KEMPPI (U.K.) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3WH

Company number 00916454
Status Active
Incorporation Date 27 September 1967
Company Type Private Limited Company
Address MARTTI KEMPPI BUILDING, FRASER ROAD PRIORY BUSINESS PARK, BEDFORD, BEDFORDSHIRE, MK44 3WH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Anssi Untamo Rantasalo as a director on 17 February 2017; Termination of appointment of Anssi Untamo Rantasalo as a secretary on 17 February 2017. The most likely internet sites of KEMPPI (U.K.) LIMITED are www.kemppiuk.co.uk, and www.kemppi-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Bedford Rail Station is 2.7 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemppi U K Limited is a Private Limited Company. The company registration number is 00916454. Kemppi U K Limited has been working since 27 September 1967. The present status of the company is Active. The registered address of Kemppi U K Limited is Martti Kemppi Building Fraser Road Priory Business Park Bedford Bedfordshire Mk44 3wh. . FROST, John Derek is a Director of the company. KEMPPI-VASAMA, Maria Teresa is a Director of the company. Secretary KEMPPI, Hannu has been resigned. Secretary RANTASALO, Anssi Untamo has been resigned. Director EIMBRODT, Kent Albert has been resigned. Director KEMPPI, Hannu has been resigned. Director KEMPPI, Juoko has been resigned. Director LEPPANEN, Mika Jussi has been resigned. Director PIXLEY, Michael has been resigned. Director RANTASALO, Anssi Untamo has been resigned. Director YLIKOJOLA, Juhana Eerik has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
FROST, John Derek
Appointed Date: 01 April 2002
63 years old

Director
KEMPPI-VASAMA, Maria Teresa
Appointed Date: 17 February 2017
55 years old

Resigned Directors

Secretary
KEMPPI, Hannu
Resigned: 02 April 2002

Secretary
RANTASALO, Anssi Untamo
Resigned: 17 February 2017
Appointed Date: 01 April 2002

Director
EIMBRODT, Kent Albert
Resigned: 03 October 2005
Appointed Date: 03 June 2004
65 years old

Director
KEMPPI, Hannu
Resigned: 02 April 2002
75 years old

Director
KEMPPI, Juoko
Resigned: 10 April 2009
78 years old

Director
LEPPANEN, Mika Jussi
Resigned: 14 August 2014
Appointed Date: 11 April 2011
65 years old

Director
PIXLEY, Michael
Resigned: 31 December 2015
Appointed Date: 27 July 1999
73 years old

Director
RANTASALO, Anssi Untamo
Resigned: 17 February 2017
Appointed Date: 01 April 2002
58 years old

Director
YLIKOJOLA, Juhana Eerik
Resigned: 28 September 2012
Appointed Date: 11 April 2011
64 years old

Persons With Significant Control

Kemppi Oy
Notified on: 6 April 2016
Nature of control: Has significant influence or control

KEMPPI (U.K.) LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Feb 2017
Termination of appointment of Anssi Untamo Rantasalo as a director on 17 February 2017
22 Feb 2017
Termination of appointment of Anssi Untamo Rantasalo as a secretary on 17 February 2017
22 Feb 2017
Appointment of Ms Maria Teresa Kemppi-Vasama as a director on 17 February 2017
26 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 87 more events
28 Nov 1986
Director resigned;new director appointed

26 Sep 1986
Accounts made up to 31 December 1985

26 Sep 1986
Return made up to 22/09/86; full list of members

17 Jan 1980
Company name changed\certificate issued on 17/01/80
27 Sep 1967
Certificate of incorporation

KEMPPI (U.K.) LIMITED Charges

2 June 1983
Counter indemnity
Delivered: 8 June 1983
Status: Satisfied on 16 March 2000
Persons entitled: Lloyds Bank PLC
Description: The sum of £13,125 standing in or to be credited to a…