WARTSILA VALVES LIMITED
HULL HAMWORTHY VALVES LIMITED FLOW GROUP LIMITED FLOW INDUSTRIES LIMITED TATEM LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 02532854
Status Active
Incorporation Date 20 August 1990
Company Type Private Limited Company
Address HAWTHORN AVENUE, HAWTHORN AVENUE, HULL, HU3 5JX
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Timo Koponen on 23 February 2017; Appointment of Mr Christopher George Harding as a director on 17 November 2016. The most likely internet sites of WARTSILA VALVES LIMITED are www.wartsilavalves.co.uk, and www.wartsila-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Wartsila Valves Limited is a Private Limited Company. The company registration number is 02532854. Wartsila Valves Limited has been working since 20 August 1990. The present status of the company is Active. The registered address of Wartsila Valves Limited is Hawthorn Avenue Hawthorn Avenue Hull Hu3 5jx. . STUBBS, Laura Catherine is a Secretary of the company. HARDING, Christopher George is a Director of the company. KOPONEN, Timo Ensio is a Director of the company. Secretary BROCKWAY, Mark Philip has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary GIBSON, Martin George Selwyn has been resigned. Secretary GIBSON, Martin George Selwyn has been resigned. Secretary GRAY, Timothy John has been resigned. Secretary GUEST, Alan has been resigned. Secretary KIRKBY, Richard John has been resigned. Director ANSELL, Mark Picton has been resigned. Director ANSELL, Sarah Barbara has been resigned. Director BRECH, Robert, Dr has been resigned. Director CROMPTON, Paul has been resigned. Director FARAZMAND, Timothy Barham Neville has been resigned. Director FLEETWOOD, Paul Anthony has been resigned. Director GIBSON, Martin George Selwyn has been resigned. Director GIBSON, William David has been resigned. Director GRAY, Timothy John has been resigned. Director HAMMOND, Donald Edward has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director HOMFRAY, John George Richards has been resigned. Director HUGHES, Michael William has been resigned. Director KYRIAZI, Adrian Alexander Iphestion has been resigned. Director LEAROYD, Michael Philip has been resigned. Director LEIGH PEMBERTON, Jeremy has been resigned. Director MARBAIX, Paul Anthony has been resigned. Director MCSWEENEY, James Joseph John has been resigned. Director NICHOLLS, Mark Patrick has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director PERKINS, Timothy Ingram has been resigned. Director SMITH, Michael Lee has been resigned. Director STARKEY, Ian has been resigned. Director WALL, Joanne Michelle has been resigned. Director WALL, John has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
STUBBS, Laura Catherine
Appointed Date: 16 May 2016

Director
HARDING, Christopher George
Appointed Date: 17 November 2016
52 years old

Director
KOPONEN, Timo Ensio
Appointed Date: 18 April 2012
56 years old

Resigned Directors

Secretary
BROCKWAY, Mark Philip
Resigned: 21 April 1995
Appointed Date: 12 January 1994

Secretary
DAWES, Peter Graham
Resigned: 16 May 2016
Appointed Date: 03 October 2011

Secretary
GIBSON, Martin George Selwyn
Resigned: 04 October 1999
Appointed Date: 21 April 1995

Secretary
GIBSON, Martin George Selwyn
Resigned: 12 January 1994

Secretary
GRAY, Timothy John
Resigned: 08 July 2004
Appointed Date: 04 October 1999

Secretary
GUEST, Alan
Resigned: 09 September 2011
Appointed Date: 08 March 2005

Secretary
KIRKBY, Richard John
Resigned: 07 March 2005
Appointed Date: 09 July 2004

Director
ANSELL, Mark Picton
Resigned: 03 October 2011
Appointed Date: 15 March 1995
62 years old

Director
ANSELL, Sarah Barbara
Resigned: 03 October 2011
Appointed Date: 31 December 2009
62 years old

Director
BRECH, Robert, Dr
Resigned: 03 October 2011
Appointed Date: 01 March 2004
79 years old

Director
CROMPTON, Paul
Resigned: 18 April 2012
Appointed Date: 03 October 2011
64 years old

Director
FARAZMAND, Timothy Barham Neville
Resigned: 26 November 1997
Appointed Date: 16 November 1995
65 years old

Director
FLEETWOOD, Paul Anthony
Resigned: 03 December 2015
Appointed Date: 03 October 2011
56 years old

Director
GIBSON, Martin George Selwyn
Resigned: 02 December 1999
64 years old

Director
GIBSON, William David
Resigned: 03 March 1998
100 years old

Director
GRAY, Timothy John
Resigned: 28 May 2004
Appointed Date: 26 March 1999
62 years old

Director
HAMMOND, Donald Edward
Resigned: 31 December 2014
Appointed Date: 15 March 2013
69 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 04 October 2002
Appointed Date: 05 May 1999
82 years old

Director
HOMFRAY, John George Richards
Resigned: 19 November 1998
72 years old

Director
HUGHES, Michael William
Resigned: 17 November 2016
Appointed Date: 01 June 2015
60 years old

Director
KYRIAZI, Adrian Alexander Iphestion
Resigned: 02 December 1999
65 years old

Director
LEAROYD, Michael Philip
Resigned: 05 January 2001
Appointed Date: 19 November 1998
93 years old

Director
LEIGH PEMBERTON, Jeremy
Resigned: 05 May 1999
91 years old

Director
MARBAIX, Paul Anthony
Resigned: 29 August 2014
Appointed Date: 18 April 2012
71 years old

Director
MCSWEENEY, James Joseph John
Resigned: 02 December 1999
Appointed Date: 31 May 1995
80 years old

Director
NICHOLLS, Mark Patrick
Resigned: 05 May 1999
Appointed Date: 26 November 1995
76 years old

Director
OATLEY, Jonathan Mark
Resigned: 18 April 2012
Appointed Date: 03 October 2011
56 years old

Director
PERKINS, Timothy Ingram
Resigned: 02 June 1997
91 years old

Director
SMITH, Michael Lee
Resigned: 05 May 2016
Appointed Date: 01 October 2015
51 years old

Director
STARKEY, Ian
Resigned: 06 January 2003
Appointed Date: 05 November 2001
65 years old

Director
WALL, Joanne Michelle
Resigned: 03 October 2011
Appointed Date: 31 December 2009
60 years old

Director
WALL, John
Resigned: 28 September 2012
Appointed Date: 01 September 2003
61 years old

Persons With Significant Control

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

WARTSILA VALVES LIMITED Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
23 Feb 2017
Director's details changed for Mr Timo Koponen on 23 February 2017
23 Feb 2017
Appointment of Mr Christopher George Harding as a director on 17 November 2016
23 Feb 2017
Termination of appointment of Michael William Hughes as a director on 17 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
29 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Mar 1993
Particulars of mortgage/charge

25 Mar 1993
Particulars of mortgage/charge

25 Mar 1993
Particulars of mortgage/charge

22 Feb 1993
Memorandum and Articles of Association

WARTSILA VALVES LIMITED Charges

9 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 23 August 2007
Persons entitled: South Yorkshire Investments Development Fund Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on teh east side of…
29 October 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Fixed and floating charge
Delivered: 4 February 2003
Status: Satisfied on 20 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side of…
27 February 1998
Mortgage
Delivered: 10 March 1998
Status: Satisfied on 21 October 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a milton street royton.t/no.gm 317769.…
28 May 1993
Legal mortgage
Delivered: 2 June 1993
Status: Satisfied on 9 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a triumph road lenton nottingham with the…
22 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied on 9 December 1995
Persons entitled: Senior Control Engineering Limited
Description: F/H land on west side of triumph road,lenton,nottingham…
22 March 1993
Fixed and floating charge
Delivered: 31 March 1993
Status: Satisfied on 9 December 1995
Persons entitled: Senior Control Engineering Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 9 December 1995
Persons entitled: W.D.Gibson
Description: F/H property k/a land on west of triumph road lenton…
22 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 9 December 1995
Persons entitled: M.G.S.Gibson
Description: F/H property k/a land on west of triumph road lenton…
22 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 9 December 1995
Persons entitled: E.N.S.Gibson
Description: F/H property land on west of triumph road lenton nottingham…
5 November 1990
Single debenture
Delivered: 19 November 1990
Status: Satisfied on 20 October 2004
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…