ABILITY2ACCESS
READING INCLUSIVE ENVIRONMENTS PROMETHEUS TRUST

Hellopages » Berkshire » Reading » RG1 5AQ
Company number 03744874
Status Active
Incorporation Date 29 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROOM 119,BUILDING LO 24 LEARNING HUB,INSTITUTE OF EDUCATION,, UNIVERSITY OF READING,LONDON ROAD,, READING, BERKSHIRE, UNITED KINGDOM, RG1 5AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Stephen Derek James Spires on 30 November 2016; Registered office address changed from Ability2Access G15, Building Lo 11,University of Reading, London Road Reading Berkshire RG1 5AQ United Kingdom to Room 119,Building Lo 24 Learning Hub,Institute of Education, University of Reading,London Road, Reading Berkshire RG1 5AQ on 5 November 2016. The most likely internet sites of ABILITY2ACCESS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Ability2access is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03744874. Ability2access has been working since 29 March 1999. The present status of the company is Active. The registered address of Ability2access is Room 119 Building Lo 24 Learning Hub Institute of Education University of Reading London Road Reading Berkshire United Kingdom Rg1 5aq. . BOTTOMLEY, Trevor is a Secretary of the company. BOTTOMLEY, Trevor is a Director of the company. CARTER, Kenneth Charles is a Director of the company. HARLAND, Andrew Peter is a Director of the company. LEE, Sandra Jean is a Director of the company. SPIRES, Stephen Derek James is a Director of the company. Secretary BROOKS, David has been resigned. Secretary BURGESS, David Cyril has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BARKER, Anthony Peter has been resigned. Director BRIGHT, Keith Thomas has been resigned. Director COOK, Geoffrey Kenneth has been resigned. Director DRUCE, Vivien Evelyn has been resigned. Director GURNEY, Robert James, Professor has been resigned. Director HAENLEIN, Hans Wilhelm has been resigned. Director RICKELL, Andrew David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOTTOMLEY, Trevor
Appointed Date: 28 June 2002

Director
BOTTOMLEY, Trevor
Appointed Date: 10 December 2001
93 years old

Director
CARTER, Kenneth Charles
Appointed Date: 29 March 1999
88 years old

Director
HARLAND, Andrew Peter
Appointed Date: 31 March 2015
71 years old

Director
LEE, Sandra Jean
Appointed Date: 05 March 2013
72 years old

Director
SPIRES, Stephen Derek James
Appointed Date: 24 November 2008
68 years old

Resigned Directors

Secretary
BROOKS, David
Resigned: 10 December 2001
Appointed Date: 10 December 1999

Secretary
BURGESS, David Cyril
Resigned: 10 December 1999
Appointed Date: 29 March 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 March 1999
Appointed Date: 29 March 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 March 1999
Appointed Date: 29 March 1999

Director
BARKER, Anthony Peter
Resigned: 10 December 2001
Appointed Date: 29 March 1999
89 years old

Director
BRIGHT, Keith Thomas
Resigned: 10 December 2001
Appointed Date: 29 March 1999
78 years old

Director
COOK, Geoffrey Kenneth
Resigned: 22 November 2008
Appointed Date: 22 September 2004
78 years old

Director
DRUCE, Vivien Evelyn
Resigned: 10 December 2001
Appointed Date: 08 July 2000
79 years old

Director
GURNEY, Robert James, Professor
Resigned: 08 February 2005
Appointed Date: 04 July 2002
74 years old

Director
HAENLEIN, Hans Wilhelm
Resigned: 05 February 2003
Appointed Date: 10 December 2001
90 years old

Director
RICKELL, Andrew David
Resigned: 05 March 2013
Appointed Date: 08 September 2010
62 years old

ABILITY2ACCESS Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Director's details changed for Mr Stephen Derek James Spires on 30 November 2016
05 Nov 2016
Registered office address changed from Ability2Access G15, Building Lo 11,University of Reading, London Road Reading Berkshire RG1 5AQ United Kingdom to Room 119,Building Lo 24 Learning Hub,Institute of Education, University of Reading,London Road, Reading Berkshire RG1 5AQ on 5 November 2016
07 Jul 2016
Annual return made up to 26 June 2016 no member list
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
23 May 1999
New secretary appointed
23 May 1999
New director appointed
23 May 1999
New director appointed
23 May 1999
New director appointed
29 Mar 1999
Incorporation