About

Registered Number: 01004816
Date of Incorporation: 16/03/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Spinnaker House, Waterside Gardens, Fareham, PO16 8SD,

 

Wartsila Uk Ltd was registered on 16 March 1971 with its registered office in Fareham. We do not know the number of employees at this business. The companies directors are Proctor, Jayne Louise, Lehtinen, Arto, Rowlands, Christopher David, Griffiths, Mark, Henshaw, John Richard, Blomberg, Tage Krister, Blomjous, Ernst Casimir, Harris, Kenneth William, Henshaw, John Richard, Howe, Colin Frederick, Hyde, Colin Lewis, Koponen, Timo Ensio, Langridge, Colin Geoffrey, Marsh, Gavin Joseph, Nysjö, Stefan, Randolph, Rodney, Rowland, Brian, Stevens, Ronald David, Szymanski, David Joseph, Van Beers, Godefridus Gulielmus Pterus Maria, Van Beers, Godepridus Gulielmus Petrus Maria, Vitzthum, Christopher, Vitzthum Von Ekstadt, Carl Christoph Eric, Wichall, Colin Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHTINEN, Arto 21 August 2019 - 1
ROWLANDS, Christopher David 01 April 2014 - 1
BLOMBERG, Tage Krister 01 January 2008 30 June 2009 1
BLOMJOUS, Ernst Casimir 23 May 2002 27 January 2003 1
HARRIS, Kenneth William 30 June 1992 16 October 1997 1
HENSHAW, John Richard 20 December 2007 24 April 2009 1
HOWE, Colin Frederick N/A 07 August 2001 1
HYDE, Colin Lewis 19 February 2003 29 September 2004 1
KOPONEN, Timo Ensio 01 April 2014 08 August 2019 1
LANGRIDGE, Colin Geoffrey 30 June 1992 06 April 1999 1
MARSH, Gavin Joseph 07 August 2001 13 June 2003 1
NYSJÖ, Stefan 16 June 2015 03 April 2018 1
RANDOLPH, Rodney N/A 06 April 1999 1
ROWLAND, Brian N/A 01 February 1995 1
STEVENS, Ronald David 07 August 2001 29 September 2004 1
SZYMANSKI, David Joseph 03 April 2018 01 July 2020 1
VAN BEERS, Godefridus Gulielmus Pterus Maria 01 April 2010 31 March 2015 1
VAN BEERS, Godepridus Gulielmus Petrus Maria 01 January 2008 01 July 2009 1
VITZTHUM, Christopher 23 May 2002 02 January 2008 1
VITZTHUM VON EKSTADT, Carl Christoph Eric 01 July 2009 31 March 2010 1
WICHALL, Colin Arthur 01 February 1995 29 September 2004 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Jayne Louise 01 September 2018 - 1
GRIFFITHS, Mark 17 October 2012 25 July 2014 1
HENSHAW, John Richard 25 July 2014 01 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 10 December 2019
AD01 - Change of registered office address 10 December 2019
AA - Annual Accounts 06 November 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 07 January 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
CS01 - N/A 02 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP01 - Appointment of director 03 September 2018
AP03 - Appointment of secretary 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM02 - Termination of appointment of secretary 25 July 2014
AP03 - Appointment of secretary 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 January 2014
MISC - Miscellaneous document 25 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 08 January 2013
TM02 - Termination of appointment of secretary 14 November 2012
AP03 - Appointment of secretary 01 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 25 January 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
CERTNM - Change of name certificate 02 January 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
AA - Annual Accounts 05 December 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
225 - Change of Accounting Reference Date 23 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 17 October 2001
225 - Change of Accounting Reference Date 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
AUD - Auditor's letter of resignation 25 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 18 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 17 June 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
AA - Annual Accounts 09 October 1992
363a - Annual Return 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 22 July 1991
288 - N/A 18 December 1990
288 - N/A 18 December 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 13 June 1990
RESOLUTIONS - N/A 08 January 1990
288 - N/A 09 November 1989
288 - N/A 09 November 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 20 July 1989
288 - N/A 22 November 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 30 July 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 06 December 1986
288 - N/A 06 June 1986
MISC - Miscellaneous document 16 March 1971
NEWINC - New incorporation documents 16 March 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.