Company NameOutokumpu Metals & Resources International Limited
DirectorsSeija Soras and Erkki Jukka Jarvinen
Company StatusDissolved
Company Number02260071
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Seija Soras
NationalityFinnish
StatusCurrent
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address22 Arterberry Road
Wimbledon
London
SW20 8AH
Director NameMs Seija Soras
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFinnish
StatusCurrent
Appointed10 March 1994(5 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleLegal Counsel
Correspondence Address22 Arterberry Road
Wimbledon
London
SW20 8AH
Director NameErkki Jukka Jarvinen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusCurrent
Appointed21 July 1995(7 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleSenior Vice President
Correspondence AddressHarkapurontie 19
Klaukkala
01800
Director NameMichael Anthony Lawson Cook
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1994)
RoleChief Economist
Correspondence Address20 Queensmere Road
Wimbledon
London
SW19 5PB
Director NameMr Graham Edward Mascall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Vine Road
East Molesey
Surrey
KT8 9LF
Director NameRisto Tapio Virrankoski
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 1992)
RoleManaging Director
Correspondence AddressSepontie 1 N 14
02130 Espoo
Finland
Director NameMarkku Reino Toivanen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed15 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1994)
RoleExecutive Vice President
Correspondence AddressMinatonkuja 1 C 18
Espoo
02360
Director NameCharles Bruce Main
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1995)
RoleController
Correspondence Address9 Ash Close
Crawley Down
Crawley
West Sussex
RH10 4PG
Director NameMr Pertti Heikki Juhani Solin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed10 March 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1995)
RoleSenior Vice President
Correspondence AddressFlat 7
37 Uxbridge Road
Kingston-Upon-Thames
Surrey
KT1 2LL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Registered office changed on 27/02/97 from: 10 hammersmith broadway london W6 7AL (1 page)
10 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 1996Appointment of a voluntary liquidator (1 page)
18 November 1996Return made up to 23/10/96; no change of members (4 pages)
29 January 1996Return made up to 23/10/95; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
(6 pages)
4 September 1995Director resigned;new director appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (11 pages)