BIBLIOTHECA LIMITED

Landmark House Station Road Landmark House Station Road, Cheadle, SK8 7BS, Cheshire
StatusACTIVE
Company No.02983151
CategoryPrivate Limited Company
Incorporated25 Oct 1994
Age29 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BIBLIOTHECA LIMITED is an active private limited company with number 02983151. It was incorporated 29 years, 7 months, 3 days ago, on 25 October 1994. The company address is Landmark House Station Road Landmark House Station Road, Cheadle, SK8 7BS, Cheshire.



People

HOPWOOD, Jim

Director

Managing Director

ACTIVE

Assigned on 20 Sep 2023

Current time on role 8 months, 8 days

MACKENZIE, Jamie

Director

Senior Finance Director

ACTIVE

Assigned on 08 Jul 2022

Current time on role 1 year, 10 months, 20 days

MILLICAN, Christopher

Director

Managing Director

ACTIVE

Assigned on 20 Sep 2023

Current time on role 8 months, 8 days

FENSOME, Richard James

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Oct 2003

Resigned on 27 Jul 2009

Time on role 5 years, 9 months, 11 days

HANKINS, Susan Rosalie

Secretary

RESIGNED

Assigned on 25 Oct 1994

Resigned on 30 Aug 2000

Time on role 5 years, 10 months, 5 days

JOSEPH, Simon Elliot

Secretary

Solicitor

RESIGNED

Assigned on 27 Jul 2009

Resigned on 31 Dec 2010

Time on role 1 year, 5 months, 4 days

OKE, Richard Spencer

Secretary

RESIGNED

Assigned on 30 Aug 2000

Resigned on 16 Oct 2003

Time on role 3 years, 1 month, 17 days

WAYNE, Harold

Nominee-secretary

RESIGNED

Assigned on 25 Oct 1994

Resigned on 25 Oct 1994

Time on role

BURSTEIN, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jul 2020

Resigned on 20 Sep 2023

Time on role 3 years, 1 month, 24 days

CATLING, Stephen Turner

Director

Investor

RESIGNED

Assigned on 31 Dec 2010

Resigned on 01 Jun 2011

Time on role 5 months, 1 day

CHADBOURNE, Sarah Louise

Director

Global Hr Director

RESIGNED

Assigned on 05 Apr 2019

Resigned on 13 May 2019

Time on role 1 month, 8 days

CRAWFORD, Jane Louise Douglas

Director

Investor

RESIGNED

Assigned on 31 Dec 2010

Resigned on 01 Jun 2011

Time on role 5 months, 1 day

DEAN, Andrew, Dr

Director

Technology Director

RESIGNED

Assigned on 24 Nov 2003

Resigned on 07 Jan 2005

Time on role 1 year, 1 month, 13 days

DUBOIS, James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2000

Resigned on 21 Dec 2005

Time on role 5 years, 3 months, 20 days

FENSOME, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 16 Oct 2003

Resigned on 27 Jul 2009

Time on role 5 years, 9 months, 11 days

FERRIGNO, Steven Joseph

Director

Managing Director Emea

RESIGNED

Assigned on 27 Jul 2020

Resigned on 31 Jan 2023

Time on role 2 years, 6 months, 4 days

HANKINS, Timothy Glyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 4 months, 27 days

HOPWOOD, James Stephen

Director

Cto

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Apr 2020

Time on role 20 years, 7 months, 29 days

LANG, Robert Alexander

Director

Director

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

OKE, Richard Spencer

Director

Technical Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 16 Oct 2003

Time on role 4 years, 3 months, 21 days

POTTS, Gary Clifford

Director

Director

RESIGNED

Assigned on 31 Mar 2010

Resigned on 03 Oct 2014

Time on role 4 years, 6 months, 3 days

RATCLIFFE, Darren Mark

Director

Uk Managing Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 05 Dec 2018

Time on role 7 years, 8 months, 4 days

RAY, Stephen Douglas

Director

Financial Controller

RESIGNED

Assigned on 31 Mar 2010

Resigned on 31 Dec 2010

Time on role 9 months

ROBINSON, Ian

Director

Finance Director

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Mar 2010

Time on role 1 year, 11 months

SMITH, Timothy Valentine

Director

Director

RESIGNED

Assigned on 16 Oct 2003

Resigned on 27 Feb 2007

Time on role 3 years, 4 months, 11 days

STRANDBERG-GLAS, Maximiliane

Director

Finance Director Europe And Global Technology

RESIGNED

Assigned on 27 Jul 2020

Resigned on 30 Jun 2022

Time on role 1 year, 11 months, 3 days

SULLIVAN, Ben John

Director

Managing Director

RESIGNED

Assigned on 13 May 2019

Resigned on 29 Jul 2020

Time on role 1 year, 2 months, 16 days

SYKES, Phillip John

Director

Director Development

RESIGNED

Assigned on 01 Apr 2011

Resigned on 13 May 2019

Time on role 8 years, 1 month, 12 days

TANTY, Laurence Jacqueline

Director

Managing Director

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Mar 2010

Time on role 1 year, 11 months

TENTORI, Mark Ian

Director

Finance Director

RESIGNED

Assigned on 16 Oct 2003

Resigned on 01 May 2008

Time on role 4 years, 6 months, 15 days

VON MEURERS, Philipp

Director

Executive

RESIGNED

Assigned on 01 Jun 2011

Resigned on 22 Sep 2011

Time on role 3 months, 21 days

WAYNE, Yvonne

Nominee-director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 25 Oct 1994

Time on role

WILLIAMS, David Arthur

Director

Engineer

RESIGNED

Assigned on 16 Oct 2003

Resigned on 08 Dec 2004

Time on role 1 year, 1 month, 23 days


Some Companies

AINSWORTHS LIMITED

CHARTER HOUSE, STANSFIELD STREET,LANCASHIRE,BB9 9XY

Number:05215652
Status:ACTIVE
Category:Private Limited Company

CLOUD CUCKOO VALLEY LIMITED

SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE,YEOVIL,BA22 8RN

Number:09785777
Status:ACTIVE
Category:Private Limited Company

FONG BEAUTY & WELLBEING LIMITED

182 PARK AVENUE NORTH,NORTHAMPTON,NN3 2HZ

Number:07230166
Status:ACTIVE
Category:Private Limited Company

GAREV LTD

64 HAINAULT ROAD,LONDON,E11 1EQ

Number:10190243
Status:ACTIVE
Category:Private Limited Company

MKTH LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:06201361
Status:ACTIVE
Category:Private Limited Company

TILLBROOK'S LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:01837686
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