BAILEY ROBINSON LIMITED
BERKSHIRE ROXTON BAILEY ROBINSON WORLDWIDE LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0NF

Company number 03187414
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 25 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NF
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registration of a charge; Registration of a charge. The most likely internet sites of BAILEY ROBINSON LIMITED are www.baileyrobinson.co.uk, and www.bailey-robinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Kintbury Rail Station is 3.1 miles; to Bedwyn Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Robinson Limited is a Private Limited Company. The company registration number is 03187414. Bailey Robinson Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Bailey Robinson Limited is 25 High Street Hungerford Berkshire Rg17 0nf. . PARKER, Harriet Catherine is a Secretary of the company. CLAY, Peter Robert is a Director of the company. DUNCAN, John Walter Bryce is a Director of the company. FOSTER, Michael Rodney Mordaunt is a Director of the company. MURRAY, Andrew Henry William Vane is a Director of the company. PILKINGTON, Rory Ian Douglas is a Director of the company. ROBINSON, Christopher Edward is a Director of the company. STEPHENSON, George Lyon is a Director of the company. WHITE, Charles Auberon Leonard is a Director of the company. Secretary MURRAY, Andrew Henry William Vane has been resigned. Secretary ROBINSON, Christopher Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FIRTH, Mark has been resigned. Director KUNZELMANN, C Dixon has been resigned. Director ORSSICH, Christopher Levine has been resigned. Director REYNOLDS, Daniel Ralph has been resigned. Director TWYMAN, Lisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
PARKER, Harriet Catherine
Appointed Date: 02 December 2015

Director
CLAY, Peter Robert
Appointed Date: 31 January 1997
67 years old

Director
DUNCAN, John Walter Bryce
Appointed Date: 06 December 2007
54 years old

Director
FOSTER, Michael Rodney Mordaunt
Appointed Date: 31 January 1997
80 years old

Director
MURRAY, Andrew Henry William Vane
Appointed Date: 01 June 2006
61 years old

Director
PILKINGTON, Rory Ian Douglas
Appointed Date: 02 July 1997
57 years old

Director
ROBINSON, Christopher Edward
Appointed Date: 31 January 1997
70 years old

Director
STEPHENSON, George Lyon
Appointed Date: 31 January 1997
63 years old

Director
WHITE, Charles Auberon Leonard
Appointed Date: 11 December 2009
49 years old

Resigned Directors

Secretary
MURRAY, Andrew Henry William Vane
Resigned: 02 December 2015
Appointed Date: 01 June 2006

Secretary
ROBINSON, Christopher Edward
Resigned: 01 June 2006
Appointed Date: 31 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 1997
Appointed Date: 17 April 1996

Director
FIRTH, Mark
Resigned: 10 May 2005
Appointed Date: 31 January 1997
65 years old

Director
KUNZELMANN, C Dixon
Resigned: 28 May 2009
Appointed Date: 31 January 1997
83 years old

Director
ORSSICH, Christopher Levine
Resigned: 09 January 2002
Appointed Date: 31 January 1997
77 years old

Director
REYNOLDS, Daniel Ralph
Resigned: 10 May 2005
Appointed Date: 31 January 1997
63 years old

Director
TWYMAN, Lisa
Resigned: 10 December 2004
Appointed Date: 01 May 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 1997
Appointed Date: 17 April 1996

Persons With Significant Control

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

BAILEY ROBINSON LIMITED Events

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
01 Sep 2016
Registration of a charge
01 Sep 2016
Registration of a charge
23 Aug 2016
Registration of charge 031874140005, created on 8 August 2016
11 Aug 2016
Registration of charge 031874140004, created on 8 August 2016
...
... and 88 more events
01 Jul 1997
New director appointed
01 Jul 1997
New director appointed
01 Jul 1997
New director appointed
03 Feb 1997
Company name changed roxton bailey robinson services LIMITED\certificate issued on 04/02/97
17 Apr 1996
Incorporation

BAILEY ROBINSON LIMITED Charges

8 August 2016
Charge code 0318 7414 0005
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Ian Coley, Rosina Jayne Coley
Description: Contains fixed charge…
8 August 2016
Charge code 0318 7414 0004
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: None…
18 October 2012
Rent deposit
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Monze Properties Limited
Description: Cash sum of £4,000.
18 October 2012
Rent deposit
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Monze Properties Limited
Description: Cash sum of £12,000.
20 September 2007
Deposit agreement
Delivered: 22 September 2007
Status: Satisfied on 23 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit. See the mortgage charge document for full…