BAILEY SYSTEMS LIMITED
ILKLEY BAILEY EXCHANGE SERVICES LIMITED EVER 1409 LIMITED

Hellopages » North Yorkshire » Harrogate » LS29 0HH

Company number 04048971
Status Active
Incorporation Date 8 August 2000
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 eighty-five 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 21 September 2015. The most likely internet sites of BAILEY SYSTEMS LIMITED are www.baileysystems.co.uk, and www.bailey-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two 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 Systems Limited is a Private Limited Company. The company registration number is 04048971. Bailey Systems Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Bailey Systems Limited 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. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary ILLINGWORTH, Mark Clafton has been resigned. Director ANDREWS, Mark has been resigned. Director BAILEY, Richard Grenville has been resigned. Director COGAN, Paul Murray has been resigned. Director COGAN, Paul Murray has been resigned. Nominee Director EVERDIRECTOR LIMITED 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. 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: 20 December 2002

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

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 17 October 2000
Appointed Date: 08 August 2000

Secretary
ILLINGWORTH, Mark Clafton
Resigned: 20 December 2002
Appointed Date: 17 October 2000

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

Director
BAILEY, Richard Grenville
Resigned: 29 February 2008
Appointed Date: 20 December 2002
93 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

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 17 October 2000
Appointed Date: 08 August 2000

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

Director
ILLINGWORTH, Mark Clafton
Resigned: 20 December 2002
Appointed Date: 17 October 2000
67 years old

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

Director
MARSHALL, Samuel, Dr
Resigned: 01 April 2004
Appointed Date: 17 October 2000
82 years old

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

Persons With Significant Control

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

BAILEY SYSTEMS LIMITED 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 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 1

...
... and 75 more events
17 Nov 2000
Director resigned
17 Nov 2000
New secretary appointed;new director appointed
17 Nov 2000
New director appointed
24 Oct 2000
Company name changed ever 1409 LIMITED\certificate issued on 25/10/00
08 Aug 2000
Incorporation