ACRE HOUSING
READING STYLE ACRE FRIENDS

Hellopages » Berkshire » Reading » RG1 4QW
Company number 02677365
Status Active
Incorporation Date 14 January 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 7 January 2016 no member list. The most likely internet sites of ACRE HOUSING are www.acre.co.uk, and www.acre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Acre Housing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02677365. Acre Housing has been working since 14 January 1992. The present status of the company is Active. The registered address of Acre Housing is 1 London Street Reading Berkshire Rg1 4qw. . VANDERSTEEN, Susan Elizabeth is a Secretary of the company. FAULKNER, Kim is a Director of the company. POZZONI, Jennifer is a Director of the company. TEMPLETON, Kenneth Nelson is a Director of the company. THOMSON, Jan Hart is a Director of the company. Secretary LIDDLE, Kathleen Jean has been resigned. Secretary MCCLURKING, Edward has been resigned. Secretary THORNTON, Ursula April has been resigned. Secretary WILMOT, Peter Wilfred has been resigned. Director ADAMS, Christine Frances has been resigned. Director ADAMS, Malcolm Frederick has been resigned. Director ATKINS, Elizabeth has been resigned. Director COBB, Evelyn Anne, Dr has been resigned. Director DENNIS, Carole Allinson has been resigned. Director GRIGGS, Mavis Doreen has been resigned. Director LEWIS, Frances Helen has been resigned. Director LIDDLE, Kathleen Jean has been resigned. Director MATTHEWS, George Sinton has been resigned. Director MCCLURKING, Edward has been resigned. Director MCCLURKING, Pamela Joan has been resigned. Director NIBLETT, John David has been resigned. Director RIGLEN, Dennis George has been resigned. Director RIGLEN, Irene Violet has been resigned. Director SHELDON, Leslie has been resigned. Director SYKES, Michael Charles has been resigned. Director TAYLOR, Andrew James has been resigned. Director THORNTON, Owen has been resigned. Director THORNTON, Ursula April has been resigned. Director VALLINS, David George William has been resigned. Director WATTS, John Edward has been resigned. Director WILMOT, Peter Wilfred has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
VANDERSTEEN, Susan Elizabeth
Appointed Date: 08 September 2003

Director
FAULKNER, Kim
Appointed Date: 16 December 1999
70 years old

Director
POZZONI, Jennifer
Appointed Date: 20 May 2015
72 years old

Director
TEMPLETON, Kenneth Nelson
Appointed Date: 06 March 2003
86 years old

Director
THOMSON, Jan Hart
Appointed Date: 20 May 2015
81 years old

Resigned Directors

Secretary
LIDDLE, Kathleen Jean
Resigned: 08 September 2003
Appointed Date: 09 November 2002

Secretary
MCCLURKING, Edward
Resigned: 01 August 1994
Appointed Date: 16 March 1992

Secretary
THORNTON, Ursula April
Resigned: 16 March 1992
Appointed Date: 09 January 1992

Secretary
WILMOT, Peter Wilfred
Resigned: 08 November 2002
Appointed Date: 01 August 1994

Director
ADAMS, Christine Frances
Resigned: 17 October 1995
Appointed Date: 05 July 1993
81 years old

Director
ADAMS, Malcolm Frederick
Resigned: 08 November 2001
Appointed Date: 17 October 1995
82 years old

Director
ATKINS, Elizabeth
Resigned: 08 September 2003
Appointed Date: 08 November 2001
88 years old

Director
COBB, Evelyn Anne, Dr
Resigned: 08 September 2003
Appointed Date: 08 November 2001
97 years old

Director
DENNIS, Carole Allinson
Resigned: 22 May 2003
Appointed Date: 16 December 1999
91 years old

Director
GRIGGS, Mavis Doreen
Resigned: 17 October 1995
Appointed Date: 05 July 1993
90 years old

Director
LEWIS, Frances Helen
Resigned: 08 October 2004
Appointed Date: 18 November 2003
69 years old

Director
LIDDLE, Kathleen Jean
Resigned: 26 July 2001
Appointed Date: 17 October 1996
65 years old

Director
MATTHEWS, George Sinton
Resigned: 01 February 1998
Appointed Date: 05 July 1993
88 years old

Director
MCCLURKING, Edward
Resigned: 26 September 1999
Appointed Date: 09 January 1992
99 years old

Director
MCCLURKING, Pamela Joan
Resigned: 01 April 2004
Appointed Date: 09 January 1992
96 years old

Director
NIBLETT, John David
Resigned: 26 September 1994
Appointed Date: 05 July 1993
89 years old

Director
RIGLEN, Dennis George
Resigned: 01 April 2004
Appointed Date: 05 July 1993
98 years old

Director
RIGLEN, Irene Violet
Resigned: 01 April 2004
Appointed Date: 05 July 1993
96 years old

Director
SHELDON, Leslie
Resigned: 08 November 2002
Appointed Date: 11 October 1993
80 years old

Director
SYKES, Michael Charles
Resigned: 23 July 1999
Appointed Date: 15 October 1998
83 years old

Director
TAYLOR, Andrew James
Resigned: 22 October 2015
Appointed Date: 07 October 2004
79 years old

Director
THORNTON, Owen
Resigned: 25 March 2015
Appointed Date: 21 July 2010
45 years old

Director
THORNTON, Ursula April
Resigned: 08 September 2003
Appointed Date: 25 February 1992
97 years old

Director
VALLINS, David George William
Resigned: 22 May 2003
Appointed Date: 30 May 1996
90 years old

Director
WATTS, John Edward
Resigned: 01 February 1998
Appointed Date: 27 October 1994
86 years old

Director
WILMOT, Peter Wilfred
Resigned: 08 November 2002
Appointed Date: 11 October 1993
74 years old

ACRE HOUSING Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
23 Nov 2016
Full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 7 January 2016 no member list
19 Dec 2015
Full accounts made up to 31 March 2015
07 Dec 2015
Termination of appointment of Andrew James Taylor as a director on 22 October 2015
...
... and 110 more events
14 Jul 1993
New director appointed

19 Jan 1993
Secretary resigned;new secretary appointed

19 Jan 1993
Annual return made up to 14/01/93
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

21 Sep 1992
Accounting reference date notified as 31/03

14 Jan 1992
Incorporation

ACRE HOUSING Charges

23 September 2014
Charge code 0267 7365 0009
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 brasenove drive, kidlington, oxfordshire t/no ON25039…
30 April 2013
Charge code 0267 7365 0008
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 charles road, cholsey, oxfordshire. Notification of…
11 February 2009
Legal charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Style Acre
Description: F/H property k/a 55 hagbourne road didcot oxfordshire t/no…
24 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 and 11 datchet green, brightwell-cum-sotwell…
24 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 datchet green, brightwell-cum-sotwell, wallingford…
4 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 datchet green, brightwell-cum-sotwell wallingford…
9 February 2001
Legal mortgage
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a styleacre residential home high road…
20 January 1997
Legal mortgage
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10/11 datchet green brightwell-cum-sotwell…
1 March 1995
Legal mortgage
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a styleacre residential home high road…