BAILEY COMPUTER SERVICES LIMITED - NORTH YORKSHIRE
Company Profile | Company Filings |
Overview
BAILEY COMPUTER SERVICES LIMITED is a Private Limited Company from NORTH YORKSHIRE and has the status: Active.
BAILEY COMPUTER SERVICES LIMITED was incorporated 37 years ago on 11/12/1986 and has the registered number: 02083220. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAILEY COMPUTER SERVICES LIMITED was incorporated 37 years ago on 11/12/1986 and has the registered number: 02083220. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAILEY COMPUTER SERVICES LIMITED - NORTH YORKSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE BAILEY
NORTH YORKSHIRE
BD23 1DN
This Company Originates in : United Kingdom
Previous trading names include:
SKIPTON COMPUTER SERVICES LIMITED (until 29/07/2005)
SKIPTON COMPUTER SERVICES LIMITED (until 29/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY VARNEY | Feb 1972 | British | Director | 2010-02-01 | CURRENT |
MR DAVID ROY TRAVIS | Secretary | 2023-04-24 | CURRENT | ||
ANDREW PAUL BOTTOMLEY | Jul 1965 | British | Director | 2023-04-25 | CURRENT |
MR RONALD JOSEPH MCCORMICK | May 1949 | British | Director | 1993-05-01 UNTIL 2005-11-01 | RESIGNED |
MR HENRY VARNEY | Feb 1972 | British | Director | 2007-11-01 UNTIL 2008-09-01 | RESIGNED |
MRS GILLIAN MARY DAVIDSON | May 1965 | British | Secretary | 2006-10-01 UNTIL 2011-02-08 | RESIGNED |
MR JOHN WILLIAM DAWSON | Sep 1947 | British | Secretary | 1993-03-03 UNTIL 2006-09-30 | RESIGNED |
JOHN JOSEPH GIBSON | British | Secretary | 2011-02-08 UNTIL 2023-04-24 | RESIGNED | |
MR IAN RICHARD HEPWORTH | Apr 1949 | British | Director | RESIGNED | |
JOHN ARTHUR JEANES | Mar 1940 | British | Secretary | RESIGNED | |
MR RICHARD JOHN TWIGG | Feb 1965 | British | Director | 2006-01-01 UNTIL 2008-02-01 | RESIGNED |
MR RICHARD JOHN TWIGG | Feb 1965 | British | Director | 2009-12-01 UNTIL 2012-11-30 | RESIGNED |
EDMUND GEORGE STYLES | Feb 1949 | British | Director | 1993-05-01 UNTIL 2003-11-28 | RESIGNED |
MR MARK ROBERT SMITHERINGALE | Nov 1964 | British | Director | 2009-01-01 UNTIL 2009-12-01 | RESIGNED |
MR ALEXANDER CHARLES ROBINSON | Mar 1969 | British | Director | 2009-01-01 UNTIL 2019-04-30 | RESIGNED |
MR DEREK PETER BOND | Aug 1953 | British | Director | 2005-11-01 UNTIL 2007-11-01 | RESIGNED |
WILLIAM ANTHONY LAWRENCE LACON | May 1964 | British | Director | 1993-05-21 UNTIL 1994-07-31 | RESIGNED |
JOHN ARTHUR JEANES | Mar 1940 | British | Director | RESIGNED | |
JOHN JOSEPH GIBSON | Feb 1961 | British | Director | 2008-02-01 UNTIL 2008-12-31 | RESIGNED |
DTEPHEN WILLIAM HAGGERTY | Dec 1954 | British | Director | 2008-02-01 UNTIL 2008-12-03 | RESIGNED |
MR JOHN GRAHAM GOODFELLOW | Jan 1947 | British | Director | RESIGNED | |
ROBERT STEVEN BLIZZARD | Apr 1955 | Usa | Director | RESIGNED | |
MR PHILIP RONALD DEARING | Feb 1950 | British | Director | 2008-09-01 UNTIL 2010-07-31 | RESIGNED |
MR DAVID JOHN CUTTER | Jan 1962 | British | Director | 2005-11-01 UNTIL 2005-12-31 | RESIGNED |
MR DAVID JOHN CUTTER | Jan 1962 | British | Director | 2009-01-01 UNTIL 2022-04-26 | RESIGNED |
MR PETER MARTIN CRADDOCK | Aug 1961 | British | Director | 2006-01-01 UNTIL 2008-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Skipton Group Holdings Limited | 2016-04-06 | Skipton North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |