DREAMGENII LIMITED
LEEK WELL PREGNANCY PRODUCTS LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7QG
Company number 05500998
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address CMS HOUSE FYNNEY FIELDS, BASFORD LANE INDUSTRIAL ESTATE, LEEK, STAFFORDSHIRE, ENGLAND, ST13 7QG
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 6 July 2016 to 31 March 2016; Satisfaction of charge 055009980005 in full. The most likely internet sites of DREAMGENII LIMITED are www.dreamgenii.co.uk, and www.dreamgenii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Blythe Bridge Rail Station is 8.1 miles; to Barlaston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreamgenii Limited is a Private Limited Company. The company registration number is 05500998. Dreamgenii Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Dreamgenii Limited is Cms House Fynney Fields Basford Lane Industrial Estate Leek Staffordshire England St13 7qg. . CHAMP, Philip Anthony is a Director of the company. Secretary BLAKE, Stephen Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLAKE, Stephen Francis has been resigned. Director BLAKE, Vanessa Robyn has been resigned. Director BRADLEY, Christine Elizabeth has been resigned. Director BRADLEY, Edward has been resigned. Director HAWKINS, Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
CHAMP, Philip Anthony
Appointed Date: 06 July 2015
53 years old

Resigned Directors

Secretary
BLAKE, Stephen Francis
Resigned: 06 July 2015
Appointed Date: 06 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Director
BLAKE, Stephen Francis
Resigned: 06 July 2015
Appointed Date: 05 September 2007
71 years old

Director
BLAKE, Vanessa Robyn
Resigned: 06 July 2015
Appointed Date: 06 July 2005
55 years old

Director
BRADLEY, Christine Elizabeth
Resigned: 06 July 2015
Appointed Date: 01 October 2006
87 years old

Director
BRADLEY, Edward
Resigned: 06 July 2015
Appointed Date: 01 October 2006
90 years old

Director
HAWKINS, Richard
Resigned: 01 June 2015
Appointed Date: 10 May 2008
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

DREAMGENII LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 6 July 2016 to 31 March 2016
16 Dec 2016
Satisfaction of charge 055009980005 in full
28 Sep 2016
Total exemption small company accounts made up to 6 July 2015
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 6 July 2015
...
... and 61 more events
25 Aug 2005
Secretary resigned
25 Aug 2005
Director resigned
25 Aug 2005
New director appointed
25 Aug 2005
New secretary appointed
06 Jul 2005
Incorporation

DREAMGENII LIMITED Charges

6 July 2015
Charge code 0550 0998 0006
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 September 2014
Charge code 0550 0998 0005
Delivered: 30 September 2014
Status: Satisfied on 16 December 2016
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
30 August 2013
Charge code 0550 0998 0004
Delivered: 11 September 2013
Status: Satisfied on 1 October 2015
Persons entitled: Bespoke Corporate Trustees Limited Stephen Blake Vanessa Blake
Description: Pregnancy support cushion patent in the united kingdom…
4 May 2011
Debenture
Delivered: 11 May 2011
Status: Satisfied on 28 August 2014
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
Mortgage of patent
Delivered: 18 October 2008
Status: Satisfied on 2 October 2013
Persons entitled: Stephen Blake and Vanessa Blake and the Pensions Professionals Limited as Trustees of the Well Pregnancy Products Limited Directors Pension Scheme
Description: Patent number GB2428002 being a patent for an invention of…
15 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied on 1 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…