KUEHNE + NAGEL LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

KUEHNE + NAGEL LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
KUEHNE + NAGEL LIMITED was incorporated 40 years ago on 11/05/1983 and has the registered number: 01722216. The accounts status is FULL and accounts are next due on 30/09/2024.

KUEHNE + NAGEL LIMITED - UXBRIDGE

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ROUNDWOOD AVENUE
UXBRIDGE
UB11 1FG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KUEHNE + NAGEL LOGISTICS LIMITED (until 02/01/2007)
ACR LOGISTICS UK LIMITED (until 01/03/2006)
HAYS DISTRIBUTION SERVICES LTD (until 04/08/2004)

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL RICHARD O'BRIEN Secretary 2019-07-01 CURRENT
MISS ALLISON MICHELLE BEST Jul 1969 British Director 2019-01-02 CURRENT
BRIAN COX Feb 1969 British Director 2018-09-24 CURRENT
JOHN OHAGAN Jul 1958 British Director 1998-05-14 UNTIL 2001-06-01 RESIGNED
TIM SCHARWATH Aug 1965 German Director 2009-01-22 UNTIL 2011-10-01 RESIGNED
MR TIMOTHY JOHN HUDSON Aug 1953 British Director 1993-02-02 UNTIL 1995-01-01 RESIGNED
EDWARD JOSEPH RODERICK Oct 1952 British Director 1995-01-01 UNTIL 1995-09-29 RESIGNED
YNGVE RUUD Jan 1964 Norwegian Director 2011-10-01 UNTIL 2013-11-01 RESIGNED
PETER HAMILTON MCLOUGHLIN Jan 1955 British Director RESIGNED
MR MICHAEL PROFFITT Dec 1947 British Director 1992-12-31 UNTIL 1996-06-07 RESIGNED
NEIL ANDREW MCLACHLAN Dec 1960 British Director 1999-03-01 UNTIL 2003-09-08 RESIGNED
MR COLIN STEPHEN MATTHEWS Apr 1956 British Director 2002-11-01 UNTIL 2004-02-04 RESIGNED
JOHN WALLEY MARTIN Apr 1966 British Director 2003-03-14 UNTIL 2004-02-04 RESIGNED
BRIAN MARR May 1952 British Director RESIGNED
MR GLENN JONATHAN LINDFIELD Oct 1959 British Director 2006-01-25 UNTIL 2012-11-01 RESIGNED
ROBERT ARTHUR LAWSON Dec 1944 British Director 2001-07-01 UNTIL 2004-02-04 RESIGNED
EVA MONICA KALAWSKI May 1955 American Director 2004-02-04 UNTIL 2006-01-01 RESIGNED
MARK DAVID JAMES JENKINS Mar 1962 British Director 2016-05-23 UNTIL 2020-03-12 RESIGNED
PETER HAMILTON MCLOUGHLIN Jan 1955 British Director 1998-05-14 UNTIL 2003-03-31 RESIGNED
NICHOLAS LEE ENSOR Oct 1958 Secretary 1997-11-03 UNTIL 2001-04-01 RESIGNED
DAVID KEITH PHILO JACKSON May 1941 British Secretary RESIGNED
EVA MONICA KALAWSKI May 1955 American Secretary 2004-02-04 UNTIL 2004-03-31 RESIGNED
XAVIER FRANCOIS EMILE URBAIN Jan 1957 French Secretary 2004-03-31 UNTIL 2004-06-30 RESIGNED
MR TRISTAN RICHARD MICHAEL STOKES Secretary 2016-10-10 UNTIL 2019-07-01 RESIGNED
MR MATTHEW THOMAS WATERMAN Jun 1963 British Secretary 1995-05-12 UNTIL 1997-10-31 RESIGNED
ROBERT LAYTON Mar 1961 British Secretary 2001-04-01 UNTIL 2016-05-31 RESIGNED
MARKUS BLANKA Jul 1967 Austrian Director 2007-01-01 UNTIL 2009-01-23 RESIGNED
THIERRY PATRICK HELD Jun 1970 Swiss Director 2009-01-22 UNTIL 2016-04-01 RESIGNED
MR RAYMOND GUDGE Jul 1949 British Director 1995-01-01 UNTIL 1997-01-07 RESIGNED
MR RONALD EDWIN FROST Mar 1936 British Director RESIGNED
DERRICK CHARLES FROST Sep 1934 British Director RESIGNED
DOMINIC EDMONDS Jan 1970 British Director 2012-11-01 UNTIL 2014-10-06 RESIGNED
MR IAN MICHAEL STUART DOWNIE Jan 1949 British Director 2004-02-04 UNTIL 2006-01-01 RESIGNED
BRIAN COX Feb 1969 British Director 2016-04-01 UNTIL 2017-01-01 RESIGNED
TREVOR HEWITT Mar 1959 British Director 2001-04-24 UNTIL 2004-02-04 RESIGNED
JOHN ROBERT COLE Aug 1946 British Director 1997-01-21 UNTIL 2001-06-12 RESIGNED
LESLIE JAMES DAVIDSON CASSELLS Nov 1954 British Director 1996-09-25 UNTIL 2002-09-12 RESIGNED
STEVEN GILBERT BRIMFIELD May 1952 British Director 1998-05-14 UNTIL 1999-12-03 RESIGNED
JOHN ALAN NAPIER Aug 1942 British Director RESIGNED
MR. MICHAEL JAMES BIDEN Jul 1949 British Director 1996-08-12 UNTIL 1997-01-21 RESIGNED
MARCUS BENNETT Jun 1968 Irish Director 2013-11-01 UNTIL 2018-11-29 RESIGNED
GEOFFREY MICHAEL BAYEY Apr 1948 British Director RESIGNED
JEREMY CHARLES AUSTEN SMITH Aug 1954 British Director 1993-07-26 UNTIL 2004-02-04 RESIGNED
MR KEITH CHARLTON Jun 1950 British Director 1996-08-12 UNTIL 2002-05-15 RESIGNED
MR IAN DAVID HORSFALL Dec 1961 British Director 2002-10-17 UNTIL 2004-02-04 RESIGNED
PETER GERD ULBER HANNS Feb 1960 German Director 2006-01-25 UNTIL 2008-12-20 RESIGNED
DAVID KEITH PHILO JACKSON May 1941 British Director RESIGNED
BERNARD MARIE MICHEL THEVENIN Feb 1953 French Director 2003-01-21 UNTIL 2004-02-04 RESIGNED
MR CHRISTOPHE NADIA ALEXANDER SEDRANI Mar 1976 Belgian Director 2017-01-01 UNTIL 2019-01-02 RESIGNED
XAVIER FRANCOIS EMILE URBAN Jan 1957 French Director 2002-10-17 UNTIL 2006-01-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kuehne + Nagel (Uk) Limited 2016-04-06 Uxbridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYS HOLDINGS LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
HAYS COMMERCIAL SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BRENNTAG INORGANIC CHEMICALS LIMITED LEEDS ENGLAND Active FULL 70100 - Activities of head offices
HAYS OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
KUEHNE + NAGEL (UK) LIMITED UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
QUICK INTERNATIONAL COURIERS (UK) LIMITED UXBRIDGE ENGLAND Active FULL 52242 - Cargo handling for air transport activities
NACORA INSURANCE BROKERS LIMITED UXBRIDGE Active FULL 65120 - Non-life insurance
DAIRY CREST LIMITED WEYBRIDGE ENGLAND Active FULL 10410 - Manufacture of oils and fats
RALPH COLEMAN INTERNATIONAL LIMITED NUNEATON Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
DAIRY CREST GROUP LIMITED WEYBRIDGE ENGLAND Active FULL 10420 - Manufacture of margarine and similar edible fats
HAYS PENSION TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PULLEYN LIMITED LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
MORGAN CARGO LTD WOKING Active FULL 51210 - Freight air transport
RALPH COLEMAN HOLDINGS LIMITED LONDON ... SMALL 99999 - Dormant Company
COBALT DEVELOPMENTS LIMITED WARWICK ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
GXO LOGISTICS DRINKS LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
GXO LOGISTICS DRINKFLOW LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
GXO LOGISTICS DRINKFLOW HOLDINGS LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GXO LOGISTICS FST LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 52290 - Other transportation support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KUEHNE + NAGEL (UK) LIMITED UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
QUICK INTERNATIONAL COURIERS (UK) LIMITED UXBRIDGE ENGLAND Active FULL 52242 - Cargo handling for air transport activities
NACORA INSURANCE BROKERS LIMITED UXBRIDGE Active FULL 65120 - Non-life insurance