READING MATTERS

Western House Western House, Bradford, BD6 2SZ, West Yorkshire
StatusDISSOLVED
Company No.05114635
Category
Incorporated28 Apr 2004
Age20 years, 24 days
JurisdictionEngland Wales
Dissolution12 Feb 2019
Years5 years, 3 months, 10 days

SUMMARY

READING MATTERS is an dissolved with number 05114635. It was incorporated 20 years, 24 days ago, on 28 April 2004 and it was dissolved 5 years, 3 months, 10 days ago, on 12 February 2019. The company address is Western House Western House, Bradford, BD6 2SZ, West Yorkshire.



People

BEATTIE, Janice Allison Taylor

Director

Contact Centre Manager

ACTIVE

Assigned on 22 Jun 2016

Current time on role 7 years, 11 months

BEAUMONT, Joanne Alison

Director

Chief Executive

ACTIVE

Assigned on 23 Mar 2015

Current time on role 9 years, 1 month, 30 days

EVANS, Gillian Clare

Director

Managing Director

ACTIVE

Assigned on 17 Jun 2015

Current time on role 8 years, 11 months, 5 days

EXCELL, Dianne

Director

Teacher

ACTIVE

Assigned on 24 Apr 2013

Current time on role 11 years, 28 days

HEATH, Alan Richard

Director

Educational Consultant

ACTIVE

Assigned on 22 Jun 2016

Current time on role 7 years, 11 months

INGHAM, Katherine Ann

Director

Groupwide Graduate

ACTIVE

Assigned on 12 Jan 2015

Current time on role 9 years, 4 months, 10 days

MCELLIGOTT, Andrew John, Dr

Director

Medical Director

ACTIVE

Assigned on 26 Mar 2015

Current time on role 9 years, 1 month, 27 days

POWELL, David Waterman

Director

Chartered Accountant

ACTIVE

Assigned on 28 Apr 2004

Current time on role 20 years, 24 days

BENNETT, Neil Melvyn

Secretary

RESIGNED

Assigned on 29 Apr 2011

Resigned on 06 Apr 2012

Time on role 11 months, 7 days

MCGRATH, Catherine Elizabeth

Secretary

Ceo

RESIGNED

Assigned on 15 May 2007

Resigned on 30 Sep 2010

Time on role 3 years, 4 months, 15 days

MONAGHAN, Angela Marie Noelle

Secretary

Charity Manager

RESIGNED

Assigned on 01 Aug 2004

Resigned on 15 May 2007

Time on role 2 years, 9 months, 14 days

SMART, Andrea Mary

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 29 Apr 2011

Time on role 6 months, 28 days

ZAHRA, Catherine Christine Lucia

Secretary

RESIGNED

Assigned on 28 Apr 2004

Resigned on 31 Jul 2004

Time on role 3 months, 3 days

BAILEY, Michael

Director

Manager

RESIGNED

Assigned on 22 Sep 2009

Resigned on 16 May 2012

Time on role 2 years, 7 months, 24 days

BERRY, Ralph David Ritchie, Councillor

Director

Councillor

RESIGNED

Assigned on 07 Apr 2014

Resigned on 11 Oct 2016

Time on role 2 years, 6 months, 4 days

EDWARDS, Christopher

Director

Educational Consultant

RESIGNED

Assigned on 14 Jul 2011

Resigned on 25 Feb 2013

Time on role 1 year, 7 months, 11 days

ENTERS, Ian Peter Keith

Director

Education Consultant (Retired)

RESIGNED

Assigned on 09 May 2009

Resigned on 16 Dec 2015

Time on role 6 years, 7 months, 7 days

ENTERS, Ian Peter Keith

Director

Education Consultant

RESIGNED

Assigned on 17 Jul 2006

Resigned on 03 Jul 2008

Time on role 1 year, 11 months, 17 days

HANDY, Helen

Director

Non Practising Solicitor

RESIGNED

Assigned on 24 Apr 2008

Resigned on 29 Mar 2017

Time on role 8 years, 11 months, 5 days

HOYLE, Anne

Director

None

RESIGNED

Assigned on 28 Apr 2004

Resigned on 09 Jul 2009

Time on role 5 years, 2 months, 11 days

JACOBS, Joan Lois

Director

Director

RESIGNED

Assigned on 08 May 2006

Resigned on 25 Feb 2013

Time on role 6 years, 9 months, 17 days

MCGRATH, Catherine Elizabeth

Director

Marketing Manager

RESIGNED

Assigned on 25 Feb 2013

Resigned on 26 Sep 2013

Time on role 7 months, 1 day

MORLEY, Christopher Alun

Director

Consultant

RESIGNED

Assigned on 25 Sep 2006

Resigned on 21 Sep 2011

Time on role 4 years, 11 months, 26 days

PEACOCK, Gary

Director

Hotel General Manager

RESIGNED

Assigned on 07 Nov 2013

Resigned on 04 Nov 2016

Time on role 2 years, 11 months, 27 days

ROGERS, Gaynor

Director

Training Consultant

RESIGNED

Assigned on 07 Nov 2013

Resigned on 23 Oct 2014

Time on role 11 months, 16 days

SHARP, Alan

Director

Retired

RESIGNED

Assigned on 08 May 2006

Resigned on 09 May 2015

Time on role 9 years, 1 day

TOWERS, Janice Elaine

Director

None

RESIGNED

Assigned on 28 Apr 2004

Resigned on 15 Mar 2011

Time on role 6 years, 10 months, 17 days

WILSON, Mary Patricia

Director

Retired Lecturer

RESIGNED

Assigned on 05 Jul 2004

Resigned on 01 Jul 2005

Time on role 11 months, 26 days


Some Companies

ARCHERFIELD ASSOCIATES LIMITED

ARCHERFIELD,MOTHERWELL,ML1 3JQ

Number:SC616159
Status:ACTIVE
Category:Private Limited Company

COBALT DELIVERY LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:11512162
Status:ACTIVE
Category:Private Limited Company

LIGHTBALANCE LTD

14 BENNETT ROAD,MANCHESTER,M8 5DX

Number:11124571
Status:ACTIVE
Category:Private Limited Company

LILLANS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09744201
Status:ACTIVE
Category:Private Limited Company

PROSTOKOSTA LTD

105 GOLDHURST TERRACE,LONDON,NW6 3HA

Number:11182186
Status:ACTIVE
Category:Private Limited Company

THE NATURAL BAG COMPANY LIMITED

181 ST VINCENT STREET,DUNDEE,DD5 2EX

Number:SC317475
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