Finnish Fibreboard (UK) Ltd was registered on 09 May 2001 and are based in Essex, it's status is listed as "Active". We don't currently know the number of employees at Finnish Fibreboard (UK) Ltd. The company has 7 directors listed as Stead, Alan George, Jones, Peter, Wallin, Sakari Pentti, English, Ann, English, Brian, Lamsa, Pertti, Lewis, Keith Gordon at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Peter | 16 March 2016 | - | 1 |
WALLIN, Sakari Pentti | 01 May 2014 | - | 1 |
ENGLISH, Brian | 09 May 2001 | 31 December 2012 | 1 |
LAMSA, Pertti | 09 May 2001 | 01 May 2014 | 1 |
LEWIS, Keith Gordon | 01 January 2013 | 28 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEAD, Alan George | 20 October 2015 | - | 1 |
ENGLISH, Ann | 09 May 2001 | 30 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 10 May 2018 | |
PSC02 - N/A | 05 March 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 06 June 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AD01 - Change of registered office address | 22 February 2016 | |
AUD - Auditor's letter of resignation | 26 January 2016 | |
MISC - Miscellaneous document | 18 January 2016 | |
AP03 - Appointment of secretary | 16 November 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AD01 - Change of registered office address | 13 August 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 16 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
RESOLUTIONS - N/A | 22 July 2013 | |
SH01 - Return of Allotment of shares | 22 July 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
TM02 - Termination of appointment of secretary | 30 April 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 05 April 2008 | |
AA - Annual Accounts | 16 June 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 02 June 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 14 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2003 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 29 May 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2002 | |
RESOLUTIONS - N/A | 07 February 2002 | |
RESOLUTIONS - N/A | 07 February 2002 | |
123 - Notice of increase in nominal capital | 07 February 2002 | |
225 - Change of Accounting Reference Date | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2001 | |
287 - Change in situation or address of Registered Office | 07 July 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
NEWINC - New incorporation documents | 09 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 September 2012 | Outstanding |
N/A |
Rent deposit deed | 05 December 2008 | Outstanding |
N/A |
Rent deposit deed | 05 July 2001 | Outstanding |
N/A |