GORING AND STREATLEY FESTIVAL

The Old Water Board House Icknield Road The Old Water Board House Icknield Road, Reading, RG8 0DE, England
StatusACTIVE
Company No.08924999
Category
Incorporated06 Mar 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

GORING AND STREATLEY FESTIVAL is an active with number 08924999. It was incorporated 10 years, 3 months, 24 days ago, on 06 March 2014. The company address is The Old Water Board House Icknield Road The Old Water Board House Icknield Road, Reading, RG8 0DE, England.



People

MCKENZIE, Brian

Secretary

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 3 months, 29 days

AVERY, Virginia

Director

Voice Coach

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 7 months

BROWN, Geoffrey Stephen

Director

Self-Employed/Chairman/Director

ACTIVE

Assigned on 03 Feb 2020

Current time on role 4 years, 4 months, 27 days

DIPPLE, Jane Elizabeth

Director

Retired/Director

ACTIVE

Assigned on 16 Apr 2019

Current time on role 5 years, 2 months, 14 days

HITCH, Caroline Margaret

Director

Director

ACTIVE

Assigned on 16 Apr 2019

Current time on role 5 years, 2 months, 14 days

MCKENZIE, Brian Godfrey

Director

General Manager

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 8 months, 29 days

FRANCIS, Marcus Paul

Secretary

RESIGNED

Assigned on 30 Nov 2015

Resigned on 01 Mar 2022

Time on role 6 years, 3 months, 1 day

HOWELL-PRYCE, John Brynmor, Colonel

Secretary

RESIGNED

Assigned on 06 Mar 2014

Resigned on 11 Mar 2015

Time on role 1 year, 5 days

BRADSTOCK, Paul Alfred

Director

Company Director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 10 Sep 2018

Time on role 4 years, 6 months, 4 days

BRIDLE BEM, Ronald Stanley

Director

Retired/Director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 31 Jul 2022

Time on role 8 years, 4 months, 25 days

CARTER, Simon Peter

Director

Company Director/Director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 31 Jul 2022

Time on role 8 years, 4 months, 25 days

DUNTHORNE, Heather Elizabeth Jean

Director

Retired/Director

RESIGNED

Assigned on 07 Feb 2017

Resigned on 01 Sep 2020

Time on role 3 years, 6 months, 25 days

FRANCIS, Marcus Paul

Director

Solicitor/Director

RESIGNED

Assigned on 30 Nov 2015

Resigned on 01 Mar 2022

Time on role 6 years, 3 months, 1 day

HOWELL-PRYCE, John Brynmor, Colonel

Director

Solicitor

RESIGNED

Assigned on 06 Mar 2014

Resigned on 11 Mar 2015

Time on role 1 year, 5 days

JOISCE, Rebecca

Director

Director

RESIGNED

Assigned on 16 Apr 2019

Resigned on 02 Dec 2020

Time on role 1 year, 7 months, 16 days

REEVES CBE, Colin Leslie, Dr

Director

Retired Accountant/Honorary Treasurer/Director

RESIGNED

Assigned on 06 Mar 2014

Resigned on 01 Oct 2021

Time on role 7 years, 6 months, 25 days

WILLIAMS, Patricia Anne

Director

Drama Practitioner

RESIGNED

Assigned on 06 Mar 2014

Resigned on 07 Feb 2017

Time on role 2 years, 11 months, 1 day


Some Companies

AMPERSAND HEURISTICS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11139238
Status:ACTIVE
Category:Private Limited Company

BASH INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09573366
Status:ACTIVE
Category:Private Limited Company

EXOR TECHNOLOGY LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:11923240
Status:ACTIVE
Category:Private Limited Company

INNOVO LIMITED

1 GREENLEE,TAMWORTH,B77 4BT

Number:11900073
Status:ACTIVE
Category:Private Limited Company

LAX CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11656526
Status:ACTIVE
Category:Private Limited Company

P.W.N. STEEPE PROPERTY DEVELOPMENTS LIMITED

MANOR COURTYARD,AYLESBURY,HP17 8JB

Number:03349319
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