Old Redingensians Association Limited

All UK companiesEducationOld Redingensians Association Limited

Other education not elsewhere classified

Old Redingensians Association Limited contacts: address, phone, fax, email, website, shedule

Address: Reading School Erleigh Road RG1 5LW Reading

Phone: 0118 969 1597

Fax: 0118 969 1597

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Old Redingensians Association Limited"? - send email to us!

Old Redingensians Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Old Redingensians Association Limited.

Registration data Old Redingensians Association Limited

Register date: 1951-04-03

Register number: 00493764

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Old Redingensians Association Limited

Owner, director, manager of Old Redingensians Association Limited

Rev'D Clive Leonard Windebank Director. Address: Bethesda Street, Upper Basildon, Reading, RG8 8NU, England. DoB: February 1941, British

Jeremy David Chadwick Director. Address: Eastern Avenue, Reading, RG1 5RY, England. DoB: March 1968, British

Arthur David Truslove Director. Address: Macnaghten Woods, Camberley, Surrey, GU15 3RD, England. DoB: February 1990, British

Peter Guy Chadwick Secretary. Address: Manchester Road, Sway, Lymington, Hampshire, SO41 6AP, England. DoB:

Alexander Beckey Director. Address: Erleigh Road, Reading, RG1 5LW, England. DoB: July 1979, British

Ashley Mark Robson Director. Address: Erleigh Road, Reading, Berkshire, RG1 5LW, England. DoB: June 1964, British

Peter Guy Chadwick Director. Address: Manchester Road, Sway, Lymington, Hampshire, SO41 6AP, England. DoB: March 1951, British

Dr Martin Parsons Director. Address: Southend Road, Bradfield Southend, West Berks, RG7 6ES, England. DoB: November 1951, English

Edmund Suley Holt Director. Address: Culver Road, Reading, Berkshire, RG6 1QA. DoB: October 1954, British

John Michael Evans Director. Address: Skerritt Way, Purley On Thames, Reading, Berks, RG8 8DD. DoB: July 1945, British

Barrie Shelton Director. Address: Underwood, White Hill Remenham, Henley On Thames, Oxon, RG9 3HA. DoB: January 1936, British

Kenneth Charles Brown Director. Address: Peppard Road, Emmer Green, Reading, RG4 8UY. DoB: April 1944, British

David Brian Cox Director. Address: 28 Drayton Road, Reading, Berkshire, RG30 2PH. DoB: November 1939, British

Alistair Wrenn Director. Address: 3 River Road, Reading, Berkshire, RG1 2NF. DoB: May 1967, British

Ian Robert Moore Director. Address: 7 Stonehaven Drive, Woodley, Reading, Berkshire, RG5 4DE. DoB: June 1945, British

Christopher John Widdows Director. Address: 21 Bulmershe Road, Reading, Berkshire, RG1 5RH. DoB: May 1944, British

Rodney Philip Huggins Director. Address: West Drive, Sonning, Reading, Berkshire, RG4 6GD. DoB: November 1935, British

James Osun-sanmi Director. Address: Ebborn Square, Lower Earley, Reading, Berkshire, RG6 4JT. DoB: May 1988, British

Anthony Butler Director. Address: Alexandra Road, Reading, Berkshire, RG1 5PS. DoB: November 1989, British

Revd David Ridgway Hemsley Director. Address: Overn Avenue, Buckingham, Buckinghamshire, MK18 1LG. DoB: September 1936, British

John Ian Weeds Director. Address: Erleigh Road, Reading, Berkshire, RG1 5LW. DoB: October 1962, British

Haris Hussain Director. Address: Simons Close, Tilehurst, Reading, Berkshire, RG31 6GA. DoB: August 1981, British

Dr Francis Pocock Director. Address: Downs Way, Tadworth, Surrey, KT20 5DH. DoB: April 1942, British

Major General Murray Wildman Director. Address: 4 Century House, 54 Endless Street, Salisbury, Wiltshire, SP1 3UH. DoB: February 1947, British

Neil Ronald Thomason Director. Address: Woodlands, Hatch Lane Upper Woolhampton, Reading, Berks, RG7 5TP. DoB: April 1955, British

Neil Andrew Brown Director. Address: 2 The Orchard, Silverdale Road Earley, Reading, Berkshire, RG6 7LW. DoB: March 1983, British

Cedric Annesley Scroggs Director. Address: The Priory, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RH. DoB: January 1941, British

Dr Ivor Huw Orpwood Price Director. Address: 57 Gore Road, Hackney, London, E9 7HN. DoB: December 1970, British

William Edward Lunn Director. Address: 25 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SR. DoB: June 1940, British

Gareth William Orpwood Price Director. Address: The Abbots, Sulhamstead Abbots, Reading, Berkshire, RG7 4EE. DoB: June 1937, British

Andrew Northway Director. Address: 81 Birdhill Avenue, Reading, Berkshire, RG2 7JU. DoB: March 1966, British

John Michael Evans Director. Address: 1 Skerritt Way, Purley On Thames, Reading, Berkshire, RG8 8DD. DoB: July 1945, British

David Brian Cox Secretary. Address: 28 Drayton Road, Reading, Berkshire, RG30 2PH. DoB: November 1939, British

Neale Ashley Jouques Director. Address: 38 Centaury Close, Colchester, Essex, CO3 0SF. DoB: June 1967, British

Rudolph Anthony Bissolotti Director. Address: 303 Beatty House, Dolphin Square, London, SW1V 3PH. DoB: n\a, British

Adrian Leach Director. Address: Longwood House, Datchet Road, Old Windsor, Berkshire, SL4 2RQ. DoB: October 1964, British

Neill Cameron Lunnon Director. Address: Stanley House, Crowthorne, Berkshire, RG45 7PT. DoB: February 1971, British

Philip Eric Smith Secretary. Address: 13 Sondes Place Drive, Dorking, Surrey, RH4 3ED. DoB: February 1949, British

Terence Lester Cartwright Director. Address: Whitehorn House Tilford Road, Tilford, Farnham, Surrey, GU10 2DF. DoB: June 1944, British

Justin Mark Cole Director. Address: 66 Byrefield Road, Guildford, Surrey, GU2 9UA. DoB: January 1971, British

John Illman Director. Address: 5 Barbrook Close, Tilehurst, Reading, Berkshire, RG31 6RT. DoB: October 1940, British

Michael Henry Wells Maule Director. Address: Five Farthings, 2 Carlisle Road Tilehurst, Reading, RG31 6RJ. DoB: June 1940, British

Philip Eric Smith Director. Address: 13 Sondes Place Drive, Dorking, Surrey, RH4 3ED. DoB: February 1949, British

Mark Lyford Director. Address: 19 Richmond Road, Reading, Berkshire, RG30 2SP. DoB: April 1971, British

Peter Dingwall Director. Address: 18 Imperial House, Victory Place, London, E14 8BQ. DoB: January 1948, British

Robert Elphick Director. Address: Hillfoot Cottage, Beenham Hill, Reading, Berkshire, RG7 5LS. DoB: May 1927, British

William Edward Lunn Director. Address: 25 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SR. DoB: June 1940, British

Anthony Berrington Director. Address: 132 Church Road, Earley, Reading, Berkshire, RG6 1HR. DoB: July 1932, British

Clive Rowden Director. Address: 28 Sutcliffe Avenue, Earley, Reading, Berkshire, RG6 7JN. DoB: July 1927, British

Dr Dudley Malcolm Bruton Director. Address: Wildwood, 24 Rotherfield Road, Henley On Thames, Oxfordshire, RG9 1NN. DoB: June 1933, British

The Reverend Canon Colin Arnold Clifford Hill Director. Address: Silver Birches, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL. DoB: February 1929, British

Alan Hatch Director. Address: 4 Baskerville Road, Sonning Common, Reading, RG4 9LS. DoB: May 1933, British

Geofrey Roy Holloway Director. Address: 4 Raggleswood Close, Earley, Reading, RG6 7LH. DoB: February 1929, British

Rodney Philip Huggins Director. Address: The Quarries 10 West Drive, Sonning, Reading, Berkshire, RG4 6GD. DoB: November 1935, British

Kenneth Stuart Jackson Director. Address: 110 Guessens Road, Welwyn Garden City, Hertfordshire, AL8 6RS. DoB: September 1931, British

John Victor Oakes Director. Address: 17 Portway, Riseley, Reading, RG7 1SQ. DoB: September 1935, British

Dr Brian Petty Director. Address: 2 Wilderness Court, Wilderness Road Earley, Reading, RG6 7RF. DoB: September 1933, British

Dominic James Hornblow Director. Address: 31 Ryhill Way, Lower Earley, Reading, RG6 4AZ. DoB: December 1976, British

Paul Duncan Charles White Director. Address: 10 May Park, Calcot, Reading, RG31 7RU. DoB: October 1971, British

Derek Mcallan Director. Address: 8 Parsonage Close, Charlton, Wantage, Oxfordshire, OX12 7HP. DoB: February 1966, British

Andrew John Linnell Director. Address: 94 Eastern Avenue, Reading, Berkshire, RG1 5SF. DoB: June 1956, British

Charles Aubrey Hubbard Director. Address: 30 Highfields, Earley, Reading, Berkshire, RG6 5RZ. DoB: December 1949, British

Simon Jonathan Oliver Director. Address: Glenwood, 20 Lowther Road, Wokingham, Berkshire, RG41 1JD. DoB: May 1958, British

Michael James King Director. Address: Garden House, The Street, Mortimer, Reading, Berkshire, RG7 3PE. DoB: May 1946, British

John George Dowse Director. Address: Woodcroft 45 New Road, Twyford, Reading, Berkshire, RG10 9PS. DoB: April 1929, British

Anthony Richard Waring Director. Address: Millbank Elm Lane, Earley, Reading, Berkshire, RG6 2UG. DoB: June 1929, British

Venerable Peter Betram Coombs Director. Address: 92 Locks Heath Park Road, Locks Heath, Southampton, Hampshire, SO31 6LZ. DoB: November 1928, British

William Edward Lunn Director. Address: 25 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SR. DoB: June 1940, British

Arthur Thomas Burrows Director. Address: 9 Morgan Road, Reading, Berkshire, RG1 5HQ. DoB: March 1919, English

Col John Webb Chown Director. Address: Fir Lodge, Chailey Green, Lewes, East Sussex, BN8 4DA. DoB: December 1929, British

Andrew John Fulwell Director. Address: 75 Bourne Road, Pangbourne, Reading, Berkshire, RG8 7JT. DoB: February 1959, British

Timothy Phillip Reece Director. Address: 2 Chapel Road, Ashbury, Swindon, Wilts, SN6 8LN. DoB: August 1951, British

Mark Barry Cornwell Clouting Director. Address: Top Floor Flat 12 Pulteney Street, Bath, Avon, BA2 4BR. DoB: May 1970, British

John William Michael Smith Director. Address: Tree Cottage 2 Brownleaf Road, Brighton, East Sussex, BN2 6LB. DoB: January 1929, British

Brian Titchener Director. Address: Surmai Northbrook, Micheldever, Winchester, Hampshire, SO21 3AJ. DoB: April 1931, British

Gareth William Orpwood Price Director. Address: Abbots, Sulhamstead Abbots, Reading, Berkshire, RG7 4ED. DoB: June 1937, British

Simon Jonathan Oliver Director. Address: 26 Marks Road, Wokingham, Berkshire, RG11 1NN. DoB: May 1958, British

Matthew Robert Coome Director. Address: 95 Bleheim Road, Caversham, Reading, Berkshire, RG4 7RP. DoB: December 1958, British

Christopher John Jobson Director. Address: 47 Napier Road, Crowthorne, Berkshire, RG45 7EJ. DoB: December 1964, British

Richard James Wilder Director. Address: Pippins, 11 Priory Close, Bognor Regis, W Sussex, PO21 4HH. DoB: April 1923, British

Timothy Phillip Reece Director. Address: 2 Chapel Road, Ashbury, Swindon, Wilts, SN6 8LN. DoB: August 1951, British

Dennis William Mattingley Director. Address: 3 Ter Wick Mill Cottages, Trotton, Petersfield, Hants, GU31 5JU. DoB: November 1925, British

Michael Edward Davis Director. Address: 30 Farm Road, Maidenhead, Berkshire, SL6 5HZ. DoB: May 1965, British

Nicholas Robert Allen Bion Director. Address: 28 Hazel Road, Purley On Thames, Reading, Berkshire, RG8 8BB. DoB: January 1958, British

Geoffrey Walter Canning Director. Address: 1 Yarnton Close, Caversham, Reading, Berkshire, RG4 8UW. DoB: January 1925, British

Alan Hatch Director. Address: 4 Baskerville Road, Sonning Common, Reading, RG4 9LS. DoB: May 1933, British

Brian Titchener Director. Address: Surmai Northbrook, Micheldever, Winchester, Hampshire, SO21 3AJ. DoB: April 1931, British

Richard John Bianga Director. Address: 10 Stonea Close, Lower Earley, Reading, Berkshire, RG6 4JP. DoB: September 1958, British

Thomas Bucknell Director. Address: Bradfield Hall Farm, Reading, Berks, RG7 6LJ. DoB: September 1940, British

Matthew Robert Coome Director. Address: 95 Bleheim Road, Caversham, Reading, Berkshire, RG4 7RP. DoB: December 1958, British

President John William Haines Director. Address: 3 Erleigh Road, Reading, Berkshire, RG1 5LR. DoB: October 1927, British

John Kirkwood Director. Address: 33 Aldbourne Avenue, Earley, Reading, Berkshire, RG6 7DB. DoB: February 1927, British

Michael Ronald Naxton Director. Address: 6 The Mount, Caversham, Reading, Berkshire, RG4 7RU. DoB: March 1948, British

Simon Jonathan Oliver Director. Address: 26 Marks Road, Wokingham, Berkshire, RG11 1NN. DoB: May 1958, British

Gordon Thomas Preece Director. Address: 99 Woodcote Way, Caversham, Reading, Berkshire, RG4 7HL. DoB: January 1923, British

Peter Eric Townsend Director. Address: 10 Radnor Close, Henley On Thames, Oxon, RG9 2DA. DoB: March 1930, British

Anthony David Richards Director. Address: 6 Evergreen Way, Wokingham, Berkshire, RG11 4BX. DoB: May 1952, British

Peter Mc Donagh Director. Address: The Residence 12 Kingston Road, High Wycombe, Buckinghamshire, HP13 6UJ. DoB: October 1948, British

Dr Peter Richard Mason Director. Address: Reading School, Erleigh Road, Reading, RG1 5LW. DoB: n\a, British

Graham Anthony Ireland Director. Address: Village Farm Cottage, Swallowfield, Reading, RG7 1QZ. DoB: February 1939, British

Graham Leslie Guppy Director. Address: 7 Hawkesbury Drive, Calcot, Reading, Berkshire, RG3 5ZP. DoB: April 1952, British

Anthony Patrick Babington Director. Address: 3 Gledhow Gardens, Kensington, London, SW5 0BL. DoB: April 1920, British

Jobs in Old Redingensians Association Limited vacancies. Career and practice on Old Redingensians Association Limited. Working and traineeship

Helpdesk. From GBP 1200

Electrical Supervisor. From GBP 2200

Engineer. From GBP 2100

Cleaner. From GBP 1100

Package Manager. From GBP 1400

Plumber. From GBP 1600

Responds for Old Redingensians Association Limited on FaceBook

Read more comments for Old Redingensians Association Limited. Leave a respond Old Redingensians Association Limited in social networks. Old Redingensians Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Old Redingensians Association Limited on google map

Other similar UK companies as Old Redingensians Association Limited: Sitos Trading Limited | Technecosse Ltd | New Life Conference Centre Limited | Natalie Willsher Ltd | The Riding Clubs Limited

Old Redingensians Association Limited may be gotten hold of Reading School, Erleigh Road in Reading. The postal code is RG1 5LW. Old Redingensians Association has been in this business since the firm was established on Tue, 3rd Apr 1951. The Companies House Registration Number is 00493764. This firm Standard Industrial Classification Code is 85590 which means Other education not elsewhere classified. The firm's latest filings cover the period up to 2015-06-30 and the latest annual return information was filed on 2015-12-25. Old Redingensians Association Ltd has been working in this business for at least 65 years, something few competitors could ever achieve.

The firm started working as a charity on 1987-11-05. It operates under charity registration number 297507. The geographic range of the enterprise's area of benefit is not defined and it operates in numerous towns in Reading. The firm's trustees committee consists of eighteen members: Edmund Suley Holt, Rodney Philip Huggins, Christopher John Widdows, Ian Moore and Prof Martin Leslie Parsons, and others. In terms of the charity's financial statement, their most prosperous year was 2009 when they earned 108,770 pounds and they spent 37,841 pounds. Old Redingensians Association Ltd concentrates on training and education. It tries to improve the situation of the youngest. It tries to help these recipients by the means of making donations to individuals. In order to know something more about the corporation's activities, dial them on this number 0118 969 1597 or browse their official website. In order to know something more about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

Within the following company, a number of director's responsibilities have so far been performed by Rev'D Clive Leonard Windebank, Jeremy David Chadwick, Arthur David Truslove and 12 remaining, listed below. Out of these fifteen people, Christopher John Widdows has been working for the company the longest, having become a vital addition to the Management Board in Sat, 8th Dec 1990. In order to increase its productivity, for the last almost one month this company has been implementing the ideas of Peter Guy Chadwick, who has been concerned with maintaining the company's records.