VALMET LIMITED
ROSSENDALE METSO PAPER LIMITED METSO PAPER BENDER HOLDINGS LIMITED BENDER HOLDINGS LIMITED BENDER LIMITED

Hellopages » Lancashire » Rossendale » BB4 5SL

Company number 04633646
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address LANESIDE FOUNDRY MANCHESTER, ROAD HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5SL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Daniel Philip Miller as a secretary on 24 January 2017; Termination of appointment of Peter Barnes as a secretary on 24 January 2017; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of VALMET LIMITED are www.valmet.co.uk, and www.valmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Valmet Limited is a Private Limited Company. The company registration number is 04633646. Valmet Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Valmet Limited is Laneside Foundry Manchester Road Haslingden Rossendale Lancashire Bb4 5sl. . MILLER, Daniel Philip is a Secretary of the company. SALMINEN, Marjut Hannele is a Director of the company. SWORD, Mike Andrew is a Director of the company. TOLVANEN, Mika Petteri is a Director of the company. Secretary BARNES, Peter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BJORN, Per Anders has been resigned. Director BROWN, Barry Peter has been resigned. Director BYROM, Erwin Robert has been resigned. Director JARVINEN, Jorma Juhani has been resigned. Director LAKKA, Petri has been resigned. Director LAURIO, Markus has been resigned. Director MARCHEGGIANI, Marco has been resigned. Director RASANEN, Lauri Juhani has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
MILLER, Daniel Philip
Appointed Date: 24 January 2017

Director
SALMINEN, Marjut Hannele
Appointed Date: 20 July 2016
56 years old

Director
SWORD, Mike Andrew
Appointed Date: 20 July 2016
56 years old

Director
TOLVANEN, Mika Petteri
Appointed Date: 21 October 2008
60 years old

Resigned Directors

Secretary
BARNES, Peter
Resigned: 24 January 2017
Appointed Date: 10 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
BJORN, Per Anders
Resigned: 06 July 2011
Appointed Date: 06 March 2008
60 years old

Director
BROWN, Barry Peter
Resigned: 31 January 2014
Appointed Date: 10 January 2003
66 years old

Director
BYROM, Erwin Robert
Resigned: 18 July 2007
Appointed Date: 10 January 2003
75 years old

Director
JARVINEN, Jorma Juhani
Resigned: 20 July 2016
Appointed Date: 01 February 2014
58 years old

Director
LAKKA, Petri
Resigned: 15 October 2008
Appointed Date: 18 July 2007
60 years old

Director
LAURIO, Markus
Resigned: 31 October 2007
Appointed Date: 18 July 2007
59 years old

Director
MARCHEGGIANI, Marco
Resigned: 06 July 2011
Appointed Date: 18 July 2007
68 years old

Director
RASANEN, Lauri Juhani
Resigned: 31 January 2015
Appointed Date: 10 June 2014
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Valmet Corporation Oyj
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALMET LIMITED Events

24 Jan 2017
Appointment of Mr Daniel Philip Miller as a secretary on 24 January 2017
24 Jan 2017
Termination of appointment of Peter Barnes as a secretary on 24 January 2017
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Appointment of Mrs Marjut Hannele Salminen as a director on 20 July 2016
...
... and 65 more events
28 Jan 2003
New secretary appointed
28 Jan 2003
New director appointed
28 Jan 2003
Secretary resigned
28 Jan 2003
Director resigned
10 Jan 2003
Incorporation

VALMET LIMITED Charges

17 February 2003
Debenture
Delivered: 19 February 2003
Status: Satisfied on 28 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…