THE ORATORY SCHOOL TRUST COMPANY

The Oratory School The Oratory School, Reading, RG8 0PJ, Berkshire
StatusACTIVE
Company No.04202580
Category
Incorporated20 Apr 2001
Age23 years, 7 days
JurisdictionEngland Wales

SUMMARY

THE ORATORY SCHOOL TRUST COMPANY is an active with number 04202580. It was incorporated 23 years, 7 days ago, on 20 April 2001. The company address is The Oratory School The Oratory School, Reading, RG8 0PJ, Berkshire.



People

YATES, Fiona Jane

Secretary

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 8 months, 27 days

DUFFIELD, Nicholas Richard Luke, Father

Director

Priest

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 3 days

EDWARDS, Margaret Ellen

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 11 months, 26 days

LO, Marie Pascale

Director

Director

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 3 days

WHEELER, Joel Patrick

Director

Lawyer

ACTIVE

Assigned on 15 Apr 2023

Current time on role 1 year, 12 days

HALSALL, Martin William, Air Commodore

Secretary

RESIGNED

Assigned on 23 Jun 2016

Resigned on 31 Jul 2020

Time on role 4 years, 1 month, 8 days

WILL, Henry Austin, Dr

Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 04 Jan 2014

Time on role 12 years, 8 months, 14 days

BERKELEY, Michael Fitzhardinge

Director

Composer

RESIGNED

Assigned on 31 May 2002

Resigned on 24 Mar 2023

Time on role 20 years, 9 months, 24 days

BYRNE, Robert John, Rev

Director

Rc Bishop

RESIGNED

Assigned on 20 Apr 2001

Resigned on 24 Mar 2023

Time on role 21 years, 11 months, 4 days

CHAVASSE, Charles Paul Francis, The Very Reverend

Director

Roman Catholic Priest

RESIGNED

Assigned on 31 May 2002

Resigned on 24 Mar 2023

Time on role 20 years, 9 months, 24 days

COX, Richard Anthony, Mr.

Director

Broker

RESIGNED

Assigned on 31 May 2002

Resigned on 21 May 2020

Time on role 17 years, 11 months, 21 days

PURNELL, Nicholas Robert

Director

Barrister

RESIGNED

Assigned on 20 Apr 2001

Resigned on 30 Apr 2023

Time on role 22 years, 10 days

SHINKWIN, Margaret Celia

Director

Director

RESIGNED

Assigned on 24 Mar 2023

Resigned on 01 May 2023

Time on role 1 month, 7 days


Some Companies

ALTHEA PROPERTY INVESTMENTS LIMITED

6 PARK VIEW,LONDON,N21 1QX

Number:10561055
Status:ACTIVE
Category:Private Limited Company

FABRONS ACCOUNTING LTD.

25 SPINNING MEADOW,BOLTON,BL1 2QQ

Number:09141314
Status:ACTIVE
Category:Private Limited Company

MOUNTSETT LIMITED

MOUNTSETT GARAGE EWEHURST ROAD,STANLEY,DH9 9JP

Number:10153946
Status:ACTIVE
Category:Private Limited Company

S. BRODERICK (MIDLAND) LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:01575890
Status:ACTIVE
Category:Private Limited Company

SAKO TECHNOLOGIES LIMITED

ST MARYS COURT,AMERSHAM,HP7 0UT

Number:07713141
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

THE BIG THINK GROUP LTD

PAI MARA QUAKERS WALK,CALNE,SN11 9JQ

Number:10042486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source