Reading Room Limited

All UK companiesInformation and communicationReading Room Limited

Business and domestic software development

Reading Room Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Waterside 1310 Arlington Business Park Theale RG7 4SA Reading

Phone: 01427 848411

Fax: 01427 848411

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Reading Room Limited"? - send email to us!

Reading Room Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Reading Room Limited.

Registration data Reading Room Limited

Register date: 1996-11-19

Register number: 03280127

Type of company: Private Limited Company

Get full report form global database UK for Reading Room Limited

Owner, director, manager of Reading Room Limited

Andrew John Riley Director. Address: Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England. DoB: May 1972, British

Richard Graham Quinton Kellett-clarke Director. Address: Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England. DoB: November 1954, British

Jane Mackie Secretary. Address: 95 Bothwell Street, Glasgow, G2 7JZ, Scotland. DoB:

Tom Hempenstall Director. Address: The Thatchway, Angmering, Littlehampton, West Sussex, BN16 4HJ, England. DoB: February 1948, British

Sarah Vick Director. Address: Whittell Gardens, London, SE26 4LN, England. DoB: September 1974, British

Adam Philip David Portlock Secretary. Address: Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England. DoB:

Adam Sefton Director. Address: 65-66 Frith Street, London, W1D 3JR. DoB: July 1976, British

Polly Dewees Willson Director. Address: 132 Charing Cross Road, London, WC2H 0LA, England. DoB: August 1980, American

Philip Joseph Jones Director. Address: Flat 8, 23-24 Great James Street Bloomsbury, London, WC1N 3ES. DoB: November 1950, British

Jane Elizabeth Vinson Director. Address: 29 Elder Avenue, London, N8 8PS. DoB: September 1971, British

David Charles Burgess Director. Address: Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England. DoB: February 1980, British

Lorne Alan Vary Director. Address: Southmont Road, Esher, Surrey, KT10 9BG, United Kingdom. DoB: September 1972, British

Scott Lee Burke Director. Address: Flat 3 28 Underhill Road, Dulwich, London, SE22 0AH. DoB: October 1978, British

Andrew Stephen Brode Director. Address: Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: September 1940, British

Joseph Bergin Director. Address: Springwood House, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ. DoB: January 1967, British

Kristian Croucher Director. Address: Bayfield Drive, Burwell, Cambridge, Cb25 0je, CB2 0NU, England. DoB: August 1979, British

David Andrew Thomas Director. Address: Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG. DoB: July 1961, British

Johannes Herman Janzen Mcqueen Director. Address: 47 Barnton Avenue, Edinburgh, Midlothian, EH4 6JJ. DoB: March 1950, British

Sarah Vick Director. Address: Whittell Gardens, London, SE26 4LN. DoB: September 1974, British

Phillip Scotcher Director. Address: 17a Bridgnorth Road, Stourton, Stourbridge, DY7 6RP. DoB: March 1976, British

Jonathan Smith Director. Address: 69 Berwick Street, Soho, London, W1F 8SZ. DoB: July 1977, British

Jane Hilary Elizabeth Procter Director. Address: 20 Shrewsbury House, Cheyne Walk, London, SW3 5LN. DoB: August 1955, British

Paul Cackett Director. Address: 63 Ufton Road, London, N1 4HE. DoB: August 1969, British

Richard John Alan Copping Director. Address: 15 Osier Close, Ely, Cambridgeshire, CB7 4AY. DoB: August 1978, British

Stefan Drury Director. Address: Flat 1 210 Tufnell Park Road, Tufnell Park, London, N7 0PZ. DoB: May 1975, British

Simon Mark Wilcox Director. Address: 2b Portland Road, Kingston Upon Thames, Surrey, KT1 2SG. DoB: September 1969, British

Neil Alan Davis Director. Address: 12 Hunters Way, Cippenham, Slough, Berkshire, SL1 5UB. DoB: May 1977, British

Richard Dinnick Director. Address: 153 Ravenslea Road, London, SW12 8RT. DoB: January 1968, British

Catherine Anne Maartje Mcqueen Director. Address: 144 Bayham Street, London, NW1 0BA. DoB: August 1973, British

Neil Alexander Max Mcqueen Director. Address: Drumveigh, 47 Barnton Avenue, Edinburgh, EH4 6JJ, Scotland. DoB: July 1975, British

Philip Brett Scotcher Director. Address: 32 Long Street, Tetbury, Gloucestershire, GL8 8AQ. DoB: March 1976, British

David Colin Anderson Director. Address: 4 Grass Yard, Kimbolton, Huntingdon, Cambridgeshire, PE18 0HQ. DoB: December 1978, British

Stephen John Horsman Director. Address: 6 Henley House, Friern Park, London, N12 9UE. DoB: September 1972, British

Margaret Ann Manning Director. Address: 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore. DoB: February 1960, British

Margaret Ann Manning Secretary. Address: 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore. DoB: February 1960, British

Simon Mark Usher Director. Address: 127 Caribbean, 46 Keppel Bay Drive Keppel Bay, Singapore, 098635, Singapore. DoB: April 1961, British

Neil Robert Williams Director. Address: 34 Leybourne Road, London, E11 3BT. DoB: September 1953, British

Jobs in Reading Room Limited vacancies. Career and practice on Reading Room Limited. Working and traineeship

Plumber. From GBP 2100

Cleaner. From GBP 1000

Driver. From GBP 1500

Carpenter. From GBP 1700

Responds for Reading Room Limited on FaceBook

Read more comments for Reading Room Limited. Leave a respond Reading Room Limited in social networks. Reading Room Limited on Facebook and Google+, LinkedIn, MySpace

Address Reading Room Limited on google map

Other similar UK companies as Reading Room Limited: Monkslea Limited | Taskerweb Limited | Azure Professional Services Limited | Ideally Limited | Infostem Ltd

This firm is based in Reading registered with number: 03280127. The firm was established in 1996. The main office of this company is located at 2nd Floor Waterside 1310 Arlington Business Park Theale. The zip code for this location is RG7 4SA. This company SIC and NACE codes are 62012 , that means Business and domestic software development. Tuesday 31st March 2015 is the last time when company accounts were filed. 20 years of competing in this field comes to full flow with Reading Room Ltd as they managed to keep their customers happy through all the years.

With four job advertisements since July 15, 2014, the firm has been an active employer on the job market. On October 1, 2014, it was searching for new workers for a full time Drupal Developer – Soho, London post in London, and on July 15, 2014, for the vacant post of a full time Senior Administrator - Soho, London in West London. They look for workers on such posts as: Systems Administrator - Soho, London or .Net Developer. Workers on these posts can earn more than £22500 and up to £55000 per year. Candidates wanting to apply for this post should email to [email protected].

The firm was registered as a charity on May 14, 1969. It works under charity registration number 258505. The range of their area of benefit is gringley on the hill. They work in Nottinghamshire. The firm's trustee board is represented by Gringley On The Hill Parish Council. The firm concentrates its efforts on other charitable purposes, other charitable purposes. It works to the benefit of the whole humanity, the whole humanity. It provides aid to the above beneficiaries by providing facilities, buildings and open spaces and providing open spaces, buildings and facilities. In order to get to know anything else about the firm's undertakings, call them on this number 01427 848411 or check their official website. In order to get to know anything else about the firm's undertakings, mail them on this e-mail [email protected] or check their official website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £5,725 in total. The company also worked with the Department for Transport (1 transaction worth £881 in total). Reading Room was the service provided to the Department for Transport Council covering the following areas: Web Design Services was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

Andrew John Riley and Richard Graham Quinton Kellett-clarke are registered as the company's directors and have been doing everything they can to make sure everything is working correctly for one year. Moreover, the director's responsibilities are continually bolstered by a secretary - Jane Mackie, from who found employment in the following firm one year ago.