KUEHNE + NAGEL (UK) LIMITED
UXBRIDGE KUEHNE & NAGEL (U.K.) LIMITED

Hellopages » Greater London » Hillingdon » UB11 1FG
Company number 01463105
Status Active
Incorporation Date 26 November 1979
Company Type Private Limited Company
Address 1 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, ENGLAND, UB11 1FG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Mr Christophe Nadia Alexander Sedrani as a director on 1 January 2017; Termination of appointment of Thierry Patrick Held as a director on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of KUEHNE + NAGEL (UK) LIMITED are www.kuehnenageluk.co.uk, and www.kuehne-nagel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Brentford Rail Station is 6.1 miles; to Fulwell Rail Station is 6.8 miles; to Bushey Rail Station is 9.6 miles; to Chessington North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kuehne Nagel Uk Limited is a Private Limited Company. The company registration number is 01463105. Kuehne Nagel Uk Limited has been working since 26 November 1979. The present status of the company is Active. The registered address of Kuehne Nagel Uk Limited is 1 Roundwood Avenue Stockley Park Uxbridge Middlesex England Ub11 1fg. . STOKES, Tristan Richard Michael is a Secretary of the company. ARZETHAUSER, Martin is a Director of the company. COX, Brian is a Director of the company. SEDRANI, Christophe Nadia Alexander is a Director of the company. Secretary BRIGGS, Douglas Campbell has been resigned. Secretary GETTY, Graham Robert Aberdein has been resigned. Secretary HULL, Derek George has been resigned. Secretary LAYTON, Robert has been resigned. Director BLANKA, Markus has been resigned. Director BRIGGS, Douglas Campbell has been resigned. Director FLOSS-KUHNE, Alfred has been resigned. Director HELD, Thierry Patrick has been resigned. Director HERMS, Klaus Hermann has been resigned. Director HULL, Derek George has been resigned. Director KAISER, Ewald has been resigned. Director KOSTAN, Hans Peter has been resigned. Director KUHNE, Klaus Michel has been resigned. Director LITTLEJOHNS, Thomas Philip has been resigned. Director LYNGDAM, Jan has been resigned. Director MANG, Bruno has been resigned. Director SALZMANN, Bruno Richard has been resigned. Director TRINKLER, Bernard Urs has been resigned. Director ULBER, Hans Peter Gerd has been resigned. Director VAN KESTEREN, Gerard has been resigned. Director WHITTEN, Robin Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STOKES, Tristan Richard Michael
Appointed Date: 10 October 2016

Director
ARZETHAUSER, Martin
Appointed Date: 15 January 2008
60 years old

Director
COX, Brian
Appointed Date: 01 April 2016
57 years old

Director
SEDRANI, Christophe Nadia Alexander
Appointed Date: 01 January 2017
49 years old

Resigned Directors

Secretary
BRIGGS, Douglas Campbell
Resigned: 27 July 2007
Appointed Date: 16 July 1999

Secretary
GETTY, Graham Robert Aberdein
Resigned: 16 July 1999
Appointed Date: 19 February 1993

Secretary
HULL, Derek George
Resigned: 29 March 1993

Secretary
LAYTON, Robert
Resigned: 31 May 2016
Appointed Date: 27 July 2007

Director
BLANKA, Markus
Resigned: 22 January 2009
Appointed Date: 18 May 2006
58 years old

Director
BRIGGS, Douglas Campbell
Resigned: 18 May 2006
Appointed Date: 16 July 1999
62 years old

Director
FLOSS-KUHNE, Alfred
Resigned: 31 December 1996
92 years old

Director
HELD, Thierry Patrick
Resigned: 01 January 2017
Appointed Date: 22 January 2009
55 years old

Director
HERMS, Klaus Hermann
Resigned: 18 May 2006
Appointed Date: 10 July 1999
84 years old

Director
HULL, Derek George
Resigned: 29 March 1993
94 years old

Director
KAISER, Ewald
Resigned: 16 October 2001
Appointed Date: 01 November 1998
64 years old

Director
KOSTAN, Hans Peter
Resigned: 16 July 1999
80 years old

Director
KUHNE, Klaus Michel
Resigned: 01 November 1998
88 years old

Director
LITTLEJOHNS, Thomas Philip
Resigned: 29 March 1993
84 years old

Director
LYNGDAM, Jan
Resigned: 15 August 1997
Appointed Date: 01 January 1997
75 years old

Director
MANG, Bruno
Resigned: 01 May 2016
Appointed Date: 01 November 2013
64 years old

Director
SALZMANN, Bruno Richard
Resigned: 01 November 1998
91 years old

Director
TRINKLER, Bernard Urs
Resigned: 29 March 1993
90 years old

Director
ULBER, Hans Peter Gerd
Resigned: 15 January 2008
Appointed Date: 16 October 2001
66 years old

Director
VAN KESTEREN, Gerard
Resigned: 18 May 2006
77 years old

Director
WHITTEN, Robin Edward
Resigned: 29 March 1993
85 years old

KUEHNE + NAGEL (UK) LIMITED Events

04 Jan 2017
Appointment of Mr Christophe Nadia Alexander Sedrani as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Thierry Patrick Held as a director on 1 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
10 Oct 2016
Appointment of Mr Tristan Richard Michael Stokes as a secretary on 10 October 2016
06 Jul 2016
Termination of appointment of Robert Layton as a secretary on 31 May 2016
...
... and 147 more events
12 Dec 1986
Return made up to 05/11/86; full list of members

25 Nov 1986
Director resigned

31 May 1986
Director resigned;new director appointed

21 Mar 1980
Company name changed\certificate issued on 21/03/80
26 Nov 1979
Incorporation

KUEHNE + NAGEL (UK) LIMITED Charges

18 October 1988
Single debenture
Delivered: 26 October 1988
Status: Satisfied on 30 October 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1988
Mortgage debenture
Delivered: 29 March 1988
Status: Satisfied on 26 October 1995
Persons entitled: Credit Suisse.
Description: All stocks shares and other securities (see form 395…
16 July 1985
Debenture
Delivered: 23 July 1985
Status: Satisfied
Persons entitled: Credit Lyonnais.
Description: (See document M10 for full details.). Fixed and floating…
30 January 1980
Debenture
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: Fixed & floating charge on undertaking and all property and…
16 January 1980
Mortgage debenture
Delivered: 28 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…