CORINTHIAN MANAGEMENT SERVICES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3PY

Company number 02200220
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address 6 RIVERSDALE COURT, READING, RG1 3PY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Miriam Graham as a director on 7 April 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of CORINTHIAN MANAGEMENT SERVICES LIMITED are www.corinthianmanagementservices.co.uk, and www.corinthian-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Corinthian Management Services Limited is a Private Limited Company. The company registration number is 02200220. Corinthian Management Services Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of Corinthian Management Services Limited is 6 Riversdale Court Reading Rg1 3py. The cash in hand is £1.6k. It is £0.56k against last year. And the total assets are £1.89k, which is £0.56k against last year. CLARKSON-SHORT, Elizabeth Ann is a Secretary of the company. CLARKSON-SHORT, Elizabeth Ann is a Director of the company. WEBSTER, Glenn is a Director of the company. Secretary BOXALL, Martyn Jon has been resigned. Secretary DAVIES, Olive has been resigned. Secretary GARDINER, James has been resigned. Secretary NEWSAM, Alison Mary has been resigned. Director BALES, Robert has been resigned. Director BOXALL, Martyn Jon has been resigned. Director GOODALL, Martin David has been resigned. Director GRAHAM, Miriam has been resigned. Director SHAW, Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


corinthian management services Key Finiance

LIABILITIES n/a
CASH £1.6k
+53%
TOTAL ASSETS £1.89k
+42%
All Financial Figures

Current Directors

Secretary
CLARKSON-SHORT, Elizabeth Ann
Appointed Date: 11 July 2014

Director
CLARKSON-SHORT, Elizabeth Ann
Appointed Date: 11 July 2014
61 years old

Director
WEBSTER, Glenn
Appointed Date: 07 November 2014
47 years old

Resigned Directors

Secretary
BOXALL, Martyn Jon
Resigned: 07 November 2014
Appointed Date: 25 November 2002

Secretary
DAVIES, Olive
Resigned: 27 April 1998
Appointed Date: 06 November 1992

Secretary
GARDINER, James
Resigned: 25 November 2002
Appointed Date: 23 April 1998

Secretary
NEWSAM, Alison Mary
Resigned: 10 November 1992

Director
BALES, Robert
Resigned: 10 March 1996
63 years old

Director
BOXALL, Martyn Jon
Resigned: 07 November 2014
64 years old

Director
GOODALL, Martin David
Resigned: 01 June 1994
61 years old

Director
GRAHAM, Miriam
Resigned: 07 April 2017
Appointed Date: 07 November 2014
54 years old

Director
SHAW, Andrew
Resigned: 07 November 2013
Appointed Date: 16 January 1999
61 years old

CORINTHIAN MANAGEMENT SERVICES LIMITED Events

19 Apr 2017
Termination of appointment of Miriam Graham as a director on 7 April 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Nov 2016
Confirmation statement made on 26 November 2016 with updates
26 Nov 2016
Director's details changed for Miss Elizabeth Ann Clarkson-Short on 1 November 2016
26 Nov 2016
Secretary's details changed for Miss Elizabeth Ann Clarkson-Short on 1 November 2016
...
... and 97 more events
01 Feb 1988
Registered office changed on 01/02/88 from: 7 riversdale court liverpool road redding beckshire

01 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1987
Registered office changed on 04/12/87 from: 124/128 city rd london EC1V 2NJ

30 Nov 1987
Incorporation

30 Nov 1987
Incorporation