STEVEN BAILEY LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 00620030
Status Liquidation
Incorporation Date 30 January 1959
Company Type Private Limited Company
Address THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 7 January 2017; Liquidators' statement of receipts and payments to 7 January 2016; Declaration of solvency. The most likely internet sites of STEVEN BAILEY LIMITED are www.stevenbailey.co.uk, and www.steven-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steven Bailey Limited is a Private Limited Company. The company registration number is 00620030. Steven Bailey Limited has been working since 30 January 1959. The present status of the company is Liquidation. The registered address of Steven Bailey Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . BAILEY, Angela is a Director of the company. Secretary BAILEY, Angela has been resigned. Secretary BAILEY, Stephanus Johannus Ernst Marie has been resigned. Director BAILEY, Emily Alice has been resigned. Director BAILEY, Stephanus Ernst Thomas has been resigned. Director BAILEY, Stephanus Johannus Ernst Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAILEY, Angela
Appointed Date: 01 June 1995
84 years old

Resigned Directors

Secretary
BAILEY, Angela
Resigned: 30 October 2009
Appointed Date: 12 October 1994

Secretary
BAILEY, Stephanus Johannus Ernst Marie
Resigned: 12 October 1994

Director
BAILEY, Emily Alice
Resigned: 04 December 1993
114 years old

Director
BAILEY, Stephanus Ernst Thomas
Resigned: 30 October 2009
87 years old

Director
BAILEY, Stephanus Johannus Ernst Marie
Resigned: 01 June 1995
118 years old

STEVEN BAILEY LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 7 January 2017
14 Jan 2016
Liquidators' statement of receipts and payments to 7 January 2016
29 Jan 2015
Declaration of solvency
21 Jan 2015
Registered office address changed from Eden Nurseries Silver Street Sway Hants SO41 6ZA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 21 January 2015
20 Jan 2015
Appointment of a voluntary liquidator
...
... and 65 more events
13 Jan 1988
Full accounts made up to 31 January 1987

13 Jan 1988
Return made up to 30/11/87; full list of members
30 Dec 1986
Annual return made up to 12/12/86

11 Dec 1986
Full accounts made up to 31 January 1986

30 Jan 1959
Certificate of incorporation

STEVEN BAILEY LIMITED Charges

27 April 1983
Legal charge
Delivered: 29 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Eden nurseries, silver street, hordle, lymington, hants.
31 January 1964
Mortgage
Delivered: 7 February 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Eden nurseries,silver st,hordle,hants together with…