Dhl Supply Chain Limited

All UK companiesTransportation and storageDhl Supply Chain Limited

Freight transport by road

Dhl Supply Chain Limited contacts: address, phone, fax, email, website, shedule

Address: 251 Midsummer Boulevard MK9 1EQ Milton Keynes

Phone: +44-1435 1396057

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dhl Supply Chain Limited"? - send email to us!

Dhl Supply Chain Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dhl Supply Chain Limited.

Registration data Dhl Supply Chain Limited

Register date: 1954-02-04

Register number: 00528867

Type of company: Private Limited Company

Get full report form global database UK for Dhl Supply Chain Limited

Owner, director, manager of Dhl Supply Chain Limited

Ian Nicholas Fisher Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: May 1973, British

Nicola Ellen Craig Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: December 1970, British

Simon Mark Lovell Stacey Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: October 1959, British

Paul Robin Richardson Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: July 1963, British

Mark James Parsons Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: August 1964, British

Christopher Martin Sharp Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: June 1961, British

Paul George Dyer Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: December 1968, British

John Robert Boulter Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: March 1961, British

Timothy John Slater Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: April 1968, British

Jane Li Secretary. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB:

Keith Roy Smith Director. Address: Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ. DoB: March 1954, British

Perry Frederick Watts Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: October 1959, British

Dr Graham Inglis Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1955, British

Michael Samuels Director. Address: 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ. DoB: December 1959, British

Mark Seager Director. Address: 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ. DoB: April 1961, British

Susan Robinson Director. Address: 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ. DoB: January 1967, British

Ewen Stephen Kinnear Director. Address: 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ. DoB: July 1959, Scottish

Martin Frank Cox Director. Address: 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ. DoB: October 1964, British

Paul Martin Taylor Director. Address: 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ. DoB: July 1960, British

Edward Aston Director. Address: Valley Drive, Rugby, Warwickshire, CV21 1TN, United Kingdom. DoB: July 1968, British

Daphne Marian Marler Secretary. Address: The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom. DoB: October 1946, British

Lizzie Ann Chilcott Secretary. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: November 1974, British

Perry Frederick Watts Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: October 1950, British

Alison Tracey Buttery Secretary. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: September 1960, British

Lizzie Ann Chilcott Secretary. Address: 83 Springfield Avenue, London, SW20 9JS. DoB: November 1974, British

Guy Elliott Director. Address: Ocean House, Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1957, British

Sjoerd Van Loon Director. Address: Prinses Marijkelaan, Amstelveen, 1182 Bk, Netherlands. DoB: September 1949, Dutch

Ian Alan Degnan Director. Address: Leidsegracht 43-2, Amsterdam, 1017 Nb, Netherlands. DoB: March 1965, British

Stephen Ashmore Director. Address: Oakley Cottage, 40 Banbury Lane, Towcester, Northamptonshire, NN12 8LR. DoB: November 1964, British

Stephanie Helen Coffey Secretary. Address: 53 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LY. DoB: June 1968, British

Stuart Anthony Young Director. Address: 12 Darling House 35 Clevedon Road, Twickenham, TW1 2TU. DoB: April 1957, British

Ian Richard Smith Director. Address: 22 The Grange, Wimbledon, London, SW19 4PS. DoB: January 1954, British

Neil Andrew Ripley Director. Address: 35 Wharfe Grange, Wetherby, West Yorkshire, LS22 6SS. DoB: August 1960, British

Graham Stewart Fish Director. Address: The Old School House, Church Street, North Kilworth, Leicester, LE17 6EZ. DoB: April 1954, British

John Winston Director. Address: 30 Sycamore Drive, Twyford, Reading, Berkshire, RG10 9HP. DoB: September 1956, British

Marcel Blouin Director. Address: 4 Enborne Gardens, Bracknell, Berkshire, RG12 2LF. DoB: September 1952, United States

Roger Michael Ewart Mann Director. Address: 180a Kimbolton Road, Bedford, Bedfordshire, MK41 8DW. DoB: March 1948, British

Stuart Leslie Ross Director. Address: The Missel, Brook Road, Tarporley, Cheshire, CW6 9HH. DoB: May 1955, British

Stewart Oades Director. Address: 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT. DoB: April 1953, British

Stephen John Allen Director. Address: 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY. DoB: May 1953, British

Leigh Pomlett Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: November 1956, British

Martin John Nye Director. Address: 36 Walcot Square, London, SE11 4TZ. DoB: January 1964, British

Melvyn Paul Hampton Director. Address: 7 The Green, Church Stowe, Northampton, Northamptonshire, NN7 4SN. DoB: January 1958, British

Steven Whyman Director. Address: Truro Cottage, Nursery Lane, Penn, High Wycombe, Buckinghamshire, HP10 8LT. DoB: November 1962, British

David Reginald Brown Director. Address: Nappa House, Grewelthorpe, Ripon, North Yorkshire, HG4 3BT. DoB: October 1949, British

Jeremy Michael Tonge Director. Address: Village Farm 1 Pavenham Road, Carlton, Bedfordshire, MK43 7LS. DoB: December 1961, British

Michael Robert Parish Director. Address: Farm Cottage, Milthorpe, Towcester, Northamptonshire, NN12 8PP. DoB: May 1959, British

Julian Frederick Nicholls Director. Address: The Thatched Cottage, Smiths End Lane Barley, Royston, Hertfordshire, SG8 8LH. DoB: September 1951, British

Stephen Rinsler Director. Address: 73 Woodlands Road, Surbiton, Surrey, KT6 6PW. DoB: September 1948, British

Thomas Earl Thompson Director. Address: Littleton House Frieth Road, Marlow, Buckinghamshire, SL7 2JQ. DoB: October 1950, American

David Hindson Director. Address: Nether House West Hill, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8DS. DoB: September 1952, British

Richard John Hunt Director. Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB. DoB: February 1951, British

Derek Leslie Kay Director. Address: 13 Ison Close, Biddenham, Bedford, Bedfordshire, MK40 4BH. DoB: December 1950, British

Dr Gerard Martin Murphy Director. Address: Treetops, 2 Moyleen Rise, Marlow, Buckinghamshire, SL7 2DP. DoB: November 1955, British

David James Finch Director. Address: 3 Mckay Road, London, SW20 0HT. DoB: May 1956, British

Jonathan William Talbot Higham Director. Address: 26 Badgers Way, Hazelmere, Buckinghamshire, HP15 7LJ. DoB: July 1962, British

Terrence Rodney Frederick Stockley Director. Address: 103 Copse Wood Way, Northwood, Middlesex, HA6 2TU. DoB: November 1944, British

Bernard Kenneth Robbie Burns Director. Address: Church Barn House Church End, Biddenham, Bedfordshire, MK40 4AS. DoB: October 1948, British

George Hazle Director. Address: Gorselands, 122 West Hill, Aspley Guise, Beds, MK17 8DX. DoB: September 1946, British

Richard Howard Gerlach Director. Address: 48 High Street, Sharnbrook, Bedford, Bedfordshire, MK44 1PF. DoB: February 1948, British

Ernest Gerald Freeman Brown Director. Address: Lily Rose 10 Elsley Road, Tilehurst, Reading, Berkshire, RG31 6RN. DoB: May 1944, British

John Carpenter Secretary. Address: 34 Cainhoe Road, Clophill, Bedford, Bedfordshire, MK45 4AQ. DoB: n\a, British

Roger Michael Ewart Mann Director. Address: 180a Kimbolton Road, Bedford, Bedfordshire, MK41 8DW. DoB: March 1948, British

Jeremy William Charles Letchford Director. Address: 38 Chesterton Hall Crescent, Cambridge, Cambridgeshire, CB4 1AP. DoB: October 1950, British

Trevor George Larman Director. Address: Thurlwood House Loudwater Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3JD. DoB: July 1945, British

Victor Mark Ross Director. Address: Red Roofs Springhill, Little Staughton, Bedford, Bedfordshire, MK44 2BS. DoB: June 1950, British

Graham Stanley Roberts Director. Address: Wheelwrights, Todenham, Moreton In Marsh, Gloucestershire, GL56 9NZ. DoB: May 1950, British

Stuart James Director. Address: 13 Llandaff Chase, Llandaff, Cardiff, South Glamorgan, CF5 2NA. DoB: May 1951, British

Andrew Michael Callaghan Director. Address: Graybrook Farm, Middlewich Road, Allostock, Cheshire, WA16 9JQ. DoB: August 1945, British

Charles Albert Williams Director. Address: 5 Brook Way, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6JS. DoB: March 1936, British

Martin Brennan Woolhouse Secretary. Address: 7 Howards Meadow, Kings Cliffe, Cambridgeshire, PE8 6YJ. DoB: May 1953, British

David Reginald Brown Director. Address: Nappa House, Grewelthorpe, Ripon, North Yorkshire, HG4 3BT. DoB: October 1949, British

Theodore Henry John De Pencier Director. Address: Aysgarth House 9 Moreton Avenue, Harpenden, Hertfordshire, AL5 2EU. DoB: February 1952, British

James Painter Director. Address: Stoneleigh House Burley Lane, Quarndon, Derbyshire, DE22 5JR. DoB: July 1943, British

James Shaun Oreilly Director. Address: 47 Elmwood, Welwyn Garden City, Hertfordshire, AL8 6LD. DoB: November 1944, British

Jeremy William Coates Director. Address: 62 The Grove, Bedford, Bedfordshire, MK40 3JN. DoB: August 1952, British

Alan David Buckle Director. Address: 16 Finings Court, The Maltings Lillington Avenue, Leamington Spa, Warwickshire, CV32 5FG. DoB: July 1947, English

Jobs in Dhl Supply Chain Limited vacancies. Career and practice on Dhl Supply Chain Limited. Working and traineeship

Sorry, now on Dhl Supply Chain Limited all vacancies is closed.

Responds for Dhl Supply Chain Limited on FaceBook

Read more comments for Dhl Supply Chain Limited. Leave a respond Dhl Supply Chain Limited in social networks. Dhl Supply Chain Limited on Facebook and Google+, LinkedIn, MySpace

Address Dhl Supply Chain Limited on google map

Other similar UK companies as Dhl Supply Chain Limited: Live Free Partnership Limited | Rj Vu Ltd | Broadlands Pre-school Centre | Erudite Education Limited | Steve Horsman School Of Motoring Ltd

Dhl Supply Chain came into being in 1954 as company enlisted under the no 00528867, located at MK9 1EQ Milton Keynes at 251 Midsummer Boulevard. This company has been expanding for 62 years and its status at the time is active. This company changed its registered name already three times. Until 2012 it has delivered the services it's been known for as Exel Europe but at this moment it is featured under the business name Dhl Supply Chain Limited. The company SIC code is 49410 , that means Freight transport by road. Dhl Supply Chain Ltd reported its latest accounts up until 2014-12-31. The business latest annual return was released on 2016-01-15. Dhl Supply Chain Ltd is one of the rare examples that a company can last for over sixty two years and enjoy a constant high level of success.

One of the tasks of Dhl Supply Chain is to provide health care services. It has one location in County. Hospital Logistics Centre in London has operated since 2011-09-09, and provides ambulance services. The company caters for the needs of all the patients in the country. For further information, please call the following phone number: 02089633700. All the information concerning the firm can also be obtained on the phone number: 02084538016or on the company's website www.dhl.com. The company manager is David Mason. The firm joined HSCA on 2011-09-09. As for the medical procedures included in the offer, the centre provides patients with transport and remote medical advice and triage.

Dhl Supply Chain Ltd is a small-sized transport company with the licence number PK1121916. The firm has one transport operating centre in the country. .

With 23 job offers since 2014-08-06, the firm has been among the most active ones on the job market. Most recently, it was seeking new employees in Doncaster, Liverpool and Rugby. They tend to offer full time jobs to work in Shift work mode. They look for employees for such positions as for instance: Warehouse Administrator, Transport Coordinator and Automation Maintenance Technician. Out of the available posts, the best paid post is Category C and Category C+E LGV Driver in Doncaster with £24300 on an annual basis. More details concerning recruitment and the job vacancy can be found in particular announcements.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 3 transactions from worth at least 500 pounds each, amounting to £31,170 in total. The company also worked with the Barnsley Metropolitan Borough (10 transactions worth £23,561 in total). Dhl Supply Chain was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Waste & Recycling Contract was also the service provided to the Department for Transport Council covering the following areas: Cont 559 - Dhl Supply - Review Of Project Logistics Approach, Surveying Site Access Licenses Lwm Pool Account and Land Access Fee.

Considering this particular firm's size, it was imperative to recruit more company leaders, including: Ian Nicholas Fisher, Nicola Ellen Craig, Simon Mark Lovell Stacey who have been cooperating since October 2014 to fulfil their statutory duties for the following firm. Moreover, the managing director's tasks are constantly bolstered by a secretary - Jane Li, from who was recruited by this specific firm on April 23, 2013.