BAILEY FABRICATIONS LIMITED

Unit D17 Unit D17, Heritage Way Gosport, PO12 4BG, Hampshire
StatusACTIVE
Company No.03288640
CategoryPrivate Limited Company
Incorporated06 Dec 1996
Age27 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

BAILEY FABRICATIONS LIMITED is an active private limited company with number 03288640. It was incorporated 27 years, 6 months, 9 days ago, on 06 December 1996. The company address is Unit D17 Unit D17, Heritage Way Gosport, PO12 4BG, Hampshire.



People

LEESE, Paul Michael

Director

Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 24 days

MILLER, Ashley

Director

Medical Advisor

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months, 25 days

READ, Antonia Carole

Director

Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 24 days

SIMEON, Jason Robert

Director

Director

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months, 25 days

BAILEY, Heather

Secretary

RESIGNED

Assigned on 06 Dec 1996

Resigned on 14 Mar 2022

Time on role 25 years, 3 months, 8 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 06 Dec 1996

Resigned on 06 Dec 1996

Time on role

READ, Antonia Carole

Secretary

RESIGNED

Assigned on 01 Sep 2023

Resigned on 22 Dec 2023

Time on role 3 months, 21 days

BAILEY, Heather

Director

Administration

RESIGNED

Assigned on 14 Mar 2022

Resigned on 21 Jul 2023

Time on role 1 year, 4 months, 7 days

BAILEY, Peter Powell

Director

Steelworker

RESIGNED

Assigned on 06 Dec 1996

Resigned on 21 Jul 2023

Time on role 26 years, 7 months, 15 days

GILL, Andrew Martin

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 22 Dec 2023

Time on role 20 years, 11 months, 22 days

GILL, Carol Letitia

Director

Adminstration

RESIGNED

Assigned on 02 May 2017

Resigned on 21 Jul 2023

Time on role 6 years, 2 months, 19 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 06 Dec 1996

Resigned on 06 Dec 1996

Time on role

ROPER, Steven

Director

Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 22 Dec 2023

Time on role 14 years, 8 months, 16 days


Some Companies

CLOUD AFFINITY LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:08496883
Status:ACTIVE
Category:Private Limited Company

ERNLE ESTATES HOLDINGS LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:05189533
Status:ACTIVE
Category:Private Limited Company

GRIMES ON THE BEACH FILM LIMITED

821 CHORLEY OLD ROAD,BOLTON,BL1 5SL

Number:08437389
Status:ACTIVE
Category:Private Limited Company

HILLS HOUSEKEEPING LIMITED

40 ABBEY VIEW,DUNMOW,CM6 2EA

Number:11422912
Status:ACTIVE
Category:Private Limited Company

M A EADIE CONSULTING LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC547729
Status:ACTIVE
Category:Private Limited Company

THE COLOUR RENDER COMPANY LTD

4 TILIA CLOSE,SCUNTHORPE,DN16 3GP

Number:11829359
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