Launchpad Reading
Other social work activities without accommodation n.e.c.
Other residential care activities n.e.c.
Launchpad Reading contacts: address, phone, fax, email, website, shedule
Address: The Stables 1a Merchants Place RG1 1DT Reading
Phone: 0118 950 7656
Fax: 0118 950 7656
Email: [email protected]
Website: www.launchpadreading.org.uk
Shedule:
Incorrect data or we want add more details informations for "Launchpad Reading"? - send email to us!
Registration data Launchpad Reading
Register date: 1979-11-05
Register number: 01459149
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Launchpad ReadingOwner, director, manager of Launchpad Reading
Victoria Sarah Green Director. Address: 1a Merchants Place, Reading, Berks, RG1 1DT. DoB: August 1982, British
Adrian James Pearson Secretary. Address: 1a Merchants Place, Reading, Berks, RG1 1DT. DoB:
Hannah Powell Director. Address: 1a Merchants Place, Reading, Berks, RG1 1DT. DoB: May 1980, British
Jaclyn Russell Director. Address: 1a Merchants Place, Reading, Berks, RG1 1DT. DoB: January 1980, British
Sean George Cronin Sutclffe Director. Address: Merchants Place, Reading, RG1 1DT, England. DoB: December 1963, British
Clare Wright Director. Address: 1a Merchants Place, Reading, Berks, RG1 1DT. DoB: February 1983, British
Helen Geraldine Waring Director. Address: 1a Merchants Place, Reading, Berks, RG1 1DT. DoB: March 1956, British
John Ennis Director. Address: Court, Grovelands Road, Reading, Berkshire, RG30 2QQ. DoB: May 1963, British
Roger Ancel Chester Director. Address: Andover Road, Newbury, Berkshire, RG14 6NT. DoB: July 1947, British
Alan Matt Andrews Director. Address: Northcourt Avenue, Reading, Berkshire, RG2 7HD. DoB: December 1946, British
Emma Pierce Director. Address: Oakdale Close, Tilehurst, Reading, RG31 5BZ, England. DoB: January 1971, British
Ian Caren Secretary. Address: 10 Cavendish Road, Fleet, Hampshire, GU52 6PZ. DoB: July 1955, British
Susan Elizabeth Vandersteen Director. Address: 11 Pound Lane, Thatcham, Newbury, Berkshire, RG19 3TG. DoB: July 1964, British
Katherine Mary Lyne Director. Address: Skelmerdale Way, Lower Earley, Reading, Berks, RG6 7YB. DoB: October 1976, British
Christopher John Brown Director. Address: 14 Wealden Way, Tilehurst, Reading, RG30 6DA. DoB: March 1969, British
Marian Espley Director. Address: 72 Hemdean Road, Caversham, Reading, Berkshire, RG4 7ST. DoB: June 1954, British
Tina Elizabeth Manasseh Director. Address: Woodlands, Beckfords, Upper Basilfon, Berks, RG8 8PE. DoB: July 1960, British
Gerard Anthony Lobo Director. Address: 8 Radcot Close, Woodley, Reading, Berkshire, RG5 3BG. DoB: October 1938, British
Sheila Maureen Hinton Secretary. Address: 8 The Moors, Pangbourne, Berkshire, RG8 7LP. DoB:
Nicholas Harborne Secretary. Address: Honeysuckle Cottage, Pickletythe Lane, Beenham, Reading, RE7 5NT. DoB: January 1965, British
Dr Safraz Ali Director. Address: 29 Thirlmere Avenue, Reading, Berkshire, RG30 6XR. DoB: April 1968, British
Nicola Tallett Director. Address: Upper Woodcote Road, Mapledurham, Reading, Berkshire, RG4 7JR. DoB: July 1968, British
Martin Grant Thornton Director. Address: Flat 8 158 Wilson Road, Reading, Berkshire, RG30 2RW. DoB: May 1961, British
John David Harris Director. Address: Lamellion, 12 Hamstead Marshall, Newbury, Berkshire, RG20 0HH. DoB: June 1946, British
Dr Anthony Medhurst Director. Address: 64 Hawbeck Road, Rainham, Kent, ME8 9TP. DoB: January 1967, British
Sheila Maureen Hinton Secretary. Address: 8 The Moors, Pangbourne, Berkshire, RG8 7LP. DoB:
Rebecca Anne Clegg Director. Address: 8 Dorchester Court, Liebenrood Road, Reading, Berkshire, RG30 2DS. DoB: October 1968, British
Doris Melrose Ferguson-townsend Director. Address: 12 Dacre Avenue, Caversham, Reading, Berkshire, RG4 6NU. DoB: May 1959, British
Colin Harry John Hughes Director. Address: Ash Trees 60 Frieth Road, Marlow, Buckinghamshire, SL7 2QU. DoB: September 1946, British
Jude Whyte Director. Address: 53 Baker Street, Reading, Berkshire, RG1 7XX. DoB: December 1962, British
Councillor John Dawson Director. Address: 31 Recreation Road, Tilehurst, Reading, Berkshire, RG3 4UB. DoB: July 1951, British
Marian Espley Director. Address: 72 Hemdean Road, Caversham, Reading, Berkshire, RG4 7ST. DoB: June 1954, British
Gillian Susan Bellamy Director. Address: 24 Melrose Avenue, Reading, Berkshire, RG6 7BN. DoB: April 1960, British
Gillian Mary Wilson Director. Address: 3 Lynmouth Court, Lynmouth Road, Reading, Berkshire, RG1 8DD. DoB: June 1938, British
Lionel Percy Fowler Director. Address: 12 Maxwell Close, Woodley, Reading, Berkshire, RG5 4LS. DoB: June 1922, British
Deborah Janet Wright Secretary. Address: 163 Silverdale Road, Earley, Reading, RG6 7ND. DoB:
Sheila Maureen Hinton Director. Address: 7 Derby Road, Caversham, Reading, Berkshire, RG4 0HE. DoB: February 1956, English
Susan Rocke Director. Address: 67 Swainstone Road, Reading, Berkshire, RG2 0DX. DoB: September 1960, British
David Idwal Williams Director. Address: 99 Sherwood Street, Reading, Berkshire, RG3 1LE. DoB: April 1963, British
Alan Nigel Pearce Director. Address: 37 Coppice Road, Woodley, Reading, RG5 3RA. DoB: March 1964, British
Mary-Clare Dorning Director. Address: 29 Mcmullan Close, Wallingford, Oxford, Oxfordshire, OX10 0LQ. DoB: September 1960, British
John Macmillan Ewens Director. Address: 18 Cherry Tree Road, Chinnor, Oxfordshire, OX9 4QY. DoB: June 1937, British
Rowena Claire Dimond Director. Address: Cherry Tree Cottage, Byles Green, Upper Bucklebury, Reading, Berkshire, RG7 6SD. DoB: April 1962, British
Graham Edmund Byrne Director. Address: 12 Beechwood Avenue, Tilehurst, Reading, Berkshire, RG31 5BJ. DoB: September 1958, British
Barbara Joan Fowler Director. Address: 12 Maxwell Close, Woodley, Reading, Berkshire, RG5 4LS. DoB: April 1936, British
Jobs in Launchpad Reading vacancies. Career and practice on Launchpad Reading. Working and traineeship
Engineer. From GBP 2700
Project Planner. From GBP 2400
Helpdesk. From GBP 1200
Assistant. From GBP 1000
Electrician. From GBP 2200
Responds for Launchpad Reading on FaceBook
Read more comments for Launchpad Reading. Leave a respond Launchpad Reading in social networks. Launchpad Reading on Facebook and Google+, LinkedIn, MySpaceAddress Launchpad Reading on google map
Other similar UK companies as Launchpad Reading: Lkr Aviation Limited | Gps Fabrications Ltd | Vlachos Uk Limited | Plata Limited | Norfolk Whisky Co. Limited
Registered as 01459149 thirty seven years ago, Launchpad Reading was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The actual mailing address is The Stables, 1a Merchants Place Reading. Launchpad Reading was listed six years ago as Reading Single Homeless Project. This enterprise is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. Launchpad Reading released its account information up till 2015-03-31. The latest annual return was released on 2015-12-31. From the moment it debuted in the field 37 years ago, the company managed to sustain its great level of success.
The firm became a charity on 1980-06-02. Its charity registration number is 279859. The geographic range of the company's activity is not defined and it provides aid in multiple towns and cities across Reading. The corporate board of trustees has eight people: Sean Sutcliffe, John Ennis, Matt Andrews, Roger Chester, Sue Vandersteen, to namea few. As regards the charity's financial summary, their most prosperous time was in 2013 when they raised 1,929,279 pounds and their spendings were 1,823,942 pounds. Launchpad Reading concentrates on charitable purposes, other charitable purposes and training and education. It strives to aid youth or children, all the people, children or young people. It provides aid to its agents by the means of providing specific services, various charitable services and providing advocacy and counselling services. In order to know anything else about the enterprise's activity, call them on the following number 0118 950 7656 or go to their website. In order to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.
Given this particular firm's constant expansion, it was unavoidable to hire further members of the board of directors, to name just a few: Victoria Sarah Green, Hannah Powell, Jaclyn Russell who have been working as a team since Thursday 28th January 2016 for the benefit of this firm. Moreover, the managing director's duties are backed by a secretary - Adrian James Pearson, from who was selected by the firm on Thursday 26th November 2015.
