NG BAILEY IT SERVICES LIMITED

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.02338401
CategoryPrivate Limited Company
Incorporated24 Jan 1989
Age35 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

NG BAILEY IT SERVICES LIMITED is an active private limited company with number 02338401. It was incorporated 35 years, 3 months, 29 days ago, on 24 January 1989. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.



People

SALMON, Rachel Clare

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 21 days

HURCOMB, David Stuart

Director

Engineer & Accountant

ACTIVE

Assigned on 24 Sep 2010

Current time on role 13 years, 7 months, 28 days

STOCKTON, Jonathan

Director

Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 21 days

ASHMAN, Linda Margaret

Secretary

Solicitor

RESIGNED

Assigned on 18 Dec 2002

Resigned on 21 Dec 2007

Time on role 5 years, 3 days

COWELL, Barbara

Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 29 Jun 2012

Time on role 4 years, 6 months, 8 days

ILLINGWORTH, Mark Clafton

Secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 18 Dec 2002

Time on role 5 years, 2 months, 18 days

MCDONELL, Lisa Michelle

Secretary

RESIGNED

Assigned on 02 Jul 2012

Resigned on 30 Sep 2018

Time on role 6 years, 2 months, 28 days

ROGOWSKI, Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 22 days

ANDREWS, Mark

Director

Engineer

RESIGNED

Assigned on 01 Apr 2004

Resigned on 30 Oct 2009

Time on role 5 years, 6 months, 29 days

BREAR, Stuart Antony

Director

Chartered Electrical Engineer

RESIGNED

Assigned on

Resigned on 05 Mar 1999

Time on role 25 years, 2 months, 17 days

COGAN, Paul Murray

Director

Chartered Accountant

RESIGNED

Assigned on 09 Feb 2010

Resigned on 30 Sep 2011

Time on role 1 year, 7 months, 21 days

COOPER, Brian

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 21 days

FALLEN, David John

Director

Telecommunications Engineer

RESIGNED

Assigned on

Resigned on 19 Apr 1994

Time on role 30 years, 1 month, 3 days

HARRIS, Daren Robert

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2011

Resigned on 30 Jun 2015

Time on role 3 years, 10 months

HENDERSON, Anthony David

Director

Operations Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Sep 2010

Time on role 5 years, 6 months, 29 days

LANE, David John

Director

Chartered Management Accou

RESIGNED

Assigned on 11 Feb 2004

Resigned on 31 Aug 2010

Time on role 6 years, 6 months, 20 days

MACAULAY, Roderick Bruce

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1998

Time on role 26 years, 3 months, 21 days

MARKS, Lee

Director

Group Commercial Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 May 2018

Time on role 2 years, 10 months

MARSHALL, Samuel, Dr

Director

Industrial Ops Management

RESIGNED

Assigned on 05 Aug 1996

Resigned on 01 Apr 2004

Time on role 7 years, 7 months, 27 days

MOORE, Julian Howell

Director

Business Manager

RESIGNED

Assigned on 22 Mar 1999

Resigned on 19 Mar 2004

Time on role 4 years, 11 months, 28 days

NEWTON, Christopher John Landsborough

Director

Management Accountant

RESIGNED

Assigned on 01 Mar 2005

Resigned on 25 Feb 2011

Time on role 5 years, 11 months, 24 days

PATSALIDES, Photis Michael

Director

Operations Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Oct 2007

Time on role 2 years, 6 months, 30 days

PORTER, Michael

Director

Cheif Financial Officer

RESIGNED

Assigned on 21 Sep 2015

Resigned on 30 Jun 2020

Time on role 4 years, 9 months, 9 days

ROBERTS, John

Director

Electrical Engineer

RESIGNED

Assigned on

Resigned on 16 Jun 1993

Time on role 30 years, 11 months, 6 days

ROGOWSKI, Michael

Director

Company Secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 30 Sep 1997

Time on role 2 years, 3 months, 16 days

RYAN, Paul Anthony

Director

Operations Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 15 Aug 2006

Time on role 1 year, 5 months, 14 days

WILSON, John Gary

Director

Chartered Accountant

RESIGNED

Assigned on 04 Mar 1996

Resigned on 31 Jul 1999

Time on role 3 years, 4 months, 27 days


Some Companies

Number:IP030563
Status:ACTIVE
Category:Industrial and Provident Society

FRANCESCA ANDERSON CONSULTANCY LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11703748
Status:ACTIVE
Category:Private Limited Company

LETS GO BOWLING LIMITED

MILLENNIUM HOUSE,BARNSTAPLE,EX31 3TD

Number:02909734
Status:ACTIVE
Category:Private Limited Company

POLVA LIMITED

14 CHATSWORTH ROAD,LONDON,E5 8AT

Number:08535339
Status:ACTIVE
Category:Private Limited Company

SIFANOOR INVESTMENTS LIMITED

48A ELM AVENUE,RUISLIP,HA4 8PD

Number:11327268
Status:ACTIVE
Category:Private Limited Company

ST. JAMES'S HOTEL (PORTSMOUTH) LIMITED

2 CHAPEL COURT,LEAMINGTON SPA,CV32 4YS

Number:08904853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source