CORNERSTONE NOMINEES NORTH LIMITED
KIBWORTH

Hellopages » Leicestershire » Harborough » LE8 0EX
Company number 06426270
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 18 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH, LEICESTER, LE8 0EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Registration of charge 064262700004, created on 7 December 2016; Satisfaction of charge 1 in full. The most likely internet sites of CORNERSTONE NOMINEES NORTH LIMITED are www.cornerstonenomineesnorth.co.uk, and www.cornerstone-nominees-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Cornerstone Nominees North Limited is a Private Limited Company. The company registration number is 06426270. Cornerstone Nominees North Limited has been working since 13 November 2007. The present status of the company is Active. The registered address of Cornerstone Nominees North Limited is 18 Nursery Court Kibworth Business Park Kibworth Leicester Le8 0ex. . HANNAH, David Warren is a Director of the company. O'BRIEN, Patrick Joseph is a Director of the company. Secretary HANNAH, Carla Suzanne has been resigned. Secretary MAIR, Jennifer has been resigned. Secretary C & P SECRETARIES LIMITED has been resigned. Director COWIE, Graham Thomas has been resigned. Director SCRIMGEOUR, Thomas has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HANNAH, David Warren
Appointed Date: 13 November 2007
65 years old

Director
O'BRIEN, Patrick Joseph
Appointed Date: 02 February 2013
62 years old

Resigned Directors

Secretary
HANNAH, Carla Suzanne
Resigned: 01 May 2012
Appointed Date: 13 November 2007

Secretary
MAIR, Jennifer
Resigned: 23 November 2016
Appointed Date: 29 January 2016

Secretary
C & P SECRETARIES LIMITED
Resigned: 13 November 2007
Appointed Date: 13 November 2007

Director
COWIE, Graham Thomas
Resigned: 02 February 2013
Appointed Date: 13 November 2007
54 years old

Director
SCRIMGEOUR, Thomas
Resigned: 11 March 2015
Appointed Date: 02 February 2013
70 years old

Director
C & P REGISTRARS LIMITED
Resigned: 13 November 2007
Appointed Date: 13 November 2007

Persons With Significant Control

Mr David Warren Hannah
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CORNERSTONE NOMINEES NORTH LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 November 2016
16 Dec 2016
Registration of charge 064262700004, created on 7 December 2016
06 Dec 2016
Satisfaction of charge 1 in full
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
23 Nov 2016
Termination of appointment of Jennifer Mair as a secretary on 23 November 2016
...
... and 35 more events
17 Dec 2007
New director appointed
17 Dec 2007
Director resigned
17 Dec 2007
Secretary resigned
17 Dec 2007
Registered office changed on 17/12/07 from: 4 aztec row berners road london N1 0PW
13 Nov 2007
Incorporation

CORNERSTONE NOMINEES NORTH LIMITED Charges

7 December 2016
Charge code 0642 6270 0004
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Phase 1, indescon court, millharbour, london with title…
28 March 2013
Mezzanine legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited (The Security Trustee)
Description: Property being phase 1 indescon court millharbour london…
28 March 2013
Legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited (The Security Trustee)
Description: Property being phase 1 indescon court millharbour london…
12 December 2007
Debenture
Delivered: 20 December 2007
Status: Satisfied on 6 December 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H or l/h property all fixtures fittings plant machinery…