbott, Markus Andreas Wittum and 6 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2015-11-01, 2014-11-01 and 2014-06-12. What is more, the director's assignments are regularly bolstered by a secretary - Jane Li, from who was recruited by this specific limited company one year ago. Another limited company has been appointed as one of the directors of this company: The Law Debenture Pension Trust Corporation Plc.
Dhl Trustees Limited is a foreign stock company, located in Bedford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Howard House 40 - 64 St. Johns Street MK42 0DJ Bedford. Dhl Trustees Limited was registered on 1966-04-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 575,000 GBP, sales per year - approximately 531,000 GBP. Dhl Trustees Limited is Private Limited Company.
The main activity of Dhl Trustees Limited is Human health and social work activities, including 5 other directions. Secretary of Dhl Trustees Limited is Jane Li, which was registered at Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. Products made in Dhl Trustees Limited were not found. This corporation was registered on 1966-04-26 and was issued with the Register number 00877779 in Bedford, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Dhl Trustees Limited, open vacancies, location of Dhl Trustees Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024