Queenspark Books Ltd

Book publishing

Contacts of Queenspark Books Ltd: address, phone, fax, email, website, working hours

Address: Room 207 10-11 Pavilion Parade BN2 1RA Brighton

Phone: +44-1372 1567443 +44-1372 1567443

Fax: +44-1372 1567443 +44-1372 1567443

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Queenspark Books Ltd"? - Send email to us!

Queenspark Books Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queenspark Books Ltd.

Registration data Queenspark Books Ltd

Register date: 1989-07-14
Register number: 02404473
Capital: 462,000 GBP
Sales per year: More 389,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Queenspark Books Ltd

Addition activities kind of Queenspark Books Ltd

267904. Tags and labels, paper
17610102. Roof repair
24999910. Letters, wood
28999949. Waterproofing compounds
32950211. Lead, black (natural graphite): ground, refined, or blended
38239904. Humidity instruments, industrial process type
39310111. Keys, piano or organ
75210202. Parking garage
83610200. Juvenile correctional facilities
87410101. Administrative management

Owner, director, manager of Queenspark Books Ltd

Director - Dr. Gerry Holloway. Address: Stanford Avenue, Brighton, BN1 6FA, England. DoB: September 1953, British

Director - Esther Gill. Address: Pavilion Parade, Brighton, BN2 1RA, England. DoB: May 1966, British

Secretary - Francis Joseph Flood. Address: 10-11 Pavilion Parade, Brighton, East Sussex, BN2 1RA, United Kingdom. DoB:

Director - Melita Frances Dennett. Address: Lansdowne Place, Hove, East Sussex, BN3 1FH, England. DoB: June 1961, British

Director - Francis Joseph Flood. Address: Malines Avenue, Peacehaven, East Sussex, BN10 7PR, England. DoB: June 1958, British

Director - Professor Dorothy Elizabeth Sheridan. Address: 37 Freshfield Road, Brighton, East Sussex, BN2 2BJ. DoB: March 1948, Irish

Director - Jennifer Ann Drury. Address: 91 Shaftesbury Road, Brighton, East Sussex, BN1 4NG. DoB: October 1945, British

Secretary - Stella Cardus. Address: 6 Hollingbury Road, Brighton, East Sussex, BN1 7JA. DoB: September 1958, English

Secretary - Mary Stephenson. Address: 26 Lancaster Street, Lewes, East Sussex, BN7 2PY. DoB:

Director - Geoffrey John Lewis. Address: 73 Swanborough Drive, Brighton, East Sussex, BN2 5PH. DoB: February 1944, British

Director - Fiona Courage. Address: 39 Firle Crescent, Lewes, East Sussex, BN7 1QG. DoB: June 1973, British

Director - David Frank Kendall. Address: 57 Kingsley Road, Brighton, East Sussex, BN1 5NH. DoB: July 1966, British

Director - Claire Catherine Shelton Jones. Address: Inwood Crescent, Brighton, East Sussex, BN1 5AQ. DoB: April 1952, British

Director - Keith Hood. Address: 109 King George Vi Drive, Hove, East Sussex, BN3 6XF. DoB: September 1957, British

Director - Mark Hewitt. Address: Newton Road, Lewes, East Sussex, BN7 2SH. DoB: October 1957, British

Director - David Edward Popey. Address: 7a York Grove, Brighton, East Sussex, BN1 3TT. DoB: September 1977, British

Director - Jonathon Randal Reid. Address: Garden Flat, 112a Montgomery Street, Hove, East Sussex, BN3 5BD. DoB: January 1972, British

Director - Andrew Christopher Breary. Address: Fff 18 Powis Road, Brighton, East Sussex, BN1 3HJ. DoB: April 1964, British

Director - Stephen Michael Hill. Address: 48 Montgomery Street, Hove, East Sussex, BN3 5BE. DoB: May 1968, British

Director - Lorraine Sitzia. Address: 2 Cowper Street, Hove, East Sussex, BN3 5BP. DoB: December 1964, British

Director - Hazel Anne Marchant. Address: 50 Beechers Road, Portslade, Brighton, Sussex, BN41 2RG. DoB: June 1946, British

Director - Jeremy Latimer. Address: 25 Hanover Street, Brighton, East Sussex, BN2 9ST. DoB: December 1960, British

Director - Keith Kennedy. Address: 55 Saint Annes Crescent, Lewes, East Sussex, BN7 1SD. DoB: April 1934, British

Secretary - Jane Reid. Address: Garden Flat 112a Montgomery Street, Hove, East Sussex, BN3 5BD. DoB: April 1966, British

Director - Daniel Paul Birchall. Address: 95a Ditchling Rise, Brighton, East Sussex, BN1 4QP. DoB: October 1970, British

Director - Margaret Ann Bell. Address: 4 Beaconsfield Villas, Brighton, East Sussex, BN1 6HD. DoB: September 1932, British

Director - Steven Paul Gilligan. Address: Basement Flat 1 Roundhill Crescent, Brighton, East Sussex, BN2 3FQ. DoB: March 1973, British

Director - Russell Patrick Nall. Address: 51 Saint Peters Road, Burgess Hill, West Sussex, RH15 8JN. DoB: February 1970, British

Director - Margaret Mary Howell. Address: 211 Ditchling Road, Brighton, Sussex, BN1 6JD. DoB: October 1920, British

Director - Sheena Margaret Macdonald. Address: Flat 1, 24-26 Park Crescent, Brighton, BN2 3HA. DoB: n\a, British

Secretary - Daniel Birchall. Address: 3b Montpelier Road, Brighton, East Sussex, BN1 2LQ. DoB:

Director - Lorraine Sitzia. Address: Flat 3 31 Cambridge Road, Hove, East Sussex, BN3 1DE. DoB: December 1964, British

Director - Jane Lindsey Carlisle. Address: Flat 3 55 Ditchling Rise, Brighton, BN1 4QN. DoB: May 1952, British

Director - Jacqueline Ruth Blackwell. Address: 66 Franklin Road, Brighton, East Sussex, BN2 3AD. DoB: February 1963, British

Director - Russell Patrick Nall. Address: 51 Saint Peters Road, Burgess Hill, West Sussex, RH15 8JN. DoB: February 1970, British

Secretary - Lorraine Sitzia. Address: Flat 3 31 Cambridge Road, Hove, East Sussex, BN3 1DE. DoB: December 1964, British

Director - Arthur Thickett. Address: 18 Jubilee Court, The Crescent, Brighton, East Sussex, BN2 4TS. DoB: April 1927, British

Director - Nicola Lesley Schouten. Address: 147 Norwich Drive, Bevendean, Brighton, BN2 4LL. DoB: May 1959, British

Director - Stanley Alan Bernard. Address: 2 The Compts, Peacehaven, East Sussex, BN10 7SQ. DoB: June 1952, British

Director - Deborah Anne Thomas. Address: 74 Park Cresent Road, Brighton, BN2 3HS. DoB: March 1959, British

Director - Louise Ellen Hume. Address: 14 New Steine, Brighton, BN2 1PB. DoB: June 1966, British

Director - Sara Jane Llewellyn. Address: 28 Clifton Terrace, Brighton, BN1 3HB. DoB: March 1970, British

Director - John Anthony Sitzia. Address: 31 Cambridge Road, Hove, East Sussex, BN3 1DE. DoB: October 1963, British

Director - Lorna Helen Jones. Address: 71 Lincoln Street, Brighton, BN2 2UG. DoB: July 1965, British

Director - Jacqueline Lewis. Address: 63 Livingstone Road, Hove, East Sussex, BN3 3WN. DoB: November 1949, British

Director - Daniel Paul Birchall. Address: 23 Havelock Road, Brighton, East Sussex, BN1 6GL. DoB: October 1970, British

Director - Karen Clark. Address: 5a De Montfort Road, Brighton, BN2 3AW. DoB: May 1961, British

Director - Dr Alistair Scott Thomson. Address: 7 St Lukes Road, Brighton, East Sussex, BN2 2ZD. DoB: August 1960, British

Director - Wilma Anna De Souza. Address: Flat 4, 25 Tisbury Road, Hove, East Sussex, BN3 3BJ. DoB: September 1947, British

Secretary - Hazel Anne Marchant. Address: 50 Beechers Road, Portslade, Brighton, Sussex, BN41 2RG. DoB: June 1946, British

Director - Michael Hayler. Address: 9 Baden Road, Brighton, East Sussex, BN2 4DP. DoB: May 1959, British

Director - Irene Dorothy Donald. Address: 43 Thornhill Avenue, Patcham, Brighton, East Sussex, BN1 8RG. DoB: August 1936, British

Secretary - Jacqueline Lewis. Address: 63 Livingstone Road, Hove, East Sussex, BN3 3WN. DoB: November 1949, British

Director - Arthur Thickett. Address: 18 Jubilee Court, The Crescent, Brighton, East Sussex, BN2 4TS. DoB: April 1927, British

Director - Hazel Anne Marchant. Address: 50 Beechers Road, Portslade, Brighton, Sussex, BN41 2RG. DoB: June 1946, British

Director - Leila Abraham. Address: 86 Lansdowne Place, Hove, East Sussex, BN3 1FH. DoB: September 1920, British

Director - Dr Alistair Scott Thomson. Address: 7 St Lukes Road, Brighton, East Sussex, BN2 2ZD. DoB: August 1960, British

Director - Nick Osmond. Address: 47 Carlyle Street, Brighton, East Sussex, BN2 2XU. DoB: May 1933, British

Director - Thomas Wooding. Address: 22 Rose Hill Terrace, Brighton, East Sussex, BN1 4JJ. DoB: December 1963, British

Director - Carmel Mary Kelly. Address: 117 Hartington Road, Brighton, East Sussex, BN2 3PA. DoB: May 1955, British

Director - Julie Everton. Address: 15 Clifton Street, Brighton, East Sussex, BN1 3PH. DoB: July 1965, British

Director - Tom Sargant. Address: West Drove, Swanborough, Lewes, East Sussex, BN7 3PE. DoB: December 1963, British

Director - Michael Hayler. Address: 9 Baden Road, Brighton, East Sussex, BN2 4DP. DoB: May 1959, British

Jobs in Queenspark Books Ltd, vacancies. Career and training on Queenspark Books Ltd, practic

Now Queenspark Books Ltd have no open offers. Look for open vacancies in other companies

  • Doctoral Candidate Position in Production Systems Variation Reduction (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Teaching Technicians (2 posts) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Engineering Faculty Office

    Salary: £25,728 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Postdoctoral Research Officer, The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: INET Oxford

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Economics

  • Wellbeing Adviser (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services, Counselling and Disability Service

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science

  • Research Assistant – Tissue Repair (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £27,629 to £32,958 per annum. Grade 6.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Lecturer in Applied Health Statistics (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £40,523 to £44,240

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

  • Lecturer/Senior Lecturer in Tourism (Southend-on-sea)

    Region: Southend-on-sea

    Company: N\A

    Department: N\A

    Salary: £39,324 to £55,999 See advert text for details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • PhD Studentship: Airborne Ultrasound for Real-time Measurement of Physical Structures (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering

  • PhD Studentship in Plasticity Theory (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

Responds for Queenspark Books Ltd on Facebook, comments in social nerworks

Read more comments for Queenspark Books Ltd. Leave a comment for Queenspark Books Ltd. Profiles of Queenspark Books Ltd on Facebook and Google+, LinkedIn, MySpace

Location Queenspark Books Ltd on Google maps

Other similar companies of The United Kingdom as Queenspark Books Ltd: Istari Limited | Pagelite Limited | Wpgeek Ltd | Sparcliff Limited | Introtap Computing Limited

02404473 is a registration number assigned to Queenspark Books Ltd. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1989-07-14. The company has been present in this business for the last 27 years. This enterprise may be gotten hold of Room 207 10-11 Pavilion Parade in Brighton. It's postal code assigned to this location is BN2 1RA. This enterprise Standard Industrial Classification Code is 58110 - Book publishing. The business latest records cover the period up to 2015/03/31 and the most current annual return was filed on 2016/06/25. It's been twenty seven years for Queenspark Books Limited in this field, it is doing well and is very inspiring for many.

From the data we have, this particular business was started in July 1989 and has so far been steered by fifty five directors, and out of them four (Dr. Gerry Holloway, Esther Gill, Melita Frances Dennett and Melita Frances Dennett) are still a part of the company. In addition, the managing director's tasks are continually aided by a secretary - Francis Joseph Flood, from who was hired by this business three years ago.

Queenspark Books Ltd is a foreign stock company, located in Brighton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Room 207 10-11 Pavilion Parade BN2 1RA Brighton. Queenspark Books Ltd was registered on 1989-07-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 462,000 GBP, sales per year - more 389,000,000 GBP. Queenspark Books Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Queenspark Books Ltd is Information and communication, including 10 other directions. Director of Queenspark Books Ltd is Dr. Gerry Holloway, which was registered at Stanford Avenue, Brighton, BN1 6FA, England. Products made in Queenspark Books Ltd were not found. This corporation was registered on 1989-07-14 and was issued with the Register number 02404473 in Brighton, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Queenspark Books Ltd, open vacancies, location of Queenspark Books Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Queenspark Books Ltd from yellow pages of The United Kingdom. Find address Queenspark Books Ltd, phone, email, website credits, responds, Queenspark Books Ltd job and vacancies, contacts finance sectors Queenspark Books Ltd