Company NameAslib Professional Recruitment Limited
DirectorRoger Norman Bowes
Company StatusDissolved
Company Number01854754
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRoger Norman Bowes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(20 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Admirals Walk
Westcliff Road
Bournemouth
BH2 5HF
Secretary NameElspeth Jean Scott
NationalityBritish
StatusCurrent
Appointed13 January 2005(20 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Lammas Close
Staines
Middlesex
TW18 4XT
Director NameDr Brian Gordon Dutton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration-1 years, 1 month (resigned 07 May 1991)
RoleInformation Consultant
Correspondence Address10 Ben Venue Close
Torquay
Devon
TQ1 1RX
Director NameEdward John Macadam
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration-1 years, 1 month (resigned 07 May 1991)
RoleRetired
Correspondence Address3 Witham Close
Bedford
Bedfordshire
MK41 7YT
Director NameKeith Wilkinson Reynard
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleInformation Consultant
Correspondence AddressStable Cottage Broad Lane
Newdigate
Dorking
Surrey
RH5 5AT
Secretary NameRoger Norman Bowes
NationalityEnglish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleCompany Director
Correspondence Address27 Lewes Crescent
Brighton
East Sussex
BN2 1GB
Director NameOlivia Freeman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleBanker
Correspondence Address97 Fielding Road
Chiswick
London
W4 1DA
Director NameElspeth Jean Scott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 1997)
RoleHead Intl Info Policy Standard
Correspondence Address33 Broom Park
Teddington
Middlesex
TW11 9RS
Secretary NameRoger Norman Bowes
NationalityBritish
StatusResigned
Appointed11 July 1996(11 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Admirals Walk
Westcliff Road
Bournemouth
BH2 5HF
Director NameProf Christopher Mark Dirham Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address33 Hyde Close
Winchester
Hampshire
SO23 7DT
Director NameMs Marion Jean Spicer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2002)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address8 The Avenue
Bromley
Kent
BR1 2BT
Director NameLeslie Anne Ferber
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2005)
RoleInformation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Julius Court, Justin Close
Brentford Dock
Brentford
Middlesex
TW8 8QH

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,874
Current Liabilities£5,230

Accounts

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

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o begbies & traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
19 April 2005Registered office changed on 19/04/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
14 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2005Statement of affairs (6 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: temple avenue 3-7 temple chambers london EC4Y 0HP (1 page)
1 February 2005Secretary resigned (1 page)
7 July 2004Return made up to 31/03/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Registered office changed on 14/10/02 from: staple hall stone house court london EC3A 7PB (1 page)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 31/03/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Return made up to 31/03/97; full list of members (6 pages)
3 July 1997New secretary appointed (2 pages)
8 November 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1996New director appointed (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Return made up to 31/03/95; full list of members (4 pages)