Old 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: www.oldredingensians.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Old Redingensians Association Limited"? - Send email to us!
Registration data Old Redingensians Association Limited
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
-
Lecturer (Fashion Merchandising) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester Fashion Institute
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design
-
Deputy Catering Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Catering & Hospitality
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer / Senior Lecturer in Bioinformatics and Genomics (x2 vacancies) (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Science - School of Biological Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Information Systems
-
PhD Studentship: Industrial PhD Scholarship in CFD of Acoustic Cavitation (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Multiple PhD Positions in the European Training Network (Vienna - Austria, Lyngby - Denmark, Kaiserslautern, Klein-winternheim - Germany, Västerås - Sweden, Zürich - Switzerland)
Region: Vienna - Austria, Lyngby - Denmark, Kaiserslautern, Klein-winternheim - Germany, Västerås - Sweden, Zürich - Switzerland
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Four-Year EngD Scholarship with the National Composites Centre: “Process and Residual Stress Simulation in Parts Manufactured by Injection Over-Moulding” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
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, MySpaceLocation 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