THE NATIONAL LITERACY TRUST

Suite 4 First Floor Suite 4 First Floor, Vauxhall, SW8 1RL, London
StatusACTIVE
Company No.05836486
Category
Incorporated05 Jun 2006
Age17 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL LITERACY TRUST is an active with number 05836486. It was incorporated 17 years, 11 months, 27 days ago, on 05 June 2006. The company address is Suite 4 First Floor Suite 4 First Floor, Vauxhall, SW8 1RL, London.



People

HARDWICK, Catherine Mary

Secretary

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 1 month, 26 days

BRADBURY, Matthew Anthony Wilson

Director

Chief Executive

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 10 months, 13 days

ENGLAND, Kersten Elizabeth

Director

Self-Employed Consultant

ACTIVE

Assigned on 06 Oct 2023

Current time on role 7 months, 27 days

FLETCHER, Benjamin Phillip

Director

Group Chief Financial Officer

ACTIVE

Assigned on 08 Mar 2023

Current time on role 1 year, 2 months, 25 days

MCMULLEN, Natasha Maquet

Director

Sales And Marketing Director

ACTIVE

Assigned on 03 Jul 2018

Current time on role 5 years, 10 months, 30 days

MONEY, Michelle, Professor

Director

Ceo

ACTIVE

Assigned on 26 May 2022

Current time on role 2 years, 7 days

PRIOR, Joanna Melancy Lyndon

Director

Managing Director

ACTIVE

Assigned on 08 Feb 2022

Current time on role 2 years, 3 months, 22 days

WHITE, Lara Rosemary Burnett

Director

Tax Director

ACTIVE

Assigned on 06 Jul 2017

Current time on role 6 years, 10 months, 27 days

WOOD, Clare Patricia, Dr

Director

Professor

ACTIVE

Assigned on 05 Feb 2018

Current time on role 6 years, 3 months, 25 days

BROOKES, Samantha Jane

Secretary

RESIGNED

Assigned on 26 Mar 2014

Resigned on 06 Apr 2022

Time on role 8 years, 11 days

TAYLOR, Jacqueline Mary

Secretary

RESIGNED

Assigned on 05 Jun 2006

Resigned on 26 Mar 2014

Time on role 7 years, 9 months, 21 days

ANDREWS, Kay Elizabeth, Baroness

Director

Member Of The House Of Lords

RESIGNED

Assigned on 17 Jul 2014

Resigned on 06 Jul 2016

Time on role 1 year, 11 months, 20 days

BURROWS, Clifford Victor

Director

Managing Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 28 Feb 2008

Time on role 1 year, 8 months, 23 days

CARTER, Frank Joseph Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jul 2014

Resigned on 10 Feb 2021

Time on role 6 years, 6 months, 24 days

CLEVERDON, Julia, Dame

Director

Director

RESIGNED

Assigned on 23 Jan 2014

Resigned on 08 Feb 2022

Time on role 8 years, 16 days

DOUGHTY, Louise

Director

Writer

RESIGNED

Assigned on 24 Sep 2020

Resigned on 19 Dec 2023

Time on role 3 years, 2 months, 25 days

EDWARDS, Luisa Francesca

Director

Lawyer

RESIGNED

Assigned on 06 Jul 2017

Resigned on 29 Feb 2024

Time on role 6 years, 7 months, 23 days

EISENSTADT, Naomi Helen

Director

Professor

RESIGNED

Assigned on 10 Sep 2010

Resigned on 09 Feb 2017

Time on role 6 years, 4 months, 29 days

FLETCHER, Benjamin Phillip

Director

Managing Director

RESIGNED

Assigned on 06 Jul 2016

Resigned on 09 Feb 2023

Time on role 6 years, 7 months, 3 days

FOLLETT, Kenneth Martin

Director

Author

RESIGNED

Assigned on 05 Jun 2006

Resigned on 08 Dec 2009

Time on role 3 years, 6 months, 3 days

GADHOK, Kamini

Director

Ceo Royal College Of Speech &

RESIGNED

Assigned on 20 Jun 2007

Resigned on 25 Jan 2012

Time on role 4 years, 7 months, 5 days

HILL, Jonathan Hopkin

Director

Communications Consultant

RESIGNED

Assigned on 05 Jun 2006

Resigned on 08 Dec 2009

Time on role 3 years, 6 months, 3 days

HORNBY, Simon Michael, Sir

Director

Retired

RESIGNED

Assigned on 05 Jun 2006

Resigned on 01 Apr 2007

Time on role 9 months, 27 days

HUGHES, Gareth

Director

Senior Manager

RESIGNED

Assigned on 23 Jan 2013

Resigned on 06 Jul 2017

Time on role 4 years, 5 months, 14 days

JORDAN, Amanda Janet

Director

Company Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 21 May 2014

Time on role 7 years, 11 months, 16 days

KELLNER, Peter Jon

Director

Chairman

RESIGNED

Assigned on 10 Sep 2010

Resigned on 24 Apr 2013

Time on role 2 years, 7 months, 14 days

LEWIS, Richard Wayne

Director

Consultant

RESIGNED

Assigned on 05 Jun 2006

Resigned on 10 Jun 2010

Time on role 4 years, 5 days

MACKINTOSH, George Angus

Director

Company Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 23 Jan 2014

Time on role 7 years, 7 months, 18 days

PRIOR, Joanna Melancy Lyndon

Director

Managing Director

RESIGNED

Assigned on 30 Apr 2015

Resigned on 10 Feb 2021

Time on role 5 years, 9 months, 10 days

REBUCK, Gail Ruth, Baroness

Director

Chief Executive

RESIGNED

Assigned on 17 Sep 2007

Resigned on 21 Jan 2015

Time on role 7 years, 4 months, 4 days

REED, Jane Barbara

Director

Retired

RESIGNED

Assigned on 10 Sep 2010

Resigned on 09 Feb 2017

Time on role 6 years, 4 months, 29 days

ROBINSON, Liz Jane

Director

Head Teacher

RESIGNED

Assigned on 30 Apr 2015

Resigned on 08 Feb 2022

Time on role 6 years, 9 months, 8 days

SHERLOCK, Neil Roger

Director

Partner

RESIGNED

Assigned on 06 Jul 2017

Resigned on 29 Feb 2024

Time on role 6 years, 7 months, 23 days

SMITH, Robert Lee

Director

Retired Civil Servant

RESIGNED

Assigned on 05 Jun 2006

Resigned on 23 Jan 2014

Time on role 7 years, 7 months, 18 days

TEBBS, James

Director

Account Director

RESIGNED

Assigned on 10 Sep 2010

Resigned on 18 Oct 2012

Time on role 2 years, 1 month, 8 days

TROLLOPE, Joanna

Director

Author

RESIGNED

Assigned on 24 Apr 2013

Resigned on 12 Feb 2020

Time on role 6 years, 9 months, 18 days

WILSON-FLETCHER, Honor Jean

Director

Charity Director

RESIGNED

Assigned on 10 Sep 2010

Resigned on 09 Feb 2017

Time on role 6 years, 4 months, 29 days


Some Companies

ALISON MICROWAVE LIMITED

12 CHAPEL ROAD,NORWICH,NR13 4NY

Number:01976804
Status:ACTIVE
Category:Private Limited Company

BIG BOYS ENTERTAINMENT LIMITED

115 SOMERFORD GROVE ESTATE,LONDON,N16 7TN

Number:11154145
Status:ACTIVE
Category:Private Limited Company

NATURAL CATASTROPHE RESEARCH LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11595273
Status:ACTIVE
Category:Private Limited Company

SSP COURIERS LTD

5 DAVENPORT ROAD,WOLVERHAMPTON,WV6 8RN

Number:11794307
Status:ACTIVE
Category:Private Limited Company

STRATHMORE PRE-SCHOOL

OLD HALE WAY,HITCHIN,SG5 1XR

Number:07274228
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SZO PROCESSING SERVICES LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10250677
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