CORNERSIDE RESIDENTS ASSOCIATION LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU
Company number 01632319
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Secretary's details changed for Christine Stella Stannard on 7 April 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of CORNERSIDE RESIDENTS ASSOCIATION LIMITED are www.cornersideresidentsassociation.co.uk, and www.cornerside-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Furze Platt Rail Station is 7.7 miles; to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.1 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornerside Residents Association Limited is a Private Limited Company. The company registration number is 01632319. Cornerside Residents Association Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of Cornerside Residents Association Limited is Units 1 2 3 Beech Court Wokingham Road Hurst Reading England Rg10 0ru. . STANNARD, Christine Stella is a Secretary of the company. DOHERTY, Lynne Marie is a Director of the company. SECRETT, Dianna Mary is a Director of the company. STANNARD, Christine Stella is a Director of the company. Secretary FAULKNER, Nicholas Alexander has been resigned. Secretary SCHERER, Dion Anthony has been resigned. Secretary SECRETT, Dianna Mary has been resigned. Director FRANCIS, Philip Roy has been resigned. Director MCGUINNESS, Edel has been resigned. Director MILLS, Richard Gary has been resigned. Director SMITH, Brian has been resigned. Director STANNARD, Christine Stella has been resigned. Director WHITELEY, Simon Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STANNARD, Christine Stella
Appointed Date: 29 March 1999

Director
DOHERTY, Lynne Marie
Appointed Date: 01 September 2003
64 years old

Director
SECRETT, Dianna Mary
Appointed Date: 29 March 1999
83 years old

Director
STANNARD, Christine Stella
Appointed Date: 29 March 1999
73 years old

Resigned Directors

Secretary
FAULKNER, Nicholas Alexander
Resigned: 29 March 1999
Appointed Date: 26 February 1999

Secretary
SCHERER, Dion Anthony
Resigned: 26 February 1999
Appointed Date: 01 September 1996

Secretary
SECRETT, Dianna Mary
Resigned: 31 August 1996

Director
FRANCIS, Philip Roy
Resigned: 15 July 1992
61 years old

Director
MCGUINNESS, Edel
Resigned: 31 August 1994
66 years old

Director
MILLS, Richard Gary
Resigned: 19 August 1996
Appointed Date: 07 July 1994
56 years old

Director
SMITH, Brian
Resigned: 29 January 1994
Appointed Date: 28 January 1992
73 years old

Director
STANNARD, Christine Stella
Resigned: 31 August 1996
Appointed Date: 01 February 1995
73 years old

Director
WHITELEY, Simon Andrew
Resigned: 26 February 1999
Appointed Date: 01 September 1996
70 years old

CORNERSIDE RESIDENTS ASSOCIATION LIMITED Events

07 Apr 2017
Secretary's details changed for Christine Stella Stannard on 7 April 2017
24 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
14 Jun 2016
Registered office address changed from Unit 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016
31 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 32

...
... and 95 more events
24 Aug 1988
Director resigned;new director appointed

24 Aug 1988
Registered office changed on 24/08/88 from: 10,cornerside, littleton road, ashford, middx TW15 1UY

23 Jul 1987
Registered office changed on 23/07/87 from: 8 cornerside littleton road ashford middx TW15 1UY

14 Jan 1987
Full accounts made up to 31 March 1986

29 Apr 1982
Certificate of incorporation