Having been setup in 2006, Kuehne + Nagel Drinkflow Logistics Holdings Ltd have registered office in Linford Wood, Milton Keynes, it has a status of "Active". We do not know the number of employees at the business. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSS, Marc Joseph | 01 July 2008 | 01 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Tristan Richard Michael | 01 January 2017 | 01 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 May 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
AP03 - Appointment of secretary | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
CS01 - N/A | 03 May 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AA - Annual Accounts | 25 October 2018 | |
AP01 - Appointment of director | 24 September 2018 | |
CS01 - N/A | 02 May 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
PSC07 - N/A | 05 March 2018 | |
AAMD - Amended Accounts | 03 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 03 May 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
AP03 - Appointment of secretary | 04 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
TM02 - Termination of appointment of secretary | 06 July 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AR01 - Annual Return | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AR01 - Annual Return | 22 April 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 14 October 2014 | |
AP01 - Appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH03 - Change of particulars for secretary | 23 April 2014 | |
AA - Annual Accounts | 28 August 2013 | |
MR04 - N/A | 10 August 2013 | |
MR04 - N/A | 10 August 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AP01 - Appointment of director | 15 November 2012 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 23 September 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 24 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
363s - Annual Return | 21 May 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 09 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 May 2007 | |
353 - Register of members | 09 May 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
RESOLUTIONS - N/A | 18 July 2006 | |
RESOLUTIONS - N/A | 18 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 July 2006 | |
123 - Notice of increase in nominal capital | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 05 July 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
123 - Notice of increase in nominal capital | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2006 | |
RESOLUTIONS - N/A | 12 May 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2006 | |
225 - Change of Accounting Reference Date | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
CERTNM - Change of name certificate | 27 April 2006 | |
NEWINC - New incorporation documents | 19 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A security agreement | 20 December 2007 | Fully Satisfied |
N/A |
Charge over shares | 30 November 2007 | Fully Satisfied |
N/A |
Security agreement | 03 July 2006 | Fully Satisfied |
N/A |