NG BAILEY IT SERVICES LIMITED
ILKLEY BAILEY TESWAINE LIMITED BAILEY TELECOM LIMITED

Hellopages » North Yorkshire » Harrogate » LS29 0HH

Company number 02338401
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 26 February 2016; Full accounts made up to 27 February 2015. The most likely internet sites of NG BAILEY IT SERVICES LIMITED are www.ngbaileyitservices.co.uk, and www.ng-bailey-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight 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.Ng Bailey It Services Limited is a Private Limited Company. The company registration number is 02338401. Ng Bailey It Services Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Ng Bailey It Services 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. MARKS, Lee 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 BREAR, Stuart Antony has been resigned. Director COGAN, Paul Murray has been resigned. Director COOPER, Brian has been resigned. Director FALLEN, David John has been resigned. Director HARRIS, Daren Robert has been resigned. Director HENDERSON, Anthony David has been resigned. Director LANE, David John has been resigned. Director MACAULAY, Roderick Bruce has been resigned. Director MARSHALL, Samuel, Dr has been resigned. Director MOORE, Julian Howell has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director PATSALIDES, Photis Michael has been resigned. Director ROBERTS, John has been resigned. Director ROGOWSKI, Michael has been resigned. Director RYAN, Paul Anthony has been resigned. Director WILSON, John Gary has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCDONELL, Lisa Michelle
Appointed Date: 02 July 2012

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

Director
MARKS, Lee
Appointed Date: 01 July 2015
53 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: 18 December 2002

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

Secretary
ILLINGWORTH, Mark Clafton
Resigned: 18 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
BREAR, Stuart Antony
Resigned: 05 March 1999
76 years old

Director
COGAN, Paul Murray
Resigned: 30 September 2011
Appointed Date: 09 February 2010
56 years old

Director
COOPER, Brian
Resigned: 31 December 1996
89 years old

Director
FALLEN, David John
Resigned: 19 April 1994
70 years old

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

Director
HENDERSON, Anthony David
Resigned: 30 September 2010
Appointed Date: 01 March 2005
62 years old

Director
LANE, David John
Resigned: 31 August 2010
Appointed Date: 11 February 2004
61 years old

Director
MACAULAY, Roderick Bruce
Resigned: 31 January 1998
66 years old

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

Director
MOORE, Julian Howell
Resigned: 19 March 2004
Appointed Date: 22 March 1999
76 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 25 February 2011
Appointed Date: 01 March 2005
69 years old

Director
PATSALIDES, Photis Michael
Resigned: 01 October 2007
Appointed Date: 01 March 2005
70 years old

Director
ROBERTS, John
Resigned: 16 June 1993
89 years old

Director
ROGOWSKI, Michael
Resigned: 30 September 1997
Appointed Date: 14 June 1995
74 years old

Director
RYAN, Paul Anthony
Resigned: 15 August 2006
Appointed Date: 01 March 2005
65 years old

Director
WILSON, John Gary
Resigned: 31 July 1999
Appointed Date: 04 March 1996
63 years old

Persons With Significant Control

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

NG BAILEY IT SERVICES LIMITED Events

29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
22 Aug 2016
Full accounts made up to 26 February 2016
01 Dec 2015
Full accounts made up to 27 February 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 10,000,000

...
... and 145 more events
07 Mar 1989
Secretary resigned;new secretary appointed

07 Mar 1989
Registered office changed on 07/03/89 from: 2 baches street london N1 6UB

02 Mar 1989
Company name changed ringtol LIMITED\certificate issued on 03/03/89
27 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1989
Incorporation

NG BAILEY IT SERVICES LIMITED Charges

22 February 2007
Lease
Delivered: 26 February 2007
Status: Satisfied on 1 February 2008
Persons entitled: Industrial Property Investment Fund
Description: £7,825 plus £1,369 being a sum equivalent to vat, the…