Reading Business Community Partnership Limited
Activities of other membership organizations n.e.c.
Reading Business Community Partnership Limited contacts: address, phone, fax, email, website, shedule
Address: Prospect House 58 Queens Road RG1 4RP Reading
Phone: 0118 959 1236
Fax: 0118 959 1236
Email: [email protected]
Website: www.connectreading.co.uk
Shedule:
Incorrect data or we want add more details informations for "Reading Business Community Partnership Limited"? - send email to us!
Registration data Reading Business Community Partnership Limited
Register date: 2003-11-07
Register number: 04956922
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Reading Business Community Partnership LimitedOwner, director, manager of Reading Business Community Partnership Limited
Martijn Lee Gilbert Director. Address: Piggotts Road, Caversham, Reading, RG4 8EW, England. DoB: December 1982, British
Vicky Bland Director. Address: Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP. DoB: September 1984, British
Hilary Scott Director. Address: Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP. DoB: October 1957, British
Tracey Essery Director. Address: Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP. DoB: March 1961, British
Christopher Woolley Director. Address: Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP. DoB: February 1960, British
Marc Stephen Reid Director. Address: Barber Close, Hurst, Reading, Berkshire, RG10 0RZ. DoB: February 1965, British
David Michael Turner Director. Address: Tidmarsh, Reading, Berks, RG8 8ER. DoB: May 1950, British
Deborah Owen Director. Address: University Of Reading, Earley Gate Whiteknights Road, Reading, Berkshire, RG6 6AT, England. DoB: September 1961, British
Stuart Greenfield Director. Address: Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP. DoB: September 1966, British
Dr Justin Wilson Director. Address: Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP. DoB: September 1971, British
Revd Susan Van Beveren Director. Address: Vicarage Gardens, Ascot, Berkshire, SL5 9DX. DoB: February 1964, British
Kimberley Watts-fitzsimmons Director. Address: Rockbourne Road, Sherfield-On-Loddon, Hook, Hampshire, RG27 0SR, England. DoB: June 1981, British
Ian Caren Director. Address: Cavendish Road, Fleet, Hampshire, GU52 6PZ. DoB: July 1955, British
David Clements Director. Address: Weavers Way, Twyford, Berkshire, RG10 9GX. DoB: July 1966, British
Anthony Davis Director. Address: Cave Street, Oxford, Oxfordshire, OX4 1BA. DoB: June 1955, British
Dr Simone Pickwell Director. Address: 46 Orchard Estate, Twyford, Berkshire, RG10 9LA. DoB: January 1967, British
Stuart Stoter Director. Address: 14 Carlton Close, Woodley, Reading, Berkshire, RG5 4JS. DoB: July 1957, British
Nigel Stuart Penn-simkins Director. Address: Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS. DoB: September 1958, British
Sonia Chhatwal Director. Address: 3 Hillfarm Road, Marlow, Buckinghamshire, SL7 3LX. DoB: January 1970, British
Malcolm Archibald Halliday Brown Director. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British
Elizabeth Clark Sale Director. Address: Home Farm, Bradfield, Berkshire, RG7 6BS. DoB: January 1950, British
Richard Usher Director. Address: 104 Wantage Road, Reading, Berkshire, RG30 2SF. DoB: March 1972, British
Deborah Louise Webb Director. Address: 14 Ashton Road, Wokingham, Berkshire, RG41 1HL. DoB: October 1964, British
Karen Jane Morton Director. Address: Morrell Room Cottage, Church Lane, Streatley, Berkshire, RG8 9HT. DoB: August 1959, British
Robert Stephen Parker Director. Address: Russell Square House, 10-12 Russell Square, London, WC1B 5LF. DoB: February 1946, British
Patricia Pascoe Director. Address: 43 Frensham Green, Reading, Berkshire, RG2 8EH. DoB: November 1946, British
Mark Thatcher Director. Address: 50 Falkland Garth, Newbury, Berkshire, RG14 6PB. DoB: June 1960, British
Nick Harborne Director. Address: 2 Wickens Corner, Beenham, Reading, Berkshire, RG7 5NJ. DoB: January 1965, British
Ruth Spicer Director. Address: 3 The Square, Spencers Wood, Reading, Berkshire, RG7 1BS. DoB: August 1956, British
Richard Byard Director. Address: 89 York Road, Reading, Berkshire, RG1 8DU. DoB: July 1967, British
Charles Rowland Duff Director. Address: West Farm, Knook, Warminster, Wiltshire, BA12 0JF. DoB: March 1966, British
Jobs in Reading Business Community Partnership Limited vacancies. Career and practice on Reading Business Community Partnership Limited. Working and traineeship
Administrator. From GBP 2300
Electrician. From GBP 1700
Plumber. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for Reading Business Community Partnership Limited on FaceBook
Read more comments for Reading Business Community Partnership Limited. Leave a respond Reading Business Community Partnership Limited in social networks. Reading Business Community Partnership Limited on Facebook and Google+, LinkedIn, MySpaceAddress Reading Business Community Partnership Limited on google map
Other similar UK companies as Reading Business Community Partnership Limited: Oohyeah Ltd | Xedi Ltd | Shrewd Cat Consultant Ltd | Mrp It Consultancy Limited | Acuity Systems Limited
Reading Business Community Partnership has been in this business for thirteen years. Registered under company registration number 04956922, this company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during office hours under the following address: Prospect House 58 Queens Road, RG1 4RP Reading. This firm SIC code is 94990 - Activities of other membership organizations n.e.c.. Reading Business Community Partnership Ltd reported its latest accounts for the period up to 2015-03-31. The latest annual return was submitted on 2015-11-29. 13 years of competing in this field of business comes to full flow with Reading Business Community Partnership Ltd as the company managed to keep their customers happy through all this time.
The company became a charity on March 3, 2006. It operates under charity registration number 1113150. The range of the charity's area of benefit is greater reading and adjoining areas. and it operates in numerous towns across Reading, Bracknell Forest, Wokingham and West Berkshire. The firm's trustees committee has ten representatives: Ian Michael Caren, Nigel Penn-Simkins, Dr Justin Wilson, Deborah Owen and Stuart Greenfield, among others. When it comes to the charity's finances, their best period was in 2009 when they earned £67,633 and their expenditures were £69,029. Reading Business Community Partnership Ltd concentrates its efforts on charitable purposes, other charitable purposes and the problems of economic and community development and unemployment. It works to improve the situation of other voluntary bodies or charities, the general public, other voluntary bodies or charities. It tries to help its agents by the means of providing various services, unspecified charitable services and providing advocacy and counselling services. In order to learn something more about the corporation's activity, dial them on this number 0118 959 1236 or see their website. In order to learn something more about the corporation's activity, mail them on this e-mail [email protected] or see their website.
In order to satisfy their customer base, this company is being controlled by a number of seven directors who are, to enumerate a few, Martijn Lee Gilbert, Vicky Bland and Hilary Scott. Their mutual commitment has been of extreme use to this specific company since 2015-12-09.