QUEENSPARK BOOKS LTD

Brighton Open Market Unit 8, Brighton Open Market Brighton Open Market Unit 8, Brighton Open Market, Brighton, BN1 4JU, England
StatusACTIVE
Company No.02404473
Category
Incorporated14 Jul 1989
Age34 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

QUEENSPARK BOOKS LTD is an active with number 02404473. It was incorporated 34 years, 11 months, 2 days ago, on 14 July 1989. The company address is Brighton Open Market Unit 8, Brighton Open Market Brighton Open Market Unit 8, Brighton Open Market, Brighton, BN1 4JU, England.



People

DENNETT, Melita Frances

Director

Radio Producer

ACTIVE

Assigned on 20 Oct 2011

Current time on role 12 years, 7 months, 27 days

GILL, Esther

Director

Freelance Consultant

ACTIVE

Assigned on 19 Nov 2014

Current time on role 9 years, 6 months, 27 days

HOLLOWAY, Gerry, Dr

Director

Lecturer

ACTIVE

Assigned on 03 Mar 2015

Current time on role 9 years, 3 months, 13 days

BIRCHALL, Daniel

Secretary

RESIGNED

Assigned on 30 Jul 1996

Resigned on 09 Feb 1998

Time on role 1 year, 6 months, 10 days

BIRCHALL, Daniel Paul

Secretary

Unemployed

RESIGNED

Assigned on 04 Oct 1993

Resigned on 17 May 1995

Time on role 1 year, 7 months, 13 days

CARDUS, Stella

Secretary

RESIGNED

Assigned on 03 Aug 2005

Resigned on 27 Nov 2013

Time on role 8 years, 3 months, 24 days

FLOOD, Francis Joseph

Secretary

RESIGNED

Assigned on 27 Nov 2013

Resigned on 18 Nov 2016

Time on role 2 years, 11 months, 21 days

KELLY, Carmel Mary

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 2 months, 10 days

LEWIS, Jacqueline

Secretary

Legal Secretary

RESIGNED

Assigned on 06 Apr 1992

Resigned on 05 Apr 1993

Time on role 11 months, 29 days

MARCHANT, Hazel Anne

Secretary

RESIGNED

Assigned on 05 Apr 1993

Resigned on 04 Oct 1993

Time on role 5 months, 29 days

REID, Jane

Secretary

Administrator

RESIGNED

Assigned on 14 Sep 1998

Resigned on 16 Apr 2003

Time on role 4 years, 7 months, 2 days

SITZIA, Lorraine

Secretary

RESIGNED

Assigned on 16 May 1995

Resigned on 30 Jul 1996

Time on role 1 year, 2 months, 14 days

STEPHENSON, Mary

Secretary

Finance Administration

RESIGNED

Assigned on 16 Apr 2003

Resigned on 01 Feb 2006

Time on role 2 years, 9 months, 15 days

ABRAHAM, Leila

Director

Retired Headteacher

RESIGNED

Assigned on

Resigned on 25 Jul 1997

Time on role 26 years, 10 months, 22 days

BELL, Margaret Ann

Director

Retired

RESIGNED

Assigned on 20 Jul 1997

Resigned on 04 May 1999

Time on role 1 year, 9 months, 15 days

BERNARD, Stanley Alan

Director

Student

RESIGNED

Assigned on 16 May 1994

Resigned on 30 Jul 1996

Time on role 2 years, 2 months, 14 days

BIRCHALL, Daniel Paul

Director

Web Editor

RESIGNED

Assigned on 09 Feb 1998

Resigned on 17 Jul 1999

Time on role 1 year, 5 months, 8 days

BIRCHALL, Daniel Paul

Director

Unemployed

RESIGNED

Assigned on 04 Oct 1993

Resigned on 17 May 1995

Time on role 1 year, 7 months, 13 days

BLACKWELL, Jacqueline Ruth

Director

Writer

RESIGNED

Assigned on 21 Jul 1995

Resigned on 21 Nov 2001

Time on role 6 years, 4 months

BREARY, Andrew Christopher

Director

Community Worker

RESIGNED

Assigned on 17 Jul 1999

Resigned on 21 Nov 2001

Time on role 2 years, 4 months, 4 days

CARLISLE, Jane Lindsey

Director

Director

RESIGNED

Assigned on 29 Apr 1996

Resigned on 22 Jul 1997

Time on role 1 year, 2 months, 23 days

CLARK, Karen

Director

Housewife/Carer

RESIGNED

Assigned on 05 Apr 1993

Resigned on 11 Nov 1993

Time on role 7 months, 6 days

COURAGE, Fiona Paula, Dr

Director

Archivist

RESIGNED

Assigned on 21 Mar 2002

Resigned on 01 Apr 2004

Time on role 2 years, 11 days

DE SOUZA, Wilma Anna

Director

Unemployed

RESIGNED

Assigned on 05 Apr 1993

Resigned on 04 Oct 1993

Time on role 5 months, 29 days

DONALD, Irene Dorothy

Director

Retired

RESIGNED

Assigned on 06 Apr 1992

Resigned on 05 Apr 1993

Time on role 11 months, 29 days

DRURY, Jennifer Ann

Director

None

RESIGNED

Assigned on 02 Nov 2005

Resigned on 01 Jul 2009

Time on role 3 years, 7 months, 29 days

EVERTON, Julie

Director

Convenor Of Writers Workshops

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 2 months, 10 days

FLOOD, Francis Joseph

Director

Library Officer

RESIGNED

Assigned on 20 Oct 2011

Resigned on 18 Nov 2016

Time on role 5 years, 29 days

GILLIGAN, Steven Paul

Director

Mis Analyst

RESIGNED

Assigned on 20 Jul 1997

Resigned on 25 Jul 1997

Time on role 5 days

HAYLER, Michael

Director

Tracher

RESIGNED

Assigned on 06 Jul 1992

Resigned on 21 Jul 1995

Time on role 3 years, 15 days

HAYLER, Michael

Director

Student Teacher

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 2 months, 10 days

HEWITT, Mark Charles

Director

Literature Development Worker

RESIGNED

Assigned on 30 Jan 2001

Resigned on 01 Apr 2004

Time on role 3 years, 2 months, 2 days

HILL, Stephen Michael

Director

Local Govt Officer

RESIGNED

Assigned on 17 Jul 1999

Resigned on 21 Nov 2001

Time on role 2 years, 4 months, 4 days

HOOD, Keith

Director

Freelance Indexer Copy Editor

RESIGNED

Assigned on 23 Feb 2002

Resigned on 13 May 2003

Time on role 1 year, 2 months, 18 days

HOWELL, Margaret Mary

Director

Retired

RESIGNED

Assigned on 20 Jul 1997

Resigned on 31 Dec 1998

Time on role 1 year, 5 months, 11 days

HUME, Louise Ellen

Director

Airport Info Assistant

RESIGNED

Assigned on 18 Apr 1994

Resigned on 01 Aug 1994

Time on role 3 months, 14 days

JONES, Lorna Helen

Director

Writing Facilitor

RESIGNED

Assigned on 17 Jan 1994

Resigned on 21 Jul 1995

Time on role 1 year, 6 months, 4 days

KELLY, Carmel Mary

Director

Publishing Administrator

RESIGNED

Assigned on

Resigned on 05 Apr 1992

Time on role 32 years, 2 months, 11 days

KENDALL, David Frank

Director

Project Manager

RESIGNED

Assigned on 26 Feb 2002

Resigned on 01 Apr 2004

Time on role 2 years, 1 month, 6 days

KENNEDY, Keith

Director

Writer

RESIGNED

Assigned on 10 Jun 1999

Resigned on 17 Jul 1999

Time on role 1 month, 7 days

LATIMER, Jeremy

Director

Multimedia Designer

RESIGNED

Assigned on 17 Jul 1999

Resigned on 07 Sep 2000

Time on role 1 year, 1 month, 21 days

LEWIS, Geoffrey John

Director

Accountant

RESIGNED

Assigned on 06 Jun 2002

Resigned on 13 May 2003

Time on role 11 months, 7 days

LEWIS, Jacqueline

Director

Legal Secretary

RESIGNED

Assigned on 04 Oct 1993

Resigned on 18 Apr 1994

Time on role 6 months, 14 days

LLEWELLYN, Sara Jane

Director

Unemployed

RESIGNED

Assigned on 17 Jan 1994

Resigned on 01 Aug 1994

Time on role 6 months, 15 days

MACDONALD, Sheena Margaret

Director

English Teacher

RESIGNED

Assigned on 06 Aug 1996

Resigned on 16 Jun 2003

Time on role 6 years, 10 months, 10 days

MARCHANT, Hazel Anne

Director

Unemployed

RESIGNED

Assigned on 17 Jul 1999

Resigned on 07 Sep 2000

Time on role 1 year, 1 month, 21 days

MARCHANT, Hazel Anne

Director

Unemployed

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 10 months, 15 days

NALL, Russell Patrick

Director

Publisher

RESIGNED

Assigned on 20 Jul 1997

Resigned on 17 Jul 1999

Time on role 1 year, 11 months, 28 days

NALL, Russell Patrick

Director

Consultant

RESIGNED

Assigned on 16 May 1995

Resigned on 30 Jul 1996

Time on role 1 year, 2 months, 14 days

OSMOND, Nick

Director

Writer

RESIGNED

Assigned on

Resigned on 13 Jun 1997

Time on role 27 years, 3 days

POPEY, David Edward

Director

Publications Assistant

RESIGNED

Assigned on 07 Sep 2000

Resigned on 10 May 2001

Time on role 8 months, 3 days

REID, Jonathon Randal

Director

Auditor

RESIGNED

Assigned on 17 Jul 1999

Resigned on 21 Nov 2001

Time on role 2 years, 4 months, 4 days

SARGANT, Tom

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 16 days

SCHOUTEN, Nicola Lesley

Director

On Invalidity

RESIGNED

Assigned on 10 Oct 1994

Resigned on 23 Jan 1995

Time on role 3 months, 13 days

SHELTON JONES, Claire Catherine

Director

Adult Literacy Tutor

RESIGNED

Assigned on 26 Feb 2002

Resigned on 01 Apr 2004

Time on role 2 years, 1 month, 6 days

SHERIDAN, Dorothy Elizabeth, Professor

Director

Archivist

RESIGNED

Assigned on 01 Jul 2009

Resigned on 20 Oct 2011

Time on role 2 years, 3 months, 19 days

SITZIA, John Anthony

Director

Researcher

RESIGNED

Assigned on 17 Jan 1994

Resigned on 09 Feb 1998

Time on role 4 years, 23 days

SITZIA, Lorraine

Director

Student

RESIGNED

Assigned on 17 Jul 1999

Resigned on 01 Jan 2001

Time on role 1 year, 5 months, 15 days

SITZIA, Lorraine

Director

Company Director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 09 Feb 1998

Time on role 1 year, 6 months, 10 days

THICKETT, Arthur

Director

Retired Voluntary Worker

RESIGNED

Assigned on 23 Jan 1995

Resigned on 07 Sep 2000

Time on role 5 years, 7 months, 15 days

THICKETT, Arthur

Director

Retired

RESIGNED

Assigned on 23 Sep 1991

Resigned on 01 Aug 1994

Time on role 2 years, 10 months, 9 days

THOMAS, Deborah Anne

Director

Director

RESIGNED

Assigned on 06 May 1994

Resigned on 19 Feb 1996

Time on role 1 year, 9 months, 13 days

THOMSON, Alistair Scott, Dr

Director

Lecturer

RESIGNED

Assigned on 05 Apr 1993

Resigned on 01 Aug 1994

Time on role 1 year, 3 months, 27 days

THOMSON, Alistair Scott, Dr

Director

Historian

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 2 months, 10 days

WOODING, Thomas

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1992

Time on role 31 years, 10 months, 18 days


Some Companies

ABHIJEETH CARE LIMITED

1B WESTFIELD ROAD,OXFORDSHIRE,OX28 1JQ

Number:11751961
Status:ACTIVE
Category:Private Limited Company

AFRICAN BRITISH CONNECTION CIC

ABBERLEY STREET TRAINING CENTRE,DUDLEY,DY2 8QY

Number:09623972
Status:ACTIVE
Category:Community Interest Company

CIRRUS CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11697200
Status:ACTIVE
Category:Private Limited Company

GREAT COATES ENERGY LTD

SUITE 3 SANDOWN HOUSE,WETHERBY,LS22 7DN

Number:10391917
Status:ACTIVE
Category:Private Limited Company

JFW SOLUTIONS LTD

34 LUMLEY ROAD,HORLEY,RH6 7JL

Number:07473181
Status:ACTIVE
Category:Private Limited Company

NDC OT LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10120496
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