East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director Name | Mr Martin Frank Gale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1998(32 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlet Hall Callaly Alnwick Northumberland NE66 4TA |
Director Name | Mats Christian Wilhelm Weckstrom |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 April 1999(33 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Rantapolku 12 Helsinki 00330 Foreign |
Secretary Name | Mr David Graeme Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(37 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Mr David Graeme Chalmers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(37 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 19 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Nils Patrick Wrede |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 26 Kensington Court Gardens London W8 5QF |
Director Name | David Richard Rugg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Victoria Court Victoria Road Marlow Bucks SL7 1DR |
Director Name | Knut Thomas Alarik Nysten |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | C/O Finnish Paper Mills Association PO Box 380 Helsinki 00100 Foreign |
Director Name | Pentti Antero Kallio |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Upm Kymmene PO Box 380 00101 Helsinki Finland |
Director Name | The Right Hon The Lord Charles Patrick Fleeming Jenkin Of Roding |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Home Farm Matching Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7AS |
Director Name | Mr Francis Davis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | John Anthony Clinton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1a Montague Mews South London W1H 1TE |
Director Name | Robert Boast |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 May 1991) |
Role | Company Director |
Correspondence Address | 122 Hadham Road Bishops Stortford Hertfordshire CM23 2QF |
Director Name | Jack David Bloomfield |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 10 Toulmin Drive St Albans Hertfordshire AL3 6EE |
Director Name | Mike Bernard Allen |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 3 years (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Stoneheads Whaley Bridge Derbyshire |
Secretary Name | David Richard Rugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Victoria Court Victoria Road Marlow Bucks SL7 1DR |
Director Name | John Charles Cronly |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1993(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 40 New Road East Hagbourne Didcot Oxfordshire OX11 9JU |
Director Name | Berndt Harald Brunow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 July 1994(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Urberga Lajarvvagen 26 Esbo Finland |
Director Name | Roger Alan Grant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9VQ |
Director Name | Norman Herbert Edward Davenport |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | Camden House 50 High Street Bletchingley Redhill Surrey RH1 4PA |
Director Name | Nils Johan Campbell Furuhjelm |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 1998) |
Role | Vp General Manager |
Correspondence Address | Koskenranta 15 Kuusankoski 45700 |
Director Name | David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1998) |
Role | Managing Director |
Correspondence Address | East Burnthills Lochwinnoch Renfrewshire PA12 4JR Scotland |
Director Name | Ismo Aulis Lepola |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2001) |
Role | Senior Vice President |
Correspondence Address | Kasurisentia 9 Valkeakoski 37630 |
Director Name | John Kevin Lyden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1998) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Glan Y Wern Farm Llandyrnog Denbigh Clwyd LL16 4HL Wales |
Director Name | Jussi Veikko Olkinuora |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 1997) |
Role | Vice President Corporate Marke |
Correspondence Address | Puhurin Polko 6e Espoo 02120 |
Secretary Name | Brian William Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1996) |
Role | Financial Director |
Correspondence Address | Treetops Green Lane Henley On Thames Oxfordshire OX9 1LS |
Director Name | Pentti Antero Kallio |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 September 1997(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Westendintie 109b Espoo Fin02160 |
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 |
---|---|
Net Worth | £5,933,000 |
Latest Accounts | 31 December 2002 (21 years, 3 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 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page) |
19 December 2003 | Declaration of solvency (3 pages) |
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
19 December 2003 | Resolutions
|
15 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
22 May 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 April 1999 | Auditor's resignation (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 April 1998 | Return made up to 13/04/98; no change of members
|
19 March 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 May 1997 | Return made up to 13/04/97; full list of members
|
10 January 1997 | New secretary appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
28 June 1996 | Company name changed lamco paper sales LIMITED\certificate issued on 01/07/96 (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 May 1996 | Return made up to 13/04/96; full list of members
|
4 May 1995 | Return made up to 13/04/95; no change of members
|
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
6 June 1993 | Return made up to 13/04/93; full list of members
|
31 May 1992 | Return made up to 13/04/92; no change of members
|