FINNLINES UK LIMITED
HULL FINANGLIA FERRIES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5PB

Company number 02781256
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address FINHUMBER HOUSE, QUEEN ELIZABETH DOCK HEDON ROAD, HULL, EAST YORKSHIRE, HU9 5PB
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 350,000 . The most likely internet sites of FINNLINES UK LIMITED are www.finnlinesuk.co.uk, and www.finnlines-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Finnlines Uk Limited is a Private Limited Company. The company registration number is 02781256. Finnlines Uk Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Finnlines Uk Limited is Finhumber House Queen Elizabeth Dock Hedon Road Hull East Yorkshire Hu9 5pb. . ROLFE, Brian Edward is a Secretary of the company. HERLIN, Karl Staffan is a Director of the company. ROLFE, Brian Edward is a Director of the company. VOIONMAA, Erkki Tapani is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIRAS, Simo Kalevi has been resigned. Director ANTSON, Christer Ossian has been resigned. Director ASH, Alan John has been resigned. Director ASHLEY, John has been resigned. Director BAKOSCH, Uwe has been resigned. Director GABRIEL, David Derek has been resigned. Director HARKONEN, Jorma Kalevi has been resigned. Director HERLIN, Karl Staffan has been resigned. Director MODIG, Hakan Jan-Erik has been resigned. Director PARKER, Michael George has been resigned. Director RANTALA, Ari Kalervo has been resigned. Director SAIRANEN, Yajo Tapid has been resigned. Director SEGERCRANTZ, Johan Gustav has been resigned. Director WALKER, Anthony Henry James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Secretary
ROLFE, Brian Edward
Appointed Date: 04 February 1993

Director
HERLIN, Karl Staffan
Appointed Date: 26 November 2013
67 years old

Director
ROLFE, Brian Edward
Appointed Date: 25 June 2002
70 years old

Director
VOIONMAA, Erkki Tapani
Appointed Date: 21 July 2009
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1993
Appointed Date: 20 January 1993

Director
AIRAS, Simo Kalevi
Resigned: 21 July 2009
Appointed Date: 01 March 1995
77 years old

Director
ANTSON, Christer Ossian
Resigned: 23 March 2009
Appointed Date: 01 June 2004
67 years old

Director
ASH, Alan John
Resigned: 17 May 2002
Appointed Date: 30 April 1993
86 years old

Director
ASHLEY, John
Resigned: 31 January 2002
Appointed Date: 04 February 1993
84 years old

Director
BAKOSCH, Uwe
Resigned: 26 November 2013
Appointed Date: 21 July 2009
67 years old

Director
GABRIEL, David Derek
Resigned: 31 May 2011
Appointed Date: 25 June 2002
79 years old

Director
HARKONEN, Jorma Kalevi
Resigned: 01 May 2006
Appointed Date: 21 May 2002
69 years old

Director
HERLIN, Karl Staffan
Resigned: 21 July 2009
Appointed Date: 30 January 2007
67 years old

Director
MODIG, Hakan Jan-Erik
Resigned: 23 August 2013
Appointed Date: 21 July 2009
61 years old

Director
PARKER, Michael George
Resigned: 17 May 2002
Appointed Date: 01 October 1993
83 years old

Director
RANTALA, Ari Kalervo
Resigned: 01 June 2004
Appointed Date: 25 June 2002
60 years old

Director
SAIRANEN, Yajo Tapid
Resigned: 28 February 1995
Appointed Date: 30 April 1993
88 years old

Director
SEGERCRANTZ, Johan Gustav
Resigned: 30 April 2002
Appointed Date: 30 April 1993
88 years old

Director
WALKER, Anthony Henry James
Resigned: 30 April 1993
Appointed Date: 04 February 1993
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1993
Appointed Date: 20 January 1993

Persons With Significant Control

Dr Emanuele Grimaldi
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

FINNLINES UK LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 350,000

17 Jun 2015
Director's details changed for Brian Edward Rolfe on 16 June 2015
17 Jun 2015
Secretary's details changed for Brian Edward Rolfe on 16 June 2015
...
... and 104 more events
08 Mar 1993
Director resigned;new director appointed

08 Mar 1993
Secretary resigned;new secretary appointed

08 Mar 1993
Director resigned;new director appointed

08 Mar 1993
Registered office changed on 08/03/93 from: 2 baches street london N1 6UB

20 Jan 1993
Incorporation

FINNLINES UK LIMITED Charges

1 September 1994
Mortgage debenture
Delivered: 7 September 1994
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC
Description: Specific charge over its goodwill benefit of any licences…