READ PROJECTS
TONBRIDGE RECYCLING EDUCATION ALLOWING DEVELOPMENT INTERNATIONAL

Hellopages » Kent » Tonbridge and Malling » TN9 1UU

Company number 06317982
Status Active
Incorporation Date 19 July 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 113 BARDEN ROAD, TONBRIDGE, KENT, TN9 1UU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Previous accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of READ PROJECTS are www.read.co.uk, and www.read.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Read Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06317982. Read Projects has been working since 19 July 2007. The present status of the company is Active. The registered address of Read Projects is 113 Barden Road Tonbridge Kent Tn9 1uu. . ADAMSON, Laela Baird is a Director of the company. BURDETT, Peter is a Director of the company. GRAY, Tom Jamie is a Director of the company. MENEZES, Tarika Regina is a Director of the company. WILSON, Robert is a Director of the company. Secretary SLINN, Melody Sarah has been resigned. Secretary WILSON, Robert John Niven has been resigned. Director ADAMSON, Laela Baird has been resigned. Director ALLCOTT, Graham David has been resigned. Director BADERMAN, James Jonathan has been resigned. Director BEVERIDGE, Thomas has been resigned. Director BRENNAN, Anthony Bradford has been resigned. Director CHADHA, Meera has been resigned. Director CHILKA, Varsha has been resigned. Director COLQUHAUN, Jayne has been resigned. Director EVANS, Thomas Barnaby Ellison has been resigned. Director FARRELL, Martin has been resigned. Director HAGGAN, Mark William John has been resigned. Director HAYES, Amy Louise has been resigned. Director MARANTO, Rachel has been resigned. Director MILLER, Carla Catherine has been resigned. Director MORGAN, Claire Linda has been resigned. Director MWANGUNGA, Monica has been resigned. Director SLINN, Melody Sarah has been resigned. Director STEVENSON, Rachel Jane has been resigned. Director WILSON, Andrew Roger has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ADAMSON, Laela Baird
Appointed Date: 11 August 2014
42 years old

Director
BURDETT, Peter
Appointed Date: 11 August 2014
39 years old

Director
GRAY, Tom Jamie
Appointed Date: 11 August 2014
39 years old

Director
MENEZES, Tarika Regina
Appointed Date: 19 October 2015
36 years old

Director
WILSON, Robert
Appointed Date: 04 March 2013
41 years old

Resigned Directors

Secretary
SLINN, Melody Sarah
Resigned: 26 April 2013
Appointed Date: 29 May 2009

Secretary
WILSON, Robert John Niven
Resigned: 21 April 2009
Appointed Date: 19 July 2007

Director
ADAMSON, Laela Baird
Resigned: 13 November 2008
Appointed Date: 02 October 2007
42 years old

Director
ALLCOTT, Graham David
Resigned: 02 May 2012
Appointed Date: 19 July 2007
46 years old

Director
BADERMAN, James Jonathan
Resigned: 18 December 2014
Appointed Date: 21 April 2009
48 years old

Director
BEVERIDGE, Thomas
Resigned: 19 April 2010
Appointed Date: 19 July 2007
41 years old

Director
BRENNAN, Anthony Bradford
Resigned: 12 October 2012
Appointed Date: 19 April 2010
59 years old

Director
CHADHA, Meera
Resigned: 11 August 2014
Appointed Date: 25 June 2012
40 years old

Director
CHILKA, Varsha
Resigned: 13 January 2014
Appointed Date: 04 March 2013
44 years old

Director
COLQUHAUN, Jayne
Resigned: 09 September 2013
Appointed Date: 06 July 2009
65 years old

Director
EVANS, Thomas Barnaby Ellison
Resigned: 17 December 2013
Appointed Date: 01 November 2011
37 years old

Director
FARRELL, Martin
Resigned: 30 September 2013
Appointed Date: 02 October 2007
75 years old

Director
HAGGAN, Mark William John
Resigned: 02 February 2016
Appointed Date: 19 July 2010
51 years old

Director
HAYES, Amy Louise
Resigned: 02 February 2016
Appointed Date: 11 August 2014
37 years old

Director
MARANTO, Rachel
Resigned: 03 November 2011
Appointed Date: 01 January 2009
40 years old

Director
MILLER, Carla Catherine
Resigned: 12 October 2012
Appointed Date: 18 July 2011
50 years old

Director
MORGAN, Claire Linda
Resigned: 17 January 2011
Appointed Date: 10 March 2008
46 years old

Director
MWANGUNGA, Monica
Resigned: 26 October 2009
Appointed Date: 19 January 2009
48 years old

Director
SLINN, Melody Sarah
Resigned: 01 May 2013
Appointed Date: 29 May 2009
66 years old

Director
STEVENSON, Rachel Jane
Resigned: 30 June 2013
Appointed Date: 19 July 2007
45 years old

Director
WILSON, Andrew Roger
Resigned: 30 September 2013
Appointed Date: 17 July 2012
66 years old

READ PROJECTS Events

27 Sep 2016
Confirmation statement made on 20 August 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 31 December 2015
03 May 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
03 Feb 2016
Appointment of Ms Tarika Regina Menezes as a director on 19 October 2015
03 Feb 2016
Termination of appointment of Amy Louise Hayes as a director on 2 February 2016
...
... and 84 more events
22 Dec 2007
New director appointed
22 Dec 2007
Registered office changed on 22/12/07 from: 4 riding lane hildenborough tonbridge kent TN11 9HX
22 Dec 2007
Director resigned
19 Nov 2007
Director's particulars changed
19 Jul 2007
Incorporation