This company is commonly known as Cornerstone Nominees North Limited. The company was founded 16 years ago and was given the registration number 06426270. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORNERSTONE NOMINEES NORTH LIMITED |
---|---|---|
Company Number | : | 06426270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 31 January 2024 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 15 May 2019 | Active |
18 Albert Street, Kibworth Harcourt, Leicester, LE8 0NA | Secretary | 13 November 2007 | Active |
18, Nursery Court, Kibworth Business Park, Kibworth, LE8 0EX | Secretary | 29 January 2016 | Active |
4 Aztec Row, Berners Road, London, N1 0PW | Corporate Secretary | 13 November 2007 | Active |
Heygates Lodge, Elkington, Elkington, Northampton, NN6 6NH | Director | 13 November 2007 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 11 March 2022 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 13 November 2007 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 15 May 2019 | Active |
18, Nursery Court, Kibworth Business Park, Kibworth, England, LE8 0EX | Director | 02 February 2013 | Active |
18, Nursery Court, Kibworth Business Park, Kibworth, England, LE8 0EX | Director | 02 February 2013 | Active |
4 Aztec Row, Berners Road, London, N1 0PW | Corporate Director | 13 November 2007 | Active |
Cornerstone Nominees Limited | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Mr David Warren Hannah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.