Ascribe Limited

All UK companiesInformation and communicationAscribe Limited

Business and domestic software development

Ascribe Limited contacts: address, phone, fax, email, website, shedule

Address: Rawdon House Green Lane Yeadon LS19 7BY Leeds

Phone: +44-1435 3911102

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ascribe Limited"? - send email to us!

Ascribe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ascribe Limited.

Registration data Ascribe Limited

Register date: 1989-06-14

Register number: 02394847

Type of company: Private Limited Company

Get full report form global database UK for Ascribe Limited

Owner, director, manager of Ascribe Limited

Duane Lawrence Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: November 1964, American And British

Caroline Louise Farbridge Secretary. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB:

Peter John Southby Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: August 1973, British

Christopher Michael Kennedy Spencer Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: July 1956, British

Christina Tamblyn Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: January 1971, British

Richard Leonard James Salter Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: August 1966, British

Dr Christopher John Dickson Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: September 1959, British

Nicholas Adam Townend Director. Address: Ascribe House Branker Street, Westhoughton, Bolton, Lancashire, BL5 3JD. DoB: April 1967, British

Mandy Joanne Mottram Secretary. Address: Constable Drive, Marple Bridge, Stockport, Cheshire, SK6 5BG, England. DoB:

Marcus Irving Mellor Director. Address: Green Lane, Yeadon, Leeds, LS19 7BY, England. DoB: June 1967, British

Jeremy Stephen William Lee Director. Address: 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL. DoB: May 1960, British

Raymond Stenton Director. Address: 2 Old Hall Lane, Worsley, Manchester, M28 2FG. DoB: January 1972, British

Stephen John Garrington Director. Address: 15 Chesterton Close, Hunt End, Redditch, Worcestershire, B97 5XS. DoB: March 1955, British

David Michael Hughes Director. Address: Lea House, Patshull Road, Albrighton, Wolverhampton, WV7 3BH. DoB: July 1942, British

Paul Thomas Johnson Director. Address: 51 Glebe Lane, Gnosall, Staffordshire, ST20 0HG. DoB: May 1969, British

Mark William Kelly Director. Address: 129 Regent Road, Bolton, Lancashire, BL6 4DX. DoB: June 1967, British

Jane Williams Director. Address: 163 Smithy Lane, Scarisbrick, Lancashire, L40 8HJ. DoB: March 1964, British

Antony Myles Ruscoe Director. Address: 21 Sycamore Close, Endmoor, Kendal, Cumbria, LA8 0NY. DoB: November 1937, British

Arthur Richard Bradshaw Director. Address: 4 The Spinney, Horrobin Lane Turton, Bolton, Lancashire, BL7 0JA. DoB: August 1945, British

Christopher Kenneth Jones Director. Address: 43 Moorland Drive Rise, Haslingden, Rossendale, Lancashire, BB4 6UA. DoB: June 1961, English

Anthony Stephen Critchlow Director. Address: Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX. DoB: September 1960, British

Jobs in Ascribe Limited vacancies. Career and practice on Ascribe Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Ascribe Limited on FaceBook

Read more comments for Ascribe Limited. Leave a respond Ascribe Limited in social networks. Ascribe Limited on Facebook and Google+, LinkedIn, MySpace

Address Ascribe Limited on google map

Other similar UK companies as Ascribe Limited: Merritt Media Ltd | Geoprosco Limited | Fast Implementation Ltd | Westbury Music Consultants Limited | The Script Vault Limited

Ascribe Limited has existed on the market for at least 27 years. Started with Registered No. 02394847 in 14th June 1989, the firm is registered at Rawdon House Green Lane, Leeds LS19 7BY. This firm debuted under the business name Asc Computer Software, however for the last 7 years has operated under the business name Ascribe Limited. This enterprise SIC code is 62012 meaning Business and domestic software development. Ascribe Ltd filed its latest accounts up until 31st December 2014. The most recent annual return was released on 14th June 2016. Twenty seven years of presence on the local market comes to full flow with Ascribe Ltd as the company managed to keep their customers satisfied through all this time.

We have a group of three directors controlling this specific business right now, including Duane Lawrence, Peter John Southby and Christopher Michael Kennedy Spencer who have been utilizing the directors obligations since 23rd February 2015. In order to find professional help with legal documentation, since the appointment on 1st December 2014 the following business has been making use of Caroline Louise Farbridge, who has been working on maintaining the company's records.