SLEEPEEZEE BEDS LIMITED
KENT SLEEPEEZEE LIMITED SLEEPEEZEE NEWCO LIMITED

Hellopages » Kent » Medway » ME2 2BP

Company number 03418448
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address KNIGHT ROAD, ROCHESTER, KENT, ME2 2BP
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-21 ; Appointment of Mr Philippe Ivan Lang as a director on 25 October 2016. The most likely internet sites of SLEEPEEZEE BEDS LIMITED are www.sleepeezeebeds.co.uk, and www.sleepeezee-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Sleepeezee Beds Limited is a Private Limited Company. The company registration number is 03418448. Sleepeezee Beds Limited has been working since 12 August 1997. The present status of the company is Active. The registered address of Sleepeezee Beds Limited is Knight Road Rochester Kent Me2 2bp. . COUSINS, Colin Francis is a Secretary of the company. COUSINS, Colin Francis is a Director of the company. DUPARC, Francois is a Director of the company. LANG, Philippe Ivan is a Director of the company. WILSON, Howard George is a Director of the company. Secretary EAGLES, Derek has been resigned. Secretary FORD, Stephen John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FORD, Stephen John has been resigned. Director FOULSTONE, Keith Howard has been resigned. Director FRANCE, Geoffrey Paul has been resigned. Director HANCOCK, Alan David has been resigned. Director MACKENZIE, John has been resigned. Director MCCARTHY, Morgan has been resigned. Director SILBERMAN, Gilles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WISEMAN, John has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
COUSINS, Colin Francis
Appointed Date: 20 February 2007

Director
COUSINS, Colin Francis
Appointed Date: 04 March 2003
71 years old

Director
DUPARC, Francois
Appointed Date: 25 October 2016
67 years old

Director
LANG, Philippe Ivan
Appointed Date: 25 October 2016
62 years old

Director
WILSON, Howard George
Appointed Date: 04 March 2003
67 years old

Resigned Directors

Secretary
EAGLES, Derek
Resigned: 20 February 2007
Appointed Date: 06 November 2000

Secretary
FORD, Stephen John
Resigned: 06 November 2000
Appointed Date: 12 August 1997

Nominee Secretary
THOMAS, Howard
Resigned: 12 August 1997
Appointed Date: 12 August 1997

Director
FORD, Stephen John
Resigned: 27 November 2001
Appointed Date: 12 August 1997
77 years old

Director
FOULSTONE, Keith Howard
Resigned: 24 February 2012
Appointed Date: 06 November 2000
78 years old

Director
FRANCE, Geoffrey Paul
Resigned: 06 November 2001
Appointed Date: 22 March 2001
71 years old

Director
HANCOCK, Alan David
Resigned: 28 June 1999
Appointed Date: 11 March 1999
64 years old

Director
MACKENZIE, John
Resigned: 15 May 2001
Appointed Date: 15 December 1998
90 years old

Director
MCCARTHY, Morgan
Resigned: 10 May 2001
Appointed Date: 12 August 1997
74 years old

Director
SILBERMAN, Gilles
Resigned: 31 July 2016
Appointed Date: 22 March 2001
74 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 August 1997
Appointed Date: 12 August 1997
63 years old

Director
WISEMAN, John
Resigned: 02 April 2004
Appointed Date: 06 November 2000
76 years old

Persons With Significant Control

Simmons Bedding Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLEEPEEZEE BEDS LIMITED Events

10 Apr 2017
Full accounts made up to 31 December 2016
29 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21

24 Nov 2016
Appointment of Mr Philippe Ivan Lang as a director on 25 October 2016
24 Nov 2016
Appointment of Mr Francois Duparc as a director on 25 October 2016
11 Nov 2016
Termination of appointment of Gilles Silberman as a director on 31 July 2016
...
... and 73 more events
15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 1997
Ad 08/09/97--------- £ si 998@1=998 £ ic 2/1000
11 Sep 1997
Registered office changed on 11/09/97 from: 61 morden road merton london SW19 3XP
12 Aug 1997
Incorporation

SLEEPEEZEE BEDS LIMITED Charges

30 July 2015
Charge code 0341 8448 0002
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: (A) A. by way of first fixed charge:. (I) all real…
30 March 1998
Mortgage debenture
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…