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

Kuehne + Nagel Limited UXBRIDGE


Kuehne + Nagel started in year 1983 as Private Limited Company with registration number 01722216. The Kuehne + Nagel company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Uxbridge at 1 Roundwood Avenue. Postal code: UB11 1FG. Since January 2, 2007 Kuehne + Nagel Limited is no longer carrying the name Kuehne + Nagel Logistics.

At present there are 2 directors in the the company, namely Allison B. and Brian C.. In addition one secretary - Daniel O. - is with the firm. At present 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.

This company operates within the M17 1PP postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1138760 . It is located at Kinnegar Avenue, Holywood with a total of 5 carsand 4 trailers.

Kuehne + Nagel Limited Address / Contact

Office Address 1 Roundwood Avenue
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01722216
Date of Incorporation Wed, 11th May 1983
Industry Other transportation support activities
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Daniel O.

Position: Secretary

Appointed: 01 July 2019

Allison B.

Position: Director

Appointed: 02 January 2019

Brian C.

Position: Director

Appointed: 24 September 2018

David J.

Position: Secretary

Resigned: 12 May 1995

Christophe S.

Position: Director

Appointed: 01 January 2017

Resigned: 02 January 2019

Tristan S.

Position: Secretary

Appointed: 10 October 2016

Resigned: 01 July 2019

Mark J.

Position: Director

Appointed: 23 May 2016

Resigned: 12 March 2020

Brian C.

Position: Director

Appointed: 01 April 2016

Resigned: 01 January 2017

Werner W.

Position: Director

Appointed: 06 October 2014

Resigned: 23 May 2016

Marcus B.

Position: Director

Appointed: 01 November 2013

Resigned: 29 November 2018

Dominic E.

Position: Director

Appointed: 01 November 2012

Resigned: 06 October 2014

Yngve R.

Position: Director

Appointed: 01 October 2011

Resigned: 01 November 2013

Thierry H.

Position: Director

Appointed: 22 January 2009

Resigned: 01 April 2016

Tim S.

Position: Director

Appointed: 22 January 2009

Resigned: 01 October 2011

Markus B.

Position: Director

Appointed: 01 January 2007

Resigned: 23 January 2009

Glenn L.

Position: Director

Appointed: 25 January 2006

Resigned: 01 November 2012

Peter H.

Position: Director

Appointed: 25 January 2006

Resigned: 20 December 2008

Xavier U.

Position: Secretary

Appointed: 31 March 2004

Resigned: 30 June 2004

Eva K.

Position: Director

Appointed: 04 February 2004

Resigned: 01 January 2006

Ian D.

Position: Director

Appointed: 04 February 2004

Resigned: 01 January 2006

Eva K.

Position: Secretary

Appointed: 04 February 2004

Resigned: 31 March 2004

John M.

Position: Director

Appointed: 14 March 2003

Resigned: 04 February 2004

Bernard T.

Position: Director

Appointed: 21 January 2003

Resigned: 04 February 2004

Colin M.

Position: Director

Appointed: 01 November 2002

Resigned: 04 February 2004

Xavier U.

Position: Director

Appointed: 17 October 2002

Resigned: 25 January 2006

Ian H.

Position: Director

Appointed: 17 October 2002

Resigned: 04 February 2004

Robert L.

Position: Director

Appointed: 01 July 2001

Resigned: 04 February 2004

Trevor H.

Position: Director

Appointed: 24 April 2001

Resigned: 04 February 2004

Robert L.

Position: Secretary

Appointed: 01 April 2001

Resigned: 31 May 2016

Neil M.

Position: Director

Appointed: 01 March 1999

Resigned: 08 September 2003

Peter M.

Position: Director

Appointed: 14 May 1998

Resigned: 31 March 2003

John O.

Position: Director

Appointed: 14 May 1998

Resigned: 01 June 2001

Steven B.

Position: Director

Appointed: 14 May 1998

Resigned: 03 December 1999

Nicholas E.

Position: Secretary

Appointed: 03 November 1997

Resigned: 01 April 2001

John C.

Position: Director

Appointed: 21 January 1997

Resigned: 12 June 2001

Leslie C.

Position: Director

Appointed: 25 September 1996

Resigned: 12 September 2002

Keith C.

Position: Director

Appointed: 12 August 1996

Resigned: 15 May 2002

Michael B.

Position: Director

Appointed: 12 August 1996

Resigned: 21 January 1997

Matthew W.

Position: Secretary

Appointed: 12 May 1995

Resigned: 31 October 1997

Edward R.

Position: Director

Appointed: 01 January 1995

Resigned: 29 September 1995

Raymond G.

Position: Director

Appointed: 01 January 1995

Resigned: 07 January 1997

Christopher W.

Position: Director

Appointed: 01 January 1995

Resigned: 05 July 1996

Jonathan W.

Position: Director

Appointed: 26 July 1993

Resigned: 01 January 1995

Jeremy A.

Position: Director

Appointed: 26 July 1993

Resigned: 04 February 2004

Timothy H.

Position: Director

Appointed: 02 February 1993

Resigned: 01 January 1995

Michael P.

Position: Director

Appointed: 31 December 1992

Resigned: 07 June 1996

Peter M.

Position: Director

Appointed: 27 September 1992

Resigned: 01 January 1995

Brian M.

Position: Director

Appointed: 27 September 1992

Resigned: 30 June 1993

Geoffrey B.

Position: Director

Appointed: 27 September 1992

Resigned: 24 June 1994

Ronald F.

Position: Director

Appointed: 27 September 1992

Resigned: 30 June 2001

David J.

Position: Director

Appointed: 27 September 1992

Resigned: 01 January 1995

Derrick F.

Position: Director

Appointed: 27 September 1992

Resigned: 31 December 1992

David W.

Position: Director

Appointed: 27 September 1992

Resigned: 27 September 1993

John N.

Position: Director

Appointed: 27 September 1992

Resigned: 15 September 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Kuehne + Nagel (Uk) Limited from Uxbridge, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kuehne + Nagel (Uk) Limited

1 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FG, England

Legal authority English And Welsh
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 01463105
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kuehne + Nagel Logistics January 2, 2007
Acr Logistics Uk March 1, 2006
Hays Distribution Services August 4, 2004

Transport Operator Data

Kinnegar Avenue
City Holywood
Post code BT18 9JT
Vehicles 5
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, December 2023
Free Download (54 pages)

Company search

Advertisements