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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
99999 | Dormant Company |
Address |
PINNACLE HOUSE A1 BARNET WAY |
Post Town | BOREHAMWOOD |
County | HERTFORDSHIRE |
Post Code | WD6 2XX |
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 |
Entity Name | Office Address |
---|---|
WARRANTY DIRECT LIMITED | Motor Warranty Direct Limited, Pinnacle House, Borehamwood, Hertfordshire, WD6 2XX |
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 |
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 |
/ |
Post Town | BOREHAMWOOD |
Post Code | WD6 2XX |
SIC Code | 74990 - Non-trading company |
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.