BAILEY ASSET MANAGEMENT LTD
ILKLEY BFS (HOLDINGS) LIMITED IMCO (152005) LIMITED

Hellopages » North Yorkshire » Harrogate » LS29 0HH
Company number 05423350
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption full accounts made up to 26 February 2016; Termination of appointment of Lee Marks as a director on 21 September 2015. The most likely internet sites of BAILEY ASSET MANAGEMENT LTD are www.baileyassetmanagement.co.uk, and www.bailey-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Crossflatts Rail Station is 6 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 9.6 miles; to Bradford Interchange Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Asset Management Ltd is a Private Limited Company. The company registration number is 05423350. Bailey Asset Management Ltd has been working since 13 April 2005. The present status of the company is Active. The registered address of Bailey Asset Management Ltd is Denton Hall Ilkley West Yorkshire Ls29 0hh. . MCDONELL, Lisa Michelle is a Secretary of the company. HURCOMB, David Stuart is a Director of the company. PORTER, Michael is a Director of the company. Secretary ASHMAN, Linda Margaret has been resigned. Secretary COWELL, Barbara has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director ANDREWS, Mark has been resigned. Director CAMERON, Ian Thomas has been resigned. Director COGAN, Paul Murray has been resigned. Director COGAN, Paul Murray has been resigned. Director HARRIS, Daren Robert has been resigned. Director LANE, David John has been resigned. Director MARKS, Lee has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director WOOTTON, Christopher has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONELL, Lisa Michelle
Appointed Date: 02 July 2012

Director
HURCOMB, David Stuart
Appointed Date: 24 September 2010
62 years old

Director
PORTER, Michael
Appointed Date: 21 September 2015
58 years old

Resigned Directors

Secretary
ASHMAN, Linda Margaret
Resigned: 21 December 2007
Appointed Date: 04 August 2005

Secretary
COWELL, Barbara
Resigned: 29 June 2012
Appointed Date: 21 December 2007

Secretary
IMCO SECRETARY LIMITED
Resigned: 04 August 2005
Appointed Date: 13 April 2005

Director
ANDREWS, Mark
Resigned: 30 October 2009
Appointed Date: 04 August 2005
66 years old

Director
CAMERON, Ian Thomas
Resigned: 28 June 2006
Appointed Date: 04 August 2005
78 years old

Director
COGAN, Paul Murray
Resigned: 30 September 2011
Appointed Date: 25 February 2011
56 years old

Director
COGAN, Paul Murray
Resigned: 04 October 2010
Appointed Date: 09 February 2010
56 years old

Director
HARRIS, Daren Robert
Resigned: 30 June 2015
Appointed Date: 30 August 2011
61 years old

Director
LANE, David John
Resigned: 31 August 2010
Appointed Date: 02 June 2008
61 years old

Director
MARKS, Lee
Resigned: 21 September 2015
Appointed Date: 01 July 2015
53 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 25 February 2011
Appointed Date: 04 August 2005
69 years old

Director
WOOTTON, Christopher
Resigned: 27 June 2008
Appointed Date: 07 March 2007
62 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 04 August 2005
Appointed Date: 13 April 2005

Persons With Significant Control

Ng Bailey Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAILEY ASSET MANAGEMENT LTD Events

29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 26 February 2016
04 Apr 2016
Termination of appointment of Lee Marks as a director on 21 September 2015
01 Dec 2015
Appointment of Mr Michael Porter as a director on 21 September 2015
07 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000

...
... and 66 more events
31 Aug 2005
Registered office changed on 31/08/05 from: st peters house hartshead sheffield south yorkshire S1 2EL
31 Aug 2005
Secretary resigned
31 Aug 2005
Director resigned
20 Jul 2005
Company name changed imco (152005) LIMITED\certificate issued on 20/07/05
13 Apr 2005
Incorporation