NAGEL LOGISTICS (UK) LIMITED
DOVER

Hellopages » Kent » Dover » CT16 3NF

Company number 01539682
Status Active
Incorporation Date 19 January 1981
Company Type Private Limited Company
Address 1 PALMERSTON ROAD PORT ZONE, WHITE CLIFFS BUSINESS PARK, DOVER, KENT, CT16 3NF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2,000,000 . The most likely internet sites of NAGEL LOGISTICS (UK) LIMITED are www.nagellogisticsuk.co.uk, and www.nagel-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Walmer Rail Station is 5.7 miles; to Folkestone Central Rail Station is 6.8 miles; to Folkestone West Rail Station is 7.2 miles; to Sandwich Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nagel Logistics Uk Limited is a Private Limited Company. The company registration number is 01539682. Nagel Logistics Uk Limited has been working since 19 January 1981. The present status of the company is Active. The registered address of Nagel Logistics Uk Limited is 1 Palmerston Road Port Zone White Cliffs Business Park Dover Kent Ct16 3nf. . SCHYMIK, Michael Eberhard is a Secretary of the company. OSMAN, Arran is a Director of the company. SCHYMIK, Michael Eberhard is a Director of the company. Secretary ELVY, David Bruce has been resigned. Secretary RAYSON, William Julian has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Director BUNGE, Bernhard has been resigned. Director ELVY, David Bruce has been resigned. Director ELVY, Sharon has been resigned. Director HEINRICH, Bernard has been resigned. Director MATHIAK, Eberhard has been resigned. Director NAGEL, Kurt has been resigned. Director RAYSON, William Julian has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SCHYMIK, Michael Eberhard
Appointed Date: 08 June 2001

Director
OSMAN, Arran
Appointed Date: 01 July 2012
55 years old

Director
SCHYMIK, Michael Eberhard
Appointed Date: 08 June 2001
66 years old

Resigned Directors

Secretary
ELVY, David Bruce
Resigned: 27 October 1998

Secretary
RAYSON, William Julian
Resigned: 08 June 2001
Appointed Date: 01 December 1998

Secretary
CLARKS NOMINEES LIMITED
Resigned: 14 February 2002
Appointed Date: 05 February 1999

Director
BUNGE, Bernhard
Resigned: 28 September 2004
Appointed Date: 06 August 2004
76 years old

Director
ELVY, David Bruce
Resigned: 27 October 1998
68 years old

Director
ELVY, Sharon
Resigned: 31 August 1993
68 years old

Director
HEINRICH, Bernard
Resigned: 01 July 2012
Appointed Date: 25 April 2008
61 years old

Director
MATHIAK, Eberhard
Resigned: 31 March 2000
Appointed Date: 31 August 1993
72 years old

Director
NAGEL, Kurt
Resigned: 16 February 2008
Appointed Date: 31 August 1993
63 years old

Director
RAYSON, William Julian
Resigned: 08 June 2001
Appointed Date: 01 December 1998
63 years old

Persons With Significant Control

Mr Michael Eberhard Schymik
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Arran Osman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

NAGEL LOGISTICS (UK) LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 7 August 2016 with updates
28 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000,000

17 Apr 2015
Full accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000,000

...
... and 118 more events
27 Jun 1988
Full accounts made up to 30 November 1987

06 Aug 1987
Return made up to 07/07/87; full list of members

21 Jul 1987
Full accounts made up to 30 November 1986

22 Aug 1986
Return made up to 18/08/86; full list of members

19 Aug 1986
Full accounts made up to 30 November 1985

NAGEL LOGISTICS (UK) LIMITED Charges

4 March 1986
Charge over credit balance
Delivered: 10 March 1986
Status: Satisfied on 8 October 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 30,000 together with interest…
4 March 1986
Mortgage debenture
Delivered: 7 March 1986
Status: Satisfied on 21 August 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
24 May 1982
Charge
Delivered: 1 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
26 May 1981
Charge
Delivered: 29 May 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…