Nexans Logistics Limited MILTON KEYNES


Founded in 1962, Nexans Logistics, classified under reg no. 00719971 is an active company. Currently registered at Nexans House, Chesney Wold MK6 1LA, Milton Keynes the company has been in the business for 62 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/09/17 Nexans Logistics Limited is no longer carrying the name Kelverdeck.

Currently there are 3 directors in the the firm, namely Yolanda V., Fabien G. and Jamie S.. In addition one secretary - Jamie S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nexans Logistics Limited Address / Contact

Office Address Nexans House, Chesney Wold
Office Address2 Bleak Hall
Town Milton Keynes
Post code MK6 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00719971
Date of Incorporation Fri, 30th Mar 1962
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 62 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 Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Yolanda V.

Position: Director

Appointed: 30 January 2020

Fabien G.

Position: Director

Appointed: 28 March 2019

Jamie S.

Position: Director

Appointed: 15 January 2016

Jamie S.

Position: Secretary

Appointed: 15 January 2016

Kieron H.

Position: Director

Appointed: 29 November 2018

Resigned: 30 September 2020

Francois L.

Position: Director

Appointed: 21 December 2016

Resigned: 16 May 2018

Pierre B.

Position: Director

Appointed: 29 April 2016

Resigned: 28 March 2019

Cecile B.

Position: Director

Appointed: 24 June 2014

Resigned: 15 January 2016

Stephanie C.

Position: Director

Appointed: 24 June 2014

Resigned: 08 September 2016

Phillipe G.

Position: Director

Appointed: 24 June 2014

Resigned: 27 February 2017

Anne-Lise A.

Position: Director

Appointed: 24 June 2014

Resigned: 28 September 2019

Andrew P.

Position: Director

Appointed: 26 August 2011

Resigned: 29 April 2016

Cecile B.

Position: Secretary

Appointed: 14 June 2011

Resigned: 15 January 2016

Stephen T.

Position: Secretary

Appointed: 02 June 2004

Resigned: 13 June 2011

Paul N.

Position: Director

Appointed: 02 June 2004

Resigned: 12 February 2014

Peter M.

Position: Director

Appointed: 02 June 2004

Resigned: 17 August 2007

William E.

Position: Director

Appointed: 12 March 2001

Resigned: 24 June 2014

Paul N.

Position: Director

Appointed: 31 March 1999

Resigned: 12 March 2001

Jerome L.

Position: Director

Appointed: 31 March 1999

Resigned: 06 July 2004

Tommy G.

Position: Secretary

Appointed: 02 October 1998

Resigned: 02 June 2004

Raymond W.

Position: Director

Appointed: 07 January 1994

Resigned: 01 October 1996

Derek C.

Position: Director

Appointed: 30 November 1993

Resigned: 31 March 1999

John S.

Position: Director

Appointed: 02 November 1992

Resigned: 28 January 1999

Michael L.

Position: Director

Appointed: 02 November 1992

Resigned: 30 November 1993

Anthony F.

Position: Secretary

Appointed: 30 October 1992

Resigned: 02 October 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Nexans Participations from Courbevoie, France. The abovementioned PSC is categorised as "a ltd company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nexans Participations

4 Allee De L'Arche, 92400, Courbevoie, Paris, 75008, France

Legal authority French Law
Legal form Ltd Company
Country registered France
Place registered France
Registration number 790822
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

Kelverdeck September 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (29 pages)

Company search

Advertisements