UPM-KYMMENE (UK) HOLDINGS LIMITED
ALTRINCHAM UPM-KYMMENE UK PLC

Hellopages » Greater Manchester » Trafford » WA14 1EP
Company number 01642233
Status Active
Incorporation Date 9 June 1982
Company Type Private Limited Company
Address STATION HOUSE 6TH FLOOR, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 27,274,471 ; Director's details changed for Mr David Graeme Chalmers on 16 April 2016. The most likely internet sites of UPM-KYMMENE (UK) HOLDINGS LIMITED are www.upmkymmeneukholdings.co.uk, and www.upm-kymmene-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upm Kymmene Uk Holdings Limited is a Private Limited Company. The company registration number is 01642233. Upm Kymmene Uk Holdings Limited has been working since 09 June 1982. The present status of the company is Active. The registered address of Upm Kymmene Uk Holdings Limited is Station House 6th Floor Stamford New Road Altrincham Cheshire Wa14 1ep. . CHALMERS, David Graeme is a Secretary of the company. CHALMERS, David Graeme is a Director of the company. SALMELIN, Mirja is a Director of the company. Secretary MATTIUZZO, Mauro has been resigned. Secretary ROBINSON, Christopher William has been resigned. Secretary ROBINSON, Christopher William has been resigned. Director ARVELA, Pentti Johannes has been resigned. Director CRONLY, John Charles has been resigned. Director DAVIS, Francis has been resigned. Director LYDEN, John Kevin has been resigned. Director PAROLA, Olli has been resigned. Director ROBINSON, Christopher William has been resigned. Director SINNEMAA, Matti Juhani has been resigned. Director VAINIO, Mainio has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CHALMERS, David Graeme
Appointed Date: 22 September 1999

Director
CHALMERS, David Graeme
Appointed Date: 30 August 1996
67 years old

Director
SALMELIN, Mirja
Appointed Date: 04 December 1998
68 years old

Resigned Directors

Secretary
MATTIUZZO, Mauro
Resigned: 21 May 1998
Appointed Date: 30 August 1996

Secretary
ROBINSON, Christopher William
Resigned: 22 September 1999
Appointed Date: 21 May 1998

Secretary
ROBINSON, Christopher William
Resigned: 30 August 1996

Director
ARVELA, Pentti Johannes
Resigned: 30 August 1996
81 years old

Director
CRONLY, John Charles
Resigned: 16 August 2004
Appointed Date: 21 May 1998
72 years old

Director
DAVIS, Francis
Resigned: 01 May 1996
83 years old

Director
LYDEN, John Kevin
Resigned: 30 September 1996
77 years old

Director
PAROLA, Olli
Resigned: 01 May 1996
91 years old

Director
ROBINSON, Christopher William
Resigned: 20 June 2000
77 years old

Director
SINNEMAA, Matti Juhani
Resigned: 04 December 1998
Appointed Date: 30 August 1996
74 years old

Director
VAINIO, Mainio
Resigned: 01 May 1996
91 years old

UPM-KYMMENE (UK) HOLDINGS LIMITED Events

08 Nov 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 27,274,471

04 May 2016
Director's details changed for Mr David Graeme Chalmers on 16 April 2016
04 May 2016
Director's details changed for Ms Mirja Salmelin on 16 April 2016
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 134 more events
05 Jun 1987
Auditor's statement

05 Jun 1987
Auditor's report

05 Jun 1987
Re-registration of Memorandum and Articles
05 Jun 1987
Application for reregistration from private to PLC

07 May 1987
Return made up to 17/03/87; full list of members

UPM-KYMMENE (UK) HOLDINGS LIMITED Charges

11 July 1995
Supplemental assignment
Delivered: 21 July 1995
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedy of Themas Security Trustee for the Beneficiaries, or An
Description: By way of assignment all the company's right title and…
11 July 1995
A supplemental debenture
Delivered: 21 July 1995
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedy of Themas Security Trustee for the Beneficiaries, or An
Description: F/H land at deeside in the county of clwyd t/n wa 444626…
24 February 1992
Debenture
Delivered: 27 February 1992
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries
Description: See form 395 m/11/l for full details. Fixed and floating…
24 February 1992
Assignment
Delivered: 27 February 1992
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries
Description: All the company's right title and interest in and to each…
5 August 1988
Supplemental security deed
Delivered: 24 August 1988
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co Limited (As Defined)
Description: F/H land at deeside in the county of clwyd.
4 May 1988
An assignment of insurances
Delivered: 6 May 1988
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co Limited
Description: All the company's right title and interest in and to each…
4 May 1988
Debenture
Delivered: 6 May 1988
Status: Satisfied on 8 August 1996
Persons entitled: Samuel Montagu & Co Limited
Description: F/H land at deeside in the county of clwyd containing 156…
12 March 1984
Rebates assignment
Delivered: 16 March 1984
Status: Satisfied on 28 October 1988
Persons entitled: Citicorp International Bank Limited
Description: Any moneys due or to become due from each of barclays…
12 March 1984
Assignment
Delivered: 16 March 1984
Status: Satisfied on 28 October 1988
Persons entitled: Citicorp International Bank Limited
Description: All the above company's right, title and interest in and to…
12 March 1984
Charge
Delivered: 15 March 1984
Status: Satisfied on 28 October 1988
Persons entitled: Citicorp International Bank Limited
Description: Fixed charge over 156 acres of f/h land at deeside clwyd…
12 March 1984
Assignment
Delivered: 6 March 1984
Status: Satisfied on 28 October 1988
Persons entitled: Citicorp International Bank Limited
Description: All the company's right title and interest in and to all…