About

Registered Number: 07885051
Date of Incorporation: 16/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 100 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GP

 

Thames Valley Berkshire Local Enterprise Partnership Ltd was setup in 2011, it's status is listed as "Active". We do not know the number of employees at the company. Eales, Charles Richard Henry, George, Jacinta Maria, Haitham Taylor, Charlotte, Newman, Paul, Unsworth, Dominique Karon, Webster, Alison Jayne, Wheadon, Timothy Ralph, Smith, Timothy James, Ashwell, Mark Austin, Baker, Keith James, Barnes, Robin Christian, Bockstegers, Ute, Carter, Nicholas Anthony, Christie, Campbell Stuart, Cumpsty, Andrew, Davies, Andrew Stephen, Gee, Amanda Sarah, Gillham, David John, Dr, Knowles-leak, David Anthony Reginald, Lamb, Stephen, Lee, David George, Middleton, Andrew Charles, Parry-jones, David Gwilym, Read, Peter Brian Emms, Roles, Philippa, Dr, Smith, Timothy James, Trenholm, Ian Christopher, Weaver, John Maxwell, Webb, Kate Louise are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES, Charles Richard Henry 10 April 2019 - 1
GEORGE, Jacinta Maria 25 September 2018 - 1
HAITHAM TAYLOR, Charlotte 23 May 2017 - 1
NEWMAN, Paul 26 May 2020 - 1
UNSWORTH, Dominique Karon 17 July 2020 - 1
WEBSTER, Alison Jayne 23 March 2020 - 1
WHEADON, Timothy Ralph 13 June 2016 - 1
ASHWELL, Mark Austin 12 January 2012 10 May 2012 1
BAKER, Keith James 24 July 2014 09 May 2017 1
BARNES, Robin Christian 20 February 2016 21 March 2019 1
BOCKSTEGERS, Ute 09 November 2015 11 July 2018 1
CARTER, Nicholas Anthony 17 May 2012 13 June 2016 1
CHRISTIE, Campbell Stuart 22 January 2016 31 May 2018 1
CUMPSTY, Andrew 12 January 2012 01 January 2013 1
DAVIES, Andrew Stephen 05 October 2014 06 February 2015 1
GEE, Amanda Sarah 20 July 2012 02 July 2014 1
GILLHAM, David John, Dr 12 January 2012 16 January 2017 1
KNOWLES-LEAK, David Anthony Reginald 13 March 2012 12 February 2013 1
LAMB, Stephen 16 December 2011 16 July 2015 1
LEE, David George 12 February 2013 24 July 2014 1
MIDDLETON, Andrew Charles 12 January 2012 16 July 2014 1
PARRY-JONES, David Gwilym 09 November 2015 31 January 2020 1
READ, Peter Brian Emms 17 July 2015 31 July 2020 1
ROLES, Philippa, Dr 23 March 2017 14 January 2020 1
SMITH, Timothy James 25 September 2014 01 November 2019 1
TRENHOLM, Ian Christopher 12 January 2012 16 May 2012 1
WEAVER, John Maxwell 20 February 2012 09 November 2015 1
WEBB, Kate Louise 18 July 2018 25 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Timothy James 08 November 2012 25 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 01 November 2019
RESOLUTIONS - N/A 16 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 04 June 2018
RESOLUTIONS - N/A 31 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 15 December 2016
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
CH01 - Change of particulars for director 25 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
RESOLUTIONS - N/A 05 October 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP01 - Appointment of director 01 October 2014
RESOLUTIONS - N/A 25 September 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 30 September 2013
AD01 - Change of registered office address 26 September 2013
AAMD - Amended Accounts 25 September 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
CH01 - Change of particulars for director 02 January 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA01 - Change of accounting reference date 28 November 2012
AP03 - Appointment of secretary 12 November 2012
AD01 - Change of registered office address 12 November 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
NEWINC - New incorporation documents 16 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.