TEMPUR SEALY INTERNATIONAL LIMITED
PRINTING HOUSE LANE HAYES TEMPUR INTERNATIONAL LIMITED

Hellopages » Greater London » Hillingdon » UB3 1AP
Company number 04698814
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address TEMPUR HOUSE, CAXTON POINT, PRINTING HOUSE LANE HAYES, MIDDLESEX, UB3 1AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of TEMPUR SEALY INTERNATIONAL LIMITED are www.tempursealyinternational.co.uk, and www.tempur-sealy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Tempur Sealy International Limited is a Private Limited Company. The company registration number is 04698814. Tempur Sealy International Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Tempur Sealy International Limited is Tempur House Caxton Point Printing House Lane Hayes Middlesex Ub3 1ap. . MONTGOMERY, David is a Secretary of the company. HYTINEN, Barry Alan is a Director of the company. MONTGOMERY, David is a Director of the company. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director HEATH, Jeffrey Porter has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. Director TRUSSELL, Robert Browing Jr has been resigned. Director WILLIAMS, Dale has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MONTGOMERY, David
Appointed Date: 02 April 2003

Director
HYTINEN, Barry Alan
Appointed Date: 11 September 2015
51 years old

Director
MONTGOMERY, David
Appointed Date: 02 April 2003
65 years old

Resigned Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2003
Appointed Date: 14 March 2003

Director
HEATH, Jeffrey Porter
Resigned: 14 August 2003
Appointed Date: 02 April 2003
80 years old

Director
LINNELLS NOMINEES LIMITED
Resigned: 02 April 2003
Appointed Date: 14 March 2003

Director
TRUSSELL, Robert Browing Jr
Resigned: 07 June 2004
Appointed Date: 02 April 2003
74 years old

Director
WILLIAMS, Dale
Resigned: 11 September 2015
Appointed Date: 14 August 2003
63 years old

TEMPUR SEALY INTERNATIONAL LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Dec 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Auditor's resignation
20 Jun 2016
Auditor's resignation
12 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

...
... and 38 more events
09 Apr 2003
New director appointed
09 Apr 2003
New director appointed
09 Apr 2003
New secretary appointed;new director appointed
09 Apr 2003
Registered office changed on 09/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
14 Mar 2003
Incorporation

TEMPUR SEALY INTERNATIONAL LIMITED Charges

23 July 2004
Fixed and floating charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S
Description: Fixed and floating charges over the undertaking and all…