• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Kuehne Nagel LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hillingdon
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Kuehne Nagel LTD
  • Address
    ******************
  • SIC Codes
    52290
  • SIC Description
    Other transportation support activities
  • Company Number
    01722216
  • Listing UID
    31059
Google Advert
Location
  • Ground Floor, Stockley Park, 1 Roundwood Ave, Hayes, Uxbridge UB11 1FG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.511314
  • Longitude
    -0.445676
  • Easting
    507960.0
  • Northing
    180299.0
  • Opportunities
    7
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU81618
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, February 11, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    O'BRIEN, Daniel Richard
    Appointed On: July 1, 2019
    Occupation: N/A
    Role: secretary
    Address: Unit K3, Timbold Drive, Kents Hill Business Park, Milton Keynes, MK7 6BZ, England
    DA SILVA, Fabio Luiz
    Appointed On: March 6, 2025
    Occupation: N/A
    Role: director
    Address: Heathrow South Cargo Centre, Girling Way, Feltham, TW14 0PH, England
    LAFLIN, Matthew
    Appointed On: October 1, 2025
    Occupation: N/A
    Role: director
    Address: 3, Avenue Road, Aston, Birmingham, B6 4AG, England
    ENSOR, Nicholas Lee
    Appointed On: November 3, 1997
    Occupation: N/A
    Role: secretary
    Address: 9 Lexden Close, Wootton, Northampton, Northamptonshire, NN4 6DU
    Resigned On: April 1, 2001
    JACKSON, David Keith Philo
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 8 Snowdrop Grove, Winnersh, Wokingham, Berkshire, RG41 5UP
    Resigned On: May 12, 1995
    KALAWSKI, Eva Monica
    Appointed On: February 4, 2004
    Occupation: N/A
    Role: secretary
    Address: 2013 Canal Street, Venice, California 90291, Usa
    Resigned On: March 31, 2004
    LAYTON, Robert
    Appointed On: April 1, 2001
    Occupation: N/A
    Role: secretary
    Address: Kuehne+Nagel House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6BW, England
    Resigned On: May 31, 2016
    STOKES, Tristan Richard Michael
    Appointed On: October 10, 2016
    Occupation: N/A
    Role: secretary
    Address: Kuehne + Nagel House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6BW, England
    Resigned On: July 1, 2019
    URBAIN, Xavier Francois Emile
    Appointed On: March 31, 2004
    Occupation: N/A
    Role: secretary
    Address: 58 Rue Carnot, Nogent-Sur-Marne, 94130, France
    Resigned On: June 30, 2004
    WATERMAN, Matthew Thomas
    Appointed On: May 12, 1995
    Occupation: N/A
    Role: secretary
    Address: 18 Hanger Hill, Weybridge, Surrey, KT13 9XR
    Resigned On: October 31, 1997
    AUSTEN SMITH, Jeremy Charles
    Appointed On: July 26, 1993
    Occupation: N/A
    Role: director
    Address: Cophill, 18 Chearsley Road Long Crendon, Aylesbury, Buckinghamshire, HP18 9AW
    Resigned On: February 4, 2004
    BAYEY, Geoffrey Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Coneys, Bighton, Alresford, Hampshire, SO24 9RE
    Resigned On: June 24, 1994
    BENNETT, Marcus
    Appointed On: November 1, 2013
    Occupation: N/A
    Role: director
    Address: 1, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FG, England
    Resigned On: November 29, 2018
    BEST, Allison Michelle
    Appointed On: January 2, 2019
    Occupation: N/A
    Role: director
    Address: Unit K3, Timbold Drive, Kents Hill Business Park, Milton Keynes, MK7 6BZ, England
    Resigned On: January 17, 2025
    BIDEN, Michael James
    Appointed On: August 12, 1996
    Occupation: N/A
    Role: director
    Address: St Giles Hilltop Northbrook Close, Winchester, Hampshire, SO23 0JR
    Resigned On: January 21, 1997
    BLANKA, Markus
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: Unit 1 Union Business Park, Uxbridge, Middlesex, UB8 2LS
    Resigned On: January 23, 2009
    BRIMFIELD, Steven Gilbert
    Appointed On: May 14, 1998
    Occupation: N/A
    Role: director
    Address: 23 Cambourne Road, Burbage, Hinckley, Leicestershire, LE10 2BG
    Resigned On: December 3, 1999
    CASSELLS, Leslie James Davidson
    Appointed On: September 25, 1996
    Occupation: N/A
    Role: director
    Address: Bridge Cottage, 6 Hodges Lane, Kislingbury, Northamptonshire, NN7 4AJ
    Resigned On: September 12, 2002
    CHARLTON, Keith Pearson
    Appointed On: August 12, 1996
    Occupation: N/A
    Role: director
    Address: The Coach House, Duncote, Towcester, Northamptonshire, NN12 8AQ
    Resigned On: May 15, 2002
    COLE, John Robert
    Appointed On: January 21, 1997
    Occupation: N/A
    Role: director
    Address: Dairy Farm Sutton Hoo, Woodbridge, Suffolk, IP12 3DJ
    Resigned On: June 12, 2001
    COX, Brian
    Appointed On: September 24, 2018
    Occupation: N/A
    Role: director
    Address: 1, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FG, England
    Resigned On: May 3, 2024
    COX, Brian
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: 1, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FG, England
    Resigned On: January 1, 2017
    DOWNIE, Ian Michael Stuart
    Appointed On: February 4, 2004
    Occupation: N/A
    Role: director
    Address: Beech Hill, Easton, Winchester, Hampshire, SO21 1ED
    Resigned On: January 1, 2006
    EDMONDS, Dominic
    Appointed On: November 1, 2012
    Occupation: N/A
    Role: director
    Address: Kuehne & Nagel House, Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6BW
    Resigned On: October 6, 2014
    FROST, Derrick Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tilford House, Tilford, Farnham, Surrey, GU10 2BX
    Resigned On: December 31, 1992
    FROST, Ronald Edwin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thorncombe Park Thorncombe Street, Bramley, Guildford, Surrey, GU5 0ND
    Resigned On: June 30, 2001
    GUDGE, Raymond
    Appointed On: January 1, 1995
    Occupation: N/A
    Role: director
    Address: Rock Cottage, Ashow, Leamington Spa, Warwickshire, CV8 2LE
    Resigned On: January 7, 1997
    HANNS, Peter Gerd Ulber
    Appointed On: January 25, 2006
    Occupation: N/A
    Role: director
    Address: 13 Dianthus Place, Winkfield Row, Winkfield, Berkshire, RG42 7PQ
    Resigned On: December 20, 2008
    HELD, Thierry Patrick
    Appointed On: January 22, 2009
    Occupation: N/A
    Role: director
    Address: 1st Floor, 1 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FG
    Resigned On: April 1, 2016
    HEWITT, Trevor
    Appointed On: April 24, 2001
    Occupation: N/A
    Role: director
    Address: 3 Stafford Close, Lang Farm, Daventry, Northamptonshire, NN11 5GN
    Resigned On: February 4, 2004
    HORSFALL, Ian David
    Appointed On: October 17, 2002
    Occupation: N/A
    Role: director
    Address: 35 Long Street, Bulkington, Bedworth, Warwickshire, CV12 9JZ
    Resigned On: February 4, 2004
    HUDSON, Timothy John
    Appointed On: February 2, 1993
    Occupation: N/A
    Role: director
    Address: 2 Knocklaw Park, Rothbury, Northumberland, NE65 7TW
    Resigned On: January 1, 1995
    JACKSON, David Keith Philo
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Snowdrop Grove, Winnersh, Wokingham, Berkshire, RG41 5UP
    Resigned On: January 1, 1995
    JENKINS, Mark David James
    Appointed On: May 23, 2016
    Occupation: N/A
    Role: director
    Address: 1, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FG, England
    Resigned On: March 12, 2020
    KALAWSKI, Eva Monica
    Appointed On: February 4, 2004
    Occupation: N/A
    Role: director
    Address: 2013 Canal Street, Venice, California 90291, Usa
    Resigned On: January 1, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    KUEHNE + NAGEL LIMITED
    Company Number
    01722216
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 23, 2025
    Next Due
    October 7, 2026
    Next Made Up To
    September 23, 2026
    Overdue
    No
    Date Of Creation
    May 11, 1983
    ETag
    ff418ac2f2b6e6b989ff9b05e7a1ceb4a7faeab1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 27, 2015
    Previous Company Names
    Ceased On
    January 2, 2007
    Effective From
    March 1, 2006
    Name
    KUEHNE + NAGEL LOGISTICS LIMITED
    Ceased On
    August 4, 2004
    Effective From
    October 3, 1984
    Name
    HAYS DISTRIBUTION SERVICES LTD
    Ceased On
    October 3, 1984
    Effective From
    September 26, 1983
    Name
    HAYS STORAGE AND DISTRIBUTION LTD
    Ceased On
    September 26, 1983
    Effective From
    May 11, 1983
    Name
    S. & D. LIMITED
    Registered Office Address
    Address Line 1
    Heathrow South Cargo Centre
    Address Line 2
    Girling Way
    country
    England
    Locality
    Feltham
    Post Code
    TW14 0PH
    Type
    ltd

    You May Also Be Interested In

    Hi-speed Services LTD Verified listing

    • HI Speed Services LTD, Lysons Avenue, Aldershot, GU12 5FE
    • Guildford
    • Freight transport by road, Operation of warehousing and storage facilities for land transport activities, Other transportation support activities
    • Carrier, Dealer

    Isite Solutions Limited Verified listing

    • Cliffe House, Anthonys Way, Medway City Estate, Rochester, ME2 4DY
    • Medway
    • Other transportation support activities, Other activities of employment placement agencies, Temporary employment agency activities
    • Carrier, Broker, Dealer

    Blue Chilli Transport LTD Verified listing

    • 43, First Floor, 43 Grimsby Road, Cleethorpes, DN35 7AQ
    • North East Lincolnshire
    • Other transportation support activities
    • Carrier, Broker, Dealer

    Chris Baker Light Haulage And Removals Limited Verified listing

    • Chris Baker Light Haulage & Removals LTD, Unit 1a-1b, Wisloe Road Business Park, Wisloe Road, Cambridge, Gloucester, GL2 7AJ
    • Stroud
    • Other transportation support activities
    • Carrier, Dealer

    KVI Group LTD Verified listing

    • 8, Tresilian Avenue, London, N21 1TJ
    • Enfield
    • Other transportation support activities, Other cleaning services
    • Carrier, Broker, Dealer

    Bee-line Logistical Solutions LTD Verified listing

    • 6, Withrick Walk, Clacton-on-sea, CO16 8RD
    • Tendring
    • Other transportation support activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link