CORNERSTONE MANAGEMENT SERVICES LIMITED
WATERLOOVILLE WMNEWCO72 LIMITED

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 06798354
Status Active
Incorporation Date 22 January 2009
Company Type Private Limited Company
Address 20A PICTON HOUSE, HUSSAR COURT WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of CORNERSTONE MANAGEMENT SERVICES LIMITED are www.cornerstonemanagementservices.co.uk, and www.cornerstone-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Cornerstone Management Services Limited is a Private Limited Company. The company registration number is 06798354. Cornerstone Management Services Limited has been working since 22 January 2009. The present status of the company is Active. The registered address of Cornerstone Management Services Limited is 20a Picton House Hussar Court Westside View Waterlooville Hampshire Po7 7sq. . BLY, David William is a Director of the company. DALLEN, Andrew William is a Director of the company. Secretary GOODE, Janet Amanda has been resigned. Director MITCHELL, Laurence has been resigned. Director SELBY, Glen Christopher has been resigned. Director STILL, Peter has been resigned. Director WHITCHER, Mark Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BLY, David William
Appointed Date: 12 February 2009
64 years old

Director
DALLEN, Andrew William
Appointed Date: 12 February 2009
61 years old

Resigned Directors

Secretary
GOODE, Janet Amanda
Resigned: 12 February 2009
Appointed Date: 22 January 2009

Director
MITCHELL, Laurence
Resigned: 29 June 2009
Appointed Date: 12 February 2009
57 years old

Director
SELBY, Glen Christopher
Resigned: 13 September 2010
Appointed Date: 12 February 2009
51 years old

Director
STILL, Peter
Resigned: 12 February 2009
Appointed Date: 22 January 2009
66 years old

Director
WHITCHER, Mark Robert
Resigned: 06 May 2013
Appointed Date: 01 April 2012
58 years old

Persons With Significant Control

Mr David William Bly
Notified on: 13 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew William Dallen
Notified on: 13 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNERSTONE MANAGEMENT SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
26 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 90

...
... and 34 more events
19 Feb 2009
Director appointed david william bly
19 Feb 2009
Appointment terminated director peter still
19 Feb 2009
Appointment terminated secretary janet goode
13 Feb 2009
Company name changed WMNEWCO72 LIMITED\certificate issued on 16/02/09
22 Jan 2009
Incorporation

CORNERSTONE MANAGEMENT SERVICES LIMITED Charges

6 February 2012
Rent deposit agreement
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Country Estates (Hampshire) Limited
Description: A deposit of £2,000 see image for full details.