BAILEY FACILITIES MANAGEMENT LTD.
ILKLEY BAILEY MAINTENANCE LIMITED VAULDALE ENGINEERING LIMITED

Hellopages » North Yorkshire » Harrogate » LS29 0HH

Company number 00853044
Status Active
Incorporation Date 30 June 1965
Company Type Private Limited Company
Address DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 26 February 2016; Termination of appointment of Lee Marks as a director on 1 July 2015. The most likely internet sites of BAILEY FACILITIES MANAGEMENT LTD. are www.baileyfacilitiesmanagement.co.uk, and www.bailey-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four 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 Facilities Management Ltd is a Private Limited Company. The company registration number is 00853044. Bailey Facilities Management Ltd has been working since 30 June 1965. The present status of the company is Active. The registered address of Bailey Facilities 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 ILLINGWORTH, Mark Clafton has been resigned. Secretary ROGOWSKI, Michael has been resigned. Director ANDREWS, Mark has been resigned. Director BAILEY, Martin Richard has been resigned. Director COGAN, Paul Murray has been resigned. Director COGAN, Paul Murray has been resigned. Director COOPER, Brian has been resigned. Director HARRIS, Daren Robert has been resigned. Director ILLINGWORTH, Mark Clafton has been resigned. Director MARKS, Lee has been resigned. Director MARSHALL, Samuel, Dr has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director NORRIE, Ian George has been resigned. Director ROBERTS, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCDONELL, Lisa Michelle
Appointed Date: 02 July 2012

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

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

Resigned Directors

Secretary
ASHMAN, Linda Margaret
Resigned: 21 December 2007
Appointed Date: 19 December 2002

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

Secretary
ILLINGWORTH, Mark Clafton
Resigned: 19 December 2002
Appointed Date: 30 September 1997

Secretary
ROGOWSKI, Michael
Resigned: 30 September 1997

Director
ANDREWS, Mark
Resigned: 30 October 2009
Appointed Date: 01 April 2004
65 years old

Director
BAILEY, Martin Richard
Resigned: 09 February 2010
Appointed Date: 19 December 2002
66 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
COOPER, Brian
Resigned: 05 August 1996
89 years old

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

Director
ILLINGWORTH, Mark Clafton
Resigned: 19 December 2002
67 years old

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

Director
MARSHALL, Samuel, Dr
Resigned: 01 April 2004
Appointed Date: 05 August 1996
82 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 25 February 2011
Appointed Date: 15 January 2007
69 years old

Director
NORRIE, Ian George
Resigned: 31 October 1994
72 years old

Director
ROBERTS, John
Resigned: 30 June 1993
89 years old

Persons With Significant Control

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

BAILEY FACILITIES MANAGEMENT LTD. Events

29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 26 February 2016
04 Apr 2016
Termination of appointment of Lee Marks as a director on 1 July 2015
01 Dec 2015
Appointment of Mr Michael Porter as a director on 21 September 2015
28 Nov 2015
Termination of appointment of Lee Marks as a director on 1 July 2015
...
... and 122 more events
28 Oct 1987
Return made up to 14/08/87; full list of members

19 Sep 1986
Full accounts made up to 28 February 1986

19 Sep 1986
Return made up to 15/08/86; full list of members

07 Jun 1986
Director resigned

14 Oct 1982
Accounts made up to 28 February 1982

BAILEY FACILITIES MANAGEMENT LTD. Charges

17 September 1980
Charge
Delivered: 22 September 1980
Status: Satisfied on 17 May 1995
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
2 June 1980
Charge
Delivered: 10 June 1980
Status: Satisfied on 17 May 1995
Persons entitled: Nat. West. Bank LTD
Description: Specific charge over the benefit of all book debts and…
17 January 1974
Legal mortgage
Delivered: 29 January 1974
Status: Satisfied on 17 May 1995
Persons entitled: Nat. West. Bank LTD
Description: Site b/t 20/29, north tees industrial estate, teesside.…
8 March 1973
Charge
Delivered: 16 March 1973
Status: Satisfied on 17 May 1995
Persons entitled: Nat. West. Bank LTD.
Description: A specific charge of all the company's benefit and its…
14 September 1968
Mortgage debenture
Delivered: 27 September 1968
Status: Satisfied on 17 May 1995
Persons entitled: Westminster Bank Limited
Description: Fixed plant & machinery fixed & floating charge (see doc…