CORENSO (UK) LIMITED
LONDON BOARD PACKAGING (UK) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02010900
Status Active
Incorporation Date 16 April 1986
Company Type Private Limited Company
Address 20 - 22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Registration of charge 020109000003, created on 9 February 2017; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of CORENSO (UK) LIMITED are www.corensouk.co.uk, and www.corenso-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corenso Uk Limited is a Private Limited Company. The company registration number is 02010900. Corenso Uk Limited has been working since 16 April 1986. The present status of the company is Active. The registered address of Corenso Uk Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. ANTTI, Sampo Edward is a Director of the company. BRAIDEN, Philip Brian is a Director of the company. HELMINEN, Jaakko Tapio is a Director of the company. NIGHTINGALE, Gaynor Elizabeth 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. Secretary VALIKANGAS, Ville Valtteri has been resigned. Secretary WEDDERBURN, William Henry has been resigned. Director BARR, James Ford has been resigned. Director GIBSON, Stuart Leslie has been resigned. Director GLOVER, David Barrie has been resigned. Director HONKANEN, Jari Kalevi has been resigned. Director LARSSON, Bengt has been resigned. Director LEAK, James Robert has been resigned. Director MAKELA, Esa Jukka has been resigned. Director NIJLAND, Johan has been resigned. Director POULENARD, Marc Henri has been resigned. Director REEVES, John Edward has been resigned. Director SCHOTTEN, Martin has been resigned. Director SUURSALMI, Pekka Juhani has been resigned. Director TAHVANAINEN, Veli-Matti has been resigned. Director TICK, Aubrey Edward has been resigned. Director TUOMINEN, Tapio has been resigned. Director VOUTILAINEN, Olli has been resigned. Director WEDDERBURN, William Henry has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 December 2014

Director
ANTTI, Sampo Edward
Appointed Date: 27 October 2009
64 years old

Director
BRAIDEN, Philip Brian
Appointed Date: 12 February 2016
62 years old

Director
HELMINEN, Jaakko Tapio
Appointed Date: 23 September 2013
52 years old

Director
NIGHTINGALE, Gaynor Elizabeth
Appointed Date: 01 December 2014
61 years old

Resigned Directors

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

Secretary
GLOVER, David Barrie
Resigned: 12 August 1999
Appointed Date: 01 October 1997

Secretary
TICK, Aubrey Edward
Resigned: 30 June 2009
Appointed Date: 12 August 1999

Secretary
VALIKANGAS, Ville Valtteri
Resigned: 01 December 2014
Appointed Date: 01 November 2013

Secretary
WEDDERBURN, William Henry
Resigned: 01 October 1997

Director
BARR, James Ford
Resigned: 01 December 2014
Appointed Date: 01 July 2009
53 years old

Director
GIBSON, Stuart Leslie
Resigned: 11 March 2002
Appointed Date: 01 October 1997
71 years old

Director
GLOVER, David Barrie
Resigned: 12 August 1999
Appointed Date: 01 October 1997
86 years old

Director
HONKANEN, Jari Kalevi
Resigned: 11 March 2002
Appointed Date: 11 May 1998
55 years old

Director
LARSSON, Bengt
Resigned: 27 October 2009
Appointed Date: 05 November 2002
79 years old

Director
LEAK, James Robert
Resigned: 01 October 1997
86 years old

Director
MAKELA, Esa Jukka
Resigned: 27 October 2009
Appointed Date: 01 October 1997
67 years old

Director
NIJLAND, Johan
Resigned: 12 February 2016
Appointed Date: 27 October 2009
76 years old

Director
POULENARD, Marc Henri
Resigned: 31 July 2011
Appointed Date: 18 June 2009
61 years old

Director
REEVES, John Edward
Resigned: 06 October 2009
Appointed Date: 26 April 2001
79 years old

Director
SCHOTTEN, Martin
Resigned: 27 October 2009
Appointed Date: 14 April 2005
58 years old

Director
SUURSALMI, Pekka Juhani
Resigned: 27 October 2009
Appointed Date: 05 November 2002
77 years old

Director
TAHVANAINEN, Veli-Matti
Resigned: 01 October 1997
77 years old

Director
TICK, Aubrey Edward
Resigned: 30 June 2009
Appointed Date: 12 August 1999
79 years old

Director
TUOMINEN, Tapio
Resigned: 01 October 1997
82 years old

Director
VOUTILAINEN, Olli
Resigned: 12 February 2007
80 years old

Director
WEDDERBURN, William Henry
Resigned: 01 October 1997
74 years old

Persons With Significant Control

Corenso Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORENSO (UK) LIMITED Events

16 Feb 2017
Registration of charge 020109000003, created on 9 February 2017
14 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Director's details changed for Mr Jaakko Tapio Helminen on 14 June 2016
...
... and 157 more events
17 Jul 1986
Company name changed audenface LIMITED\certificate issued on 17/07/86
11 Jul 1986
Particulars of mortgage/charge
03 Jul 1986
Registered office changed on 03/07/86 from: standard house, 16/22 epworth street, london, EC2A 4DR

03 Jul 1986
Registered office changed on 03/07/86 from: standard house 16/22 epworth street london EC2A 4DR
03 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

CORENSO (UK) LIMITED Charges

9 February 2017
Charge code 0201 0900 0003
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Tmf Trustees Limited (And Its Successors in Title and Permitted Transferees)
Description: L/H hercules business park lostock lane lostock bolton…
29 December 1986
Corporate mortgage
Delivered: 9 January 1987
Status: Satisfied on 2 September 2014
Persons entitled: Barclays Bank PLC
Description: The goods benefit of the contracts warranties and…
3 July 1986
Debenture
Delivered: 11 July 1986
Status: Satisfied on 2 September 2014
Persons entitled: Barclays Bank PLC
Description: Please see doc M8. Fixed and floating charges over the…