Check the

CORNERSTONE MANAGEMENT SERVICES LIMITED

Company
CORNERSTONE MANAGEMENT SERVICES LIMITED (06798354)

CORNERSTONE MANAGEMENT SERVICES

Phone: 08448 460 955
A⁺ rating

ABOUT CORNERSTONE MANAGEMENT SERVICES LIMITED

Cornerstone provides a hi-tech leak detection service that utilises a wide variety of testing procedures and equipment to identify…

When LHT decided to take a more scientific approach towards diagnosing dampness, we needed recognised experts in the field to help and support us in our new direction. Cornerstone met all our requirements and were pivotal in helping drive forward our award winning initiative.

KEY FINANCES

Year
2017
Assets
£491.2k ▲ £5.02k (1.03 %)
Cash
£115.31k ▲ £31.95k (38.33 %)
Liabilities
£370.48k ▼ £-38.19k (-9.35 %)
Net Worth
£120.72k ▲ £43.21k (55.74 %)

REGISTRATION INFO

Company name
CORNERSTONE MANAGEMENT SERVICES LIMITED
Company number
06798354
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.cornerstone-ltd.co.uk
Phones
08448 460 955
Registered Address
20A PICTON HOUSE,
HUSSAR COURT WESTSIDE VIEW,
WATERLOOVILLE,
HAMPSHIRE,
PO7 7SQ

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management
74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST 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

CHARGES

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

See Also


Last update 2018

CORNERSTONE MANAGEMENT SERVICES LIMITED DIRECTORS

David William Bly

  Acting PSC
Appointed
12 February 2009
Occupation
Operations Director
Role
Director
Age
64
Nationality
British
Address
13 Binness Way, Farlington, Portsmouth, Hampshire, PO6 1LD
Country Of Residence
England
Name
BLY, David William
Notified On
13 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew William Dallen

  Acting PSC
Appointed
12 February 2009
Occupation
Restoration Consultant
Role
Director
Age
60
Nationality
British
Address
40 Cherry Gardens, Broadstairs, Kent, CT10 2NE
Country Of Residence
England
Name
DALLEN, Andrew William
Notified On
13 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Janet Amanda Goode

  Resigned
Appointed
22 January 2009
Resigned
12 February 2009
Role
Secretary
Address
Barnland House, Smarden Road, Headcorn, Ashford, Kent, England, TN27 9HP
Name
GOODE, Janet Amanda

Laurence Mitchell

  Resigned
Appointed
12 February 2009
Resigned
29 June 2009
Occupation
Training Consultant
Role
Director
Age
56
Nationality
British
Address
44 Orchid Road, Lincoln, Lincolnshire, United Kingdom, LN5 9XD
Country Of Residence
United Kingdom
Name
MITCHELL, Laurence

Glen Christopher Selby

  Resigned
Appointed
12 February 2009
Resigned
13 September 2010
Occupation
Surveyor
Role
Director
Age
50
Nationality
British
Address
167 Lower Warren Road, Aylesford, Kent, ME20 7EH
Country Of Residence
England
Name
SELBY, Glen Christopher

Peter Still

  Resigned
Appointed
22 January 2009
Resigned
12 February 2009
Occupation
Solicitor
Role
Director
Age
65
Nationality
British
Address
51 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ
Country Of Residence
Uk
Name
STILL, Peter

Mark Robert Whitcher

  Resigned
Appointed
01 April 2012
Resigned
06 May 2013
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
20a, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England, PO7 7SQ
Country Of Residence
England
Name
WHITCHER, Mark Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.