MR MATTRESS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2TE

Company number 02706196
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address 164-170 NEWBRIDGE STREET, NEWCASTLE UPON TYNE, NE1 2TE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Annual return made up to 13 April 2015 with full list of shareholders Statement of capital on 2015-05-07 GBP 100 . The most likely internet sites of MR MATTRESS LIMITED are www.mrmattress.co.uk, and www.mr-mattress.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Mr Mattress Limited is a Private Limited Company. The company registration number is 02706196. Mr Mattress Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Mr Mattress Limited is 164 170 Newbridge Street Newcastle Upon Tyne Ne1 2te. . GALE, Gillian Eve is a Secretary of the company. GALE, Gillian Eve is a Director of the company. Secretary HOYLE, Andrew Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLE, Deborah Maria has been resigned. Director GALE, Geoffrey Ian Howard has been resigned. Director HOYLE, Andrew Christopher has been resigned. Director URQUHART, Stuart John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
GALE, Gillian Eve
Appointed Date: 10 August 1992

Director
GALE, Gillian Eve
Appointed Date: 10 August 1992
63 years old

Resigned Directors

Secretary
HOYLE, Andrew Christopher
Resigned: 10 August 1992
Appointed Date: 06 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1992
Appointed Date: 13 April 1992

Director
BUCKLE, Deborah Maria
Resigned: 10 August 1992
Appointed Date: 06 May 1992
57 years old

Director
GALE, Geoffrey Ian Howard
Resigned: 08 February 2014
Appointed Date: 10 August 1992
83 years old

Director
HOYLE, Andrew Christopher
Resigned: 10 August 1992
Appointed Date: 06 May 1992
66 years old

Director
URQUHART, Stuart John
Resigned: 10 August 1992
Appointed Date: 06 May 1992
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 1992
Appointed Date: 13 April 1992

MR MATTRESS LIMITED Events

10 Jun 2016
Accounts for a dormant company made up to 30 November 2015
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

07 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

18 Mar 2015
Accounts for a dormant company made up to 30 November 2014
25 Jun 2014
Accounts for a dormant company made up to 30 November 2013
...
... and 57 more events
21 May 1992
Director resigned;new director appointed

21 May 1992
Secretary resigned;new secretary appointed;new director appointed

21 May 1992
Registered office changed on 21/05/92 from: 2, baches street london. N1 6UB

18 May 1992
Company name changed dealjewel LIMITED\certificate issued on 19/05/92
13 Apr 1992
Incorporation