PINNACLE PARTNERSHIPS LIMITED

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

PINNACLE PARTNERSHIPS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03367647. The registration start date is May 2, 1997. The current status is Active.

Company Overview

Company Number 03367647
Company Name PINNACLE PARTNERSHIPS LIMITED
Registered Address Pinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-05-02
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-30
Returns Last Update 2016-05-02
Confirmation Statement Due Date 2021-05-16
Confirmation Statement Last Update 2020-05-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company
99999 Dormant Company

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
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
PINNACLE INSURANCE 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 Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX /
2 February 2015
/
WARD, Philip Aiden Director (Active) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX March 1969 /
7 August 2013
British /
United Kingdom
Accountant
CARTER, David Charles Secretary (Resigned) Flat 2 119 Broadhurst Gardens, London, NW6 3BJ /
2 May 1997
/
CRANSTON, Kareen Secretary (Resigned) 2 Mount Pleasant, St. Albans, Hertfordshire, AL3 4QJ /
24 April 2003
/
MILLS, Christopher Simon Secretary (Resigned) 28 Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR /
17 June 1997
/
CARDIF PINNACLE SECRETARIES LIMITED Secretary (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX /
9 September 2005
/
CLAYTOR, Anthony Director (Resigned) 5 Hollydell, Morgans Road, Hertford, Hertfordshire, SG13 8BE September 1950 /
26 August 1999
British /
England
Sales And Marketing Director
DIXON, Edward Wesley Director (Resigned) 5 Cob Lane Close, Digswell, Welwyn, Herts, AL6 0DD November 1964 /
26 January 2000
British /
England
Accountant
FLEMING, Andrew Richard Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX February 1959 /
26 January 2000
British /
England
Manager
HUMBER, Roger Thomas Director (Resigned) Quest Place Ballards Lane, Limpsfield, Oxted, Surrey, RH8 0SN March 1948 /
26 August 1999
British /
England
Company Director
MCGIVERN, John Michael Director (Resigned) 6 Kesters Close, Hardwick, Cambridge, Cambridgeshire, CB3 7QY March 1944 /
17 June 1997
British /
Director
MILLS, Christopher Simon Director (Resigned) 108 Woodville Road, Barnet, Hertfordshire, EN5 5NJ January 1958 /
17 June 1997
British /
Solicitor/Legal Director
SANDARS, George Russell Director (Resigned) 5 Crescent Road, London, SW20 8EY February 1954 /
2 May 1997
British /
Solicitor
SMITH, Neil Graeme Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX January 1969 /
25 May 2012
British /
United Kingdom
Accountant
CARDIF PINNACLE INSURANCE HOLDINGS PLC Director (Resigned) Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX /
17 June 1997
/

Competitor

Search similar business entities

Post Town BOREHAMWOOD
Post Code WD6 2XX
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on PINNACLE PARTNERSHIPS LIMITED 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