READ PROJECTS

113 Barden Road, Tonbridge, TN9 1UU, Kent
StatusDISSOLVED
Company No.06317982
Category
Incorporated19 Jul 2007
Age16 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 15 days

SUMMARY

READ PROJECTS is an dissolved with number 06317982. It was incorporated 16 years, 10 months, 16 days ago, on 19 July 2007 and it was dissolved 2 years, 1 month, 15 days ago, on 19 April 2022. The company address is 113 Barden Road, Tonbridge, TN9 1UU, Kent.



People

ADAMSON, Laela Baird

Director

Teacher

ACTIVE

Assigned on 11 Aug 2014

Current time on role 9 years, 9 months, 24 days

MENEZES, Tarika Regina

Director

Consultant

ACTIVE

Assigned on 19 Oct 2015

Current time on role 8 years, 7 months, 16 days

WILSON, Robert

Director

Ceo

ACTIVE

Assigned on 04 Mar 2013

Current time on role 11 years, 3 months

SLINN, Melody Sarah

Secretary

Company Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 26 Apr 2013

Time on role 3 years, 10 months, 28 days

WILSON, Robert John Niven

Secretary

RESIGNED

Assigned on 19 Jul 2007

Resigned on 21 Apr 2009

Time on role 1 year, 9 months, 2 days

ADAMSON, Laela Baird

Director

Student

RESIGNED

Assigned on 02 Oct 2007

Resigned on 13 Nov 2008

Time on role 1 year, 1 month, 11 days

ALLCOTT, Graham David

Director

Consultant

RESIGNED

Assigned on 19 Jul 2007

Resigned on 02 May 2012

Time on role 4 years, 9 months, 14 days

BADERMAN, James Jonathan

Director

Consultant

RESIGNED

Assigned on 21 Apr 2009

Resigned on 18 Dec 2014

Time on role 5 years, 7 months, 27 days

BEVERIDGE, Thomas

Director

Teacher

RESIGNED

Assigned on 19 Jul 2007

Resigned on 19 Apr 2010

Time on role 2 years, 9 months

BRENNAN, Anthony Bradford

Director

Civil Servant

RESIGNED

Assigned on 19 Apr 2010

Resigned on 12 Oct 2012

Time on role 2 years, 5 months, 23 days

BURDETT, Peter

Director

Accountant

RESIGNED

Assigned on 11 Aug 2014

Resigned on 28 Feb 2018

Time on role 3 years, 6 months, 17 days

CHADHA, Meera

Director

Management Consultant

RESIGNED

Assigned on 25 Jun 2012

Resigned on 11 Aug 2014

Time on role 2 years, 1 month, 16 days

CHILKA, Varsha

Director

Auditor

RESIGNED

Assigned on 04 Mar 2013

Resigned on 13 Jan 2014

Time on role 10 months, 9 days

COLQUHAUN, Jayne

Director

Corporate Affairs Director

RESIGNED

Assigned on 06 Jul 2009

Resigned on 09 Sep 2013

Time on role 4 years, 2 months, 3 days

EVANS, Thomas Barnaby Ellison

Director

Commodities Analyst

RESIGNED

Assigned on 01 Nov 2011

Resigned on 17 Dec 2013

Time on role 2 years, 1 month, 16 days

FARRELL, Martin

Director

Company Director

RESIGNED

Assigned on 02 Oct 2007

Resigned on 30 Sep 2013

Time on role 5 years, 11 months, 28 days

GRAY, Tom Jamie

Director

Lawyer

RESIGNED

Assigned on 11 Aug 2014

Resigned on 27 Sep 2017

Time on role 3 years, 1 month, 16 days

HAGGAN, Mark William John

Director

Itmanager

RESIGNED

Assigned on 19 Jul 2010

Resigned on 02 Feb 2016

Time on role 5 years, 6 months, 14 days

HAYES, Amy Louise

Director

Librarian

RESIGNED

Assigned on 11 Aug 2014

Resigned on 02 Feb 2016

Time on role 1 year, 5 months, 22 days

MARANTO, Rachel

Director

Ngo

RESIGNED

Assigned on 01 Jan 2009

Resigned on 03 Nov 2011

Time on role 2 years, 10 months, 2 days

MILLER, Carla Catherine

Director

Director

RESIGNED

Assigned on 18 Jul 2011

Resigned on 12 Oct 2012

Time on role 1 year, 2 months, 25 days

MORGAN, Claire Linda

Director

Fundraiser

RESIGNED

Assigned on 10 Mar 2008

Resigned on 17 Jan 2011

Time on role 2 years, 10 months, 7 days

MWANGUNGA, Monica

Director

Business Consultant

RESIGNED

Assigned on 19 Jan 2009

Resigned on 26 Oct 2009

Time on role 9 months, 7 days

SLINN, Melody Sarah

Director

Company Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 01 May 2013

Time on role 3 years, 11 months, 2 days

STEVENSON, Rachel Jane

Director

Accountant

RESIGNED

Assigned on 19 Jul 2007

Resigned on 30 Jun 2013

Time on role 5 years, 11 months, 11 days

WILSON, Andrew Roger

Director

Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 30 Sep 2013

Time on role 1 year, 2 months, 13 days


Some Companies

BODY DEFINITION LIMITED

35 TALBOT STREET,NOTTINGHAM,NG1 5GL

Number:10630863
Status:ACTIVE
Category:Private Limited Company

DRAGON ADVISORS LIMITED

2ND FLOOR, GADD HOUSE,LONDON,N3 2JU

Number:11964535
Status:ACTIVE
Category:Private Limited Company

KIMATTY DESIGNS LIMITED

HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11955322
Status:ACTIVE
Category:Private Limited Company

KQM SERVICES LIMITED

20 GREENRIGGS AVENUE,NEWCASTLE UPON TYNE,NE3 5QH

Number:07946477
Status:ACTIVE
Category:Private Limited Company

LFL PROVIDER LTD

776 778 BARKING RD,LONDON,E13 9PJ

Number:10968463
Status:ACTIVE
Category:Private Limited Company

NO.1 OAKDALE ROAD LIMITED

1 OAKDALE ROAD,KENT,TN4 8DS

Number:03675531
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