Helsinki
00101
Director Name | Tracy Louise Knox |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Country Manager Uk, Financre And Control |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Secretary Name | Tracy Louise Knox |
---|---|
Status | Current |
Appointed | 01 October 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Director Name | Simon Anthony Page |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 Georg-Haindl-Strasse Augsburg 86153 |
Director Name | Tommi Juhani Talvia |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 17 November 2022(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director, Group Tax And Structures |
Country of Residence | Finland |
Correspondence Address | Upm-Kymmene Oyj 1 Alvar Aallon Katu Helsinki 00101 |
Director Name | Pentti Johannes Arvela |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1996) |
Role | Senior Vice-President |
Correspondence Address | Leposaarentie 50 Valkeakoski 37650 Finland |
Director Name | Mr Francis Davis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | John Kevin Lyden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Glan Y Wern Farm Llandyrnog Denbigh Clwyd LL16 4HL Wales |
Director Name | Olli Parola |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Antinkuja 3 37620 Valkeakoski Finland |
Director Name | Christopher William Robinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2000) |
Role | Finance Director |
Correspondence Address | 23 Heath Lane Little Sutton South Wirral Merseyside L66 5NN |
Director Name | Mr Mainio Vainio |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Senior Vice-President |
Correspondence Address | Antinniementie 32 Valkeakoski 37620 |
Secretary Name | Christopher William Robinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 23 Heath Lane Little Sutton South Wirral Merseyside L66 5NN |
Director Name | Matti Juhani Sinnemaa |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 1998) |
Role | Controller |
Correspondence Address | Parolantie 3029 Espoo Fin02200 |
Director Name | Mr David Graeme Chalmers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 July 2021) |
Role | Director & Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | John Charles Cronly |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 1998(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 40 New Road East Hagbourne Didcot Oxfordshire OX11 9JU |
Secretary Name | Christopher William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 23 Heath Lane Little Sutton South Wirral Merseyside L66 5NN |
Director Name | Ms Mirja Salmelin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 December 1998(16 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 17 November 2022) |
Role | Chairman |
Country of Residence | Finland |
Correspondence Address | Fi-00100 Biofore House Alvar Aallon Katu1 Helsinki Finland |
Secretary Name | Mr David Graeme Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 01 October 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Website | www.upm.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 14, Pure Offices Brooks Drive Cheadle Royal Business Park Manchester SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £216,173,000 |
Current Liabilities | £70,212,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
24 February 1992 | Delivered on: 27 February 1992 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guarantee facility agreement, the revolving credit facility agreement, any treasury agreement or any of the security documents. Particulars: See form 395 m/11/l for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 February 1992 | Delivered on: 27 February 1992 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guarantee facility agreement, the revolving credit facility agreement or any treasury agreement or any of the security documents. Particulars: All the company's right title and interest in and to each policy of insurance see form 395 m/10/l for full details. Fully Satisfied |
5 August 1988 | Delivered on: 24 August 1988 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co Limited (As Defined) Classification: Supplemental security deed Secured details: All monies due or to become due from the company to samuel montagu & co limited (as trustee for itself & the financial institutions named in the first schedule to the debenture) under the terms of a debenture dated 4.05.88. Particulars: F/H land at deeside in the county of clwyd. Fully Satisfied |
4 May 1988 | Delivered on: 6 May 1988 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co Limited Classification: An assignment of insurances Secured details: All monies due or to become due from the company to the chargee (as agent for itself and the banks as defined) under the terms of the facility agreement of even date and this charge. Particulars: All the company's right title and interest in and to each policy of insurance required to be taken out by the company pursuant to clause 24 of the facility agreement or the insurance schedule thereto. (Please see doc 395/M94/9/5/l for complete details). Fully Satisfied |
4 May 1988 | Delivered on: 6 May 1988 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as agent for itself and the banks as defined) under the terms of the facility agreement and this charge. Particulars: F/H land at deeside in the county of clwyd containing 156 acres or thereabouts including all buildings and fixtures (including trade fixtures, fixed plant and machinery). (Please see doc 395/M93/9/5/l for complete details). Fully Satisfied |
12 March 1984 | Delivered on: 16 March 1984 Satisfied on: 28 October 1988 Persons entitled: Citicorp International Bank Limited Classification: Rebates assignment Secured details: Securing all monies due or to become due from the company to the banks named in the first schedule on any account whatsoever under the terms of the facility agreement and the loan agreement. Particulars: Any moneys due or to become due from each of barclays export and finance company limited midland montagu leasing (G.B.) limited and ibos industrial finance limited under separate leases to be entered into between each of the above and the company pursuant to certain agreements for lease dated 12/3/84 and made between the same parties. Fully Satisfied |
12 March 1984 | Delivered on: 16 March 1984 Satisfied on: 28 October 1988 Persons entitled: Citicorp International Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the banks named in the first schedule to the charge. Particulars: All the above company's right, title and interest in and to any contract relating to the supply by the company of newsprint including, but without limitation all monies due or to become due under any such contract and all claims for damages arising out of any such contract. Fully Satisfied |
12 March 1984 | Delivered on: 15 March 1984 Satisfied on: 28 October 1988 Persons entitled: Citicorp International Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the banks named in the first schedule under the terms of the facility agreement & the loan agreement of even date. Particulars: Fixed charge over 156 acres of f/h land at deeside clwyd with all buildings & fixtures (incl trade fixtures) fixed plant & machinery floating charge ove r the undertaking & assets of the company. Fully Satisfied |
11 July 1995 | Delivered on: 21 July 1995 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co. Limitedy of Themas Security Trustee for the Beneficiaries, or An Classification: Supplemental assignment Secured details: All monies due or to become due from the company or any other person to the chargee under the terms of the facility agreement, any treasury agreement or any of the security documents (except only any sums owing to the beneficiaries interest). Particulars: By way of assignment all the company's right title and interest in and to the required policies (certified copies of which have been delivered to the security trustee) and all right of the company to make recovery under any of the required policies and all proceeds of the required policies receivable by the company. Fully Satisfied |
11 July 1995 | Delivered on: 21 July 1995 Satisfied on: 8 August 1996 Persons entitled: Samuel Montagu & Co. Limitedy of Themas Security Trustee for the Beneficiaries, or An Classification: A supplemental debenture Secured details: All monies due or to become due from the company or any other person to the chargee under the terms of the facility agreement, any treasury agreement or any of the security documents (except only any sums owing to the beneficiaries interest). Particulars: F/H land at deeside in the county of clwyd t/n wa 444626 and wa 436787; f/h land forming part of cefn llwyd woodlands at llandderfel and llandrillo in the counties of clwyd and gwynedd; f/h land k/a black esk forest t/n rmch 5P11046;. See the mortgage charge document for full details. Fully Satisfied |
12 March 1984 | Delivered on: 6 March 1984 Satisfied on: 28 October 1988 Persons entitled: Citicorp International Bank Limited Classification: Assignment Secured details: Securing £120,000,000 and all other monies due or to become due from the company to the banks named in the first schedule on any account whatsoever under the terms of the facility agreement and the loan agreement of even date. Particulars: All the company's right title and interest in and to all the sums which may at any time be standing to the credit of an account designated "shotton paper company limited" cash collateral account and opened with citibank N.A. 336 strand london WC2K 1HB for the purpose of the guarantee facility agreement. Fully Satisfied |
19 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Registered office address changed from Station House 6th Floor Stamford New Road Altrincham Cheshire WA14 1EP to Suite 14, Pure Offices Brooks Drive Cheadle Royal Business Park Manchester SK8 3TD on 16 January 2023 (1 page) |
25 November 2022 | Appointment of Tommi Juhani Talvia as a director on 17 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Mirja Salmelin as a director on 17 November 2022 (1 page) |
15 November 2022 | Full accounts made up to 31 December 2021 (23 pages) |
14 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
2 August 2021 | Appointment of Simon Anthony Page as a director on 30 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of David Graeme Chalmers as a director on 30 July 2021 (1 page) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
24 October 2020 | Appointment of Tracy Louise Knox as a director on 1 October 2020 (2 pages) |
22 October 2020 | Appointment of Tracy Louise Knox as a secretary on 1 October 2020 (2 pages) |
22 October 2020 | Appointment of Jarkko Mikko Airamaa as a director on 1 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of David Graeme Chalmers as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with updates (3 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 February 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 May 2016 | Director's details changed for Mr David Graeme Chalmers on 16 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Ms Mirja Salmelin on 16 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr David Graeme Chalmers on 16 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Ms Mirja Salmelin on 16 April 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 November 2010 | Re-registration of Memorandum and Articles (27 pages) |
1 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
1 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 November 2010 | Re-registration of Memorandum and Articles (27 pages) |
1 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ms Mirja Salmelin on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Mirja Salmelin on 17 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: kempson house camomile street london EC3A 7AN (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: kempson house camomile street london EC3A 7AN (1 page) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 August 2002 | Return made up to 17/04/02; full list of members (7 pages) |
7 August 2002 | Return made up to 17/04/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 December 2001 | Company name changed upm-kymmene uk PLC\certificate issued on 28/12/01 (2 pages) |
28 December 2001 | Company name changed upm-kymmene uk PLC\certificate issued on 28/12/01 (2 pages) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 22/03/98; full list of members (7 pages) |
22 May 1998 | Return made up to 22/03/98; full list of members (7 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
25 September 1996 | Ad 31/08/96--------- £ si 4463636@1=4463636 £ ic 22523735/26987371 (2 pages) |
25 September 1996 | Ad 28/08/96--------- £ si 108181@1=108181 £ ic 26987371/27095552 (2 pages) |
25 September 1996 | Ad 31/08/96--------- £ si 4463636@1=4463636 £ ic 22523735/26987371 (2 pages) |
25 September 1996 | Ad 28/08/96--------- £ si 108181@1=108181 £ ic 26987371/27095552 (2 pages) |
18 September 1996 | Secretary resigned (2 pages) |
18 September 1996 | Secretary resigned (2 pages) |
18 September 1996 | New secretary appointed (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New secretary appointed (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | £ nc 25000000/35000000 27/08/96 (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | £ nc 25000000/35000000 27/08/96 (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
2 September 1996 | Company name changed shotton paper company PLC\certificate issued on 02/09/96 (3 pages) |
2 September 1996 | Company name changed shotton paper company PLC\certificate issued on 02/09/96 (3 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
19 May 1996 | Return made up to 22/03/96; full list of members (10 pages) |
19 May 1996 | Return made up to 22/03/96; full list of members (10 pages) |
9 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
9 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
21 July 1995 | Particulars of mortgage/charge (12 pages) |
21 July 1995 | Particulars of mortgage/charge (12 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
26 May 1995 | Ad 18/05/95--------- £ si 12735@1=12735 £ ic 22511000/22523735 (2 pages) |
26 May 1995 | Ad 18/05/95--------- £ si 12735@1=12735 £ ic 22511000/22523735 (2 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
11 May 1995 | Return made up to 22/03/95; no change of members (10 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
11 May 1995 | Return made up to 22/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
6 May 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
6 May 1993 | Accounts made up to 31 December 1992 (25 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
6 April 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
6 April 1990 | Accounts made up to 31 December 1989 (26 pages) |
11 May 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
11 May 1988 | Accounts made up to 31 December 1987 (22 pages) |
5 June 1987 | Re-registration of Memorandum and Articles (27 pages) |
5 June 1987 | Resolutions
|
5 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1987 | Re-registration of Memorandum and Articles (27 pages) |
5 June 1987 | Resolutions
|