WARTSILA HAMWORTHY LIMITED
DORSET WARTSILA HAMWORTHY PLC HAMWORTHY PLC HAMWORTHY MARINE LIMITED

Hellopages » Dorset » Poole » BH17 0JT

Company number 00713225
Status Active
Incorporation Date 18 January 1962
Company Type Private Limited Company
Address FLEETS CORNER, POOLE, DORSET, BH17 0JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Director's details changed for Kari Hietanen on 30 November 2016; Director's details changed for Timo Koponen on 30 November 2016; Director's details changed for Kari Hietenen on 30 November 2016. The most likely internet sites of WARTSILA HAMWORTHY LIMITED are www.wartsilahamworthy.co.uk, and www.wartsila-hamworthy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wartsila Hamworthy Limited is a Private Limited Company. The company registration number is 00713225. Wartsila Hamworthy Limited has been working since 18 January 1962. The present status of the company is Active. The registered address of Wartsila Hamworthy Limited is Fleets Corner Poole Dorset Bh17 0jt. . DAWES, Peter Graham is a Secretary of the company. HIETANEN, Kari is a Director of the company. KOPONEN, Timo is a Director of the company. Secretary CROMPTON, Paul has been resigned. Secretary RICHARDSON, Geoffrey has been resigned. Director BALLARD, Ian Duncan has been resigned. Director BELSHAW, William Leathem has been resigned. Director BENTLEY, Allan has been resigned. Director BURKE, Rex has been resigned. Director CHAPMAN, Bruce George Eric has been resigned. Director CROMPTON, Paul has been resigned. Director DERRICK, Kelvyn Garth has been resigned. Director FROST, Alan John has been resigned. Director HANSEN, Knud Waede has been resigned. Director JOHANSSON, Kent Goran Gunnar has been resigned. Director LARSEN, Willy Jorn has been resigned. Director NICHOLLS, Simon James has been resigned. Director NOAKES, Michael has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director RICHARDSON, Geoffrey has been resigned. Director VEDOY, Arne Willy has been resigned. Director WILDING, James Nicholas has been resigned. Director ZENTNER, Quentin Jan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAWES, Peter Graham
Appointed Date: 01 April 2006

Director
HIETANEN, Kari
Appointed Date: 02 February 2012
61 years old

Director
KOPONEN, Timo
Appointed Date: 02 February 2012
56 years old

Resigned Directors

Secretary
CROMPTON, Paul
Resigned: 01 April 2006
Appointed Date: 31 March 1995

Secretary
RICHARDSON, Geoffrey
Resigned: 31 March 1995

Director
BALLARD, Ian Duncan
Resigned: 29 January 1999
Appointed Date: 21 November 1994
84 years old

Director
BELSHAW, William Leathem
Resigned: 23 June 2004
Appointed Date: 27 March 1998
78 years old

Director
BENTLEY, Allan
Resigned: 23 June 2004
Appointed Date: 03 January 1995
64 years old

Director
BURKE, Rex
Resigned: 25 July 1995
87 years old

Director
CHAPMAN, Bruce George Eric
Resigned: 03 January 1995
82 years old

Director
CROMPTON, Paul
Resigned: 02 February 2012
Appointed Date: 15 September 1994
64 years old

Director
DERRICK, Kelvyn Garth
Resigned: 31 August 2007
Appointed Date: 15 September 1994
77 years old

Director
FROST, Alan John
Resigned: 02 February 2012
Appointed Date: 23 June 2004
80 years old

Director
HANSEN, Knud Waede
Resigned: 22 May 1995
Appointed Date: 03 January 1995
81 years old

Director
JOHANSSON, Kent Goran Gunnar
Resigned: 14 January 2002
Appointed Date: 29 January 1999
81 years old

Director
LARSEN, Willy Jorn
Resigned: 23 June 2004
Appointed Date: 24 January 1996
80 years old

Director
NICHOLLS, Simon James
Resigned: 02 February 2012
Appointed Date: 01 September 2011
61 years old

Director
NOAKES, Michael
Resigned: 31 July 2002
Appointed Date: 15 September 1994
79 years old

Director
OATLEY, Jonathan Mark
Resigned: 02 February 2012
Appointed Date: 03 September 2007
56 years old

Director
PAGE, Gordon Francis De Courcy
Resigned: 02 February 2012
Appointed Date: 23 June 2004
81 years old

Director
RICHARDSON, Geoffrey
Resigned: 31 March 1995
94 years old

Director
VEDOY, Arne Willy
Resigned: 23 June 2004
Appointed Date: 29 January 1999
80 years old

Director
WILDING, James Nicholas
Resigned: 02 February 2012
Appointed Date: 20 June 2002
65 years old

Director
ZENTNER, Quentin Jan
Resigned: 23 June 2004
Appointed Date: 20 June 2002
59 years old

WARTSILA HAMWORTHY LIMITED Events

01 Dec 2016
Director's details changed for Kari Hietanen on 30 November 2016
30 Nov 2016
Director's details changed for Timo Koponen on 30 November 2016
30 Nov 2016
Director's details changed for Kari Hietenen on 30 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,336,342.4

...
... and 206 more events
10 Dec 1986
Return made up to 05/12/86; full list of members

17 Dec 1984
Company name changed\certificate issued on 17/12/84
08 Jun 1984
Memorandum and Articles of Association
12 Mar 1984
Company name changed\certificate issued on 12/03/84
18 Jan 1962
Certificate of incorporation

WARTSILA HAMWORTHY LIMITED Charges

8 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2003
Key-man policies assignment
Delivered: 6 August 2003
Status: Satisfied on 29 June 2005
Persons entitled: Barclays Bank as Security Agent for the Beneficiaries
Description: All right title and interest in and to the proceeds of the…
5 February 2003
First pledge of shares in hamworthy kse
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC,as Security Agent for the Finance Parties and Hedging Banks
Description: First fixed charge over the shares,derivative assets and…
5 February 2003
Share charge
Delivered: 21 February 2003
Status: Satisfied on 26 October 2007
Persons entitled: Barclays Bank PLC,as Security Agent for the Beneficiaries
Description: First fixed charge over the shares,derivative assets and…
5 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC,as Security Agent for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
A first supplemental deed between amongst others, the company and deutsche bank ag london as security agent (as defined) (supplemental to a composite guarantee and debenture dated 21 december 2000 between amongst others, the company and the security agent)
Delivered: 23 March 2001
Status: Satisfied on 15 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined)
Delivered: 2 January 2001
Status: Satisfied on 15 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
3 August 1962
Debenture
Delivered: 16 August 1962
Status: Satisfied on 25 August 1987
Persons entitled: Hamworthy Engineering LTD
Description: Undertaking and all property and assets present and future…