AIRSPRUNG FURNITURE LIMITED
WILTSHIRE SLEEPMAKER BEDS LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8RL

Company number 01503406
Status Active
Incorporation Date 20 June 1980
Company Type Private Limited Company
Address CANAL ROAD INDUSTRIAL ESTATE, TROWBRIDGE, WILTSHIRE, BA14 8RL
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Termination of appointment of Jeremy Yates as a director on 6 July 2016. The most likely internet sites of AIRSPRUNG FURNITURE LIMITED are www.airsprungfurniture.co.uk, and www.airsprung-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Freshford Rail Station is 4.2 miles; to Westbury (Wilts) Rail Station is 4.5 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airsprung Furniture Limited is a Private Limited Company. The company registration number is 01503406. Airsprung Furniture Limited has been working since 20 June 1980. The present status of the company is Active. The registered address of Airsprung Furniture Limited is Canal Road Industrial Estate Trowbridge Wiltshire Ba14 8rl. . DALLAWAY, Tean Elizabeth is a Secretary of the company. DALLAWAY, Tean Elizabeth is a Director of the company. LISANTI, Antonio is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. Secretary NETLEY, Brian Malcolm has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director COPPEL, Michael Leonard has been resigned. Director DEEPROSE, Jeffrey Allan has been resigned. Director HARRINGTON, Stephen Thomas has been resigned. Director LAMB, Paul Ronald has been resigned. Director LYONS, Stuart Randolph has been resigned. Director MURPHY, James Michael has been resigned. Director NETLEY, Brian Malcolm has been resigned. Director NEWMAN, John has been resigned. Director PANES, Richard Elton has been resigned. Director PIERCE, John Edward has been resigned. Director YATES, Jeremy Patrick has been resigned. Director YATES, Jeremy Patrick has been resigned. Director YATES, John Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 29 April 1996

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
57 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
67 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 25 October 2012
48 years old

Resigned Directors

Secretary
NETLEY, Brian Malcolm
Resigned: 29 April 1996

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
Appointed Date: 29 April 1996
68 years old

Director
COPPEL, Michael Leonard
Resigned: 31 March 1994
93 years old

Director
DEEPROSE, Jeffrey Allan
Resigned: 27 May 2016
Appointed Date: 28 September 2012
58 years old

Director
HARRINGTON, Stephen Thomas
Resigned: 28 February 2003
Appointed Date: 28 March 2002
64 years old

Director
LAMB, Paul Ronald
Resigned: 01 February 2006
Appointed Date: 17 December 2003
67 years old

Director
LYONS, Stuart Randolph
Resigned: 12 January 2011
Appointed Date: 31 January 2008
81 years old

Director
MURPHY, James Michael
Resigned: 06 July 2016
Appointed Date: 31 March 2010
64 years old

Director
NETLEY, Brian Malcolm
Resigned: 29 April 1996
89 years old

Director
NEWMAN, John
Resigned: 12 January 2011
Appointed Date: 31 January 2008
79 years old

Director
PANES, Richard Elton
Resigned: 06 July 2016
Appointed Date: 25 October 2012
59 years old

Director
PIERCE, John Edward
Resigned: 20 August 1997
Appointed Date: 01 April 1994
82 years old

Director
YATES, Jeremy Patrick
Resigned: 06 July 2016
Appointed Date: 31 March 2010
66 years old

Director
YATES, Jeremy Patrick
Resigned: 01 February 2006
Appointed Date: 28 March 2002
66 years old

Director
YATES, John Graham Warriner
Resigned: 01 April 1995
110 years old

Director
YATES, Stephen Graham Warriner
Resigned: 31 December 2011
Appointed Date: 31 January 2008
71 years old

Director
YATES, Stephen Graham Warriner
Resigned: 31 March 2007
Appointed Date: 07 August 2001
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 20 August 1997
72 years old

Persons With Significant Control

Mr Andrew Stewart Perloff
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AIRSPRUNG FURNITURE LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
07 Jul 2016
Termination of appointment of Jeremy Yates as a director on 6 July 2016
07 Jul 2016
Termination of appointment of Richard Elton Panes as a director on 6 July 2016
07 Jul 2016
Termination of appointment of James Michael Murphy as a director on 6 July 2016
...
... and 116 more events
19 Jul 1986
Full accounts made up to 31 March 1986

19 Jul 1986
Return made up to 25/06/86; full list of members

28 Jul 1980
Memorandum and Articles of Association
20 Jun 1980
Certificate of incorporation
20 Jun 1980
Incorporation

AIRSPRUNG FURNITURE LIMITED Charges

17 December 2010
Mortgage debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Debenture
Delivered: 30 December 2006
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…