CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7PA

Company number 07373392
Status Active
Incorporation Date 13 September 2010
Company Type Private Limited Company
Address VICTORY HOUSE, 400, PAVILION DRIVE, NORTHAMPTON, ENGLAND, NN4 7PA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Charles Anthony Whittle as a director on 20 April 2017; Appointment of Mr Wiliam Thomson as a director on 20 April 2017; Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Victory House 400, Pavilion Drive Northampton NN4 7PA on 20 April 2017. The most likely internet sites of CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED are www.cornerstonemerchantservicesnorth.co.uk, and www.cornerstone-merchant-services-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Cornerstone Merchant Services North Limited is a Private Limited Company. The company registration number is 07373392. Cornerstone Merchant Services North Limited has been working since 13 September 2010. The present status of the company is Active. The registered address of Cornerstone Merchant Services North Limited is Victory House 400 Pavilion Drive Northampton England Nn4 7pa. The cash in hand is £5.83k. It is £-2.44k against last year. And the total assets are £29.62k, which is £15.84k against last year. THOMSON, Wiliam is a Director of the company. Secretary COLES, Wendy has been resigned. Director KAHAN, Barbara has been resigned. Director KAY, Peter has been resigned. Director WHITTLE, Charles Anthony has been resigned. Director WOOD, Derek Graham Richard has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


cornerstone merchant services (north) Key Finiance

LIABILITIES n/a
CASH £5.83k
-30%
TOTAL ASSETS £29.62k
+115%
All Financial Figures

Current Directors

Director
THOMSON, Wiliam
Appointed Date: 20 April 2017
62 years old

Resigned Directors

Secretary
COLES, Wendy
Resigned: 31 July 2011
Appointed Date: 13 September 2010

Director
KAHAN, Barbara
Resigned: 13 September 2010
Appointed Date: 13 September 2010
94 years old

Director
KAY, Peter
Resigned: 01 August 2011
Appointed Date: 13 September 2010
69 years old

Director
WHITTLE, Charles Anthony
Resigned: 20 April 2017
Appointed Date: 08 September 2011
68 years old

Director
WOOD, Derek Graham Richard
Resigned: 08 August 2012
Appointed Date: 01 August 2011
65 years old

Persons With Significant Control

Mr Charles Anthony Whittle
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Dahntay Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED Events

20 Apr 2017
Termination of appointment of Charles Anthony Whittle as a director on 20 April 2017
20 Apr 2017
Appointment of Mr Wiliam Thomson as a director on 20 April 2017
20 Apr 2017
Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Victory House 400, Pavilion Drive Northampton NN4 7PA on 20 April 2017
17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
...
... and 19 more events
14 Oct 2010
Appointment of Peter Kay as a director
06 Oct 2010
Statement of capital following an allotment of shares on 27 September 2010
  • GBP 100

04 Oct 2010
Appointment of Wendy Coles as a secretary
16 Sep 2010
Termination of appointment of Barbara Kahan as a director
13 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)