AIRSPRUNG PROPERTY LIMITED
WILTSHIRE UNITED BEDDING CORPORATION LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8RF

Company number 01652630
Status Active
Incorporation Date 20 July 1982
Company Type Private Limited Company
Address CANAL ROAD IND EST, TROWBRIDGE, WILTSHIRE, BA14 8RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Director's details changed for Mr Antonio Lisanti on 30 March 2016. The most likely internet sites of AIRSPRUNG PROPERTY LIMITED are www.airsprungproperty.co.uk, and www.airsprung-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Freshford Rail Station is 4.1 miles; to Bath Spa Rail Station is 7.4 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airsprung Property Limited is a Private Limited Company. The company registration number is 01652630. Airsprung Property Limited has been working since 20 July 1982. The present status of the company is Active. The registered address of Airsprung Property Limited is Canal Road Ind Est Trowbridge Wiltshire Ba14 8rf. . 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. LYONS, Stuart Randolph 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 HARRINGTON, Stephen Thomas has been resigned. Director LAMB, Paul Ronald has been resigned. Director NETLEY, Brian Malcolm has been resigned. Director PIERCE, John Edward 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 ZIEMNIAK, Peter Richard has been resigned. The company operates in "Non-trading company".


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
LYONS, Stuart Randolph
Appointed Date: 07 September 2005
81 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
HARRINGTON, Stephen Thomas
Resigned: 28 February 2003
Appointed Date: 28 March 2002
64 years old

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

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

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

Director
YATES, Jeremy Patrick
Resigned: 17 January 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: 17 January 2006
Appointed Date: 07 August 2001
71 years old

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

AIRSPRUNG PROPERTY LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

30 Mar 2016
Director's details changed for Mr Antonio Lisanti on 30 March 2016
30 Mar 2016
Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
...
... and 85 more events
23 Aug 1987
Full accounts made up to 31 March 1987

23 Aug 1987
Return made up to 29/06/87; full list of members

10 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

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

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

AIRSPRUNG PROPERTY LIMITED Charges

21 December 2006
Debenture
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a mayfield mill, briercliff road, chorley…