CORNERSTONE COMMERCIAL SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 2AF
Company number 05732971
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address ST THOMAS HOUSE 80 BELL BARN ROAD, LEE BANK, BIRMINGHAM, ENGLAND, B15 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of CORNERSTONE COMMERCIAL SERVICES LIMITED are www.cornerstonecommercialservices.co.uk, and www.cornerstone-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Cornerstone Commercial Services Limited is a Private Limited Company. The company registration number is 05732971. Cornerstone Commercial Services Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Cornerstone Commercial Services Limited is St Thomas House 80 Bell Barn Road Lee Bank Birmingham England B15 2af. . KELLAS, Stuart is a Secretary of the company. RODGERS, Kevin Michael is a Director of the company. Secretary ELLIS, Robert James has been resigned. Director CAMPBELL, Ernon Anthony Edward has been resigned. Director CHAMBERS, Martin William has been resigned. Director CLYMER, Olivia Jane has been resigned. Director COOKE, Anthony John has been resigned. Director ELLIS, Robert James has been resigned. Director HANNON, David Joseph has been resigned. Director KEANE, Maurice Patrick has been resigned. Director MAGNANI, Helen Elizabeth has been resigned. Director PLAHA, Sunil Singh has been resigned. Director RODGERS, Kevin Michael has been resigned. Director SEWELL, Timothy Frederick has been resigned. Director STEVENSON, David John has been resigned. Director WEHBY, Anthony Patrick has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KELLAS, Stuart
Appointed Date: 21 September 2015

Director
RODGERS, Kevin Michael
Appointed Date: 21 September 2015
57 years old

Resigned Directors

Secretary
ELLIS, Robert James
Resigned: 31 October 2009
Appointed Date: 07 March 2006

Director
CAMPBELL, Ernon Anthony Edward
Resigned: 31 March 2014
Appointed Date: 27 September 2007
64 years old

Director
CHAMBERS, Martin William
Resigned: 06 August 2013
Appointed Date: 01 April 2009
66 years old

Director
CLYMER, Olivia Jane
Resigned: 21 May 2009
Appointed Date: 07 March 2006
59 years old

Director
COOKE, Anthony John
Resigned: 31 March 2009
Appointed Date: 07 March 2006
89 years old

Director
ELLIS, Robert James
Resigned: 31 March 2014
Appointed Date: 01 November 2009
71 years old

Director
HANNON, David Joseph
Resigned: 15 July 2007
Appointed Date: 07 March 2006
66 years old

Director
KEANE, Maurice Patrick
Resigned: 31 July 2007
Appointed Date: 07 March 2006
91 years old

Director
MAGNANI, Helen Elizabeth
Resigned: 30 June 2012
Appointed Date: 31 August 2011
55 years old

Director
PLAHA, Sunil Singh
Resigned: 31 December 2010
Appointed Date: 07 March 2006
49 years old

Director
RODGERS, Kevin Michael
Resigned: 21 September 2015
Appointed Date: 31 March 2014
57 years old

Director
SEWELL, Timothy Frederick
Resigned: 08 March 2013
Appointed Date: 07 March 2006
71 years old

Director
STEVENSON, David John
Resigned: 20 February 2009
Appointed Date: 27 September 2007
55 years old

Director
WEHBY, Anthony Patrick
Resigned: 10 April 2012
Appointed Date: 01 November 2009
58 years old

Director
WILLIAMS, John
Resigned: 31 March 2014
Appointed Date: 31 August 2011
71 years old

Persons With Significant Control

Family Housing Association
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CORNERSTONE COMMERCIAL SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 11 March 2017 with updates
21 Aug 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

14 Mar 2016
Appointment of Mr Kevin Michael Rodgers as a director on 21 September 2015
23 Oct 2015
Appointment of Mr Stuart Kellas as a secretary on 21 September 2015
...
... and 46 more events
18 Oct 2007
Director resigned
18 Oct 2007
New director appointed
18 Oct 2007
New director appointed
19 Mar 2007
Return made up to 07/03/07; full list of members
07 Mar 2006
Incorporation

CORNERSTONE COMMERCIAL SERVICES LIMITED Charges

12 February 2008
Mortgage debenture
Delivered: 27 February 2008
Status: Satisfied on 14 March 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H land at bearwood road vince street and dawson street…