This company is commonly known as Connect Reading Ltd. The company was founded 20 years ago and was given the registration number 04956922. The firm's registered office is in READING. You can find them at Spaces Connect Reading, 9 Greyfriars Road, Reading, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CONNECT READING LTD |
---|---|---|
Company Number | : | 04956922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spaces Connect Reading, 9 Greyfriars Road, Reading, Berkshire, England, RG1 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 04 December 2020 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 26 June 2014 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, United Kingdom, RG1 7QE | Director | 18 July 2022 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 05 February 2021 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 18 July 2022 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 18 July 2022 | Active |
89 York Road, Reading, RG1 8DU | Secretary | 07 November 2003 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Secretary | 04 October 2022 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Secretary | 02 October 2020 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 01 October 2021 | Active |
Hill Rising, Green Lane, Pangbourne, RG8 8LD | Director | 25 March 2004 | Active |
89 York Road, Reading, RG1 8DU | Director | 07 November 2003 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 05 February 2021 | Active |
10, Cavendish Road, Fleet, GU52 6PZ | Director | 01 April 2009 | Active |
3 Hillfarm Road, Marlow, SL7 3LX | Director | 20 January 2005 | Active |
1, Weavers Way, Twyford, RG10 9GX | Director | 21 January 2009 | Active |
16, Cave Street, Oxford, OX4 1BA | Director | 03 December 2008 | Active |
West Farm, Knook, Warminster, BA12 0JF | Director | 07 November 2003 | Active |
12 Monkley Court, Piggotts Road, Caversham, Reading, England, RG4 8EW | Director | 09 December 2015 | Active |
R+, Blagrave Street, Reading, England, RG1 1AZ | Director | 09 December 2015 | Active |
Prospect House, 58 Queens Road, Reading, RG1 4RP | Director | 15 September 2010 | Active |
2 Wickens Corner, Beenham, Reading, RG7 5NJ | Director | 02 December 2003 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 29 September 2022 | Active |
Spaces, Connect Reading, 9 Greyfriars Road, Reading, England, RG1 1NU | Director | 11 December 2018 | Active |
Morrell Room Cottage, Church Lane, Streatley, RG8 9HT | Director | 02 December 2003 | Active |
Spur J Tob1, University Of Reading, Earley Gate Whiteknights Road, Reading, England, RG6 6AT | Director | 15 September 2010 | Active |
Russell Square House, 10-12 Russell Square, London, WC1B 5LF | Director | 02 December 2003 | Active |
43 Frensham Green, Reading, RG2 8EH | Director | 02 December 2003 | Active |
18, Denmark Avenue, Woodley, Reading, RG5 4RS | Director | 10 June 2005 | Active |
Spaces, Connect Reading, 9 Greyfriars Road, Reading, England, RG1 1NU | Director | 29 November 2019 | Active |
46 Orchard Estate, Twyford, RG10 9LA | Director | 19 April 2007 | Active |
Connect Reading, Co-Space, Quadrant House, Broad Street Mall, Reading, England, RG1 7QE | Director | 09 September 2015 | Active |
7, Barber Close, Hurst, Reading, RG10 0RZ | Director | 15 July 2009 | Active |
Poppy Cottage, Home Farm, Bradfield, RG7 6BS | Director | 25 March 2004 | Active |
R+, Blagrave Street, Reading, England, RG1 1AZ | Director | 09 September 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person secretary company with name date. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.