METSA WOOD UK LIMITED
BOSTON FINNFOREST UK LIMITED INTERPAN UK LIMITED INTERPAN TIMBER LIMITED HUNTER TIMBER LIMITED

Hellopages » Lincolnshire » Boston » PE21 0BJ

Company number 03071064
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address OLD GOLF COURSE, FISHTOFT ROAD, BOSTON, LINCOLNSHIRE, PE21 0BJ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Termination of appointment of Michael Lomas as a director on 31 July 2016. The most likely internet sites of METSA WOOD UK LIMITED are www.metsawooduk.co.uk, and www.metsa-wood-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Hubberts Bridge Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metsa Wood Uk Limited is a Private Limited Company. The company registration number is 03071064. Metsa Wood Uk Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Metsa Wood Uk Limited is Old Golf Course Fishtoft Road Boston Lincolnshire Pe21 0bj. . WIJESOORRIYA, Naomal Lanil is a Secretary of the company. SODERSTROM, Henrik is a Director of the company. WARD, Michael Gordon is a Director of the company. WIJESOORIYA, Naomal Lanil is a Director of the company. Secretary PELTOLA, Lauri Tapio has been resigned. Secretary WARNER, Frederick Victor has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALLAN, Roderick Bruce has been resigned. Director ANDERSON, George Edward Hyslop has been resigned. Director BLIGH, Andrew has been resigned. Director BYGRAVES, David Arthur has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DAVENPORT, Nicholas has been resigned. Director EDWARDS, William Kenneth has been resigned. Director JAAKKOLA, Jouko Matti has been resigned. Director JUSELIUS, Jussi has been resigned. Director KILPELAINEN, Mikko has been resigned. Director KNIGHT, Simon John has been resigned. Director LINDBORG, Karl Johan has been resigned. Director LOMAS, Michael has been resigned. Director LUKKAROINEN, Joni has been resigned. Director MACDONALD, Andrew has been resigned. Director MARTONEN, Ari has been resigned. Director MCKILLOP, Nigel John has been resigned. Director PELTOMAKI, Ismo Antero has been resigned. Director PRITCHARD, Linda has been resigned. Director PRITCHARD, Linda has been resigned. Director REINIKKA, Antti Johannes has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SALVEN, Ole Verner has been resigned. Director SALVEN, Ole Verner has been resigned. Director SALVEN, Ole Verner has been resigned. Director SILVANTO, Ilkka has been resigned. Director TAYLOR, David Anthony Douglas has been resigned. Director TONG, John has been resigned. Director TONG, John has been resigned. Director TONG, Thomas John has been resigned. Director TONGE, Mark Duncan has been resigned. Director VAAJOKI, Jorma Juhani has been resigned. Director VEPSALAINEN, Heikki Antero has been resigned. Director WARNER, Frederick Victor has been resigned. Director WARNER, Frederick Victor has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
WIJESOORRIYA, Naomal Lanil
Appointed Date: 17 January 2007

Director
SODERSTROM, Henrik
Appointed Date: 06 November 2013
46 years old

Director
WARD, Michael Gordon
Appointed Date: 10 May 2012
58 years old

Director
WIJESOORIYA, Naomal Lanil
Appointed Date: 01 February 2002
73 years old

Resigned Directors

Secretary
PELTOLA, Lauri Tapio
Resigned: 30 September 2002
Appointed Date: 14 September 1995

Secretary
WARNER, Frederick Victor
Resigned: 17 January 2007
Appointed Date: 01 October 2002

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 September 1995
Appointed Date: 21 June 1995

Director
ALLAN, Roderick Bruce
Resigned: 29 February 2012
Appointed Date: 01 March 2001
58 years old

Director
ANDERSON, George Edward Hyslop
Resigned: 31 December 1996
Appointed Date: 14 September 1995
84 years old

Director
BLIGH, Andrew
Resigned: 29 May 1998
Appointed Date: 28 March 1996
78 years old

Director
BYGRAVES, David Arthur
Resigned: 21 July 2014
Appointed Date: 14 December 2012
60 years old

Nominee Director
CHARLTON, Peter John
Resigned: 14 September 1995
Appointed Date: 21 June 1995
69 years old

Director
DAVENPORT, Nicholas
Resigned: 31 December 2012
Appointed Date: 01 March 2001
76 years old

Director
EDWARDS, William Kenneth
Resigned: 22 April 1999
Appointed Date: 22 December 1997
77 years old

Director
JAAKKOLA, Jouko Matti
Resigned: 10 August 2001
Appointed Date: 01 January 2000
81 years old

Director
JUSELIUS, Jussi
Resigned: 31 July 1997
Appointed Date: 14 June 1996
78 years old

Director
KILPELAINEN, Mikko
Resigned: 19 January 2007
Appointed Date: 01 January 2005
53 years old

Director
KNIGHT, Simon John
Resigned: 30 April 2002
Appointed Date: 01 July 2000
66 years old

Director
LINDBORG, Karl Johan
Resigned: 31 December 1998
Appointed Date: 14 June 1996
78 years old

Director
LOMAS, Michael
Resigned: 31 July 2016
Appointed Date: 10 April 2012
51 years old

Director
LUKKAROINEN, Joni
Resigned: 12 July 2012
Appointed Date: 21 March 2012
59 years old

Director
MACDONALD, Andrew
Resigned: 31 July 1998
Appointed Date: 28 March 1996
70 years old

Director
MARTONEN, Ari
Resigned: 30 September 2005
Appointed Date: 24 April 1999
70 years old

Director
MCKILLOP, Nigel John
Resigned: 30 September 2005
Appointed Date: 01 July 2002
58 years old

Director
PELTOMAKI, Ismo Antero
Resigned: 01 January 2000
Appointed Date: 24 April 1999
70 years old

Director
PRITCHARD, Linda
Resigned: 30 April 1998
Appointed Date: 22 December 1997
79 years old

Director
PRITCHARD, Linda
Resigned: 28 March 1996
Appointed Date: 14 September 1995
79 years old

Director
REINIKKA, Antti Johannes
Resigned: 22 April 1999
Appointed Date: 03 October 1995
72 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 September 1995
Appointed Date: 21 June 1995
82 years old

Director
SALVEN, Ole Verner
Resigned: 30 March 2012
Appointed Date: 01 February 2006
72 years old

Director
SALVEN, Ole Verner
Resigned: 30 January 2004
Appointed Date: 01 January 2000
72 years old

Director
SALVEN, Ole Verner
Resigned: 22 April 1999
Appointed Date: 19 September 1995
72 years old

Director
SILVANTO, Ilkka
Resigned: 01 October 2004
Appointed Date: 28 March 1996
73 years old

Director
TAYLOR, David Anthony Douglas
Resigned: 31 December 2001
Appointed Date: 01 March 2001
65 years old

Director
TONG, John
Resigned: 05 February 2010
Appointed Date: 01 July 2000
74 years old

Director
TONG, John
Resigned: 22 April 1999
Appointed Date: 14 September 1995
74 years old

Director
TONG, Thomas John
Resigned: 28 February 2011
Appointed Date: 01 February 2003
51 years old

Director
TONGE, Mark Duncan
Resigned: 30 September 2005
Appointed Date: 01 March 2001
60 years old

Director
VAAJOKI, Jorma Juhani
Resigned: 31 July 1996
Appointed Date: 14 September 1995
75 years old

Director
VEPSALAINEN, Heikki Antero
Resigned: 05 June 2013
Appointed Date: 14 December 2012
56 years old

Director
WARNER, Frederick Victor
Resigned: 17 January 2007
Appointed Date: 01 March 2001
82 years old

Director
WARNER, Frederick Victor
Resigned: 28 March 1996
Appointed Date: 14 September 1995
82 years old

Persons With Significant Control

Metsa Wood Uk Holdings Ltd
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

METSA WOOD UK LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Termination of appointment of Michael Lomas as a director on 31 July 2016
11 May 2016
Appointment of Mr Michael Gordon Ward as a director on 10 May 2012
26 Oct 2015
Satisfaction of charge 1 in full
...
... and 162 more events
25 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Sep 1995
£ nc 100/50000000 14/09/95
25 Sep 1995
Accounting reference date notified as 31/12
21 Jun 1995
Incorporation

METSA WOOD UK LIMITED Charges

27 October 2009
Charge over deposit
Delivered: 30 October 2009
Status: Satisfied on 26 October 2015
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: First fixed charge the deposit and all entitlements to…