MANSION HOUSE BEDDING GROUP LIMITED
IPSWICH BIDEAWHILE 688 LIMITED

Hellopages » Suffolk » Ipswich » IP2 0UH

Company number 07882820
Status Active
Incorporation Date 14 December 2011
Company Type Private Limited Company
Address 6 WHITTLE ROAD, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP2 0UH
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares. The most likely internet sites of MANSION HOUSE BEDDING GROUP LIMITED are www.mansionhousebeddinggroup.co.uk, and www.mansion-house-bedding-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Mansion House Bedding Group Limited is a Private Limited Company. The company registration number is 07882820. Mansion House Bedding Group Limited has been working since 14 December 2011. The present status of the company is Active. The registered address of Mansion House Bedding Group Limited is 6 Whittle Road Hadleigh Road Industrial Estate Ipswich Suffolk Ip2 0uh. . GRAVES, Robert Christopher is a Secretary of the company. ECCLES, Stephen David is a Director of the company. PAYNE, Colin Charles is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director GARRAWAY, Paul Anthony has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
GRAVES, Robert Christopher
Appointed Date: 02 April 2012

Director
ECCLES, Stephen David
Appointed Date: 02 April 2012
53 years old

Director
PAYNE, Colin Charles
Appointed Date: 10 April 2012
56 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 02 April 2012
Appointed Date: 14 December 2011

Director
AUSTIN, James St John
Resigned: 02 April 2012
Appointed Date: 14 December 2011
65 years old

Director
GARRAWAY, Paul Anthony
Resigned: 11 November 2016
Appointed Date: 10 April 2012
80 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 02 April 2012
Appointed Date: 14 December 2011

Persons With Significant Control

Mr Stephen David Eccles
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MANSION HOUSE BEDDING GROUP LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
04 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

23 Nov 2016
Particulars of variation of rights attached to shares
23 Nov 2016
Change of share class name or designation
11 Nov 2016
Termination of appointment of Paul Anthony Garraway as a director on 11 November 2016
...
... and 20 more events
02 Apr 2012
Termination of appointment of Birketts Directors Limited as a director
02 Apr 2012
Termination of appointment of James Austin as a director
02 Apr 2012
Termination of appointment of Birketts Secretaries Limited as a secretary
02 Apr 2012
Appointment of Mr Stephen David Eccles as a director
14 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MANSION HOUSE BEDDING GROUP LIMITED Charges

10 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2012
Deed of assignment of keyman policy
Delivered: 12 April 2012
Status: Satisfied on 11 November 2016
Persons entitled: Paul Anthony Garraway
Description: Policy of insurance with friends life limited over the…