KADAMPA MEDITATION CENTRE READING LIMITED
BERKSHIRE SHANTIDEVA CENTRE

Hellopages » Berkshire » Reading » RG1 6HH

Company number 02807365
Status Active
Incorporation Date 6 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 BATH ROAD, READING, BERKSHIRE, RG1 6HH
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-25 ; Appointment of Mr Rinnert Van Den Bergh as a director on 1 September 2016; Termination of appointment of Jeremy Philip Peckham as a secretary on 14 September 2016. The most likely internet sites of KADAMPA MEDITATION CENTRE READING LIMITED are www.kadampameditationcentrereading.co.uk, and www.kadampa-meditation-centre-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Kadampa Meditation Centre Reading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02807365. Kadampa Meditation Centre Reading Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of Kadampa Meditation Centre Reading Limited is 9 Bath Road Reading Berkshire Rg1 6hh. . LONGLEY, Trevor George is a Director of the company. PECKHAM, Jeremy Philip is a Director of the company. SILL, Joanna Catherine is a Director of the company. VAN DEN BERGH, Rinnert is a Director of the company. Secretary CHRISTY, Christine Barbara has been resigned. Secretary GREGORY, Paul Andrew has been resigned. Secretary HEATH, Mark has been resigned. Secretary LONGLEY, Trevor George has been resigned. Secretary LYME, June Maureen has been resigned. Secretary PECKHAM, Jeremy Philip has been resigned. Secretary PECKHAM, Jeremy Philip has been resigned. Secretary RECKNELL, Christopher Mark has been resigned. Secretary SEYMOUR, Tony Alan has been resigned. Secretary SKELTON, Christopher Lee has been resigned. Secretary SMITH, Evelyn Rankin has been resigned. Secretary STREET, Robert Alan has been resigned. Director BARLOW, Marilyn Rita has been resigned. Director BRATHWAITE, Herbert Richard, Dr has been resigned. Director CHRISTY, Christine Barbara has been resigned. Director CIARDIELLO, Linda Sara Luisa has been resigned. Director COSGROVE, William Patrick has been resigned. Director DAVIES, Justine Susannah has been resigned. Director EDWARDS, Kathryn Anne has been resigned. Director HEATH, Mark has been resigned. Director HEDLEY, Jane Frances Marion has been resigned. Director HENDRY, Stuart Peter has been resigned. Director HIBBIRD, Terence Arthur has been resigned. Director HORNICK, Gallin has been resigned. Director LOFTERS, Deidre Gail has been resigned. Director LONGLEY, Trevor George has been resigned. Director MCDONOUGH, Frances Mary has been resigned. Director PARSONS, Michael John has been resigned. Director PINKNEY, Alan Raymond has been resigned. Director POWELL, Julie has been resigned. Director RECKNELL, Christopher Mark has been resigned. Director ROBINSON, Christopher Bernard has been resigned. Director SEWELL, Ian Leslie has been resigned. The company operates in "Cultural education".


Current Directors

Director
LONGLEY, Trevor George
Appointed Date: 29 April 2012
78 years old

Director
PECKHAM, Jeremy Philip
Appointed Date: 02 November 2007
78 years old

Director
SILL, Joanna Catherine
Appointed Date: 14 March 2014
60 years old

Director
VAN DEN BERGH, Rinnert
Appointed Date: 01 September 2016
41 years old

Resigned Directors

Secretary
CHRISTY, Christine Barbara
Resigned: 31 March 2008
Appointed Date: 01 May 2007

Secretary
GREGORY, Paul Andrew
Resigned: 01 October 2013
Appointed Date: 25 February 2013

Secretary
HEATH, Mark
Resigned: 31 March 2006
Appointed Date: 06 September 2004

Secretary
LONGLEY, Trevor George
Resigned: 01 July 2002
Appointed Date: 03 September 1997

Secretary
LYME, June Maureen
Resigned: 08 February 2004
Appointed Date: 01 July 2002

Secretary
PECKHAM, Jeremy Philip
Resigned: 14 September 2016
Appointed Date: 02 October 2013

Secretary
PECKHAM, Jeremy Philip
Resigned: 30 April 2007
Appointed Date: 01 April 2006

Secretary
RECKNELL, Christopher Mark
Resigned: 24 February 2013
Appointed Date: 06 August 2012

Secretary
SEYMOUR, Tony Alan
Resigned: 31 January 2011
Appointed Date: 31 March 2008

Secretary
SKELTON, Christopher Lee
Resigned: 06 September 2004
Appointed Date: 08 February 2004

Secretary
SMITH, Evelyn Rankin
Resigned: 06 August 2012
Appointed Date: 01 February 2011

Secretary
STREET, Robert Alan
Resigned: 03 September 1997
Appointed Date: 06 April 1993

Director
BARLOW, Marilyn Rita
Resigned: 01 June 1995
Appointed Date: 29 June 1994
72 years old

Director
BRATHWAITE, Herbert Richard, Dr
Resigned: 06 September 2004
Appointed Date: 12 November 1999
81 years old

Director
CHRISTY, Christine Barbara
Resigned: 10 November 2011
Appointed Date: 20 February 2008
81 years old

Director
CIARDIELLO, Linda Sara Luisa
Resigned: 01 May 1994
Appointed Date: 02 December 1993
63 years old

Director
COSGROVE, William Patrick
Resigned: 31 January 2007
Appointed Date: 01 June 2006
73 years old

Director
DAVIES, Justine Susannah
Resigned: 21 June 2007
Appointed Date: 06 September 2004
55 years old

Director
EDWARDS, Kathryn Anne
Resigned: 10 February 2003
Appointed Date: 01 July 2002
56 years old

Director
HEATH, Mark
Resigned: 31 March 2006
Appointed Date: 10 February 2003
53 years old

Director
HEDLEY, Jane Frances Marion
Resigned: 20 February 2008
Appointed Date: 28 July 1995
85 years old

Director
HENDRY, Stuart Peter
Resigned: 01 October 2014
Appointed Date: 14 March 2014
44 years old

Director
HIBBIRD, Terence Arthur
Resigned: 29 April 2002
Appointed Date: 01 June 1995
74 years old

Director
HORNICK, Gallin
Resigned: 20 April 1999
Appointed Date: 01 June 1995
54 years old

Director
LOFTERS, Deidre Gail
Resigned: 29 June 1994
Appointed Date: 06 April 1993
71 years old

Director
LONGLEY, Trevor George
Resigned: 01 July 2002
Appointed Date: 03 September 1997
78 years old

Director
MCDONOUGH, Frances Mary
Resigned: 31 December 2013
Appointed Date: 08 February 2013
63 years old

Director
PARSONS, Michael John
Resigned: 20 June 2007
Appointed Date: 24 March 2003
86 years old

Director
PINKNEY, Alan Raymond
Resigned: 01 November 1993
Appointed Date: 06 April 1993
65 years old

Director
POWELL, Julie
Resigned: 28 March 2012
Appointed Date: 10 November 2011
56 years old

Director
RECKNELL, Christopher Mark
Resigned: 14 March 2014
Appointed Date: 18 April 2007
46 years old

Director
ROBINSON, Christopher Bernard
Resigned: 24 March 2003
Appointed Date: 29 April 2002
71 years old

Director
SEWELL, Ian Leslie
Resigned: 01 June 1995
Appointed Date: 01 November 1993
60 years old

KADAMPA MEDITATION CENTRE READING LIMITED Events

16 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25

15 Sep 2016
Appointment of Mr Rinnert Van Den Bergh as a director on 1 September 2016
14 Sep 2016
Termination of appointment of Jeremy Philip Peckham as a secretary on 14 September 2016
02 Jun 2016
Total exemption full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 6 April 2016 no member list
...
... and 111 more events
29 Mar 1994
Annual return made up to 06/04/94
  • 363(288) ‐ Director's particulars changed

05 Jan 1994
New director appointed

25 Nov 1993
Director resigned;new director appointed

24 Aug 1993
Accounting reference date notified as 31/07

06 Apr 1993
Incorporation

KADAMPA MEDITATION CENTRE READING LIMITED Charges

13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 bath road reading. Fixed charge all buildings and other…
6 December 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…