• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Samuel John BAYLISS

    Natural Person

    TitleMr
    First NameSamuel
    Middle NamesJohn
    Last NameBAYLISS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive17
    Resigned11
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    FANTASTIC FURNITURE LIMITEDMar 19, 2019DissolvedAccountantDirector
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    EnglandBritish
    THE PACKAGE DEAL KINGS LIMITEDMar 19, 2019DissolvedAccountantDirector
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    EnglandBritish
    BEDSHEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    SOFA SHED LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    SLEEPMASTERS LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    MYER'S BEDS LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    HARVEYS FURNITURE LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    SPRUNG SLUMBER LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    SLUMBERLAND LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    BENSONS BEDS LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    REID FURNITURE (2014) LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    CARGO HOMESHOP LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    FURNITURE SHED LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    STAPLES & CO LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    CONCORDE LOGISTICS LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    DUNLOPILLO LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    TECHXPRESS LIMITEDOct 13, 2017DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    HOMESTYLE OPERATIONS LIMITEDOct 13, 2017Aug 27, 2020DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    PROPERTY PORTFOLIO (NO 3) LIMITEDOct 13, 2017Aug 17, 2020DissolvedAccountantDirector
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish
    PROPERTY PORTFOLIO (NO 15) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 1) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 14) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 7) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 17) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish
    BLUE GROUP UK FURNITURE LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 8) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 11)Oct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    EnglandBritish
    PROPERTY PORTFOLIO (NO 2) LIMITEDOct 13, 2017Sep 23, 2019DissolvedAccountantDirector
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0