Sleep Technology Limited

All UK companiesActivities of extraterritorial organisations and otherSleep Technology Limited

Dormant Company

Sleep Technology Limited contacts: address, phone, fax, email, website, shedule

Address: Simmons Bedding Group Knight Road ME2 2BP Rochester

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sleep Technology Limited"? - send email to us!

Sleep Technology Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sleep Technology Limited.

Registration data Sleep Technology Limited

Register date: 1994-10-14

Register number: 02979394

Type of company: Private Limited Company

Get full report form global database UK for Sleep Technology Limited

Owner, director, manager of Sleep Technology Limited

Howard George Wilson Director. Address: Knight Road, Rochester, Kent, ME2 2BP. DoB: December 1957, British

Colin Francis Cousins Secretary. Address: Knight Road, Rochester, Kent, ME2 2BP. DoB: July 1954, British

John Wiseman Director. Address: 8 Fellwood Avenue, Haworth, Keighley, West Yorkshire, BD33 9ES. DoB: December 1948, British

Derek Eagles Secretary. Address: 123 Tudor Avenue, Worcester Park, Surrey, KT4 8TU. DoB: n\a, British

Keith Howard Foulstone Director. Address: Knight Road, Rochester, Kent, ME2 2BP. DoB: April 1947, British

Stephen John Ford Director. Address: The Long House Crondall Lane, Dippenhall, Farnham, Surrey, GU10 5DL. DoB: November 1947, British

David Graham Ardron Director. Address: 11 Worcester Road, Droitwich Spa, Worcestershire, WR9 8AA. DoB: February 1962, British

John Mackenzie Director. Address: Seaforth House Birtley Rise, Bramley, Guildford, Surrey, GU5 0HZ. DoB: June 1935, British

Paul Matthew Butterfield Director. Address: 26 Princes Gardens, Codsall, Wolverhampton, West Midlands, WV8 2DH. DoB: February 1958, British

Paul Matthew Butterfield Secretary. Address: 26 Princes Gardens, Codsall, Wolverhampton, West Midlands, WV8 2DH. DoB: February 1958, British

Donald William Clements Director. Address: 33 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX. DoB: January 1942, British

Charles Raymond Cadman Director. Address: The Farthings Holy Cross Lane, Belbroughton, Stourbridge, West Midlands, DY9 9SH. DoB: April 1944, British

Marc Polydore Veldeman Director. Address: Hasseltweg 427, 3600 Genk, Belgium, FOREIGN. DoB: September 1959, Belgian

Valere Veldeman Director. Address: Leopoldplein 25, 3500 Hasselt, Belgium. DoB: September 1929, Belgian

Richard Martyn Cliff Director. Address: Waterside House, Church Street Wyre Piddle, Pershore, Worcestershire, WR10 2JD. DoB: December 1946, British

Joanne Elizabeth Ellis Secretary. Address: 2 David Cox Court, 116 Greenfield Road Harborne, Birmingham, West Midlands, B17 0EG. DoB:

Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British

Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British

Jobs in Sleep Technology Limited vacancies. Career and practice on Sleep Technology Limited. Working and traineeship

Sorry, now on Sleep Technology Limited all vacancies is closed.

Responds for Sleep Technology Limited on FaceBook

Read more comments for Sleep Technology Limited. Leave a respond Sleep Technology Limited in social networks. Sleep Technology Limited on Facebook and Google+, LinkedIn, MySpace

Address Sleep Technology Limited on google map

Other similar UK companies as Sleep Technology Limited: Allium Garden Company Limited | Kemekod (exports) Limited | Woodys Importarium Limited | Cabot Tyre Service Limited | The Minimaster Sports Company Limited

Sleep Technology Limited is a PLC, that is based in Simmons Bedding Group, Knight Road in Rochester. The office located in ME2 2BP This enterprise has existed 22 years in the business. Its registration number is 02979394. It has been already 22 years since Sleep Technology Limited is no longer featured under the business name Napoleonstar. This enterprise is classified under the NACe and SiC code 99999 meaning Dormant Company. Its most recent records were submitted for the period up to Thu, 31st Dec 2015 and the most recent annual return was released on Wed, 14th Oct 2015.

For 4 years, the limited company has only been supervised by a single director: Howard George Wilson who has been guiding it since 2012-02-24. Since 2000 John Wiseman, age 68 had worked for this specific limited company till the resignation in 2004. What is more a different director, specifically Keith Howard Foulstone, age 69 gave up the position in 2012. What is more, the director's responsibilities are regularly supported by a secretary - Colin Francis Cousins, age 62, from who was hired by this specific limited company in April 2007.