Ascribe 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Ascribe Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
