THE THAMES LEARNING TRUST

Tlt Central Offices C/O Reading Girls' School Tlt Central Offices C/O Reading Girls' School, Reading, RG2 7PY, Berkshire, England
StatusACTIVE
Company No.07662414
Category
Incorporated08 Jun 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

THE THAMES LEARNING TRUST is an active with number 07662414. It was incorporated 13 years, 6 days ago, on 08 June 2011. The company address is Tlt Central Offices C/O Reading Girls' School Tlt Central Offices C/O Reading Girls' School, Reading, RG2 7PY, Berkshire, England.



People

DENHOLM, Tamsin

Secretary

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 12 days

AJOSE, Deborah

Director

Retired

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months, 13 days

BOWDEN, Lindsey Claire

Director

None

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 8 months, 18 days

DAY, Theodore Damale

Director

Client Success Manager

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 4 months, 18 days

KEARSEY, Richard

Director

Chief Executive

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 9 months, 13 days

KELLEY, Victoria

Director

Senior It Programme Manager

ACTIVE

Assigned on 23 Nov 2023

Current time on role 6 months, 21 days

KENWRICK, Robert John

Director

Retired

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 13 days

REEKIE, Jonathan Mcnaughton

Director

None

ACTIVE

Assigned on 08 Jun 2011

Current time on role 13 years, 6 days

SUDDONS, Andrew David

Director

Hr Consultant

ACTIVE

Assigned on 13 Mar 2021

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

GAGE, Charlotte

Secretary

RESIGNED

Assigned on 01 Jun 2023

Resigned on 01 Sep 2023

Time on role 3 months

JAMES, Lisa Jane

Secretary

RESIGNED

Assigned on 08 Jun 2011

Resigned on 09 Jun 2015

Time on role 4 years, 1 day

LEE, Richard Alaric, Dr

Secretary

RESIGNED

Assigned on 16 Nov 2022

Resigned on 31 May 2023

Time on role 6 months, 15 days

POOLE, Sally Denise

Secretary

RESIGNED

Assigned on 15 Nov 2021

Resigned on 20 May 2022

Time on role 6 months, 5 days

SPENCE, Patrick Henry

Secretary

RESIGNED

Assigned on 09 Jun 2015

Resigned on 15 Nov 2021

Time on role 6 years, 5 months, 6 days

AFZAL, Nadeem

Director

Coffee Shop Manager

RESIGNED

Assigned on 22 Oct 2013

Resigned on 21 Sep 2015

Time on role 1 year, 10 months, 30 days

AJOSE, Deborah

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2012

Resigned on 02 Sep 2019

Time on role 7 years, 1 day

ALI, Shabnam Sabine

Director

Local Government Officer

RESIGNED

Assigned on 01 Aug 2011

Resigned on 21 Sep 2015

Time on role 4 years, 1 month, 20 days

ALLEN, Ruth Ann

Director

Retired

RESIGNED

Assigned on 26 Sep 2019

Resigned on 05 Feb 2020

Time on role 4 months, 9 days

ASHRAF, Naureen

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2012

Time on role 1 year, 4 months, 30 days

BALL, Maureen Theresa

Director

Headteacher

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Aug 2012

Time on role 1 year, 2 months, 23 days

BATE, Sarah Anne

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 15 Oct 2013

Time on role 2 years, 2 months, 14 days

BLAIR, Linmora

Director

Housing Services Manager

RESIGNED

Assigned on 28 Nov 2013

Resigned on 21 Sep 2015

Time on role 1 year, 9 months, 23 days

DALBY, Rebecca

Director

Teacher

RESIGNED

Assigned on 20 Sep 2014

Resigned on 21 Sep 2015

Time on role 1 year, 1 day

DANIELS, Stephen Philip

Director

Self Employed

RESIGNED

Assigned on 26 Sep 2019

Resigned on 28 May 2021

Time on role 1 year, 8 months, 2 days

DAWSON, Leann

Director

Hr Manager

RESIGNED

Assigned on 21 Sep 2015

Resigned on 17 Oct 2016

Time on role 1 year, 26 days

DIAS, Hemanth, Dr

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 30 Jan 2013

Time on role 1 year, 5 months, 29 days

FOLLOWELL, Rosemary Yvonne

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 21 Sep 2015

Time on role 4 years, 1 month, 20 days

FREIRE, Simone

Director

Risk Reporting & Governance Director

RESIGNED

Assigned on 11 Mar 2021

Resigned on 11 Nov 2022

Time on role 1 year, 8 months

GLANVILLE, Mark Machell

Director

Business Support Analyst

RESIGNED

Assigned on 26 Sep 2019

Resigned on 01 Jan 2022

Time on role 2 years, 3 months, 5 days

IDRESS, Farhat

Director

School Administrator

RESIGNED

Assigned on 25 May 2023

Resigned on 23 May 2024

Time on role 11 months, 29 days

KENWRICK, Robert John

Director

Retired

RESIGNED

Assigned on 01 Sep 2017

Resigned on 31 Aug 2021

Time on role 3 years, 11 months, 30 days

MAYER, Veronica Patricia

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 25 May 2022

Time on role 10 years, 9 months, 24 days

MCCALL, Kim

Director

None

RESIGNED

Assigned on 26 Sep 2019

Resigned on 15 Jan 2020

Time on role 3 months, 19 days

MITCHELL, Charles Robert

Director

Retired

RESIGNED

Assigned on 06 Feb 2019

Resigned on 29 Oct 2019

Time on role 8 months, 23 days

MORRIS, Darren David

Director

None

RESIGNED

Assigned on 08 Jun 2011

Resigned on 19 Feb 2016

Time on role 4 years, 8 months, 11 days

MURDOCH, Adam

Director

Solicitor

RESIGNED

Assigned on 27 Feb 2020

Resigned on 16 Nov 2020

Time on role 8 months, 18 days

O'BRIEN, Rachel Beatrice Helen

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 30 Nov 2019

Time on role 2 years, 4 months, 29 days

PARKES, Catharine Skye Ellen

Director

Test Development Researcher Dfe

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Sep 2015

Time on role 4 years, 1 month

PARSONS, Deborah Jane

Director

Hr Consultant

RESIGNED

Assigned on 10 Jan 2017

Resigned on 24 Jul 2020

Time on role 3 years, 6 months, 14 days

PEARCE, Carol

Director

Professional Leader In Education

RESIGNED

Assigned on 10 Jan 2017

Resigned on 02 May 2019

Time on role 2 years, 3 months, 23 days

PICKETT, Simon Douglas Ian

Director

Self Employed

RESIGNED

Assigned on 15 Nov 2017

Resigned on 10 Feb 2021

Time on role 3 years, 2 months, 25 days

PUREWAL, Amarjit

Director

Director Portmore Ltd.

RESIGNED

Assigned on 24 Nov 2022

Resigned on 23 Apr 2024

Time on role 1 year, 4 months, 29 days

REVELL, Madeleine

Director

Teaching Assistant

RESIGNED

Assigned on 26 Sep 2019

Resigned on 07 Dec 2022

Time on role 3 years, 2 months, 11 days

ROUZ, Adel Ben Mohamed, Dr

Director

School Governor

RESIGNED

Assigned on 26 Nov 2014

Resigned on 21 Sep 2015

Time on role 9 months, 25 days

SADIQ, Samina

Director

Housewife

RESIGNED

Assigned on 16 Oct 2020

Resigned on 12 Dec 2022

Time on role 2 years, 1 month, 27 days

SADIQ, Shabnum

Director

Projector Co-Ordinator/Sessional Tutor

RESIGNED

Assigned on 13 Mar 2013

Resigned on 08 Nov 2013

Time on role 7 months, 26 days

SILVESTER, Adele Cynthia

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 19 Sep 2014

Time on role 3 years, 1 month, 18 days

STEPHENSON, Ben George

Director

School Teacher

RESIGNED

Assigned on 17 Jul 2020

Resigned on 14 Nov 2022

Time on role 2 years, 3 months, 28 days

SUMRA, Noreen

Director

Hr Manager

RESIGNED

Assigned on 25 Mar 2021

Resigned on 14 Nov 2022

Time on role 1 year, 7 months, 20 days

THOMAS, John Frederick

Director

Retired

RESIGNED

Assigned on 21 Sep 2015

Resigned on 17 Jul 2019

Time on role 3 years, 9 months, 26 days

ULRICH, Elspeth Heather Lois

Director

Human Resources

RESIGNED

Assigned on 26 Sep 2019

Resigned on 21 Jan 2021

Time on role 1 year, 3 months, 25 days

UNSWORTH, Dominique Karon

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2014

Resigned on 21 Sep 2015

Time on role 9 months, 25 days

VAN EEDEN, Salome

Director

Chartered Accountant

RESIGNED

Assigned on 15 Nov 2016

Resigned on 12 Feb 2017

Time on role 2 months, 27 days

WELCH, Jo

Director

University Lecturer/Nurse

RESIGNED

Assigned on 10 Sep 2021

Resigned on 07 Feb 2024

Time on role 2 years, 4 months, 27 days


Some Companies

CREGDUFF LIMITED

UNIT 14 WITNEY WAY,BOLDON COLLIERY,NE35 9PE

Number:08749117
Status:ACTIVE
Category:Private Limited Company

EXEDGE LTD

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:11491603
Status:ACTIVE
Category:Private Limited Company

MOJO STUDIO LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11332911
Status:ACTIVE
Category:Private Limited Company

PROLOGUE PROJECT CO-ORDINATION LIMITED

SUITE 1 THE SANCTUARY,SURBITON,KT6 6DU

Number:06087246
Status:ACTIVE
Category:Private Limited Company

RE AGRICULTURE LIMITED

BANKSIDE 300 BROADLAND BUSINESS PARK,NORWICH,NR7 0LB

Number:06248731
Status:ACTIVE
Category:Private Limited Company

SAFE AND SAVE EUROPE LTD

6 PELHAM ROAD SOUTH,GRAVESEND,DA11 8QP

Number:06725682
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