Espoo
02120
Foreign
Director Name | Mr David Graeme Chalmers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(86 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Mr Stephen John Monger |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(86 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Ediths Road Kemsing Sevenoaks Kent TN15 6PT |
Secretary Name | Mr Stephen John Monger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(86 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Ediths Road Kemsing Sevenoaks Kent TN15 6PT |
Director Name | Mr Martin Gustav Granholm |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 May 1991(75 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Chairman |
Correspondence Address | Bobergsvaigen 10 Jakobstad Foreign |
Director Name | Mr Bjarne Gerald Gronmark |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(75 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | The Lantern House Rickmansworth Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LY |
Director Name | Mr Alfred James Houghton |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1991(75 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1997) |
Role | Sales Manager |
Correspondence Address | 26 Poplar Road Haydock St Helens Merseyside WA11 0SW |
Director Name | Mr Erkki Matti Johannes Jalkanen |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 May 1991(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1994) |
Role | General Manager |
Correspondence Address | Ristikarintie 7 68600 Pietarsaari Foreign |
Director Name | Mr Ronald Hjalmar Relander |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 May 1991(75 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Laveret 2 Jakobstad Foreign |
Secretary Name | Mr Ronald William Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(75 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 25 Yew Tree Close Eaton Bray Dunstable Bedfordshire LU6 2ED |
Director Name | Matti Johan Lindahl |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 1994) |
Role | Managing Director & Ceo |
Correspondence Address | Alholmsv 46 Sf-68600 Jakobstad Foreign |
Director Name | Matti Urho Olavi Siro |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 June 1992(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1997) |
Role | Vice President & General Manager |
Correspondence Address | Jaakonkatu 51 Pietarsaari Sf 68600 Foreign |
Director Name | Reino Jarl Johan Karjaluoto |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 April 1994(78 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1997) |
Role | Managing Director |
Correspondence Address | Skutkullv 6 Jakobstad 68620 |
Director Name | Per Harald Johan Finne |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 September 1994(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1997) |
Role | Managing Director |
Correspondence Address | Fordellsgatan 2 Fin-68620 Jakobstad Jakobstad Finland Foreign |
Secretary Name | Mr Bjarne Gerald Gronmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1997) |
Role | Managing Director |
Correspondence Address | The Lantern House Rickmansworth Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LY |
Director Name | Mr Nicholas John Frank Burrows |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Penny Chase Shootacre Lane Princes Risborough Buckinghamshire HP27 9EH |
Director Name | Arja Sinikka Sajanto-Sweeney |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 May 1997(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Operations Director |
Correspondence Address | 29 Windsor Road Teddington Middlesex TW11 0SG |
Director Name | Jussi Toikka |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 May 1997(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1999) |
Role | Chairman |
Correspondence Address | Luoteisvayla 13 As3 00200 Helsinki Foreign |
Secretary Name | John Charles Cronly |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1997(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2002) |
Role | Accountant |
Correspondence Address | 40 New Road East Hagbourne Didcot Oxfordshire OX11 9JU |
Director Name | Jorma Leskinen |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | Finn |
Status | Resigned |
Appointed | 22 March 1999(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Kapteeninkatu 24e 133 Kotka 48100 Foreign Finland |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,005,000 |
Gross Profit | £3,666,000 |
Net Worth | £621,000 |
Cash | £1,000 |
Current Liabilities | £1,169,000 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 31 st james's square london SW1Y 4JJ (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Declaration of solvency (3 pages) |
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members
|
1 November 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 20/05/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 May 1999 | Return made up to 20/05/99; no change of members
|
19 May 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 April 1999 | Auditor's resignation (1 page) |
15 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 January 1998 | Auditor's resignation (1 page) |
29 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | New director appointed (2 pages) |
3 August 1997 | Return made up to 20/05/97; full list of members
|
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
1 May 1997 | Company name changed wisaforest (uk) LIMITED\certificate issued on 01/05/97 (2 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 June 1996 | Return made up to 20/05/96; no change of members
|
24 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 May 1995 | Return made up to 20/05/95; no change of members (8 pages) |