ASKEWS AND HOLTS LIBRARY SERVICES LTD.

1 Whittle Drive, Eastbourne, BN23 6QH, East Sussex, United Kingdom
StatusACTIVE
Company No.02745298
CategoryPrivate Limited Company
Incorporated07 Sep 1992
Age31 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

ASKEWS AND HOLTS LIBRARY SERVICES LTD. is an active private limited company with number 02745298. It was incorporated 31 years, 8 months, 14 days ago, on 07 September 1992. The company address is 1 Whittle Drive, Eastbourne, BN23 6QH, East Sussex, United Kingdom.



People

LITTLE, Andrew Thomas

Director

Company Director

ACTIVE

Assigned on 30 Aug 2007

Current time on role 16 years, 8 months, 22 days

LITTLE, Jonathan James

Director

Director

ACTIVE

Assigned on 30 Aug 2007

Current time on role 16 years, 8 months, 22 days

STAFFORD, Yvette Jane

Director

Director

ACTIVE

Assigned on 30 Aug 2007

Current time on role 16 years, 8 months, 22 days

BURTON, Nicholas Henry

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Sep 1992

Resigned on 14 Aug 1998

Time on role 5 years, 10 months, 16 days

COTTERALL, Timothy Charles

Secretary

Commercial Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 01 Sep 2010

Time on role 4 years, 6 months, 4 days

GREENWOOD, Jeffrey Wyndham

Secretary

Company Secretary

RESIGNED

Assigned on 14 Aug 1998

Resigned on 18 Sep 1998

Time on role 1 month, 4 days

GREGORY, Ellen

Secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 28 Feb 2006

Time on role 7 years, 5 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 1992

Resigned on 28 Sep 1992

Time on role 21 days

BORWICK, Stephen George

Director

Operations Director

RESIGNED

Assigned on 18 Sep 1997

Resigned on 31 Dec 2004

Time on role 7 years, 3 months, 13 days

BURTON, Nicholas Henry

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 1992

Resigned on 14 Aug 1998

Time on role 5 years, 10 months, 16 days

COTTERALL, Timothy Charles

Director

Commercial Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 17 May 2012

Time on role 13 years, 4 months, 16 days

CROPLEY, John Michael Anthony

Director

Company Director

RESIGNED

Assigned on 17 Oct 1994

Resigned on 31 Aug 2007

Time on role 12 years, 10 months, 14 days

DUVALL, Graham John

Director

Sales Director

RESIGNED

Assigned on 13 Oct 2000

Resigned on 06 Dec 2000

Time on role 1 month, 24 days

FRANCE, Peter David

Director

Financial Director

RESIGNED

Assigned on 13 Oct 2000

Resigned on 16 Sep 2003

Time on role 2 years, 11 months, 3 days

GARNER, Brian Stephen

Director

Director

RESIGNED

Assigned on 28 Jun 1999

Resigned on 31 Aug 2007

Time on role 8 years, 2 months, 3 days

GREENWOOD, Jeffrey Wyndham

Director

Accountant

RESIGNED

Assigned on 27 Jan 1999

Resigned on 31 Aug 2007

Time on role 8 years, 7 months, 4 days

GREENWOOD, Jeffrey Wyndham

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 1992

Resigned on 17 Oct 1994

Time on role 2 years, 19 days

GREGORY, Ellen

Director

Personnel Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 28 Feb 2006

Time on role 10 years, 4 months, 27 days

HOLLAND, Andrew Peter

Director

Sales Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 27 Feb 2023

Time on role 20 years, 7 months, 26 days

KNOWLES, Richard

Director

Commercial Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 02 Oct 1998

Time on role 3 years, 1 day

PATTINSON, Kathryn Fiona

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 27 Feb 2023

Time on role 20 years, 7 months, 26 days

TURNER, Duncan Edward

Director

Bookseller

RESIGNED

Assigned on 28 Sep 1992

Resigned on 30 Sep 1995

Time on role 3 years, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Sep 1992

Resigned on 28 Sep 1992

Time on role 21 days


Some Companies

BRIDGEPOINT CAPITAL (NOMINEES) LIMITED

95 WIGMORE STREET,LONDON,W1U 1FB

Number:03139614
Status:ACTIVE
Category:Private Limited Company

COLLEGE GAUGE AND TOOL CO.LIMITED

UNIT 16 THE BUSINESS CENTRE,BIRMINGHAM,B11 2BA

Number:01035334
Status:ACTIVE
Category:Private Limited Company

DZEUSAS LIMITED

107 PARTHIAN AVENUE,BOSTON,PE21 7DL

Number:10008304
Status:ACTIVE
Category:Private Limited Company

HILLMORTON WHARF LIMITED

HILLMORTON WHARF,RUGBY,CV21 4PW

Number:06831591
Status:ACTIVE
Category:Private Limited Company

M.O.S MANUFACTURING OPERATION SOLUTIONS LTD

23 GLEN RISE,LEICESTER,LE2 9HA

Number:10018876
Status:ACTIVE
Category:Private Limited Company

THE BIG LEAF SHADING COMPANY LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:08644265
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