About

Registered Number: 01487125
Date of Incorporation: 24/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 6230 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB,

 

Established in 1980, Vaisala Ltd have registered office in Birmingham, it's status is listed as "Active". There are 15 directors listed for this business. Vaisala Ltd currently employs 1001-5000 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSEN, Kjell 01 October 2006 - 1
HART, Geoffrey David 01 July 2012 - 1
CARLSSON, Christian N/A 01 May 1992 1
KETONEN, Pekka N/A 30 September 2006 1
LISTER, Phillip Jonathan 01 September 1998 01 July 2012 1
MELAMA, Heikki N/A 01 August 1994 1
PETTIFER, Richard Edward William, Dr N/A 31 August 1998 1
TOIVOLA, Yrjo Ilmars, Dr N/A 16 March 1992 1
TUOMINEN, Hannu 01 August 1994 09 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Philip John 01 January 2017 - 1
MCDONALD, Andrew Neil 01 January 2017 - 1
BROWN, Peter John N/A 31 July 1998 1
HARRIS, Megan Laura 01 January 2017 15 November 2019 1
HARRISON, Andrew James 01 October 1998 01 January 2017 1
VENALAINEN, Anna Maija 01 August 1998 30 September 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 02 January 2020
TM02 - Termination of appointment of secretary 15 November 2019
GUARANTEE2 - N/A 27 June 2019
AGREEMENT2 - N/A 27 June 2019
GUARANTEE2 - N/A 11 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 06 January 2017
AP03 - Appointment of secretary 05 January 2017
AP03 - Appointment of secretary 05 January 2017
AP03 - Appointment of secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 June 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 19 January 2006
AA - Annual Accounts 11 November 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 06 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
CERTNM - Change of name certificate 15 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
AUD - Auditor's letter of resignation 18 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 03 August 1997
287 - Change in situation or address of Registered Office 17 January 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 08 July 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 03 May 1995
288 - N/A 17 November 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 28 June 1991
288 - N/A 27 March 1991
RESOLUTIONS - N/A 30 January 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 09 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1990
RESOLUTIONS - N/A 03 January 1990
RESOLUTIONS - N/A 03 January 1990
MEM/ARTS - N/A 03 January 1990
123 - Notice of increase in nominal capital 03 January 1990
MA - Memorandum and Articles 21 December 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
288 - N/A 23 May 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
288 - N/A 16 May 1988
288 - N/A 23 August 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
NEWINC - New incorporation documents 24 March 1980

Mortgages & Charges

Description Date Status Charge by
Charge over deposit 17 January 2006 Outstanding

N/A

Charge over deposit 11 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.