Company NameMetsa Tissue Limited
Company StatusActive
Company Number02842567
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)
Previous NamesSpeed 3731 Limited and Metsa-Serla Tissue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameArno Simon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2009(15 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceGermany
Correspondence AddressAm Schuler 3
Urbach
56317
Germany
Secretary NameMrs Alice Olsson
StatusCurrent
Appointed29 December 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Golf Course Fishtoft Road
Boston
Lincolnshire
PE21 0BJ
Director NameMr Mark Dewick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President Sales & Marketing Uk
Country of ResidenceEngland
Correspondence Address2 Walton Lodge Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Director NameMr Jani Kristian Sillanpaa
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed04 April 2019(25 years, 8 months after company formation)
Appointment Duration5 years
RoleSvp, Sales And Marketing
Country of ResidenceSweden
Correspondence Address2 Walton Lodge Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Director NameAntti Pokki
Date of BirthApril 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed14 September 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2000)
RoleGeneral Manager
Correspondence AddressMonhanlahdentie 2 B
Mantta Fin 35800
Finland
Director NamePer Hellstrom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2000)
RoleFinancial Director
Correspondence AddressTunaholmsvagen 3
Mariestad 542 43
Sweden
Secretary NamePeter Edward Want
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address14 The Vale
Brentwood
Essex
CM14 4UP
Director NameJouni Ahrela
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed22 February 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address32 Glebe Road
Cheam
Sutton
Surrey
SM2 7AT
Secretary NameJouni Ahrela
NationalityFinnish
StatusResigned
Appointed22 February 1996(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1996)
RoleCompany Director
Correspondence Address32 Glebe Road
Cheam
Sutton
Surrey
SM2 7AT
Secretary NameMr John Richard Knott
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameJouko Eeto Ilmari Ranta
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed20 June 1997(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2006)
RoleManaging Director
Correspondence AddressFlat 9, Bevan Court
31 Clevedon Road
Twickenham
Middlesex
TW1 2TS
Director NameTimo Ilmari Salovaara
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressKulmatie 7 B
Espoo 02730
Finland
Foreign
Director NameJuhani Kalevi Saarela
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressPohjoiskaari 5 A 2
Helsinki 00200
Finland
Foreign
Director NameMr John Richard Knott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameKari Muttilainen
Date of BirthJune 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2000(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2009)
RoleDirector Business Area Afh
Correspondence AddressKuusisaarenpolku 7
Helsinki
00340
Foreign
Director NameAntti Juhani Pokki
Date of BirthApril 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleDirector Business Development
Correspondence AddressVanhan-Mankkaantie Ua1
Espoo
02180
Foreign
Director NameMikko Hietanen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleC F O
Country of ResidenceFinland
Correspondence AddressKouvolankatu 5
Lohja
Sf-08100
Finland
Director NameHannu Anttila
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2004)
RoleManaging Director
Correspondence AddressKiiltouacliontie 36c
Espoo
02180
Finland
Director NameTimo Suuriniemi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFinish
StatusResigned
Appointed18 March 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2004)
RoleFinancial Officer
Correspondence AddressPeltolantie 22 A8
Vantaa
01300
Foreign
Director NamePetri Olavi Kansi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2004(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2008)
RoleChief Financial Officer
Correspondence AddressRauduntie 5 A
Espoo
02130
Foreign
Director NameJuhana Pellervo Kalpio
Date of BirthJune 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed26 September 2006(13 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2007)
RoleMD
Correspondence AddressAminnenmaki
Espoo
02780
Foreign
Director NameAnders Nicolai Petin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed24 April 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressZitelmannstr 16
Bonn
Nrw 53113
Foreign
Director NameMr Mikko Juhani Forsell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2009(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2013)
RoleGroup Controller
Country of ResidenceFinland
Correspondence AddressKirvuntie 20 D
Espoo
02140
Finland
Director NameMr Per Markus Holm
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2009(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2013)
RoleChief Finance Officer
Country of ResidenceFinland
Correspondence AddressKotilahdentie 19
Siuntio
02580
Finland
Secretary NameMr Peter John Dennis
StatusResigned
Appointed31 January 2013(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address2 Walton Lodge Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Director NameMr Christoph Zeiler
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2013(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWerk Raubach Hedwigsthal
D-56316 Raubach
Neuwied
Germany
Director NameMr Juha Antero Tilli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed13 January 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address2c Revontulenpuisto
Espoo
02100
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekatrin.com
Telephone0x83e0e7485
Telephone regionUnknown

Location

Registered Address2 Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

250.1k at £1Metsa Tissue Oyj
100.00%
Ordinary

Financials

Year2014
Turnover£27,818,216
Gross Profit£3,829,524
Net Worth£2,160,140
Current Liabilities£5,032,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: Ppg Southern Limited

Classification: Rent deposit deed
Secured details: £22,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £22,500.00 see image for full details.
Outstanding

Filing History

18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
27 July 2023Appointment of Esa Antero Kaikkonen as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Juha Tapio Pilli-Sihvola as a director on 26 July 2023 (2 pages)
12 May 2023Termination of appointment of Alice Olsson as a secretary on 12 May 2023 (1 page)
12 May 2023Appointment of Mr Gavin Evans as a secretary on 12 May 2023 (2 pages)
20 December 2022Full accounts made up to 31 December 2021 (31 pages)
8 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (30 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 31 December 2019 (30 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Full accounts made up to 31 December 2018 (18 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
17 April 2019Appointment of Mr Jani Kristian Sillanpaa as a director on 4 April 2019 (2 pages)
12 February 2019Director's details changed for Mr Mark Dewick on 1 February 2019 (2 pages)
10 December 2018Termination of appointment of Juha Antero Tilli as a director on 29 November 2018 (1 page)
10 December 2018Appointment of Mr Mark Dewick as a director on 29 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Peter John Dennis as a secretary on 31 December 2017 (1 page)
17 January 2018Appointment of Mrs Alice Olsson as a secretary on 29 December 2017 (2 pages)
22 December 2017Full accounts made up to 31 December 2016 (17 pages)
22 December 2017Full accounts made up to 31 December 2016 (17 pages)
17 November 2017Termination of appointment of Mikko Juhani Forsell as a director on 20 October 2017 (1 page)
17 November 2017Termination of appointment of Mikko Juhani Forsell as a director on 20 October 2017 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Juha Antero Tilli
(5 pages)
8 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Juha Antero Tilli
(5 pages)
21 January 2016Appointment of Mr Juha Antero Tilli as a director on 13 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2016
(3 pages)
21 January 2016Appointment of Mr Juha Antero Tilli as a director on 13 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2016
(3 pages)
18 January 2016Termination of appointment of Christoph Zeiler as a director on 13 January 2016 (1 page)
18 January 2016Termination of appointment of Christoph Zeiler as a director on 13 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250,100
(5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250,100
(5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250,100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250,100
(5 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250,100
(5 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250,100
(5 pages)
8 July 2014Registered office address changed from Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England on 8 July 2014 (1 page)
14 January 2014Appointment of Mr Mikko Forsell as a director (2 pages)
14 January 2014Appointment of Mr Mikko Forsell as a director (2 pages)
13 January 2014Termination of appointment of Per Holm as a director (1 page)
13 January 2014Termination of appointment of Per Holm as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 250,100
(5 pages)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 250,100
(5 pages)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 250,100
(5 pages)
4 June 2013Appointment of Mr Christoph Zeiler as a director (2 pages)
4 June 2013Termination of appointment of Mikko Forsell as a director (1 page)
4 June 2013Termination of appointment of Mikko Forsell as a director (1 page)
4 June 2013Appointment of Mr Christoph Zeiler as a director (2 pages)
31 January 2013Appointment of Mr Peter John Dennis as a secretary (1 page)
31 January 2013Termination of appointment of John Knott as a secretary (1 page)
31 January 2013Termination of appointment of John Knott as a secretary (1 page)
31 January 2013Appointment of Mr Peter John Dennis as a secretary (1 page)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 250,100
(4 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 250,100
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
5 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
5 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 October 2011Auditor's resignation (1 page)
26 October 2011Auditor's resignation (1 page)
30 August 2011Registered office address changed from Marcar House 13 Parkshot Richmond upon Thames Surrey TW9 2RJ on 30 August 2011 (1 page)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Registered office address changed from Marcar House 13 Parkshot Richmond upon Thames Surrey TW9 2RJ on 30 August 2011 (1 page)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2010Director's details changed for Mikko Juhani Forsell on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Per Markus Holm on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Per Markus Holm on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mikko Juhani Forsell on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Arno Simon on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Arno Simon on 5 August 2010 (2 pages)
22 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
22 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
22 August 2010Director's details changed for Arno Simon on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mikko Juhani Forsell on 5 August 2010 (2 pages)
22 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
22 August 2010Director's details changed for Per Markus Holm on 5 August 2010 (2 pages)
23 February 2010Full accounts made up to 31 December 2009 (16 pages)
23 February 2010Full accounts made up to 31 December 2009 (16 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
8 July 2009Director appointed arno simon (2 pages)
8 July 2009Director appointed arno simon (2 pages)
2 July 2009Appointment terminated director anders petin (1 page)
2 July 2009Appointment terminated director john knott (1 page)
2 July 2009Appointment terminated director kari muttilainen (1 page)
2 July 2009Director appointed mikko juhani forsell (2 pages)
2 July 2009Appointment terminated director kari muttilainen (1 page)
2 July 2009Appointment terminated director john knott (1 page)
2 July 2009Director appointed per markus holm (2 pages)
2 July 2009Appointment terminated director anders petin (1 page)
2 July 2009Director appointed mikko juhani forsell (2 pages)
2 July 2009Director appointed per markus holm (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2008Appointment terminated director petri kansi (1 page)
19 August 2008Return made up to 05/08/08; full list of members (4 pages)
19 August 2008Appointment terminated director petri kansi (1 page)
19 August 2008Return made up to 05/08/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Full accounts made up to 31 December 2007 (16 pages)
31 August 2007Return made up to 05/08/07; no change of members (8 pages)
31 August 2007Return made up to 05/08/07; no change of members (8 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
4 September 2006Return made up to 05/08/06; full list of members (8 pages)
4 September 2006Return made up to 05/08/06; full list of members (8 pages)
16 August 2005Return made up to 05/08/05; full list of members (8 pages)
16 August 2005Return made up to 05/08/05; full list of members (8 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
4 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 August 2003Return made up to 05/08/03; full list of members (8 pages)
14 August 2003Return made up to 05/08/03; full list of members (8 pages)
12 August 2002Return made up to 05/08/02; full list of members (8 pages)
12 August 2002Return made up to 05/08/02; full list of members (8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 31 December 2001 (12 pages)
10 April 2002Full accounts made up to 31 December 2001 (12 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
1 August 2001Return made up to 05/08/01; full list of members (8 pages)
1 August 2001Return made up to 05/08/01; full list of members (8 pages)
9 April 2001Full accounts made up to 31 December 2000 (12 pages)
9 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/00
(8 pages)
5 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/00
(8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
11 August 1999Return made up to 05/08/99; full list of members (8 pages)
11 August 1999Return made up to 05/08/99; full list of members (8 pages)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998Return made up to 05/08/98; change of members (8 pages)
24 August 1998Return made up to 05/08/98; change of members (8 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 March 1998Company name changed metsa-serla tissue LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed metsa-serla tissue LIMITED\certificate issued on 03/03/98 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
5 August 1997Return made up to 05/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 August 1997Return made up to 05/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 December 1996Registered office changed on 16/12/96 from: st george house 1ST floor station aprch cheam surrey SM2 7AT (1 page)
16 December 1996Registered office changed on 16/12/96 from: st george house 1ST floor station aprch cheam surrey SM2 7AT (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
31 July 1996Return made up to 05/08/96; full list of members (6 pages)
31 July 1996Return made up to 05/08/96; full list of members (6 pages)
15 March 1996Full accounts made up to 31 December 1995 (12 pages)
15 March 1996Full accounts made up to 31 December 1995 (12 pages)
6 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 July 1995Return made up to 05/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Return made up to 05/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 December 1993Memorandum and Articles of Association (17 pages)
8 December 1993Memorandum and Articles of Association (17 pages)
23 September 1993Company name changed speed 3731 LIMITED\certificate issued on 24/09/93 (2 pages)
23 September 1993Company name changed speed 3731 LIMITED\certificate issued on 24/09/93 (2 pages)
5 August 1993Incorporation (19 pages)
5 August 1993Incorporation (19 pages)