FINNISH FIBREBOARD (UK) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AW
Company number 04212847
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0AW
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 sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 150,001 ; Appointment of Mr Peter Jones as a director on 16 March 2016. The most likely internet sites of FINNISH FIBREBOARD (UK) LIMITED are www.finnishfibreboarduk.co.uk, and www.finnish-fibreboard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Finnish Fibreboard Uk Limited is a Private Limited Company. The company registration number is 04212847. Finnish Fibreboard Uk Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Finnish Fibreboard Uk Limited is 146 New London Road Chelmsford Essex England Cm2 0aw. . STEAD, Alan George is a Secretary of the company. JONES, Peter is a Director of the company. WALLIN, Sakari Pentti is a Director of the company. Secretary ENGLISH, Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ENGLISH, Brian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAMSA, Pertti has been resigned. Director LEWIS, Keith Gordon has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
STEAD, Alan George
Appointed Date: 20 October 2015

Director
JONES, Peter
Appointed Date: 16 March 2016
67 years old

Director
WALLIN, Sakari Pentti
Appointed Date: 01 May 2014
71 years old

Resigned Directors

Secretary
ENGLISH, Ann
Resigned: 30 April 2013
Appointed Date: 09 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
ENGLISH, Brian
Resigned: 31 December 2012
Appointed Date: 09 May 2001
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
LAMSA, Pertti
Resigned: 01 May 2014
Appointed Date: 09 May 2001
81 years old

Director
LEWIS, Keith Gordon
Resigned: 28 September 2015
Appointed Date: 01 January 2013
61 years old

FINNISH FIBREBOARD (UK) LIMITED Events

06 Jun 2016
Accounts for a small company made up to 31 December 2015
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 150,001

16 Mar 2016
Appointment of Mr Peter Jones as a director on 16 March 2016
22 Feb 2016
Registered office address changed from Suite 3 4 the Limes Ingatestone Essex CM4 0BE to 146 New London Road Chelmsford Essex CM2 0AW on 22 February 2016
26 Jan 2016
Auditor's resignation
...
... and 54 more events
14 Jun 2001
New secretary appointed
14 Jun 2001
New director appointed
14 Jun 2001
Secretary resigned
14 Jun 2001
Director resigned
09 May 2001
Incorporation

FINNISH FIBREBOARD (UK) LIMITED Charges

11 September 2012
Rent deposit deed
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Glenmore (Viking House) Limited
Description: The sum of £3,425.00 held pursuant to the terms of a rent…
5 December 2008
Rent deposit deed
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Qoin Limited
Description: Such sum as shall from time to time by an amount equivalent…
5 July 2001
Rent deposit deed
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Qoin Limited
Description: The sum of £6850.00.