COLIN FREDERICK BAILEY

Total number of appointments 26, 11 active appointments

NUTFIELD CROSS CONSULTANCY LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

ROSIE MORGAN CONSULTANCY LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

D AND S CONSULTING SERVICES LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 5NB £1,444,000

BAILEY C LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

WEB-MAC.NET LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
22 May 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH1 5NB £1,444,000

THE BAILEY CONSULTANCY LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
1 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

WCHB LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

COMM-MOTION LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
5 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

WORLDWIDE CULTURAL & HERITAGE BRANDS LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
31 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

STERLING HOUSE (G.B.) LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
15 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000

THE BAILEY PARTNERSHIP LIMITED

Correspondence address
THE OLD MILL, KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5NB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
15 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NB £1,444,000


PROJECT 57 LTD

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 March 2017
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CULINARY DIRECTIONS LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 March 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TRM CONSULTANCY LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 March 2017
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ET PROPERTY AND CONSTRUCTION LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, ENGLAND, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 January 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROSENIGHT LIMITED

Correspondence address
STERLING HOUSE HATCHLANDS ROAD, REDHILL, SURREY, ENGLAND, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 April 2016
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

IRIS VALE LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 April 2016
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PROMARK LTD

Correspondence address
NETHERLEIGH LODGE KINGS CROSS LANE, SOUTH NUTFIELD, REDHILL, SURREY, ENGLAND, RH1 5NG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 December 2013
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 5NG £760,000

MEWS CONSTRUCTION LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 September 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EAST SIDE PUBLICATIONS LIMITED

Correspondence address
STERLING HOUSE 27 HATCHLANDS ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6RW
Role
Director
Date of birth
January 1960
Appointed on
26 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SXICOM LIMITED

Correspondence address
NETHERLEIGH LODGE, KINGS CROSS LANE, SOUTH NUTFIELD, SURREY, RH1 5NG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 2009
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NG £760,000

R Q WAITE LIMITED

Correspondence address
NETHERLEIGH LODGE, KINGS CROSS LANE, SOUTH NUTFIELD, SURREY, RH1 5NG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 July 2007
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NG £760,000

CLIP 'N CLIMB CRAWLEY LIMITED

Correspondence address
NETHERLEIGH LODGE, KINGS CROSS LANE, SOUTH NUTFIELD, SURREY, RH1 5NG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 December 2006
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NG £760,000

MM NUTFIELD CONSULTANCY LIMITED

Correspondence address
NETHERLEIGH LODGE, KINGS CROSS LANE, SOUTH NUTFIELD, SURREY, RH1 5NG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 December 2006
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5NG £760,000

THE BAILEY PARTNERSHIP LIMITED

Correspondence address
FERN COTTAGE, REDEHALL ROAD, SMALLFIELD, SURREY, RH6 9RY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 March 1998
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH6 9RY £536,000

STERLING HOUSE (G.B.) LIMITED

Correspondence address
FERN COTTAGE, REDEHALL ROAD, SMALLFIELD, SURREY, RH6 9RY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 December 1993
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH6 9RY £536,000