EAST WEST ORGANIZATION LTD

Church House 59 Church Street Church House 59 Church Street, Reading, RG4 8AX, Berkshire
StatusDISSOLVED
Company No.04568652
Category
Incorporated21 Oct 2002
Age21 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 14 days

SUMMARY

EAST WEST ORGANIZATION LTD is an dissolved with number 04568652. It was incorporated 21 years, 8 months, 14 days ago, on 21 October 2002 and it was dissolved 1 month, 14 days ago, on 21 May 2024. The company address is Church House 59 Church Street Church House 59 Church Street, Reading, RG4 8AX, Berkshire.



People

AKHRAS, Ziad Al

Director

Business Development Manager

ACTIVE

Assigned on 28 Jan 2017

Current time on role 7 years, 5 months, 7 days

ANDERTON, Matthew Timothy

Director

It Consultant

ACTIVE

Assigned on 13 Mar 2016

Current time on role 8 years, 3 months, 22 days

HOLLOWAY, Paul

Director

It Communications Specialist

ACTIVE

Assigned on 06 May 2012

Current time on role 12 years, 1 month, 29 days

BEITH, Hannen Edward

Secretary

Solicitor

RESIGNED

Assigned on 15 Mar 2004

Resigned on 20 Oct 2005

Time on role 1 year, 7 months, 5 days

BRYCE-SMITH, Hazel

Secretary

RESIGNED

Assigned on 31 Oct 2010

Resigned on 09 May 2015

Time on role 4 years, 6 months, 9 days

SHEPPARD, David Geoffrey

Secretary

RESIGNED

Assigned on 21 Oct 2002

Resigned on 29 Feb 2004

Time on role 1 year, 4 months, 8 days

THOMAS, Helen Rosemary

Secretary

Secretary

RESIGNED

Assigned on 25 Jun 2005

Resigned on 30 Nov 2009

Time on role 4 years, 5 months, 5 days

WAN, Nuan

Secretary

Administration

RESIGNED

Assigned on 15 Feb 2009

Resigned on 31 Oct 2010

Time on role 1 year, 8 months, 16 days

WEBB, Lucie

Secretary

RESIGNED

Assigned on 09 May 2015

Resigned on 28 Jan 2017

Time on role 1 year, 8 months, 19 days

ALFREDS, Patricia Rosemary

Director

Administrator

RESIGNED

Assigned on 31 Dec 2002

Resigned on 19 Apr 2005

Time on role 2 years, 3 months, 19 days

BAKER-SMITH, Dominic

Director

Retired Professor

RESIGNED

Assigned on 03 Sep 2012

Resigned on 26 Aug 2016

Time on role 3 years, 11 months, 23 days

BEITH, Hannen Edward

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2004

Resigned on 15 Oct 2006

Time on role 2 years, 7 months

BRYCE-SMITH, Hazel

Director

Consultant

RESIGNED

Assigned on 31 Mar 2010

Resigned on 09 May 2015

Time on role 5 years, 1 month, 9 days

BURROWS, Ann Valerie

Director

Secretary

RESIGNED

Assigned on 31 Dec 2002

Resigned on 03 Apr 2007

Time on role 4 years, 3 months, 3 days

CLEAVES, Sally Ann

Director

Nvq Assessor Verifier

RESIGNED

Assigned on 31 Dec 2002

Resigned on 01 Apr 2005

Time on role 2 years, 3 months, 1 day

DE NOBRIGA, Joanne

Director

Consultant

RESIGNED

Assigned on 30 Nov 2009

Resigned on 06 Jun 2012

Time on role 2 years, 6 months, 6 days

EADES, Susan Jaqueline

Director

Psychologist

RESIGNED

Assigned on 09 May 2015

Resigned on 16 Mar 2022

Time on role 6 years, 10 months, 7 days

ELLISON, Penelope Jane

Director

Project Administrator

RESIGNED

Assigned on 21 Oct 2002

Resigned on 26 Nov 2002

Time on role 1 month, 5 days

GOUGE, Philip

Director

Consultant

RESIGNED

Assigned on 31 Mar 2010

Resigned on 03 Nov 2011

Time on role 1 year, 7 months, 3 days

HAMMOND, Tania Amanda Jane

Director

Psychotherapist

RESIGNED

Assigned on 31 Dec 2002

Resigned on 01 Dec 2004

Time on role 1 year, 11 months, 1 day

HARVEY, Nalini Ann

Director

Administrator

RESIGNED

Assigned on 01 Mar 2005

Resigned on 19 Nov 2007

Time on role 2 years, 8 months, 18 days

MACISAAC, David

Director

Senior Lecturer

RESIGNED

Assigned on 31 Dec 2002

Resigned on 12 May 2003

Time on role 4 months, 12 days

MCFALL, Janet Ellen

Director

Teacher

RESIGNED

Assigned on 03 Sep 2012

Resigned on 09 May 2015

Time on role 2 years, 8 months, 6 days

POLLOCK, Adrienne Elsa

Director

Reiki Practitioner

RESIGNED

Assigned on 31 Dec 2002

Resigned on 27 Feb 2003

Time on role 1 month, 27 days

ROY, Manjot Kaur

Director

Speech And Language Therapist

RESIGNED

Assigned on 28 Jan 2017

Resigned on 05 Jan 2018

Time on role 11 months, 8 days

RUSSELL, Harry

Director

Company Director

RESIGNED

Assigned on 06 May 2012

Resigned on 28 Jan 2017

Time on role 4 years, 8 months, 22 days

SARSON, Michael Peter

Director

Director

RESIGNED

Assigned on 18 Dec 2005

Resigned on 15 Oct 2006

Time on role 9 months, 28 days

SARSON, Michael Peter

Director

Counsellor-Substance Misuse

RESIGNED

Assigned on 21 Oct 2002

Resigned on 31 Dec 2003

Time on role 1 year, 2 months, 10 days

THOMAS, Helen Rosemary

Director

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Nov 2009

Time on role 4 years, 8 months, 29 days

THOMPSON, Susan Patricia

Director

Registered Nurse

RESIGNED

Assigned on 18 Dec 2005

Resigned on 13 May 2022

Time on role 16 years, 4 months, 26 days

WAN, Nuan

Director

Nhs Adult Social Care

RESIGNED

Assigned on 20 Jan 2008

Resigned on 31 Oct 2010

Time on role 2 years, 9 months, 11 days

WEBB, Lucie

Director

Retired

RESIGNED

Assigned on 09 May 2015

Resigned on 28 Jan 2017

Time on role 1 year, 8 months, 19 days

WYKES, Jean

Director

Retired Teacher

RESIGNED

Assigned on 03 Sep 2012

Resigned on 09 May 2015

Time on role 2 years, 8 months, 6 days


Some Companies

AWANJI LIMITED

406 A BATH ROAD,SLOUGH,SL1 6JA

Number:10940425
Status:ACTIVE
Category:Private Limited Company

BROMPTON DESIGN AND BUILD LTD

256 MARTIN WAY,MORDEN,SM4 4AW

Number:07426986
Status:ACTIVE
Category:Private Limited Company
Number:05151427
Status:ACTIVE
Category:Private Limited Company

COTTEE HIGHWAY & TRANSPORTATION CONSULTANTS LIMITED

53 VICTORIA ROAD,COLCHESTER,CO3 3NU

Number:03439700
Status:ACTIVE
Category:Private Limited Company

LC ACTION GROUP

SIDWELL,BEXHILL-ON-SEA,TN39 5JL

Number:11332027
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIDDLESBOROUGH COSMETICS LTD

3 BEDFORD STREET,MIDDLESBROUGH,TS1 2LL

Number:11505888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source