CORA FOUNDATION
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G44 3SE

Company number SC152984
Status Active
Incorporation Date 9 September 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 663 CLARKSTON ROAD, CLARKSTON, GLASGOW, G44 3SE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Barbara Ann Diamond as a director on 31 March 2017; Termination of appointment of Paul Gabriel Mulvey as a director on 31 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CORA FOUNDATION are www.cora.co.uk, and www.cora.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Cora Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC152984. Cora Foundation has been working since 09 September 1994. The present status of the company is Active. The registered address of Cora Foundation is 663 Clarkston Road Clarkston Glasgow G44 3se. . JMC SPARRAN QMC CORMICK, Messrs is a Secretary of the company. DIAMOND, Barbara Ann is a Director of the company. GILLON, Angus John is a Director of the company. MCCORMICK, Frank Paul is a Director of the company. MCGOLDRICK, Roisin Mary is a Director of the company. SMITH, Peter, Rt.Rev.Mgr. is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRADSHAW, Thomas has been resigned. Director CAVANAGH, Charles, Rev. Father has been resigned. Director DUFFY, William has been resigned. Director FITZGERALD, William Christopher has been resigned. Director HANNAH, John has been resigned. Director HANRAHAN, Patrick has been resigned. Director LYNCH, Michael has been resigned. Director MACEACHEN, Andrea, Sister has been resigned. Director MALLON, Brian John has been resigned. Director MCCAMBRIDGE, Martin has been resigned. Director MCCANN, Fergus William has been resigned. Director MCCUSKER, Marie M has been resigned. Director MCVITTIE, James has been resigned. Director MOYNIHAN, Thomas Finbarr has been resigned. Director MULVEY, Paul Gabriel has been resigned. Director MURPHY, Michael Joseph has been resigned. Director OSWALDS INTERNATIONAL FORMATIONS LIMITED has been resigned. Director REID, James George has been resigned. Director STEELE, Brian Gerard has been resigned. Director SWEENEY, Daniel has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JMC SPARRAN QMC CORMICK, Messrs
Appointed Date: 09 September 1994

Director
DIAMOND, Barbara Ann
Appointed Date: 31 March 2017
79 years old

Director
GILLON, Angus John
Appointed Date: 01 April 2016
68 years old

Director
MCCORMICK, Frank Paul
Appointed Date: 09 September 1994
73 years old

Director
MCGOLDRICK, Roisin Mary
Appointed Date: 17 November 2009
65 years old

Director
SMITH, Peter, Rt.Rev.Mgr.
Appointed Date: 09 November 1999
66 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 September 1994
Appointed Date: 09 September 1994

Director
BRADSHAW, Thomas
Resigned: 03 May 2013
Appointed Date: 29 February 2012
82 years old

Director
CAVANAGH, Charles, Rev. Father
Resigned: 10 March 2010
Appointed Date: 02 November 1998
86 years old

Director
DUFFY, William
Resigned: 02 November 1998
Appointed Date: 09 September 1994
75 years old

Director
FITZGERALD, William Christopher
Resigned: 02 November 1998
Appointed Date: 09 September 1994
71 years old

Director
HANNAH, John
Resigned: 29 February 2012
Appointed Date: 08 October 2009
85 years old

Director
HANRAHAN, Patrick
Resigned: 02 November 1998
Appointed Date: 09 September 1994
75 years old

Director
LYNCH, Michael
Resigned: 09 November 1999
Appointed Date: 08 December 1994
94 years old

Director
MACEACHEN, Andrea, Sister
Resigned: 01 December 1994
Appointed Date: 09 September 1994
74 years old

Director
MALLON, Brian John
Resigned: 31 March 2016
Appointed Date: 01 January 2001
85 years old

Director
MCCAMBRIDGE, Martin
Resigned: 09 October 2009
Appointed Date: 02 November 1998
79 years old

Director
MCCANN, Fergus William
Resigned: 02 November 1998
Appointed Date: 01 March 1995
80 years old

Director
MCCUSKER, Marie M
Resigned: 17 December 1999
Appointed Date: 02 November 1998
80 years old

Director
MCVITTIE, James
Resigned: 15 December 1999
Appointed Date: 08 December 1994
82 years old

Director
MOYNIHAN, Thomas Finbarr
Resigned: 03 September 2008
Appointed Date: 02 November 1998
78 years old

Director
MULVEY, Paul Gabriel
Resigned: 31 March 2017
Appointed Date: 02 November 1998
81 years old

Director
MURPHY, Michael Joseph
Resigned: 16 December 1999
Appointed Date: 02 November 1998
78 years old

Director
OSWALDS INTERNATIONAL FORMATIONS LIMITED
Resigned: 09 September 1994
Appointed Date: 09 September 1994
37 years old

Director
REID, James George
Resigned: 01 January 2001
Appointed Date: 02 November 1998
97 years old

Director
STEELE, Brian Gerard
Resigned: 25 January 1996
Appointed Date: 08 December 1994
75 years old

Director
SWEENEY, Daniel
Resigned: 19 September 1996
Appointed Date: 08 December 1994
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 September 1994
Appointed Date: 09 September 1994

CORA FOUNDATION Events

31 Mar 2017
Appointment of Mrs Barbara Ann Diamond as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Paul Gabriel Mulvey as a director on 31 March 2017
30 Dec 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Director's details changed for Mr Angus John Gillon on 10 October 2016
14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
...
... and 93 more events
25 Oct 1994
New director appointed

25 Oct 1994
New director appointed

25 Oct 1994
New secretary appointed

25 Oct 1994
Registered office changed on 25/10/94 from: 24 great king street edinburgh EH3 6QN

09 Sep 1994
Incorporation

CORA FOUNDATION Charges

6 February 2013
Assignation in security
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title interest and benefit in an to the agreements…
3 June 2004
Assignation of contracts
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The whole right, title and interest of the assignor under…
11 March 1999
Standard security
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45.37 acres at st marys , kenmure, bishopbriggs, glasgow.
10 March 1999
Assignation
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Whole right title and interest of the contract.
28 February 1996
Floating charge
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…