STORA ENSO TIMBER UK LIMITED
ORPINGTON ENSO TIMBER LIMITED

Hellopages » Greater London » Bromley » BR5 3QG

Company number 00215614
Status Active
Incorporation Date 11 August 1926
Company Type Private Limited Company
Address 1 KINGFISHER HOUSE, NEW MILL ROAD, ORPINGTON, KENT, BR5 3QG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 5,220,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of STORA ENSO TIMBER UK LIMITED are www.storaensotimberuk.co.uk, and www.stora-enso-timber-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and two months. Stora Enso Timber Uk Limited is a Private Limited Company. The company registration number is 00215614. Stora Enso Timber Uk Limited has been working since 11 August 1926. The present status of the company is Active. The registered address of Stora Enso Timber Uk Limited is 1 Kingfisher House New Mill Road Orpington Kent Br5 3qg. . VALIKANGAS, Ville Valtteri is a Secretary of the company. BARR, James Ford is a Director of the company. HERMANSSON, Jorgen is a Director of the company. Secretary BARR, James Ford has been resigned. Secretary GLOVER, David Barrie has been resigned. Secretary TICK, Aubrey Edward has been resigned. Director BARDSLEY, John has been resigned. Director GLOVER, David Barrie has been resigned. Director HONKANEN, Jari has been resigned. Director HUTTUNEN, Antti Jussi has been resigned. Director LARVIO, Eero Pentti Juhani has been resigned. Director MACADAM, William Roy has been resigned. Director PELKONEN, Arno has been resigned. Director SILVENNOINEN, Pertti Kalevi has been resigned. Director TAHVANAINEN, Veli-Matti has been resigned. Director TICK, Aubrey Edward has been resigned. Director WAGER, Petri has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
VALIKANGAS, Ville Valtteri
Appointed Date: 01 November 2013

Director
BARR, James Ford
Appointed Date: 30 June 2009
53 years old

Director
HERMANSSON, Jorgen
Appointed Date: 20 June 2011
57 years old

Resigned Directors

Secretary
BARR, James Ford
Resigned: 01 November 2013
Appointed Date: 30 June 2009

Secretary
GLOVER, David Barrie
Resigned: 30 June 1999

Secretary
TICK, Aubrey Edward
Resigned: 30 June 2009
Appointed Date: 30 June 1999

Director
BARDSLEY, John
Resigned: 31 July 2009
Appointed Date: 23 July 2007
76 years old

Director
GLOVER, David Barrie
Resigned: 30 June 1999
Appointed Date: 01 January 1995
86 years old

Director
HONKANEN, Jari
Resigned: 20 June 2011
Appointed Date: 01 August 2009
55 years old

Director
HUTTUNEN, Antti Jussi
Resigned: 23 July 2007
Appointed Date: 01 January 1995
71 years old

Director
LARVIO, Eero Pentti Juhani
Resigned: 01 August 2009
Appointed Date: 01 January 1993
72 years old

Director
MACADAM, William Roy
Resigned: 01 December 1992
92 years old

Director
PELKONEN, Arno
Resigned: 01 January 1995
Appointed Date: 19 January 1994
71 years old

Director
SILVENNOINEN, Pertti Kalevi
Resigned: 31 August 1994
93 years old

Director
TAHVANAINEN, Veli-Matti
Resigned: 31 December 1996
77 years old

Director
TICK, Aubrey Edward
Resigned: 30 June 2009
Appointed Date: 30 June 1999
79 years old

Director
WAGER, Petri
Resigned: 01 January 1995
77 years old

STORA ENSO TIMBER UK LIMITED Events

11 Nov 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,220,000

09 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,220,000

09 Oct 2014
Full accounts made up to 31 December 2013
...
... and 112 more events
20 Dec 1986
Group of companies' accounts made up to 31 December 1985

20 Dec 1986
Group of companies' accounts made up to 31 December 1984

20 Dec 1986
Annual return made up to 20/11/86

04 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1985
Company name changed\certificate issued on 19/12/85

STORA ENSO TIMBER UK LIMITED Charges

9 March 1999
Rent deposit deed
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: William Nash PLC
Description: All its right title and interest in and to the monies from…
24 June 1982
Deed
Delivered: 5 July 1982
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD.
Description: First fixed charge all book debts and other debts of the…