THE BAILEY PARTNERSHIP LIMITED
REDHILL GREEN BAILEY PARTNERSHIP LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 03521697
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of THE BAILEY PARTNERSHIP LIMITED are www.thebaileypartnership.co.uk, and www.the-bailey-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Bailey Partnership Limited is a Private Limited Company. The company registration number is 03521697. The Bailey Partnership Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of The Bailey Partnership Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . BAILEY, Colin Frederick is a Director of the company. Secretary ANGUIGE, Ian Robertson has been resigned. Secretary BAILEY, Kay Jill has been resigned. Secretary BAILEY, Rose has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANGUIGE, Ian Robertson has been resigned. Director BAILEY, Colin Frederick has been resigned. Director BAILEY, Kay Jill has been resigned. Director BAILEY, Rose has been resigned. Director GREEN, Nigel Ives has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAILEY, Colin Frederick
Appointed Date: 15 October 2002
65 years old

Resigned Directors

Secretary
ANGUIGE, Ian Robertson
Resigned: 30 November 2002
Appointed Date: 04 March 1998

Secretary
BAILEY, Kay Jill
Resigned: 01 February 2006
Appointed Date: 30 November 2002

Secretary
BAILEY, Rose
Resigned: 03 March 2011
Appointed Date: 01 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
ANGUIGE, Ian Robertson
Resigned: 30 November 2002
Appointed Date: 04 March 1998
66 years old

Director
BAILEY, Colin Frederick
Resigned: 11 April 2002
Appointed Date: 04 March 1998
65 years old

Director
BAILEY, Kay Jill
Resigned: 01 February 2006
Appointed Date: 30 November 2002
60 years old

Director
BAILEY, Rose
Resigned: 22 May 2012
Appointed Date: 01 April 2006
94 years old

Director
GREEN, Nigel Ives
Resigned: 30 November 2002
Appointed Date: 04 March 1998
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Persons With Significant Control

Mr Colin Frederick Bailey
Notified on: 4 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

THE BAILEY PARTNERSHIP LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

20 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 51 more events
09 Mar 1998
Secretary resigned
09 Mar 1998
New secretary appointed;new director appointed
09 Mar 1998
New director appointed
09 Mar 1998
New director appointed
04 Mar 1998
Incorporation