About

Registered Number: 02193193
Date of Incorporation: 13/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 2 Lindenwood, Crockford Lane, Chineham Park, Chineham, Basingstoke, Hampshire, RG24 8QY,

 

Founded in 1987, Valmet Automation Ltd has its registered office in Hampshire. We don't know the number of employees at the company. There are 22 directors listed as Buckland, Neil, Van Laar, Christian Alexander, Courtney, Lisa Jane, Aitokallio, Sari Helena, Churcher, Ian Michael, Coffin, John Latham, Erkamo, Antti, Huuhtanen, Jari Petteri, Jarl, Kerstin Linda Helena Larsdotter, Koskenranta, Laura Johanna, Kuisma, Antti Kalervo, Niemi, Timo Johannes, Obrien, Joseph, Oksanen, Seppo, Pietila, Hannu, Timonen, Juhani, Trentmann, Olaf Bernhard Franz, Tuominen, Ilkka, Vaaraniemi, Markku, Virkkunen, Eeva Liisa, Williams, Richard Andrew, Wordnuk, Dennis for this business. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Neil 11 March 2016 - 1
VAN LAAR, Christian Alexander 01 October 2018 - 1
AITOKALLIO, Sari Helena 29 December 2008 01 April 2015 1
CHURCHER, Ian Michael 17 February 2004 07 July 2005 1
COFFIN, John Latham 31 October 2002 17 February 2004 1
ERKAMO, Antti 30 May 2003 07 July 2005 1
HUUHTANEN, Jari Petteri 01 April 2015 10 August 2018 1
JARL, Kerstin Linda Helena Larsdotter 01 April 2015 31 October 2018 1
KOSKENRANTA, Laura Johanna 29 December 2008 01 April 2015 1
KUISMA, Antti Kalervo 07 July 2005 29 December 2008 1
NIEMI, Timo Johannes 28 April 1993 20 March 1996 1
OBRIEN, Joseph 01 June 1994 30 November 2000 1
OKSANEN, Seppo N/A 01 June 1994 1
PIETILA, Hannu N/A 30 December 1999 1
TIMONEN, Juhani 01 June 1994 30 December 1999 1
TRENTMANN, Olaf Bernhard Franz 17 March 2015 11 March 2016 1
TUOMINEN, Ilkka 01 January 2000 25 September 2001 1
VAARANIEMI, Markku N/A 01 June 1994 1
VIRKKUNEN, Eeva Liisa 07 July 2005 29 December 2008 1
WILLIAMS, Richard Andrew 01 January 2000 31 October 2002 1
WORDNUK, Dennis 28 April 1993 01 June 1994 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Lisa Jane 17 July 2006 25 November 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 20 May 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 May 2015
CERTNM - Change of name certificate 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 17 March 2015
RESOLUTIONS - N/A 15 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 02 June 2003
AUD - Auditor's letter of resignation 21 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 23 May 2001
CERTNM - Change of name certificate 01 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
CERTNM - Change of name certificate 13 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 08 April 1999
287 - Change in situation or address of Registered Office 12 June 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 25 May 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 20 March 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 24 May 1995
363s - Annual Return 06 August 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
AA - Annual Accounts 12 June 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 23 July 1992
363b - Annual Return 10 July 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 10 January 1992
AA - Annual Accounts 06 March 1991
363 - Annual Return 22 February 1991
RESOLUTIONS - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 30 October 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
287 - Change in situation or address of Registered Office 18 January 1989
288 - N/A 18 January 1989
PUC 2 - N/A 17 January 1989
288 - N/A 16 September 1988
288 - N/A 16 September 1988
288 - N/A 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1988
MEM/ARTS - N/A 04 January 1988
RESOLUTIONS - N/A 16 December 1987
RESOLUTIONS - N/A 16 December 1987
123 - Notice of increase in nominal capital 16 December 1987
288 - N/A 08 December 1987
288 - N/A 08 December 1987
287 - Change in situation or address of Registered Office 08 December 1987
CERTNM - Change of name certificate 04 December 1987
RESOLUTIONS - N/A 30 November 1987
NEWINC - New incorporation documents 13 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.