READING UK CIC
READING READING CITY CENTRE MANAGEMENT COMMUNITY INTEREST COMPANY

Hellopages » Berkshire » Reading » RG1 3EB
Company number 05671172
Status Active
Incorporation Date 10 January 2006
Company Type Community Interest Company
Address ONE FORBURY SQUARE, THE FORBURY, READING, BERKSHIRE, RG1 3EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Mr Paul Michael, David Etherington as a director on 24 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of READING UK CIC are www.readinguk.co.uk, and www.reading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Reading Uk Cic is a Community Interest Company. The company registration number is 05671172. Reading Uk Cic has been working since 10 January 2006. The present status of the company is Active. The registered address of Reading Uk Cic is One Forbury Square The Forbury Reading Berkshire Rg1 3eb. . HORTON-BAKER, Nigel John is a Secretary of the company. BELL KCB, David Robert, Sir is a Director of the company. BRIGGS, Andy is a Director of the company. CARSON, Rory John is a Director of the company. COHEN, Kim is a Director of the company. DUNN, Margaret Anne is a Director of the company. ETHERINGTON, Paul Michael, David is a Director of the company. HORTON-BAKER, Nigel John is a Director of the company. HOUSE, Paul Neal is a Director of the company. HOWE, Nigel is a Director of the company. JACOBS, Adam Douglas is a Director of the company. LOVELOCK, Josephine Mary is a Director of the company. MOUNTFORD, Graham Charles is a Director of the company. NEWMAN, Paul is a Director of the company. PIERPOINT, Thomas James Robert is a Director of the company. POPE, Aaron John is a Director of the company. TAYLOR, Shelley Louise is a Director of the company. WARREN, Simon Francis is a Director of the company. WITCHALLS, Scott Lloyd is a Director of the company. Secretary SMITH, Timothy James has been resigned. Director AINSLEY, Jonathan Mark has been resigned. Director AUGER, Michael John has been resigned. Director BELAM, Steven Charles has been resigned. Director BENNETT, Charles Anthony Howson has been resigned. Director BRIGGS, Paul James has been resigned. Director BURT, James Charles has been resigned. Director CACCHIOLI, Anita Albina Celesta has been resigned. Director CAPEL-DAVIES, Stephen Charles has been resigned. Director CONNOLLY, Francis has been resigned. Director COUGHLIN, Michael Charles has been resigned. Director CUMPSTY, Andrew has been resigned. Director DAVIES, Jonathan Paul has been resigned. Director DONOGHUE, Lesley Margaret has been resigned. Director DUNN, Margaret Anne has been resigned. Director EVANS, Russell Morgan has been resigned. Director FAWKE, Stephen Harry has been resigned. Director FRANKLAND, Rebecca Joanna has been resigned. Director HORTON BAKER, Nigel John has been resigned. Director LAMB, Stephen has been resigned. Director LAMONT, Glenda Ann has been resigned. Director LOVELOCK, Josephine Mary has been resigned. Director MICKLETHWAITE, Neil has been resigned. Director MOORE, Thomas Joseph has been resigned. Director MURRILL, Andrew has been resigned. Director ORWIN, Catherine Sarah has been resigned. Director PARKER, Eirwen has been resigned. Director PEASLEY, David John has been resigned. Director POOLE, Robert William Charles has been resigned. Director SANDERSON, Michael Raymond has been resigned. Director SMITH, Timothy James has been resigned. Director STENTON, Gordon Mark has been resigned. Director SWEIDAN, Assem has been resigned. Director VAN VLIET, Robert Jasper has been resigned. Director WARDLE, Ian Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HORTON-BAKER, Nigel John
Appointed Date: 04 February 2013

Director
BELL KCB, David Robert, Sir
Appointed Date: 17 September 2014
66 years old

Director
BRIGGS, Andy
Appointed Date: 22 September 2016
56 years old

Director
CARSON, Rory John
Appointed Date: 10 July 2014
46 years old

Director
COHEN, Kim
Appointed Date: 15 May 2014
61 years old

Director
DUNN, Margaret Anne
Appointed Date: 21 January 2016
64 years old

Director
ETHERINGTON, Paul Michael, David
Appointed Date: 24 November 2016
57 years old

Director
HORTON-BAKER, Nigel John
Appointed Date: 04 February 2013
66 years old

Director
HOUSE, Paul Neal
Appointed Date: 22 September 2016
58 years old

Director
HOWE, Nigel
Appointed Date: 19 May 2016
67 years old

Director
JACOBS, Adam Douglas
Appointed Date: 20 March 2014
50 years old

Director
LOVELOCK, Josephine Mary
Appointed Date: 26 May 2011
75 years old

Director
MOUNTFORD, Graham Charles
Appointed Date: 20 March 2014
68 years old

Director
NEWMAN, Paul
Appointed Date: 24 November 2016
55 years old

Director
PIERPOINT, Thomas James Robert
Appointed Date: 10 July 2014
40 years old

Director
POPE, Aaron John
Appointed Date: 20 March 2014
47 years old

Director
TAYLOR, Shelley Louise
Appointed Date: 21 January 2016
38 years old

Director
WARREN, Simon Francis
Appointed Date: 19 May 2016
71 years old

Director
WITCHALLS, Scott Lloyd
Appointed Date: 21 May 2015
60 years old

Resigned Directors

Secretary
SMITH, Timothy James
Resigned: 04 October 2012
Appointed Date: 10 January 2006

Director
AINSLEY, Jonathan Mark
Resigned: 16 November 2006
Appointed Date: 10 January 2006
60 years old

Director
AUGER, Michael John
Resigned: 16 November 2006
Appointed Date: 10 January 2006
52 years old

Director
BELAM, Steven Charles
Resigned: 19 May 2016
Appointed Date: 10 January 2006
63 years old

Director
BENNETT, Charles Anthony Howson
Resigned: 21 March 2013
Appointed Date: 10 January 2006
71 years old

Director
BRIGGS, Paul James
Resigned: 04 September 2007
Appointed Date: 10 January 2006
69 years old

Director
BURT, James Charles
Resigned: 04 September 2009
Appointed Date: 15 May 2008
64 years old

Director
CACCHIOLI, Anita Albina Celesta
Resigned: 31 July 2010
Appointed Date: 10 January 2006
62 years old

Director
CAPEL-DAVIES, Stephen Charles
Resigned: 21 May 2015
Appointed Date: 15 January 2009
74 years old

Director
CONNOLLY, Francis
Resigned: 15 January 2009
Appointed Date: 10 January 2006
83 years old

Director
COUGHLIN, Michael Charles
Resigned: 21 March 2012
Appointed Date: 28 September 2010
66 years old

Director
CUMPSTY, Andrew
Resigned: 26 May 2011
Appointed Date: 07 June 2010
63 years old

Director
DAVIES, Jonathan Paul
Resigned: 21 May 2006
Appointed Date: 10 January 2006
58 years old

Director
DONOGHUE, Lesley Margaret
Resigned: 16 July 2014
Appointed Date: 20 March 2014
71 years old

Director
DUNN, Margaret Anne
Resigned: 18 August 2014
Appointed Date: 20 March 2014
64 years old

Director
EVANS, Russell Morgan
Resigned: 18 July 2013
Appointed Date: 16 June 2010
52 years old

Director
FAWKE, Stephen Harry
Resigned: 19 September 2013
Appointed Date: 10 January 2006
69 years old

Director
FRANKLAND, Rebecca Joanna
Resigned: 14 November 2013
Appointed Date: 17 January 2013
45 years old

Director
HORTON BAKER, Nigel John
Resigned: 15 July 2011
Appointed Date: 05 March 2009
66 years old

Director
LAMB, Stephen
Resigned: 17 February 2015
Appointed Date: 13 November 2008
69 years old

Director
LAMONT, Glenda Ann
Resigned: 13 November 2007
Appointed Date: 10 January 2006
70 years old

Director
LOVELOCK, Josephine Mary
Resigned: 26 May 2010
Appointed Date: 10 January 2006
75 years old

Director
MICKLETHWAITE, Neil
Resigned: 14 May 2010
Appointed Date: 04 September 2009
52 years old

Director
MOORE, Thomas Joseph
Resigned: 21 July 2016
Appointed Date: 21 May 2015
62 years old

Director
MURRILL, Andrew
Resigned: 13 November 2014
Appointed Date: 10 January 2006
60 years old

Director
ORWIN, Catherine Sarah
Resigned: 05 March 2009
Appointed Date: 16 November 2006
51 years old

Director
PARKER, Eirwen
Resigned: 19 November 2015
Appointed Date: 17 September 2014
49 years old

Director
PEASLEY, David John
Resigned: 17 January 2013
Appointed Date: 23 May 2012
71 years old

Director
POOLE, Robert William Charles
Resigned: 19 November 2015
Appointed Date: 16 November 2006
72 years old

Director
SANDERSON, Michael Raymond
Resigned: 29 August 2008
Appointed Date: 10 January 2006
74 years old

Director
SMITH, Timothy James
Resigned: 04 October 2012
Appointed Date: 10 January 2006
61 years old

Director
STENTON, Gordon Mark
Resigned: 23 January 2014
Appointed Date: 10 January 2006
63 years old

Director
SWEIDAN, Assem
Resigned: 25 March 2008
Appointed Date: 06 July 2006
57 years old

Director
VAN VLIET, Robert Jasper
Resigned: 21 January 2016
Appointed Date: 27 January 2015
39 years old

Director
WARDLE, Ian Peter
Resigned: 19 May 2016
Appointed Date: 05 February 2013
51 years old

READING UK CIC Events

18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Jan 2017
Appointment of Mr Paul Michael, David Etherington as a director on 24 November 2016
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Appointment of Mr Paul Newman as a director on 24 November 2016
14 Nov 2016
Appointment of Mr Andy Briggs as a director on 22 September 2016
...
... and 123 more events
29 Nov 2006
Director resigned
14 Aug 2006
New director appointed
31 May 2006
Director resigned
05 Feb 2006
Accounting reference date extended from 31/01/07 to 31/03/07
10 Jan 2006
Incorporation of a Community Interest Company