THE READER ORGANISATION

The Mansion House The Mansion House, Liverpool, L18 3JB
StatusACTIVE
Company No.06607389
Category
Incorporated02 Jun 2008
Age16 years, 13 days
JurisdictionEngland Wales

SUMMARY

THE READER ORGANISATION is an active with number 06607389. It was incorporated 16 years, 13 days ago, on 02 June 2008. The company address is The Mansion House The Mansion House, Liverpool, L18 3JB.



People

MARTIN, Jennifer Anne

Secretary

ACTIVE

Assigned on 16 May 2018

Current time on role 6 years, 30 days

ATKINSON, Neil Edward

Director

Chief Executive

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 29 days

BIDDELL, Hugh John

Director

Head Of Charities & Not For Profit, Rbs Plc

ACTIVE

Assigned on 19 Oct 2015

Current time on role 8 years, 7 months, 27 days

DAVIES, Phillip Leslie

Director

Councillor

ACTIVE

Assigned on 11 Feb 2019

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

FLETCHER, Sarah Louise

Director

Director Of Finance

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 9 months, 1 day

HUSSEY, Ruth Mary, Dr

Director

Public Health

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 7 months, 3 days

MARSLAND, Anita Susan

Director

Non Executive Director & Local Government Adviser

ACTIVE

Assigned on 09 Sep 2019

Current time on role 4 years, 9 months, 6 days

SOOD, Pranav Kumar

Director

Director Of Business Operations And Strategy

ACTIVE

Assigned on 20 May 2019

Current time on role 5 years, 26 days

WILLOWS, Helen, Dr

Director

Doctor

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 29 days

CATTERALL, Christopher

Secretary

RESIGNED

Assigned on 10 Sep 2009

Resigned on 02 Jun 2010

Time on role 8 months, 22 days

FORREST, Jill

Secretary

RESIGNED

Assigned on 02 Jun 2008

Resigned on 10 Sep 2009

Time on role 1 year, 3 months, 8 days

GILLING, Zoe

Secretary

RESIGNED

Assigned on 02 Jun 2010

Resigned on 29 Oct 2014

Time on role 4 years, 4 months, 27 days

SCOTT-WILLIAMS, Ruth Selina

Secretary

RESIGNED

Assigned on 29 Oct 2014

Resigned on 06 Mar 2017

Time on role 2 years, 4 months, 8 days

WILSON, Helen Elizabeth Clare

Secretary

RESIGNED

Assigned on 06 Mar 2017

Resigned on 16 May 2018

Time on role 1 year, 2 months, 10 days

ALAKE, Olukayodele

Director

Strategic Grants Lead

RESIGNED

Assigned on 17 May 2021

Resigned on 21 Mar 2024

Time on role 2 years, 10 months, 4 days

ANSTEY, Kathy Mary

Director

Nhs Chief Executive (Retired)

RESIGNED

Assigned on 29 Sep 2011

Resigned on 09 Sep 2019

Time on role 7 years, 11 months, 10 days

BARBER, Simon

Director

Chief Executive

RESIGNED

Assigned on 27 Nov 2013

Resigned on 04 Jan 2018

Time on role 4 years, 1 month, 7 days

BRAND, Giles Robert

Director

Investor, Fund Manager

RESIGNED

Assigned on 29 Oct 2014

Resigned on 17 Nov 2020

Time on role 6 years, 19 days

BURNS, Josephine Barbara Shiach

Director

Company Director

RESIGNED

Assigned on 10 Jun 2010

Resigned on 16 Jul 2012

Time on role 2 years, 1 month, 6 days

CHARTERIS, Susan

Director

Consultant

RESIGNED

Assigned on 29 Sep 2011

Resigned on 14 Mar 2013

Time on role 1 year, 5 months, 15 days

DAVIS, Philip Maurice, Professor

Director

Professor (Crils), University Of Liverpool

RESIGNED

Assigned on 24 Jul 2013

Resigned on 08 May 2017

Time on role 3 years, 9 months, 15 days

DAVIS, Philip Maurice, Professor

Director

University Lecturer

RESIGNED

Assigned on 02 Jun 2008

Resigned on 20 Sep 2011

Time on role 3 years, 3 months, 18 days

DENTON, Brian

Director

Management Accountant

RESIGNED

Assigned on 10 Jun 2010

Resigned on 27 Nov 2013

Time on role 3 years, 5 months, 17 days

DYER, Lindsey Eanswythe

Director

Retired/Consultant

RESIGNED

Assigned on 16 Apr 2014

Resigned on 19 Oct 2015

Time on role 1 year, 6 months, 3 days

DYER, Lindsey Eanswythe

Director

Health Service Manager

RESIGNED

Assigned on 10 Sep 2009

Resigned on 18 Feb 2013

Time on role 3 years, 5 months, 8 days

FEARON, Rebecca Gaenor

Director

Head Of Participation (Arts)

RESIGNED

Assigned on 02 Jun 2008

Resigned on 10 Sep 2009

Time on role 1 year, 3 months, 8 days

FLAMSON, John Robert

Director

He Director

RESIGNED

Assigned on 10 Sep 2009

Resigned on 21 May 2019

Time on role 9 years, 8 months, 11 days

HAMILTON, Jennifer, Dr

Director

Senior Associate

RESIGNED

Assigned on 17 May 2021

Resigned on 01 Sep 2022

Time on role 1 year, 3 months, 15 days

HAWKINS, Stephen Ronald

Director

Chief Executive

RESIGNED

Assigned on 10 Sep 2009

Resigned on 29 Oct 2014

Time on role 5 years, 1 month, 19 days

HAWLEY, Rosemary Helen

Director

Health Services

RESIGNED

Assigned on 01 Aug 2008

Resigned on 23 Nov 2021

Time on role 13 years, 3 months, 22 days

HOLDEN, Lawrence

Director

Retired Solicitor

RESIGNED

Assigned on 11 Mar 2010

Resigned on 19 Oct 2015

Time on role 5 years, 7 months, 8 days

JONES, Christopher Charles

Director

Local Operations Manager

RESIGNED

Assigned on 01 Aug 2008

Resigned on 10 Sep 2009

Time on role 1 year, 1 month, 9 days

LEVIN, David

Director

Lawyer

RESIGNED

Assigned on 19 Oct 2015

Resigned on 23 Nov 2017

Time on role 2 years, 1 month, 4 days

MATHIESON, Jane Elizabeth

Director

Librarian

RESIGNED

Assigned on 02 Jun 2008

Resigned on 10 Sep 2009

Time on role 1 year, 3 months, 8 days

MORRISON, Philip Blake, Dr

Director

Writer

RESIGNED

Assigned on 01 Aug 2008

Resigned on 02 Jun 2010

Time on role 1 year, 10 months, 1 day

MUKHERJEE, Shyamal

Director

Gp Medical Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 18 Jun 2018

Time on role 9 years, 10 months, 17 days

PHILLIPS, Roger Nelson, Mr.

Director

Broadcaster

RESIGNED

Assigned on 10 Sep 2009

Resigned on 19 Oct 2015

Time on role 6 years, 1 month, 9 days

RABINDRAKUMAR, Geethanjali

Director

Head Of Engagement

RESIGNED

Assigned on 16 May 2018

Resigned on 17 Nov 2020

Time on role 2 years, 6 months, 1 day

RUDD, Gillian

Director

Academic

RESIGNED

Assigned on 01 Aug 2008

Resigned on 20 Apr 2011

Time on role 2 years, 8 months, 19 days

RUTHERFORD, Susan Janet

Director

Senior Organisation/ Hr Consultant

RESIGNED

Assigned on 16 Jan 2013

Resigned on 15 Feb 2016

Time on role 3 years, 30 days

RUTHERFORD, Susan

Director

Hr Consultant/Senior Organisation

RESIGNED

Assigned on 10 Jun 2010

Resigned on 01 Feb 2012

Time on role 1 year, 7 months, 21 days

TAMMENOMS BAKKER, Jacqueline Anne

Director

.

RESIGNED

Assigned on 15 Apr 2015

Resigned on 01 Nov 2018

Time on role 3 years, 6 months, 16 days

WADESON, Ivan Timothy

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 2008

Resigned on 02 Jun 2010

Time on role 1 year, 10 months, 1 day


Some Companies

B&R MOTOR REPAIRS LTD

SUMMIT HOUSE,NEWPORT,NP20 5NT

Number:10552228
Status:ACTIVE
Category:Private Limited Company

CHERWELL CARE SERVICES LIMITED

UNITS 7-8,ASTON SANDFORD,HP17 8JB

Number:03446452
Status:LIQUIDATION
Category:Private Limited Company

ELLIS & CUNNINGHAM LLP

2 RANDALLS LANE,RINGWOOD,BH24 4HJ

Number:OC302512
Status:ACTIVE
Category:Limited Liability Partnership

MEDIA SALAD LIMITED

C/O TG ASSOCIATES LTD , 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:10463995
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1292) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:10059125
Status:ACTIVE
Category:Private Limited Company

SOMEWHERE ELSE CAFE LIMITED

172 PRESTWICK ROAD,AYR,KA8 8NP

Number:SC582743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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