This company is commonly known as Cornerstone International Holdings Ltd. The company was founded 26 years ago and was given the registration number 03462546. The firm's registered office is in LONDON. You can find them at Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | CORNERSTONE INTERNATIONAL HOLDINGS LTD |
---|---|---|
Company Number | : | 03462546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aegon, 1-3 Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Secretary | 18 June 2014 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 26 April 2017 | Active |
Aegon, 1-3 Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 22 December 2015 | Active |
4507 Arcady Avenue, Dallas, Texas, Usa, | Secretary | 17 December 1997 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 28 November 2001 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 15 June 2011 | Active |
1904 Polstar Drive, Plano 75093, Texas Usa, FOREIGN | Secretary | 06 November 1998 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 19 July 2013 | Active |
12 Bushby Avenue, Rustington, Littlehampton, BN16 2BZ | Secretary | 21 March 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 21 April 1998 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 07 November 1997 | Active |
Edinburgh Park, Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 09 July 2013 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 02 July 2009 | Active |
7019 Pheasant Cross Drive, Baltimore, Usa, IRISH | Director | 28 November 2001 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 07 November 1997 | Active |
Level 26, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 10 April 2015 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 24 June 2013 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 10 December 2008 | Active |
2518 Burgundy Drive, Fallston, Usa, 21047 | Director | 01 June 2002 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 10 December 2008 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 05 January 2009 | Active |
Aegon, Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 13 August 2019 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 18 August 2014 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 16 July 2012 | Active |
Level 43, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 06 June 2012 | Active |
3006 Waterside Court, Garland, Usa, 75044 | Director | 17 December 1997 | Active |
Aegon Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE | Director | 23 August 2018 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 13 January 2009 | Active |
4452 Longfellow Drive, Plano, Usa, 75093 | Director | 17 August 1999 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 01 December 2008 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 28 November 2001 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 07 November 1997 | Active |
11723 St Michaels Drive, Dallas, Usa, 75230 | Director | 17 December 1997 | Active |
5310 Pebblecreek Drive, Dallas, Usa, 75229 | Director | 17 August 1999 | Active |
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE | Director | 01 November 2016 | Active |
Aegon Dms Holdings B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Aegon Plein 50, 2591tv, The Hague, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person secretary company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2022-12-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.