CITYLIFE COMMUNITY PROJECTS
READING

Hellopages » Berkshire » Reading » RG1 7UY
Company number 05881513
Status Active
Incorporation Date 19 July 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PAVILION, 143-145 OXFORD ROAD, READING, BERKSHIRE, RG1 7UY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Director's details changed for Mrs Jacqueline Jackson on 1 July 2016; Director's details changed for Robert Stroud on 1 July 2016. The most likely internet sites of CITYLIFE COMMUNITY PROJECTS are www.citylifecommunity.co.uk, and www.citylife-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Citylife Community Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05881513. Citylife Community Projects has been working since 19 July 2006. The present status of the company is Active. The registered address of Citylife Community Projects is The Pavilion 143 145 Oxford Road Reading Berkshire Rg1 7uy. . SHEPHERD, Marion Anne is a Secretary of the company. HOLLANDS, Neville John is a Director of the company. JACKSON, Jacqueline is a Director of the company. SHEPHERD, Marion Anne is a Director of the company. STROUD, Robert James is a Director of the company. Secretary BALL, Janet Elizabeth has been resigned. Secretary BELTON, Rachel Jacqueline has been resigned. Director BAKER, Chloe Elizabeth has been resigned. Director BALL, Janet Elizabeth has been resigned. Director DICKENS, Andrew Mark has been resigned. Director ELLIS, Luke Thomas has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
SHEPHERD, Marion Anne
Appointed Date: 22 May 2012

Director
HOLLANDS, Neville John
Appointed Date: 19 July 2006
68 years old

Director
JACKSON, Jacqueline
Appointed Date: 22 May 2012
58 years old

Director
SHEPHERD, Marion Anne
Appointed Date: 22 May 2012
50 years old

Director
STROUD, Robert James
Appointed Date: 19 July 2006
68 years old

Resigned Directors

Secretary
BALL, Janet Elizabeth
Resigned: 22 May 2012
Appointed Date: 19 July 2006

Secretary
BELTON, Rachel Jacqueline
Resigned: 28 July 2006
Appointed Date: 19 July 2006

Director
BAKER, Chloe Elizabeth
Resigned: 01 December 2012
Appointed Date: 22 May 2012
45 years old

Director
BALL, Janet Elizabeth
Resigned: 22 May 2012
Appointed Date: 19 July 2006
70 years old

Director
DICKENS, Andrew Mark
Resigned: 01 June 2013
Appointed Date: 22 May 2012
58 years old

Director
ELLIS, Luke Thomas
Resigned: 22 May 2012
Appointed Date: 19 July 2006
51 years old

CITYLIFE COMMUNITY PROJECTS Events

28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Jul 2016
Director's details changed for Mrs Jacqueline Jackson on 1 July 2016
22 Jul 2016
Director's details changed for Robert Stroud on 1 July 2016
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 19 July 2015 no member list
...
... and 32 more events
13 Feb 2008
Total exemption full accounts made up to 31 December 2006
10 Aug 2007
Annual return made up to 19/07/07
08 Aug 2006
Secretary resigned
08 Aug 2006
Accounting reference date shortened from 31/07/07 to 31/12/06
19 Jul 2006
Incorporation