JOHN DEERE FORESTRY LIMITED
COBHAM TIMBERJACK (UK) LIMITED WOODLANS ENGINEERING LIMITED

Hellopages » Surrey » Elmbridge » KT11 1AN

Company number 02218900
Status Active
Incorporation Date 9 February 1988
Company Type Private Limited Company
Address CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 1 November 2015; Appointment of Mr Janne Tapani Markala as a director on 1 February 2016. The most likely internet sites of JOHN DEERE FORESTRY LIMITED are www.johndeereforestry.co.uk, and www.john-deere-forestry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Deere Forestry Limited is a Private Limited Company. The company registration number is 02218900. John Deere Forestry Limited has been working since 09 February 1988. The present status of the company is Active. The registered address of John Deere Forestry Limited is Cedar House 78 Portsmouth Road Cobham Surrey Kt11 1an. . MUNDAYS COMPANY SECRETARIES LIMITED is a Secretary of the company. MARKALA, Janne Tapani is a Director of the company. MCKIE, John is a Director of the company. RAUVA, Pertti Juhani is a Director of the company. VIRTANEN, Maria Heleena is a Director of the company. YLANEN, Timo Vaino is a Director of the company. Secretary DOWLING, Philip John has been resigned. Secretary PAUL, Srewart Alasdair has been resigned. Director ANDERSON, Carl Douglas Jr has been resigned. Director ANTTILA, Kimmo Erik has been resigned. Director ASUJAMAA, Heikki Antero has been resigned. Director BERGMANN, Arne has been resigned. Director CRONIN, Brian Louis has been resigned. Director CRONIN, Pauline has been resigned. Director DAVIS, Gregory Allen has been resigned. Director DOWLING, Philip John has been resigned. Director HANSOTIA, Eric Phiroze has been resigned. Director ILAUG, Jarl Harold has been resigned. Director KIRBY, Nicholas James has been resigned. Director KLOET, John William has been resigned. Director KYTTALA, Timo Veli Tapani has been resigned. Director LANSITALO, Esa Juha Tapani has been resigned. Director LYNN, Richard has been resigned. Director MAIR, James has been resigned. Director MENNALA, Jari Pekka has been resigned. Director O'DONNELL, Ryan Robert has been resigned. Director PAUL, Srewart Alasdair has been resigned. Director RYSA, Mikko Olavi has been resigned. Director RYSA, Mikko Olavi has been resigned. Director STEPHENS, Kenneth R has been resigned. Director STRANDBERG, Maija Kaarina has been resigned. Director STROMGREN, Nils Olof Anders has been resigned. Director VAALER, John Thor has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Appointed Date: 30 November 1999

Director
MARKALA, Janne Tapani
Appointed Date: 01 February 2016
56 years old

Director
MCKIE, John
Appointed Date: 01 April 2014
49 years old

Director
RAUVA, Pertti Juhani
Appointed Date: 01 January 2013
65 years old

Director
VIRTANEN, Maria Heleena
Appointed Date: 01 April 2014
46 years old

Director
YLANEN, Timo Vaino
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Secretary
DOWLING, Philip John
Resigned: 30 November 1999

Secretary
PAUL, Srewart Alasdair
Resigned: 31 December 1990

Director
ANDERSON, Carl Douglas Jr
Resigned: 15 October 2003
Appointed Date: 15 October 2001
78 years old

Director
ANTTILA, Kimmo Erik
Resigned: 01 August 2004
Appointed Date: 15 October 2001
61 years old

Director
ASUJAMAA, Heikki Antero
Resigned: 15 October 2001
Appointed Date: 30 November 1999
69 years old

Director
BERGMANN, Arne
Resigned: 01 January 2013
Appointed Date: 01 May 2007
57 years old

Director
CRONIN, Brian Louis
Resigned: 30 November 1999
81 years old

Director
CRONIN, Pauline
Resigned: 30 November 1999
Appointed Date: 01 February 1993
77 years old

Director
DAVIS, Gregory Allen
Resigned: 03 September 2007
Appointed Date: 01 August 2004
70 years old

Director
DOWLING, Philip John
Resigned: 30 November 1999
80 years old

Director
HANSOTIA, Eric Phiroze
Resigned: 15 September 2005
Appointed Date: 14 February 2005
57 years old

Director
ILAUG, Jarl Harold
Resigned: 15 October 2001
Appointed Date: 30 November 1999
77 years old

Director
KIRBY, Nicholas James
Resigned: 31 March 2008
Appointed Date: 01 January 2008
67 years old

Director
KLOET, John William
Resigned: 15 October 2003
Appointed Date: 15 October 2001
72 years old

Director
KYTTALA, Timo Veli Tapani
Resigned: 03 November 2014
Appointed Date: 30 November 1999
74 years old

Director
LANSITALO, Esa Juha Tapani
Resigned: 03 September 2007
Appointed Date: 15 September 2005
65 years old

Director
LYNN, Richard
Resigned: 31 July 2008
Appointed Date: 01 May 2007
59 years old

Director
MAIR, James
Resigned: 30 November 1999
Appointed Date: 01 December 1997
67 years old

Director
MENNALA, Jari Pekka
Resigned: 19 January 2016
Appointed Date: 01 August 2008
53 years old

Director
O'DONNELL, Ryan Robert
Resigned: 01 January 2014
Appointed Date: 02 August 2010
51 years old

Director
PAUL, Srewart Alasdair
Resigned: 31 December 1990
84 years old

Director
RYSA, Mikko Olavi
Resigned: 14 February 2005
Appointed Date: 15 October 2003
78 years old

Director
RYSA, Mikko Olavi
Resigned: 15 October 2001
Appointed Date: 30 November 1999
78 years old

Director
STEPHENS, Kenneth R
Resigned: 30 April 2007
Appointed Date: 15 October 2003
66 years old

Director
STRANDBERG, Maija Kaarina
Resigned: 30 April 2007
Appointed Date: 01 December 1999
56 years old

Director
STROMGREN, Nils Olof Anders
Resigned: 04 January 2016
Appointed Date: 01 January 2013
53 years old

Director
VAALER, John Thor
Resigned: 02 August 2010
Appointed Date: 01 October 2008
53 years old

Persons With Significant Control

John Deere Forestry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN DEERE FORESTRY LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
22 Apr 2016
Full accounts made up to 1 November 2015
02 Feb 2016
Appointment of Mr Janne Tapani Markala as a director on 1 February 2016
22 Jan 2016
Termination of appointment of Jari Pekka Mennala as a director on 19 January 2016
20 Jan 2016
Termination of appointment of Nils Olof Anders Stromgren as a director on 4 January 2016
...
... and 136 more events
10 Nov 1989
Accounts for a dormant company made up to 31 December 1988

10 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Apr 1988
Wd 08/03/88 pd 27/02/88--------- £ si 2@1

07 Mar 1988
Accounting reference date notified as 31/12

09 Feb 1988
Incorporation

JOHN DEERE FORESTRY LIMITED Charges

8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H unit 7 grove industrial estate castleside road consett…
16 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 grove industrial estate…
17 November 1994
Mortgage debenture
Delivered: 23 November 1994
Status: Satisfied on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 1993
Mortgage debenture
Delivered: 4 December 1993
Status: Satisfied on 6 June 1995
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…