OUTOKUMPU HOLDINGS UK LIMITED
SHEFFIELD BOLIDEN HOLDINGS UK LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1TZ

Company number 02461836
Status Active - Proposal to Strike off
Incorporation Date 22 January 1990
Company Type Private Limited Company
Address PO BOX 161, EUROPA LINK, SHEFFIELD, S9 1TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 26,331,267 . The most likely internet sites of OUTOKUMPU HOLDINGS UK LIMITED are www.outokumpuholdingsuk.co.uk, and www.outokumpu-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Sheffield Rail Station is 2.9 miles; to Kiveton Bridge Rail Station is 6.8 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outokumpu Holdings Uk Limited is a Private Limited Company. The company registration number is 02461836. Outokumpu Holdings Uk Limited has been working since 22 January 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Outokumpu Holdings Uk Limited is Po Box 161 Europa Link Sheffield S9 1tz. . SCAIFE, David Richard is a Secretary of the company. KINNA, Alison Jane is a Director of the company. Secretary BROWN, Peter has been resigned. Secretary SKUDDER, David has been resigned. Secretary STASS, Keith Albert Trevor has been resigned. Secretary STASS, Keith Albert Trevor has been resigned. Secretary VAINIO, Satu Katrina has been resigned. Director ASKEY, John Trevor has been resigned. Director BROWN, Peter has been resigned. Director HALL, David, Dr has been resigned. Director HARRISON, Nicholas Huw has been resigned. Director HEROD, Anthony Philip has been resigned. Director HORBERG, Bengt has been resigned. Director JACOBSSON, Bo Ewart Goran has been resigned. Director JOHANSSON, Bengt Olof has been resigned. Director JOHANSSON, Bengt Olof has been resigned. Director JORWALL, Claes has been resigned. Director MUSTALAMMI, Markku Olavi has been resigned. Director SKUDDER, David has been resigned. Director SODERBERG, Karl has been resigned. Director STASS, Keith Albert Trevor has been resigned. Director VAINIO, Satu Katrina has been resigned. Director WALLENBERG, Lars has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCAIFE, David Richard
Appointed Date: 31 January 2008

Director
KINNA, Alison Jane
Appointed Date: 04 January 2010
59 years old

Resigned Directors

Secretary
BROWN, Peter
Resigned: 13 June 1995

Secretary
SKUDDER, David
Resigned: 27 February 2006
Appointed Date: 13 June 1995

Secretary
STASS, Keith Albert Trevor
Resigned: 30 December 2003
Appointed Date: 09 September 2003

Secretary
STASS, Keith Albert Trevor
Resigned: 27 February 2006
Appointed Date: 09 September 2003

Secretary
VAINIO, Satu Katrina
Resigned: 31 January 2008
Appointed Date: 27 February 2006

Director
ASKEY, John Trevor
Resigned: 31 March 1999
Appointed Date: 05 December 1996
86 years old

Director
BROWN, Peter
Resigned: 13 June 1995
74 years old

Director
HALL, David, Dr
Resigned: 11 January 1993
84 years old

Director
HARRISON, Nicholas Huw
Resigned: 12 December 1994
Appointed Date: 16 December 1992
77 years old

Director
HEROD, Anthony Philip
Resigned: 13 December 2001
Appointed Date: 05 December 1996
73 years old

Director
HORBERG, Bengt
Resigned: 30 December 2003
Appointed Date: 13 December 2001
72 years old

Director
JACOBSSON, Bo Ewart Goran
Resigned: 05 December 1996
74 years old

Director
JOHANSSON, Bengt Olof
Resigned: 31 May 2005
Appointed Date: 05 February 2004
70 years old

Director
JOHANSSON, Bengt Olof
Resigned: 30 December 2003
Appointed Date: 06 November 2000
70 years old

Director
JORWALL, Claes
Resigned: 01 November 2001
72 years old

Director
MUSTALAMMI, Markku Olavi
Resigned: 14 January 2010
Appointed Date: 02 March 2004
58 years old

Director
SKUDDER, David
Resigned: 30 December 2003
Appointed Date: 12 December 1994
68 years old

Director
SODERBERG, Karl
Resigned: 30 December 2003
Appointed Date: 05 June 2002
64 years old

Director
STASS, Keith Albert Trevor
Resigned: 27 February 2006
Appointed Date: 09 September 2003
80 years old

Director
VAINIO, Satu Katrina
Resigned: 14 January 2010
Appointed Date: 27 February 2006
58 years old

Director
WALLENBERG, Lars
Resigned: 06 November 2000
74 years old

Persons With Significant Control

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

OUTOKUMPU HOLDINGS UK LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 26,331,267

14 Jan 2016
Director's details changed for Miss Alison Jane Kinna on 1 September 2014
10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 147 more events
30 Apr 1990
£ nc 1000/1195855 20/04/90

22 Feb 1990
Company name changed bindcane LIMITED\certificate issued on 23/02/90

01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1990
Registered office changed on 01/02/90 from: bridge house 181 queen victoria street london EC4V 4DD

22 Jan 1990
Incorporation

OUTOKUMPU HOLDINGS UK LIMITED Charges

20 September 2001
A mortgage of shares executed pursuant to the refinancing agreement (as defined)
Delivered: 28 September 2001
Status: Satisfied on 28 May 2004
Persons entitled: The Bank of Nova Scotia (The Facility Agent) as Agent and Trustee for Itself and Each of the Finance Parties
Description: By way of first legal mortgage all the shares and by way of…
28 August 2001
A share account pledge agreement (as defined) pursuant to the refinancing agreement dated 26TH july 2001 (as defined)
Delivered: 17 September 2001
Status: Satisfied on 28 May 2004
Persons entitled: The Bank of Nova Scotia,as Agent and Trustee for Itself and Each of Thefinance Parties
Description: The pledged account,as defined,and all dividends paid in…