About

Registered Number: 06317982
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 113 Barden Road, Tonbridge, Kent, TN9 1UU

 

Read Projects was founded on 19 July 2007 with its registered office in Tonbridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Read Projects. The companies directors are listed as Adamson, Laela Baird, Menezes, Tarika Regina, Wilson, Robert, Wilson, Robert John Niven, Adamson, Laela Baird, Baderman, James Jonathan, Beveridge, Thomas, Brennan, Anthony Bradford, Burdett, Peter, Chadha, Meera, Chilka, Varsha, Colquhaun, Jayne, Evans, Thomas Barnaby Ellison, Farrell, Martin, Gray, Tom Jamie, Haggan, Mark William John, Hayes, Amy Louise, Maranto, Rachel, Miller, Carla Catherine, Morgan, Claire Linda, Mwangunga, Monica, Slinn, Melody Sarah, Stevenson, Rachel Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Laela Baird 11 August 2014 - 1
MENEZES, Tarika Regina 19 October 2015 - 1
WILSON, Robert 04 March 2013 - 1
ADAMSON, Laela Baird 02 October 2007 13 November 2008 1
BADERMAN, James Jonathan 21 April 2009 18 December 2014 1
BEVERIDGE, Thomas 19 July 2007 19 April 2010 1
BRENNAN, Anthony Bradford 19 April 2010 12 October 2012 1
BURDETT, Peter 11 August 2014 28 February 2018 1
CHADHA, Meera 25 June 2012 11 August 2014 1
CHILKA, Varsha 04 March 2013 13 January 2014 1
COLQUHAUN, Jayne 06 July 2009 09 September 2013 1
EVANS, Thomas Barnaby Ellison 01 November 2011 17 December 2013 1
FARRELL, Martin 02 October 2007 30 September 2013 1
GRAY, Tom Jamie 11 August 2014 27 September 2017 1
HAGGAN, Mark William John 19 July 2010 02 February 2016 1
HAYES, Amy Louise 11 August 2014 02 February 2016 1
MARANTO, Rachel 01 January 2009 03 November 2011 1
MILLER, Carla Catherine 18 July 2011 12 October 2012 1
MORGAN, Claire Linda 10 March 2008 17 January 2011 1
MWANGUNGA, Monica 19 January 2009 26 October 2009 1
SLINN, Melody Sarah 29 May 2009 01 May 2013 1
STEVENSON, Rachel Jane 19 July 2007 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Robert John Niven 19 July 2007 21 April 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 03 May 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 07 February 2015
AP01 - Appointment of director 24 September 2014
CH01 - Change of particulars for director 18 September 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 07 May 2012
AA - Annual Accounts 20 March 2012
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 16 July 2011
CH01 - Change of particulars for director 16 July 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 16 April 2011
AD01 - Change of registered office address 29 September 2010
AA01 - Change of accounting reference date 25 August 2010
RESOLUTIONS - N/A 28 July 2010
AP01 - Appointment of director 25 July 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 11 June 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
TM01 - Termination of appointment of director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2009
353 - Register of members 29 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
287 - Change in situation or address of Registered Office 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.