CRAWSHAY PRE-SCHOOL

Caversham Methodist Church Gosbrook Rd Caversham Methodist Church Gosbrook Rd, Reading, RG4 8EB, Berks
StatusACTIVE
Company No.05522621
Category
Incorporated29 Jul 2005
Age18 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

CRAWSHAY PRE-SCHOOL is an active with number 05522621. It was incorporated 18 years, 10 months, 11 days ago, on 29 July 2005. The company address is Caversham Methodist Church Gosbrook Rd Caversham Methodist Church Gosbrook Rd, Reading, RG4 8EB, Berks.



People

BAKER, Helen Elizabeth

Secretary

ACTIVE

Assigned on 04 Feb 2021

Current time on role 3 years, 4 months, 5 days

CHARLES, Noami Elizabeth

Director

Teacher

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 7 months

COWLEY, Rebecca

Director

Stay At Home Parent

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 7 months

DYSON, Abbi

Director

Self Employed

ACTIVE

Assigned on 04 Feb 2021

Current time on role 3 years, 4 months, 5 days

KILLORAN-CODLING, Simon

Director

Engineer

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 7 months

RODRIGO, Lorena

Director

Comms Executive

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 7 months

CLARE, Judith Caroline

Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 04 Jun 2020

Time on role 3 years, 8 months, 3 days

ELLIS, Louise Michelle Baxter

Secretary

RESIGNED

Assigned on 20 Oct 2011

Resigned on 29 Jul 2016

Time on role 4 years, 9 months, 9 days

VERNON, Joyce Kathleen Mary

Secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 20 Oct 2011

Time on role 6 years, 2 months, 22 days

ANDREWS, Kerry

Director

Finance

RESIGNED

Assigned on 05 Oct 2017

Resigned on 09 Nov 2021

Time on role 4 years, 1 month, 4 days

ANSCOMB, Kate

Director

Director

RESIGNED

Assigned on 10 Oct 2006

Resigned on 10 Oct 2006

Time on role

BAKER, Kirstie

Director

Nurse

RESIGNED

Assigned on 29 Jul 2005

Resigned on 01 Nov 2005

Time on role 3 months, 3 days

BARROW, Carly Ann

Director

Architect

RESIGNED

Assigned on 15 Oct 2018

Resigned on 21 Oct 2019

Time on role 1 year, 6 days

BICK, Elizabeth

Director

Freelance Copywriter

RESIGNED

Assigned on 21 Oct 2019

Resigned on 04 Feb 2021

Time on role 1 year, 3 months, 14 days

BIRD, Nicolette

Director

Full Time Mother

RESIGNED

Assigned on 15 Oct 2015

Resigned on 13 Oct 2016

Time on role 11 months, 29 days

BOOTH, Carolyn Jane

Director

None

RESIGNED

Assigned on 21 Sep 2005

Resigned on 15 Oct 2015

Time on role 10 years, 24 days

BRANT, Nathalie

Director

Fench Teacher

RESIGNED

Assigned on 14 Apr 2016

Resigned on 05 Oct 2017

Time on role 1 year, 5 months, 21 days

BROWN, Alexandra Jane

Director

Full Time Mother

RESIGNED

Assigned on 05 Oct 2017

Resigned on 15 Oct 2018

Time on role 1 year, 10 days

BURGESS, Sarah Hoben

Director

Pre School Supervisor

RESIGNED

Assigned on 21 Sep 2005

Resigned on 15 Oct 2015

Time on role 10 years, 24 days

CHAMPION, Amanda Jane

Director

Office Manager

RESIGNED

Assigned on 29 Jul 2005

Resigned on 01 Jan 2006

Time on role 5 months, 3 days

DAVIES, Diane Jemma

Director

Retail Assistant

RESIGNED

Assigned on 15 Oct 2015

Resigned on 14 Apr 2016

Time on role 5 months, 30 days

HARPER, Sophie Louisa Jean

Director

Marketing Consultant

RESIGNED

Assigned on 21 Jan 2015

Resigned on 15 Oct 2015

Time on role 8 months, 25 days

HELLIWELL, Rachel Siobhan

Director

Professional Engineer

RESIGNED

Assigned on 26 Jun 2008

Resigned on 31 Aug 2010

Time on role 2 years, 2 months, 5 days

IBRAHIM, Nicola Jayne

Director

Rehabilitation Officer Visual Impairment

RESIGNED

Assigned on 21 Oct 2019

Resigned on 04 Feb 2021

Time on role 1 year, 3 months, 14 days

KNIGHT, Natalie Jane

Director

Youth Worker

RESIGNED

Assigned on 21 Oct 2019

Resigned on 04 Feb 2021

Time on role 1 year, 3 months, 14 days

SCOTT, Catherine June

Director

Self Empolyed

RESIGNED

Assigned on 01 Sep 2010

Resigned on 21 Jan 2015

Time on role 4 years, 4 months, 20 days

SCOTT, Chloe

Director

Full Time Mother

RESIGNED

Assigned on 05 Oct 2017

Resigned on 21 Oct 2019

Time on role 2 years, 16 days

SHELBOURN, Andrea Clare

Director

None

RESIGNED

Assigned on 21 Sep 2005

Resigned on 10 Oct 2006

Time on role 1 year, 19 days

TITCHENER, Tracy

Director

Self Employed Costume Maker

RESIGNED

Assigned on 13 Oct 2016

Resigned on 21 Oct 2019

Time on role 3 years, 8 days

WILLIAMS, Julie

Director

Training And Executive Coach

RESIGNED

Assigned on 13 Oct 2016

Resigned on 05 Oct 2017

Time on role 11 months, 23 days

YORK, Laura

Director

Stay At Home Parent

RESIGNED

Assigned on 04 Feb 2021

Resigned on 09 Nov 2021

Time on role 9 months, 5 days


Some Companies

ARVALE SOLUTIONS LTD

TY MYNYDD LLANGYNIDR ROAD,EBBW VALE,NP23 5EY

Number:09235969
Status:ACTIVE
Category:Private Limited Company

ATTIGEN LTD

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC439553
Status:ACTIVE
Category:Private Limited Company

BEDS AND HERTS PROPERTIES LIMITED

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:11107147
Status:ACTIVE
Category:Private Limited Company

BORSA ITALIANA S.P.A.

SIMMLAW SERVICES LIMITED,LONDON,EC2M 2TX

Number:FC021720
Status:ACTIVE
Category:Other company type

GOLDEN HOUSING LIMITED

178 KENELM ROAD,BIRMINGHAM,B10 9AG

Number:11441611
Status:ACTIVE
Category:Private Limited Company

PABLA PROPERTY INVESTMENTS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10773084
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