FIRST STANISLAUS MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU

Company number 01606312
Status Active
Incorporation Date 31 December 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 Total exemption full accounts made up to 31 January 2016; Annual return made up to 18 June 2016 no member list; Registered office address changed from Unit 2 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. The most likely internet sites of FIRST STANISLAUS MANAGEMENT COMPANY LIMITED are www.firststanislausmanagementcompany.co.uk, and www.first-stanislaus-management-company.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.First Stanislaus Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01606312. First Stanislaus Management Company Limited has been working since 31 December 1981. The present status of the company is Active. The registered address of First Stanislaus Management Company Limited is Units 1 2 3 Beech Court Wokingham Road Hurst Reading England Rg10 0ru. . PINNACLE PROPERTY MANAGEMENT LTD is a Secretary of the company. EGGLETON, Paul is a Director of the company. MADGWICK, Paul Andrew Elliott is a Director of the company. OLIVER, Judy Lynne is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary STREET, Janice Ann has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Director ARMSTRONG, Jason Clive has been resigned. Director GROVER, Katherine Hazel has been resigned. Director RAYDEN, Paul has been resigned. Director STEPHENS, Tina Dawn has been resigned. Director STREET, Janice Ann has been resigned. Director WILLIAMS, Kevin Michael has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PINNACLE PROPERTY MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
EGGLETON, Paul
Appointed Date: 09 June 2010
68 years old

Director
MADGWICK, Paul Andrew Elliott
Appointed Date: 09 June 2010
46 years old

Director
OLIVER, Judy Lynne
Appointed Date: 09 June 2010
63 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 02 August 2005
Appointed Date: 24 August 1995

Secretary
STREET, Janice Ann
Resigned: 02 February 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 09 June 2010
Appointed Date: 01 August 2005

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 05 November 2010
Appointed Date: 09 June 2010

Director
ARMSTRONG, Jason Clive
Resigned: 31 May 2002
Appointed Date: 02 April 1996
55 years old

Director
GROVER, Katherine Hazel
Resigned: 04 March 2016
Appointed Date: 09 June 2010
57 years old

Director
RAYDEN, Paul
Resigned: 06 March 2008
Appointed Date: 01 June 1998
62 years old

Director
STEPHENS, Tina Dawn
Resigned: 30 October 1994
66 years old

Director
STREET, Janice Ann
Resigned: 02 February 1997
75 years old

Director
WILLIAMS, Kevin Michael
Resigned: 02 April 1997
Appointed Date: 02 April 1996
60 years old

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 09 June 2010
Appointed Date: 06 March 2008

FIRST STANISLAUS MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 January 2016
23 Jun 2016
Annual return made up to 18 June 2016 no member list
14 Jun 2016
Registered office address changed from Unit 2 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
04 Mar 2016
Termination of appointment of Katherine Hazel Grover as a director on 4 March 2016
18 Jan 2016
Secretary's details changed for Pinnacle Property Holdings Ltd on 18 January 2016
...
... and 95 more events
29 Oct 1987
Auditor's resignation

29 Sep 1987
Annual return made up to 22/07/87

23 Sep 1987
Director resigned

04 Mar 1987
Full accounts made up to 31 January 1986

31 Dec 1981
Incorporation