PINNACLE INSURANCE PLC

Address:
Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX

PINNACLE INSURANCE PLC is a business entity registered at Companies House, UK, with entity identifier is 01007798. The registration start date is April 14, 1971. The current status is Active.

Company Overview

Company Number 01007798
Company Name PINNACLE INSURANCE PLC
Registered Address Pinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1971-04-14
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-17
Returns Last Update 2015-09-19
Confirmation Statement Due Date 2021-10-03
Confirmation Statement Last Update 2020-09-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65110 Life insurance
65120 Non-life insurance

Office Location

Address PINNACLE HOUSE
A1 BARNET WAY
Post Town BOREHAMWOOD
County HERTFORDSHIRE
Post Code WD6 2XX

Companies with the same location

Entity Name Office Address
BNP PARIBAS CARDIF LIMITED Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
PINNACLE PET HEALTHCARE LIMITED Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
EVERYPAW LIMITED Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
PINNACLE PARTNERSHIPS LIMITED Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
CARDIF PINNACLE LIMITED Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
CARDIF PINNACLE INSURANCE MANAGEMENT SERVICES PLC Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
CARDIF PINNACLE INSURANCE HOLDINGS PLC Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX

Companies with the same post code

Entity Name Office Address
WARRANTY DIRECT LIMITED Motor Warranty Direct Limited, Pinnacle House, Borehamwood, Hertfordshire, WD6 2XX

Companies with the same post town

Entity Name Office Address
JMHL PROPERTIES LTD 26 Kimbolton Green, Borehamwood, Herts, WD6 2NQ, United Kingdom
STABLE DELI LTD 33 Ayot Path, Borehamwood, None, WD65BL, United Kingdom
AH LAVERS LTD 11 Stanley Gardens, Borehamwood, WD6 4TP, England
MF SMILES & SKIN CLINIQ LTD 32 Horizon Place, Studio Way, Borehamwood, WD6 5FP, England
LSG DECORATING LTD 7 Redwood Rise, Borehamwood, WD6 5LB, England
JEN ENERGY LTD 133 Coleridge Way, Borehamwood, WD6 2AF, England
MILVAT LTD 128a Manor Way, Borehamwood, WD6 1QX, United Kingdom
MIMI'S BOUTIQUE LTD 14 Tilehouse Close, Borehamwood, WD6 4AS, England
ENVER MIHAI BUILDING LTD 9 Saxon Court, Borehamwood, Hertfordshire, WD6 4NY, England
THE BUNDLE SPECIALISTS LIMITED 208 Gateshead Road, Borehamwood, WD6 5LL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LORIMER, Matthew Justin Secretary (Active) Pinnacle House, A1 Barnet House, Borehamwood, Hertfordshire, WD6 2XX /
30 June 2006
/
BINET, Gerard Director (Active) 19 Riute De La Passerelle, Le Vesinet, 78110, France April 1953 /
29 November 2007
French /
Development And Strategy Direc
BOX, Peter John Director (Active) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX April 1952 /
6 September 2012
British /
United Kingdom
Director
CHEVALT, Stanislas Louis Paul Francois Director (Active) 8 Rue Du Port, Nanterre Cedex, 92728, France November 1961 /
7 January 2016
French /
France
Exco Member - Co - Bnppc
HADERER, Marie Director (Active) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX February 1979 /
23 November 2016
French /
United Kingdom
Actuary
LORIMER, Matthew Justin Director (Active) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX June 1967 /
1 April 2015
British /
United Kingdom
Solicitor
ROCHEZ, Nicholas Dutfield Director (Active) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX November 1954 /
13 November 2012
British /
England
Company Director
WIGG, Andrew Miles Director (Active) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX June 1972 /
21 March 2013
British /
United Kingdom
Director
CRANSTON, Kareen Secretary (Resigned) 2 Mount Pleasant, St. Albans, Hertfordshire, AL3 4QJ /
27 September 2002
/
DRAZIN, Shirley Secretary (Resigned) 4 St Lawrence Close, Edgware, Middlesex, HA8 6RB /
/
MILLS, Christopher Simon Secretary (Resigned) 28 Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR /
4 October 1991
/
CARDIF PINNACLE SECRETARIES LIMITED Secretary (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX /
9 September 2005
/
ANDRIEU, Pierre Director (Resigned) 9 Rue Lalande, Paris 75014, France, FOREIGN April 1943 /
4 October 1991
French /
Manager Of International Operations
ATKINSON, Natalie Jayne Director (Resigned) Pinnacle House, Al Barnet Way, Borehamwood, Hertfordshire, WD6 2XX December 1970 /
8 March 2010
British /
England
Actuary
BANQUE FINANCIERE CARDIF Director (Resigned) 5 Avenue Kleber, Paris, 75016, France /
4 October 1991
/
BLOXHAM, Peter John Director (Resigned) 8 Old Orchards, Church Road, Worth, Crawley, West Sussex, RH10 7QA March 1944 /
7 August 2002
British /
Executive Director
CARTE, Brian Addison Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX August 1943 /
12 March 2009
British /
United Kingdom
Company Director
CASTAGNO, John Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX December 1958 /
29 November 2007
Italian /
United Kingdom
Executive Director
DREYER, Anthony William Director (Resigned) Ashwood Lodge, 57 Badgersgate, Dunstable, Bedfordshire, LU6 2BF October 1952 /
24 September 1999
British /
England
Executive Directors
GLEN, Paul Edward Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX December 1960 /
1 August 2006
British /
England
Executive Director
GOLDING, Adam Jon Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX August 1969 /
29 November 2007
British /
United Kingdom
Executive Director
LAROCHE, Jean-Bertrand Marie Director (Resigned) 23, Avenue De Segur, Paris, 75007, France September 1962 /
24 September 2015
French /
France
Company Director
LEVINKIND, Julius Director (Resigned) Flat 7 Highview, 5 Holford Road, London, NW3 1AG November 1928 /
British /
England
Company Director
MCKINNEY, Craig Director (Resigned) Kereden House, Naas, County Kildare, Ireland September 1948 /
British /
Company Director
MEE, Robert James Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX February 1951 /
26 September 2003
English /
United Kingdom
Company Director
MILLS, Christopher Simon Director (Resigned) 28 Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR January 1958 /
24 September 1999
British /
England
Executive Director
MORRIS, Michael Sachs Director (Resigned) 5 Sunrise View, The Rise Mill Hill, London, NW7 2LL June 1924 /
British /
United Kingdom
Director
PARIBAS LIMITED Director (Resigned) 33 Wigmore Street, London, W1H 0BN /
25 June 1993
/
PERCIVAL, Mervyn Director (Resigned) Hayling 8 Grove Avenue, Malahide Dublin, Ireland, IRISH February 1940 /
Irish /
Company Director
PRIESTLEY, Leslie William Director (Resigned) 12 Camden Close, Chislehurst, Kent, BR7 5PH September 1933 /
British /
United Kingdom
Company Director & Consultant
RAINGOLD, Gerald Barry Director (Resigned) 12 Marston Close, Swiss Cottage, London, NW6 4EU March 1943 /
21 June 1996
British /
England
Director
SCHWICK, Christopher John Director (Resigned) West Point, Newnham Way, Ashwell, Hertfordshire, SG7 5PN October 1947 /
British /
United Kingdom
Executive Director
SHACKELL, Ian Richard Charles Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX July 1955 /
25 September 2008
British /
Great Britain
Executive Director
SHUKER, Norman Alan Director (Resigned) Fortune House Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RH October 1945 /
British /
United Kingdom
Non Executive Director
SWAIN, Andrew Donald Director (Resigned) Wentfords, Clare Road, Poslingford, Suffolk, CO10 8GY August 1946 /
30 June 2006
British /
Executive Director

Competitor

Search similar business entities

Post Town BOREHAMWOOD
Post Code WD6 2XX
Category insurance
SIC Code 65110 - Life insurance
Category + Posttown insurance + BOREHAMWOOD

Improve Information

Please provide details on PINNACLE INSURANCE PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches