BAILEY ROSE LIMITED
WAKEFIELD LAMBERT SMITH ROSE LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2EN

Company number 03996441
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 7 BRANDON COURT, OUTWOOD, WAKEFIELD, WEST YORKSHIRE, WF1 2EN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 300 . The most likely internet sites of BAILEY ROSE LIMITED are www.baileyrose.co.uk, and www.bailey-rose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bailey Rose Limited is a Private Limited Company. The company registration number is 03996441. Bailey Rose Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Bailey Rose Limited is 7 Brandon Court Outwood Wakefield West Yorkshire Wf1 2en. . ROSE, David Arnold is a Director of the company. Secretary BRADY, Debra has been resigned. Secretary HILDITCH, Susan Elizabeth has been resigned. Secretary IRVIN, Lisa has been resigned. Secretary ROSE, David Arnold has been resigned. Director BAILEY, Darren has been resigned. Director BRADY, Debra has been resigned. Director ELLIS, Patricia Anne has been resigned. Director LAMBERT, Rodger Mckenzie has been resigned. Director SMITH, Paul Thomas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ROSE, David Arnold
Appointed Date: 18 May 2000
53 years old

Resigned Directors

Secretary
BRADY, Debra
Resigned: 30 March 2012
Appointed Date: 31 January 2004

Secretary
HILDITCH, Susan Elizabeth
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Secretary
IRVIN, Lisa
Resigned: 31 January 2004
Appointed Date: 10 October 2003

Secretary
ROSE, David Arnold
Resigned: 10 October 2003
Appointed Date: 18 May 2000

Director
BAILEY, Darren
Resigned: 10 October 2003
Appointed Date: 04 December 2002
53 years old

Director
BRADY, Debra
Resigned: 30 March 2012
Appointed Date: 31 January 2004
59 years old

Director
ELLIS, Patricia Anne
Resigned: 18 May 2000
Appointed Date: 18 May 2000
82 years old

Director
LAMBERT, Rodger Mckenzie
Resigned: 30 November 2002
Appointed Date: 18 May 2000
60 years old

Director
SMITH, Paul Thomas
Resigned: 30 November 2002
Appointed Date: 18 May 2000
59 years old

Persons With Significant Control

Mr David Arnold Rose
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

BAILEY ROSE LIMITED Events

04 May 2017
Confirmation statement made on 29 April 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300

...
... and 50 more events
19 Jul 2000
New director appointed
19 Jul 2000
New secretary appointed;new director appointed
19 Jul 2000
New director appointed
06 Jun 2000
Registered office changed on 06/06/00 from: 33 george street wakefield west yorkshire WF1 1LX
18 May 2000
Incorporation