• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

NG Bailey IT Services Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    NG Bailey IT Services
  • Address
    ******************
  • SIC Codes
    61100, 61900
  • SIC Description
    Wired telecommunications activities, Other telecommunications activities
  • Company Number
    02338401
  • Listing UID
    96760
Google Advert
Location
  • 7 Brown Ln W, Holbeck, Leeds LS12 6EH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.784269
  • Longitude
    -1.57152
  • Easting
    428330.0
  • Northing
    432079.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU64367
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, September 20, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRUCE, Rosemary Fay
    Appointed On: June 1, 2024
    Occupation: N/A
    Role: secretary
    Address: Ground Floor (Suite T), Arlington Business Centre, White Rose Park, Millshaw Park Lane, Leeds, LS11 0DL, England
    SALMON, Rachel Clare
    Appointed On: June 1, 2024
    Occupation: N/A
    Role: director
    Address: Ground Floor (Suite T), Arlington Business Centre, White Rose Park, Millshaw Park Lane, Leeds, LS11 0DL, England
    STOCKTON, Jonathan
    Appointed On: July 1, 2020
    Occupation: N/A
    Role: director
    Address: Ground Floor (Suite T), Arlington Business Centre, White Rose Park, Millshaw Park Lane, Leeds, LS11 0DL, England
    ASHMAN, Linda Margaret
    Appointed On: December 18, 2002
    Occupation: N/A
    Role: secretary
    Address: Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, West Yorkshire, HD8 8NE
    Resigned On: December 21, 2007
    COWELL, Barbara
    Appointed On: December 21, 2007
    Occupation: N/A
    Role: secretary
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: June 29, 2012
    ILLINGWORTH, Mark Clafton
    Appointed On: September 30, 1997
    Occupation: N/A
    Role: secretary
    Address: 57 Weetwood Lane, Leeds, West Yorkshire, LS16 5NP
    Resigned On: December 18, 2002
    MCDONELL, Lisa Michelle
    Appointed On: July 2, 2012
    Occupation: N/A
    Role: secretary
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: September 30, 2018
    ROGOWSKI, Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Croft House Fold, Addingham, Ilkley, West Yorkshire, LS29 0LS
    Resigned On: September 30, 1997
    SALMON, Rachel Clare
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: secretary
    Address: 7, Brown Lane West, Leeds, LS12 6EH, England
    Resigned On: June 1, 2024
    ANDREWS, Mark
    Appointed On: April 1, 2004
    Occupation: N/A
    Role: director
    Address: Hebers Ghyll, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH
    Resigned On: October 30, 2009
    BREAR, Stuart Antony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Intake Head, Woodside Lane, Cononley, Keighley, West Yorkshire, BD20 8PE
    Resigned On: March 5, 1999
    COGAN, Paul Murray
    Appointed On: February 9, 2010
    Occupation: N/A
    Role: director
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: September 30, 2011
    COOPER, Brian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Dew Lawn, Marton-Cum-Grafton, York, YO5 9QY
    Resigned On: December 31, 1996
    FALLEN, David John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Stonecrest 52 Parish Ghyll Lane, Ilkley, West Yorkshire, LS29 9QP
    Resigned On: April 19, 1994
    HARRIS, Daren Robert
    Appointed On: August 30, 2011
    Occupation: N/A
    Role: director
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: June 30, 2015
    HENDERSON, Anthony David
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: September 30, 2010
    HURCOMB, David Stuart
    Appointed On: September 24, 2010
    Occupation: N/A
    Role: director
    Address: 7, Brown Lane West, Leeds, LS12 6EH, England
    Resigned On: June 1, 2024
    LANE, David John
    Appointed On: February 11, 2004
    Occupation: N/A
    Role: director
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: August 31, 2010
    MACAULAY, Roderick Bruce
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Langland, Huby, Leeds, North Yorkshire, LS17 0EG
    Resigned On: January 31, 1998
    MARKS, Lee
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: May 1, 2018
    MARSHALL, Samuel, Dr
    Appointed On: August 5, 1996
    Occupation: N/A
    Role: director
    Address: Low Hall Barn, 24 Rupert Road, Ilkley, West Yorkshire, LS29 0AQ
    Resigned On: April 1, 2004
    MOORE, Julian Howell
    Appointed On: March 22, 1999
    Occupation: N/A
    Role: director
    Address: 40 Manor Road, East Molesey, Surrey, KT8 9JX
    Resigned On: March 19, 2004
    NEWTON, Christopher John Landsborough
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH
    Resigned On: February 25, 2011
    PATSALIDES, Photis Michael
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: 14 Franklin Buildings Millenium, Harbour 10 Westferry Road, London, E14 8LS
    Resigned On: October 1, 2007
    PORTER, Michael
    Appointed On: September 21, 2015
    Occupation: N/A
    Role: director
    Address: Denton Hall, Denton, Ilkley, West Yorkshire, LS29 0HH, United Kingdom
    Resigned On: June 30, 2020
    ROBERTS, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Pond Cottage, Kingsclere Road Old Burghclere, Newbury, RG15 9LH
    Resigned On: June 16, 1993
    ROGOWSKI, Michael
    Appointed On: June 14, 1995
    Occupation: N/A
    Role: director
    Address: 3 Croft House Fold, Addingham, Ilkley, West Yorkshire, LS29 0LS
    Resigned On: September 30, 1997
    RYAN, Paul Anthony
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: 33 Cotesbach Road, London, E5 9QJ
    Resigned On: August 15, 2006
    WILSON, John Gary
    Appointed On: March 4, 1996
    Occupation: N/A
    Role: director
    Address: 21 Narrow Lane, Harden, Bingley, West Yorkshire, BD16 1HX
    Resigned On: July 31, 1999
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    February 28, 2025
    Period End On
    February 28, 2025
    Period Start On
    March 2, 2024
    Type
    full
    Next Accounts
    Due On
    November 30, 2026
    Overdue
    No
    Period End On
    February 28, 2026
    Period Start On
    March 1, 2025
    Next Due
    November 30, 2026
    Next Made Up To
    February 28, 2026
    Overdue
    No
    Company Name
    NG BAILEY IT SERVICES LIMITED
    Company Number
    02338401
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 26, 2025
    Next Due
    August 9, 2026
    Next Made Up To
    July 26, 2026
    Overdue
    No
    Date Of Creation
    January 24, 1989
    ETag
    0477e2a90d95a8ddfba864f487d442d801e4cdc5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 17, 2015
    Previous Company Names
    Ceased On
    July 14, 2011
    Effective From
    February 28, 2005
    Name
    BAILEY TESWAINE LIMITED
    Ceased On
    February 28, 2005
    Effective From
    March 3, 1989
    Name
    BAILEY TELECOM LIMITED
    Ceased On
    March 3, 1989
    Effective From
    January 24, 1989
    Name
    RINGTOL LIMITED
    Registered Office Address
    Address Line 1
    Ground Floor (Suite T), Arlington Business Centre White Rose Park
    Address Line 2
    Millshaw Park Lane
    country
    England
    Locality
    Leeds
    Post Code
    LS11 0DL
    Type
    ltd

    You May Also Be Interested In

    Data Pathways LTD Verified listing

    • 74, New Street, Altrincham, WA14 2QP
    • Trafford
    • Wired telecommunications activities
    • Carrier, Broker, Dealer

    CAS Systems LTD Verified listing

    • 36, Astwood Road, Worcester, WR3 8EZ
    • Worcester
    • Other telecommunications activities
    • Carrier, Dealer

    Clarke Telecom LTD Verified listing

    • Clarke Telecom LTD, Northampton Road, Manchester, M40 5AG
    • Manchester
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    B And L Fibre Solutions LTD Verified listing

    • 17, Hawthorn Road, Rochester, ME2 2HL
    • Medway
    • Wired telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Ci-connect LTD Verified listing

    • 1729A London Road, Leigh ON Sea, Essex, SS9 2SW
    • Southend-on-Sea
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Hunter Communication Services (south) Limited Verified listing

    • Hunter Communication Services LTD, 2, High Hazels Road, Barlborough, Chesterfield, S43 4UZ
    • Bolsover
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link