Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNERSTONE NOMINEES LIMITED
Company Information for

CORNERSTONE NOMINEES LIMITED

MILESTONE HOUSE 18 NURSERY COURT, KIBWORTH HARCOURT, LEICESTER, LE8 0EX,
Company Registration Number
05108512
Private Limited Company
Active

Company Overview

About Cornerstone Nominees Ltd
CORNERSTONE NOMINEES LIMITED was founded on 2004-04-21 and has its registered office in Leicester. The organisation's status is listed as "Active". Cornerstone Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORNERSTONE NOMINEES LIMITED
 
Legal Registered Office
MILESTONE HOUSE 18 NURSERY COURT
KIBWORTH HARCOURT
LEICESTER
LE8 0EX
Other companies in LE8
 
Previous Names
STONEYGATE 156 LIMITED07/03/2006
Filing Information
Company Number 05108512
Company ID Number 05108512
Date formed 2004-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNERSTONE NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOLDSTONE TAX LIMITED   SDLT REFUNDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNERSTONE NOMINEES LIMITED
The following companies were found which have the same name as CORNERSTONE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNERSTONE NOMINEES NORTH LIMITED MILESTONE HOUSE 18 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX Active Company formed on the 2007-11-13
CORNERSTONE NOMINEES SOUTH LIMITED MILESTONE HOUSE 18 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX Active Company formed on the 2007-11-13
CORNERSTONE NOMINEES PTY. LTD. Active Company formed on the 1998-11-02

Company Officers of CORNERSTONE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WARREN HANNAH
Director 2006-02-27
PATRICK JOSEPH O'BRIEN
Director 2013-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MAIR
Company Secretary 2016-01-29 2016-11-23
THOMAS SCRIMGEOUR
Director 2013-02-02 2015-03-11
CARLA SUZANNE HANNAH
Company Secretary 2006-02-27 2013-02-02
GRAHAM THOMAS COWIE
Director 2007-05-15 2013-02-02
CARLA SUZANNE HANNAH
Director 2006-02-27 2013-02-02
POWRIE APPLEBY (SECRETARIES) LTD
Company Secretary 2004-04-21 2006-02-27
PA CORPORATE SERVICES LTD
Director 2004-04-21 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH O'BRIEN WOODENBRIDGE CONSULTING LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
PATRICK JOSEPH O'BRIEN CORNERSTONE NOMINEES NORTH LIMITED Director 2013-02-02 CURRENT 2007-11-13 Active
PATRICK JOSEPH O'BRIEN CORNERSTONE NOMINEES SOUTH LIMITED Director 2013-02-02 CURRENT 2007-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES HANCOCK
2024-01-31DIRECTOR APPOINTED DAVID WARREN HANNAH
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MORLEY
2023-12-02CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 051085120019
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 051085120020
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 051085120021
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120021
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-02PSC04Change of details for Mr David Warren Hannah as a person with significant control on 2022-12-01
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051085120018
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051085120018
2022-03-11AP01DIRECTOR APPOINTED MR MARK JAMES HANCOCK
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN HANNAH
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES13Resolutions passed:
  • Security agent/documents/transactions/company business 06/04/2020
  • Resolution of Memorandum and/or Articles of Association
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120018
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX
2019-05-16AP01DIRECTOR APPOINTED MR RYAN MATTHEW HANNAH
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH O'BRIEN
2019-04-02CH01Director's details changed for Mr David Warren Hannah on 2019-04-02
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051085120016
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051085120017
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120017
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120017
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120016
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120016
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120015
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120015
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-23TM02Termination of appointment of Jennifer Mair on 2016-11-23
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-29AP03Appointment of Mrs Jennifer Mair as company secretary on 2016-01-29
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCRIMGEOUR
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051085120014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0121/04/14 ANNUAL RETURN FULL LIST
2014-05-14CH01Director's details changed for Mr David Warren Hannah on 2011-08-01
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051085120014
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-03AR0121/04/13 FULL LIST
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-04AP01DIRECTOR APPOINTED MR PATRICK JOSEPH O'BRIEN
2013-02-04AP01DIRECTOR APPOINTED MR THOMAS SCRIMGEOUR
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CARLA HANNAH
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWIE
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY CARLA HANNAH
2013-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-02AR0121/04/12 FULL LIST
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 18 ALBERT STREET KIBWORTH HARCOURT LEICESTER LE8 0NA
2011-04-21AR0121/04/11 FULL LIST
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-05AR0121/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLA SUZANNE HANNAH / 21/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS COWIE / 01/05/2009
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-06363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-09363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 7 BRIDGEWATER DRIVE GREAT GLEN LEICESTERSHIRE LE8 9DX
2007-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-28363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR
2006-03-10288bSECRETARY RESIGNED
2006-03-07CERTNMCOMPANY NAME CHANGED STONEYGATE 156 LIMITED CERTIFICATE ISSUED ON 07/03/06
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORNERSTONE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNERSTONE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding BARCLAYS BANK PLC
2016-12-07 Outstanding BARCLAYS BANK PLC
2016-12-07 Outstanding BARCLAYS BANK PLC
2014-01-30 Satisfied LONDON RESIDENTIAL II S.A.R.L
LEGAL CHARGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
LEGAL CHARGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
MEZZANINE LEGAL CHARGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
MEZZANINE SHARE MORTGAGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
MEZZANINE SHARE MORTGAGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SHARE MORTGAGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
SHARE MORTGAGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
MEZZANINE LEGAL CHARGE 2013-04-06 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
SHARES MORTGAGE 2010-07-01 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2010-07-01 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
SHARES MORTGAGE 2007-12-21 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-12-21 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNERSTONE NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 1
Shareholder Funds 2011-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNERSTONE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNERSTONE NOMINEES LIMITED
Trademarks
We have not found any records of CORNERSTONE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNERSTONE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CORNERSTONE NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORNERSTONE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNERSTONE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNERSTONE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.