SLEEPERZ LIMITED
LONDON SLEEPERZ HOTELS LIMITED SLEEPERZ LIMITED TYROLESE (562) LIMITED

Hellopages » Greater London » Camden » NW1 2DN

Company number 05175792
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address FORSYTH BUSINESS CENTRE ONE EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 051757920002, created on 28 November 2016; Full accounts made up to 29 February 2016. The most likely internet sites of SLEEPERZ LIMITED are www.sleeperz.co.uk, and www.sleeperz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Sleeperz Limited is a Private Limited Company. The company registration number is 05175792. Sleeperz Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Sleeperz Limited is Forsyth Business Centre One Eversholt Street Euston London Nw1 2dn. . ROLLASON, Ian is a Secretary of the company. HANDFORD, Alistair John is a Director of the company. KENDALL, William Bruce is a Director of the company. MYERS, David Edward is a Director of the company. ROLLASON, Ian is a Director of the company. Secretary ROLLASON, Ian has been resigned. Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director HUTT, Christopher has been resigned. Director MUNN, John Barrie has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROLLASON, Ian
Appointed Date: 28 April 2005

Director
HANDFORD, Alistair John
Appointed Date: 21 March 2005
73 years old

Director
KENDALL, William Bruce
Appointed Date: 21 March 2005
64 years old

Director
MYERS, David Edward
Appointed Date: 23 October 2007
56 years old

Director
ROLLASON, Ian
Appointed Date: 17 December 2004
79 years old

Resigned Directors

Secretary
ROLLASON, Ian
Resigned: 21 March 2005
Appointed Date: 17 December 2004

Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 28 April 2005
Appointed Date: 21 March 2005

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 17 December 2004
Appointed Date: 09 July 2004

Director
HUTT, Christopher
Resigned: 28 February 2013
Appointed Date: 21 March 2005
78 years old

Director
MUNN, John Barrie
Resigned: 31 December 2008
Appointed Date: 17 December 2004
82 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 17 December 2004
Appointed Date: 09 July 2004

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 17 December 2004
Appointed Date: 09 July 2004

SLEEPERZ LIMITED Events

12 Dec 2016
Satisfaction of charge 1 in full
30 Nov 2016
Registration of charge 051757920002, created on 28 November 2016
06 Sep 2016
Full accounts made up to 29 February 2016
10 Aug 2016
Confirmation statement made on 9 July 2016 with updates
28 Jun 2016
Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH
...
... and 55 more events
25 Jan 2005
New director appointed
17 Dec 2004
Company name changed sleeperz hotels LIMITED\certificate issued on 17/12/04
06 Dec 2004
Company name changed sleeperz LIMITED\certificate issued on 06/12/04
29 Nov 2004
Company name changed tyrolese (562) LIMITED\certificate issued on 29/11/04
09 Jul 2004
Incorporation

SLEEPERZ LIMITED Charges

28 November 2016
Charge code 0517 5792 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage all the freehold and leasehold…
2 November 2009
Debenture
Delivered: 5 November 2009
Status: Satisfied on 12 December 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…