THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG80 1ZZ

Company number 00226775
Status Active
Incorporation Date 21 December 1927
Company Type Private Unlimited Company
Address THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016; Appointment of Mr Daniel Lilley as a director on 15 December 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED are www.thewitneymattressdivanquiltco.co.uk, and www.the-witney-mattress-divan-quilt-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and ten months. The distance to to Bulwell Rail Station is 3.4 miles; to Radcliffe (Notts) Rail Station is 5 miles; to East Midlands Parkway Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Witney Mattress Divan Quilt Co Unlimited is a Private Unlimited Company. The company registration number is 00226775. The Witney Mattress Divan Quilt Co Unlimited has been working since 21 December 1927. The present status of the company is Active. The registered address of The Witney Mattress Divan Quilt Co Unlimited is The Sir John Peace Building Experian Way Ng2 Business Park Nottingham Ng80 1zz. . HANNA, Ronan is a Secretary of the company. ATKINSON, Paul Alan is a Director of the company. BARNES, Antony Jonathan Ward is a Director of the company. LILLEY, Daniel Tristan is a Director of the company. PEPPER, Mark Edward is a Director of the company. Secretary COOPER, Paul Graeme has been resigned. Secretary READ, Alice has been resigned. Secretary ROLLISON, Keith has been resigned. Secretary STOREY, Craig Michael has been resigned. Secretary TURPIN, Alan Robert has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Director COOPER, Paul Graeme has been resigned. Director FITZPATRICK, Jeffrey has been resigned. Director GREENFIELD, David has been resigned. Director HANCOX, Michael John has been resigned. Director HOLMES, Colin John has been resigned. Director JOYCE, Richard William has been resigned. Director LOWERY, Anthony has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director ROLLISON, Keith has been resigned. Director STOREY, Craig Michael has been resigned. Director TURPIN, Alan Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HANNA, Ronan
Appointed Date: 15 November 2010

Director
ATKINSON, Paul Alan
Appointed Date: 31 March 2004
64 years old

Director
BARNES, Antony Jonathan Ward
Appointed Date: 22 June 2012
61 years old

Director
LILLEY, Daniel Tristan
Appointed Date: 15 December 2016
44 years old

Director
PEPPER, Mark Edward
Appointed Date: 07 November 2007
62 years old

Resigned Directors

Secretary
COOPER, Paul Graeme
Resigned: 30 January 2008
Appointed Date: 31 March 2004

Secretary
READ, Alice
Resigned: 15 November 2010
Appointed Date: 30 January 2008

Secretary
ROLLISON, Keith
Resigned: 31 July 1992

Secretary
STOREY, Craig Michael
Resigned: 14 December 1998
Appointed Date: 24 July 1992

Secretary
TURPIN, Alan Robert
Resigned: 09 July 2001
Appointed Date: 30 July 1998

Secretary
WILLIS, Michael Haydn Allen
Resigned: 31 March 2004
Appointed Date: 09 July 2001

Director
COOPER, Paul Graeme
Resigned: 21 December 2016
Appointed Date: 31 March 2004
73 years old

Director
FITZPATRICK, Jeffrey
Resigned: 04 July 1994
Appointed Date: 24 July 1992
69 years old

Director
GREENFIELD, David
Resigned: 09 July 2001
Appointed Date: 12 November 1998
79 years old

Director
HANCOX, Michael John
Resigned: 27 May 2003
Appointed Date: 09 July 2001
59 years old

Director
HOLMES, Colin John
Resigned: 31 March 2004
Appointed Date: 09 July 2001
69 years old

Director
JOYCE, Richard William
Resigned: 09 July 2001
Appointed Date: 12 November 1998
70 years old

Director
LOWERY, Anthony
Resigned: 12 November 1998
82 years old

Director
ROBINSON, Stephen Leonard
Resigned: 31 March 2004
Appointed Date: 29 May 2003
55 years old

Director
ROLLISON, Keith
Resigned: 31 July 1992
93 years old

Director
STOREY, Craig Michael
Resigned: 31 July 1998
Appointed Date: 08 March 1995
65 years old

Director
TURPIN, Alan Robert
Resigned: 09 July 2001
Appointed Date: 30 July 1998
78 years old

Persons With Significant Control

Gus Holdings Unlimited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED Events

21 Dec 2016
Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016
15 Dec 2016
Appointment of Mr Daniel Lilley as a director on 15 December 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 March 2016
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2.253

...
... and 126 more events
12 Dec 1988
Return made up to 23/11/88; full list of members

13 Jan 1988
Full accounts made up to 31 March 1987

13 Jan 1988
Return made up to 02/12/87; full list of members

19 Dec 1986
Accounts for a dormant company made up to 31 March 1986

19 Dec 1986
Return made up to 10/12/86; full list of members