You are here: bizstats.co.uk > a-z index > C list

C.h. Robinson Worldwide (UK) Limited COLNBROOK


C.h. Robinson Worldwide (UK) started in year 1978 as Private Limited Company with registration number 01383545. The C.h. Robinson Worldwide (UK) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Colnbrook at Units 8/9. Postal code: SL3 0QR. Since 2009-08-19 C.h. Robinson Worldwide (UK) Limited is no longer carrying the name Walker Freight Services.

At the moment there are 2 directors in the the company, namely Roeland S. and Christopher M.. In addition one secretary - Sander F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.h. Robinson Worldwide (UK) Limited Address / Contact

Office Address Units 8/9
Office Address2 Blackthorne Crescent
Town Colnbrook
Post code SL3 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01383545
Date of Incorporation Fri, 11th Aug 1978
Industry Other transportation support activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Roeland S.

Position: Director

Appointed: 11 July 2023

Sander F.

Position: Secretary

Appointed: 11 July 2023

Christopher M.

Position: Director

Appointed: 01 January 2015

Jeroen E.

Position: Director

Appointed: 01 September 2015

Resigned: 01 February 2023

Hendrik A.

Position: Director

Appointed: 01 January 2015

Resigned: 01 June 2023

Bryan F.

Position: Director

Appointed: 22 October 2012

Resigned: 01 September 2015

Michael W.

Position: Director

Appointed: 22 October 2012

Resigned: 01 January 2015

Wim F.

Position: Director

Appointed: 10 January 2011

Resigned: 11 July 2023

Chad L.

Position: Director

Appointed: 11 June 2009

Resigned: 22 October 2012

Wim F.

Position: Secretary

Appointed: 11 June 2009

Resigned: 11 July 2023

Jeffrey S.

Position: Director

Appointed: 11 June 2009

Resigned: 31 December 2010

Matthew O.

Position: Director

Appointed: 11 June 2009

Resigned: 01 January 2015

Nicholas J.

Position: Director

Appointed: 19 July 2004

Resigned: 11 June 2009

Stephen B.

Position: Director

Appointed: 09 February 2004

Resigned: 01 September 2010

Sarah W.

Position: Secretary

Appointed: 04 March 2003

Resigned: 11 June 2009

Robert M.

Position: Director

Appointed: 01 February 2001

Resigned: 01 September 2005

Amanda H.

Position: Director

Appointed: 01 February 2001

Resigned: 11 June 2009

Simon W.

Position: Director

Appointed: 01 January 2000

Resigned: 28 November 2000

Robert M.

Position: Director

Appointed: 01 September 1995

Resigned: 31 July 2004

Robert R.

Position: Director

Appointed: 23 June 1991

Resigned: 30 June 2000

Brett O.

Position: Director

Appointed: 23 June 1991

Resigned: 11 June 2009

Phyllis W.

Position: Secretary

Appointed: 23 June 1991

Resigned: 04 March 2003

Philip W.

Position: Director

Appointed: 23 June 1991

Resigned: 11 June 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is C.h. Robinson Worldwide, Inc from Eden Prairie, United States. This PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

C.H. Robinson Worldwide, Inc

14701 Charlson Road, Eden Prairie, Minnesota 55347, United States

Legal authority State Of Delaware
Legal form Public Company
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 2784713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walker Freight Services August 19, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (30 pages)

Company search

Advertisements