BERKSHIRE YOUTH LTD

44 Watlington House 44 Watlington House, Reading, RG1 4RJ, Berkshire
StatusACTIVE
Company No.04493501
Category
Incorporated24 Jul 2002
Age21 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

BERKSHIRE YOUTH LTD is an active with number 04493501. It was incorporated 21 years, 10 months, 8 days ago, on 24 July 2002. The company address is 44 Watlington House 44 Watlington House, Reading, RG1 4RJ, Berkshire.



People

ATKINSON, Sarah Jane

Director

Board Member

ACTIVE

Assigned on 13 Feb 2019

Current time on role 5 years, 3 months, 16 days

AUSTIN-BUSH, Wendy

Director

Head Of Merchandising

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 29 days

BOISSET, Armelle

Director

Telecommunications

ACTIVE

Assigned on 27 Jul 2016

Current time on role 7 years, 10 months, 5 days

CONSTANT, Guy Stanford Page

Director

Trustee

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year

DEAVES, Martin Christopher

Director

Retired

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 9 months, 8 days

EVERSHED, Tamzin Jane

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year

HALLIDAY, Joanna

Director

Headteacher

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year

LAW, Alan

Director

Retired

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year

SMEE, Roger Guy

Director

Company Director

ACTIVE

Assigned on 24 Jul 2002

Current time on role 21 years, 10 months, 8 days

WILLIAMS, David Clive Harries

Secretary

RESIGNED

Assigned on 24 Jul 2002

Resigned on 19 Feb 2018

Time on role 15 years, 6 months, 26 days

ABBOTT, Susannah Jane, Doctor

Director

Teacher

RESIGNED

Assigned on 01 Oct 2005

Resigned on 07 Jul 2009

Time on role 3 years, 9 months, 6 days

BROWN, Denise Frances, Revd

Director

Clerk In Holy Orders

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 May 2019

Time on role 10 years, 11 months

CECIL, Jessica Iliffe Lane

Director

Company Director

RESIGNED

Assigned on 24 Jul 2002

Resigned on 13 Jul 2004

Time on role 1 year, 11 months, 20 days

COOKE, Shirley Rose

Director

Retired

RESIGNED

Assigned on 24 Jul 2002

Resigned on 18 Oct 2018

Time on role 16 years, 2 months, 25 days

FELMER, Beata Maria

Director

Accountant

RESIGNED

Assigned on 01 Jun 2023

Resigned on 22 Apr 2024

Time on role 10 months, 21 days

FRANKLIN, Ben

Director

Student

RESIGNED

Assigned on 26 Jan 2010

Resigned on 22 Jul 2015

Time on role 5 years, 5 months, 27 days

GARDNER, Jeffrey

Director

Retired

RESIGNED

Assigned on 24 Jul 2002

Resigned on 22 Oct 2014

Time on role 12 years, 2 months, 29 days

HILL, Daniel

Director

Senior Project Manager

RESIGNED

Assigned on 25 Oct 2017

Resigned on 01 May 2019

Time on role 1 year, 6 months, 6 days

HILL, Deborah Ann

Director

Manager

RESIGNED

Assigned on 01 Mar 2012

Resigned on 15 Apr 2016

Time on role 4 years, 1 month, 14 days

JERROM, Victor Arthur Roy

Director

Sales Manager

RESIGNED

Assigned on 24 Jul 2002

Resigned on 15 Mar 2005

Time on role 2 years, 7 months, 22 days

LEFTWICH, Walter Edward

Director

Retired

RESIGNED

Assigned on 24 Jul 2002

Resigned on 26 Jul 2022

Time on role 20 years, 2 days

LITTLEJOHNS, Andrew Douglas

Director

Ceo

RESIGNED

Assigned on 02 Jun 2020

Resigned on 17 Nov 2022

Time on role 2 years, 5 months, 15 days

MASON, Terence Michael

Director

Retired

RESIGNED

Assigned on 24 Jul 2002

Resigned on 26 Oct 2016

Time on role 14 years, 3 months, 2 days

MAY, Gillian

Director

College Principal

RESIGNED

Assigned on 01 Jun 2023

Resigned on 25 Dec 2023

Time on role 6 months, 24 days

RICHARDSON, Stephen Paul

Director

Retired

RESIGNED

Assigned on 31 Jan 2017

Resigned on 05 Nov 2020

Time on role 3 years, 9 months, 5 days

TOMLINSON, Pamela

Director

Director

RESIGNED

Assigned on 24 Jul 2002

Resigned on 07 Jul 2009

Time on role 6 years, 11 months, 14 days

VIRK, Pawandeep Singh

Director

Client Director

RESIGNED

Assigned on 22 Jun 2020

Resigned on 13 May 2022

Time on role 1 year, 10 months, 21 days

WILD, Peter Schofield

Director

Iron Monger

RESIGNED

Assigned on 24 Jul 2002

Resigned on 13 Jul 2004

Time on role 1 year, 11 months, 20 days

WILKINSON, Gregory Charles

Director

Retired

RESIGNED

Assigned on 17 May 2022

Resigned on 24 Aug 2022

Time on role 3 months, 7 days

WILLIAMS, David Clive Harries

Director

Retired

RESIGNED

Assigned on 19 Feb 2018

Resigned on 25 Jul 2023

Time on role 5 years, 5 months, 6 days


Some Companies

AYSON COMPANY LIMITED

5 TAMARISK WAY,GATESHEAD,NE9 6GD

Number:09706796
Status:ACTIVE
Category:Private Limited Company

CELERITY INFORMATION SERVICES LIMITED

82 ST JOHN STREET,,EC1M 4JN

Number:04500879
Status:ACTIVE
Category:Private Limited Company

DW CLEANING AND MAINTENANCE LIMITED

5 CHURCH WALK,PETERBOROUGH,PE7 3YD

Number:09200504
Status:ACTIVE
Category:Private Limited Company

FIRST CALL GB LIMITED

WELLINGTON HOUSE,COLCHESTER,CO3 3DA

Number:04494431
Status:ACTIVE
Category:Private Limited Company

MEM LUBRICANTS LIMITED

MILFORD GARAGE,BAKEWELL,DE45 1DX

Number:09556290
Status:ACTIVE
Category:Private Limited Company

SIGNATURE EXCLUSIVE TRAVEL AND LEISURE LIMITED

8 PILLING LANE,LIVERPOOL,L31 4 HF

Number:11015717
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