B-8000 Brugge
Foreign
Director Name | Mr James Ford Barr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Secretary Name | Mr James Ford Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr Norman Harold Roberts |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1997) |
Role | General Manager |
Correspondence Address | Soller 46 Riffhams Drive Great Baddow Chelmsford Essex CM2 7DD |
Director Name | Mr Bengt Sune Karl Sven Johansson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 March 2001) |
Role | President |
Correspondence Address | Sohlbergs Vag 16 791 32 Falun Sweden Foreign |
Director Name | Mr Per Olof Yngve Bengtsson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2007) |
Role | Vice President |
Correspondence Address | Karibackagrand 14 77461 Avesta Sweden |
Secretary Name | Julie Shorrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Flat 3 95 Brondesbury Road London NW6 6RY |
Director Name | Christopher John Geldard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Low Barff Farm Howsham Market Rasen Lincolnshire LN7 6LF |
Director Name | Michael Hutchinson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Mellowmead Highsted Valley Road Sittingbourne Kent ME9 0AB |
Secretary Name | Anthony William Carrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 8 Summerdale Billericay Essex CM12 9EL |
Secretary Name | Michael Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Mellowmead Highsted Valley Road Sittingbourne Kent ME9 0AB |
Secretary Name | Lisa Ann Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 3 Warren Terrace Eastern Avenue West Romford Essex RM6 5SB |
Director Name | Per-Olaf Wedin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2003) |
Role | President |
Correspondence Address | Linnevagen 4 Fallin Sweden |
Secretary Name | Yvonne Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 98 Bell Farm Avenue Dagenham Essex RM10 7BB |
Director Name | Lars Gunnar Almryd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2007) |
Role | Senior Vice President |
Correspondence Address | Alstensgatan 47 Bromma S-167 65 Sweden |
Director Name | Stephen Nigel Francis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2005) |
Role | Market Distribution Director |
Correspondence Address | 78 Whitesfield Road Nailsea Bristol Avon BS48 4JF |
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Aubrey Edward Tick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 Kingfisher House New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
1.2m at £1 | Stora Enso Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Statement of capital on 15 February 2013
|
15 February 2013 | Statement of capital on 15 February 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Statement by directors (1 page) |
15 February 2013 | Solvency statement dated 13/02/13 (1 page) |
15 February 2013 | Statement by Directors (1 page) |
15 February 2013 | Solvency Statement dated 13/02/13 (1 page) |
15 February 2013 | Resolutions
|
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
13 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 13 October 2011 (1 page) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Solvency statement dated 15/02/11 (1 page) |
28 February 2011 | Statement by Directors (1 page) |
28 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2011 | Statement of capital on 28 February 2011
|
28 February 2011 | Statement by directors (1 page) |
28 February 2011 | Solvency Statement dated 15/02/11 (1 page) |
28 February 2011 | Change of share class name or designation (2 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Change of share class name or designation (2 pages) |
28 February 2011 | Statement of capital on 28 February 2011
|
28 February 2011 | Resolutions
|
28 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2011 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 February 2010 | Director's details changed for Sven Ake Emanuel Johansson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Sven Ake Emanuel Johansson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Sven Ake Emanuel Johansson on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Secretary appointed mr james ford barr (1 page) |
8 July 2009 | Director appointed mr james ford barr (1 page) |
8 July 2009 | Secretary appointed mr james ford barr (1 page) |
8 July 2009 | Director appointed mr james ford barr (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from stora enso 1 sheldon square london W2 6TT united kingdom (1 page) |
7 July 2009 | Appointment Terminated Secretary aubrey tick (1 page) |
7 July 2009 | Appointment terminated secretary aubrey tick (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from stora enso 1 sheldon square london W2 6TT united kingdom (1 page) |
7 July 2009 | Appointment Terminated Director aubrey tick (1 page) |
7 July 2009 | Appointment terminated director aubrey tick (1 page) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from stora enso 9 south street london W1K 2XA (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from stora enso 9 south street london W1K 2XA (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members
|
9 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: ripple rd barking essex IG11 0UU (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: ripple rd barking essex IG11 0UU (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 April 2005 | Return made up to 23/01/05; full list of members (8 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 23/01/04; no change of members (7 pages) |
28 January 2004 | Return made up to 23/01/04; no change of members (7 pages) |
28 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
2 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members
|
27 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
4 January 2000 | Company name changed stora enso purchasing and logist ics LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed stora enso purchasing and logist ics LIMITED\certificate issued on 05/01/00 (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 March 1999 | Company name changed stora transport (uk) LIMITED\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed stora transport (uk) LIMITED\certificate issued on 16/03/99 (2 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 May 1996 | Secretary's particulars changed (1 page) |
29 May 1996 | Secretary's particulars changed (1 page) |
15 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
15 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 May 1992 | Ad 08/05/92--------- £ si 4500000@1=4500000 £ ic 200000/4700000 (2 pages) |
19 May 1992 | Resolutions
|
19 May 1992 | Memorandum and Articles of Association (16 pages) |
19 May 1992 | Ad 08/05/92--------- £ si 4500000@1=4500000 £ ic 200000/4700000 (2 pages) |
19 May 1992 | Memorandum and Articles of Association (16 pages) |
19 May 1992 | Resolutions
|