SOUNDSLEEP LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 02762200
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Secretary's details changed for Andrew Robert Bright on 7 February 2017; Director's details changed for Andrew Robert Bright on 7 February 2017; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of SOUNDSLEEP LIMITED are www.soundsleep.co.uk, and www.soundsleep.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Soundsleep Limited is a Private Limited Company. The company registration number is 02762200. Soundsleep Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Soundsleep Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . BRIGHT, Andrew Robert is a Secretary of the company. BRIGHT, Andrew Robert is a Director of the company. BRIGHT, Robert Alan is a Director of the company. Secretary BRIGHT, Reginald Franz has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRIGHT, Andrew Robert
Appointed Date: 01 November 2003

Director
BRIGHT, Andrew Robert
Appointed Date: 30 November 2015
41 years old

Director
BRIGHT, Robert Alan
Appointed Date: 28 January 1993
66 years old

Resigned Directors

Secretary
BRIGHT, Reginald Franz
Resigned: 01 November 2003
Appointed Date: 28 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1993
Appointed Date: 05 November 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1993
Appointed Date: 05 November 1992

Persons With Significant Control

Robert Alan Bright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUNDSLEEP LIMITED Events

07 Feb 2017
Secretary's details changed for Andrew Robert Bright on 7 February 2017
07 Feb 2017
Director's details changed for Andrew Robert Bright on 7 February 2017
19 Dec 2016
Confirmation statement made on 5 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 29 February 2016
15 Apr 2016
Director's details changed for Robert Alan Bright on 24 March 2016
...
... and 61 more events
15 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1993
Company name changed speed 3088 LIMITED\certificate issued on 09/02/93

09 Feb 1993
Registered office changed on 09/02/93 from: waterlow company services classic house,174-180 old st. London EC1V 9BP

05 Nov 1992
Incorporation

SOUNDSLEEP LIMITED Charges

16 February 1996
Legal mortgage
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 waterside mews padiham burnley…
9 January 1996
Mortgage debenture
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…