Old Redingensians Association Limited

All companies of The UKEducationOld Redingensians Association Limited

Other education not elsewhere classified

Contacts of Old Redingensians Association Limited: address, phone, fax, email, website, working hours

Address: Reading School Erleigh Road RG1 5LW Reading

Phone: 0118 969 1597 0118 969 1597

Fax: 0118 969 1597 0118 969 1597

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 583,000 GBP
Sales per year: Approximately 608,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Old Redingensians Association Limited

Addition activities kind of Old Redingensians Association Limited

104101. Gold ores mining
509401. Precious stones and metals
14299902. Diabase, crushed and broken-quarrying
49319901. Cogeneration of electric power
51490505. Water, distilled
87410000. Management services

Owner, director, manager of Old Redingensians Association Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Old Redingensians Association Limited, vacancies. Career and training on Old Redingensians Association Limited, practic

Now Old Redingensians Association Limited have no open offers. Look for open vacancies in other companies

  • Administrative Secretary (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Planning, Governance and Compliance Division

    Salary: £20,989 to £24,285 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Co-ordinator (3 positions) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Science & Engineering Admin

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Lecturer / Lecturer in Human Resource Management (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £41,212 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • ANODE Data Coordinator/Administrative Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: National Perinatal Epidemiology Unit

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Biobank Manager - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Head of Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

Responds for Old Redingensians Association Limited on Facebook, comments in social nerworks

Read more comments for Old Redingensians Association Limited. Leave a comment for Old Redingensians Association Limited. Profiles of Old Redingensians Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Old Redingensians Association Limited on Google maps

Other similar companies of The United Kingdom as Old Redingensians Association Limited: Perpetual Childcare Limited | Esol Courses Ltd | Maths On Toast | Spectrum Hr Training Limited | Marketplace Simulation Uk 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.

Old Redingensians Association Limited is a domestic company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Reading School Erleigh Road RG1 5LW Reading. Old Redingensians Association Limited was registered on 1951-04-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 583,000 GBP, sales per year - approximately 608,000 GBP. Old Redingensians Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Old Redingensians Association Limited is Education, including 6 other directions. Director of Old Redingensians Association Limited is Rev'D Clive Leonard Windebank, which was registered at Bethesda Street, Upper Basildon, Reading, RG8 8NU, England. Products made in Old Redingensians Association Limited were not found. This corporation was registered on 1951-04-03 and was issued with the Register number 00493764 in Reading, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Old Redingensians Association Limited, open vacancies, location of Old Redingensians Association Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Old Redingensians Association Limited from yellow pages of The United Kingdom. Find address Old Redingensians Association Limited, phone, email, website credits, responds, Old Redingensians Association Limited job and vacancies, contacts finance sectors Old Redingensians Association Limited