SANSBURY BAILEY HOLDINGS LIMITED
SPALDING EMMETT AND BAILEY HOLDINGS LIMITED AMBERLEASE LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6LQ

Company number 04191305
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address WASHWAY ROAD, FOSDYKE, SPALDING, LINCS, PE12 6LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 28 May 2016; Satisfaction of charge 041913050006 in part; Director's details changed for Tim James Fitzsimmons on 8 July 2016. The most likely internet sites of SANSBURY BAILEY HOLDINGS LIMITED are www.sansburybaileyholdings.co.uk, and www.sansbury-bailey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Boston Rail Station is 8.1 miles; to Hubberts Bridge Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sansbury Bailey Holdings Limited is a Private Limited Company. The company registration number is 04191305. Sansbury Bailey Holdings Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Sansbury Bailey Holdings Limited is Washway Road Fosdyke Spalding Lincs Pe12 6lq. . ALCOCK, Lisa Jayne is a Secretary of the company. BAILEY, Colin Sansbury is a Director of the company. BAILEY, Sarah is a Director of the company. BOUGHTON, Alexander is a Director of the company. FITZSIMMONS, Tim James is a Director of the company. PATRICK, Nigel Richard is a Director of the company. REYNOLDS, Richard Nicholas is a Director of the company. TRUMBLE, David Alan is a Director of the company. Secretary BAILEY, Claire has been resigned. Secretary EMMETT, John Frederick has been resigned. Secretary EUREKOM LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director EMMETT, John Frederick has been resigned. Director TREMAYNE, Jonathan Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ALCOCK, Lisa Jayne
Appointed Date: 26 April 2016

Director
BAILEY, Colin Sansbury
Appointed Date: 18 May 2001
56 years old

Director
BAILEY, Sarah
Appointed Date: 08 June 2015
49 years old

Director
BOUGHTON, Alexander
Appointed Date: 09 June 2015
38 years old

Director
FITZSIMMONS, Tim James
Appointed Date: 09 June 2015
49 years old

Director
PATRICK, Nigel Richard
Appointed Date: 13 June 2016
57 years old

Director
REYNOLDS, Richard Nicholas
Appointed Date: 09 June 2015
59 years old

Director
TRUMBLE, David Alan
Appointed Date: 09 June 2015
45 years old

Resigned Directors

Secretary
BAILEY, Claire
Resigned: 16 March 2007
Appointed Date: 14 January 2002

Secretary
EMMETT, John Frederick
Resigned: 14 January 2002
Appointed Date: 18 May 2001

Secretary
EUREKOM LIMITED
Resigned: 07 October 2008
Appointed Date: 16 March 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 May 2001
Appointed Date: 30 March 2001

Director
EMMETT, John Frederick
Resigned: 10 April 2007
Appointed Date: 31 March 2002
78 years old

Director
TREMAYNE, Jonathan Michael
Resigned: 01 June 2012
Appointed Date: 02 February 2010
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 May 2001
Appointed Date: 30 March 2001

SANSBURY BAILEY HOLDINGS LIMITED Events

31 Jan 2017
Group of companies' accounts made up to 28 May 2016
04 Oct 2016
Satisfaction of charge 041913050006 in part
12 Jul 2016
Director's details changed for Tim James Fitzsimmons on 8 July 2016
12 Jul 2016
Director's details changed for Alexander Boughton on 27 May 2016
21 Jun 2016
Appointment of Nigel Richard Patrick as a director on 13 June 2016
...
... and 95 more events
08 Jun 2001
Registered office changed on 08/06/01 from: 16 churchill way cardiff CF10 2DX
08 Jun 2001
New secretary appointed
08 Jun 2001
New director appointed
08 Jun 2001
Secretary resigned
30 Mar 2001
Incorporation

SANSBURY BAILEY HOLDINGS LIMITED Charges

13 February 2015
Charge code 0419 1305 0007
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of washway road moulton marsh…
13 February 2015
Charge code 0419 1305 0006
Delivered: 18 February 2015
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 April 2011
Legal charge
Delivered: 20 April 2011
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the esast side of washway road moulton marsh…
14 April 2011
Legal charge
Delivered: 20 April 2011
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: 50 and 52 hall lane moulton seas end spalding t/no:LL226602…
14 April 2011
Legal charge
Delivered: 20 April 2011
Status: Satisfied on 30 January 2015
Persons entitled: National Westminster Bank PLC
Description: East side of water lane llantwit major t/no:WA547544 by way…
28 May 2009
Debenture
Delivered: 2 June 2009
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2004
Debenture
Delivered: 23 March 2004
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…