Company NameAslib (The Association For Information Management)
Company StatusDissolved
Company Number00468856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1949(74 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Douglas Harrington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleLibrarian
Correspondence Address96 Station Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JT
Secretary NameRoger Norman Bowes
NationalityBritish
StatusCurrent
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Admirals Walk
Westcliff Road
Bournemouth
BH2 5HF
Director NameJune Margaret Hayles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(43 years, 11 months after company formation)
Appointment Duration31 years
RoleLibrarian
Correspondence Address12 Dryden Road
Wimbledon
London
SW19 8SG
Director NameProf Christopher Mark Dirham Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(44 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Hyde Close
Winchester
Hampshire
SO23 7DT
Director NameMs Pamela Mayorcas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(45 years, 10 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Wavendon Avenue
London
Middlesex
W4 4NT
Director NameLeslie Anne Ferber
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(46 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleInformation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Julius Court, Justin Close
Brentford Dock
Brentford
Middlesex
TW8 8QH
Director NameHarry Drummond
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(51 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleLibrarian
Correspondence Address62 Gervase Drive
Dudley
West Midlands
DY1 4AT
Director NameNigel Stuart Soane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2002(53 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleLibrarian
Correspondence Address2 Tyn Y Coed
Bethesda
Bangor
Gwynedd
LL57 3SF
Wales
Director NameDr Jane Secker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(54 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleLibrarian
Correspondence Address37 Canon Road
Bromley
Kent
BR1 2SJ
Director NameRona Stedman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(54 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleInformation Specialist
Correspondence Address136 The Northern Road
Crosby
Liverpool
L23 2RH
Director NameStuart Drewson Ward
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(54 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleManagement Consultant
Correspondence AddressFlax Willows Fallon Lane
Station Road Bretforton
Evesham
Worcestershire
WR11 7GZ
Director NameKirsty May Crawford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(55 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleLibrarian
Correspondence Address13 Leslie Street
Glasgow
Lanarkshire
G41 2LQ
Scotland
Director NameAnne Addiman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 April 1998)
RoleDistrict Librarian
Correspondence Address10 Hazel Close
Bamber Bridge
Preston
Lancashire
PR5 6PL
Director NameGeorge Ernest Barker
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleInformation Scientist
Correspondence Address13 Rodney Way
Guildford
Surrey
GU1 2NY
Director NameJohn Christopher Goodier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleLibrarian
Correspondence Address6 Gayford Road
London
W12 9BN
Director NameJohn Robert Brockman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleLibrarian
Correspondence Address1 Roundwood
Chislehurst
Kent
BR7 5RQ
Director NameOlivia Freeman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleManager Info Services
Correspondence Address97 Fielding Road
Chiswick
London
W4 1DA
Director NameDr Helen Emma Christina Cargill Thompson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address13 Mirrlees Drive
Kirklee
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameLeslie Anne Ferber
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Julius Court, Justin Close
Brentford Dock
Brentford
Middlesex
TW8 8QH
Director NameBrian Gordon Dutton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleInformation Consultant
Correspondence Address15 Hyde Park Terrace
Headingley
Leeds
West Yorkshire
LS6 1BJ
Director NameJohn William Coupland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 1993)
RoleInformation Officer
Correspondence Address16 Lupin Way
Clacton On Sea
Essex
CO16 7DX
Director NameMs Eleanor Deborah Cowley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Rectory Road
London
E17 3BG
Director NameJohn George Eddington Cox
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleFreelance Researcher & Archivist
Correspondence Address104 Lancaster Road
St Albans
Hertfordshire
AL1 4ES
Director NameBlaise Cronin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleUniversity Dean & Professor
Correspondence Address1209 E Hunter Avenue
Bloomington
Indiana 47401
Foreign
Director NameAndrew David Dawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleManager Info Services Dept
Correspondence Address44 Halsbury Road West
Northolt
Middlesex
UB5 4PN
Director NameMrs Georgina Anne Dodd
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleInformation Officer
Correspondence Address61 Albert Drive
Wimbledon
London
SW19 6LB
Director NameSarah Elizabeth Anna Groombridge
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1995)
RoleLibrarian
Correspondence Address28 Herondale
Bracknell
Berkshire
RG12 7ZT
Director NameRoger Barrett Fairman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(44 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1995)
RoleLibrarian & Information Manage
Correspondence Address35 Minniedale
Surbiton
Surrey
KT5 8DH
Director NamePeter Thomas Bysouth
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(45 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 1999)
RoleInformation Scientist
Correspondence Address26 Hurst Close
Baldock
Hertfordshire
SG7 6TL
Director NameLouise Anne Goswami
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(46 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1998)
RoleInformation Scientist
Correspondence Address24 Ronver Road
Lee
London
SE12 0NJ
Director NameRuth Elizabeth Gibson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(46 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2003)
RoleInformation
Correspondence Address52 Raddlebarn Farm Drive
Bourneville
Birmingham
B29 6UW
Director NameBrendan Casey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1996(46 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1997)
RoleLibrarian
Correspondence Address17 Adams Court Adamsdown
Cardiff
CF2 1HA
Wales
Director NameLynn Delle Elizabeth Hales Coleman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 1998(48 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 September 1998)
RoleConsultant
Correspondence Address33 Trinity Street
Bishops Stortford
Hertfordshire
CM23 3TJ
Director NameDavid Henry Alsmeyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(49 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2002)
RoleInformation Services Man
Correspondence Address461 Bramford Lane
Ipswich
Suffolk
IP1 5JH
Director NameHelen Brazier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(50 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2002)
RoleLibrarian
Correspondence Address8 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BE

Location

Registered AddressTemple Avenue
3-7 Temple Chambers
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£288,514
Cash£937
Current Liabilities£609,131

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 March 2006Dissolved (1 page)
28 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2005Appointment of a voluntary liquidator (1 page)
12 January 2005Statement of affairs (7 pages)
12 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
27 July 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
20 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
30 September 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Annual return made up to 31/03/03 (10 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (26 pages)
14 October 2002Registered office changed on 14/10/02 from: staple hall stone house court london EC3A 7PB (1 page)
18 September 2002Particulars of mortgage/charge (3 pages)
13 June 2002New director appointed (2 pages)
3 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
10 May 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
16 May 2000New director appointed (2 pages)
26 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 October 1999Full group accounts made up to 31 December 1998 (26 pages)
18 May 1999New director appointed (2 pages)
29 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
31 October 1998Full group accounts made up to 31 December 1997 (24 pages)
26 November 1997Registered office changed on 26/11/97 from: 20-24 old street london EC1 (1 page)
18 November 1997Full group accounts made up to 31 December 1996 (26 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(12 pages)
13 December 1996Full group accounts made up to 31 December 1995 (20 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
30 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(12 pages)
10 August 1995Full group accounts made up to 31 December 1994 (21 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
7 August 1991Particulars of mortgage/charge (3 pages)