PINNACLE PET HEALTHCARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03691188. The registration start date is January 4, 1999. The current status is Active.
Company Number | 03691188 |
Company Name | PINNACLE PET HEALTHCARE 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 | 1999-01-04 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-01 |
Returns Last Update | 2016-01-04 |
Confirmation Statement Due Date | 2021-02-15 |
Confirmation Statement Last Update | 2020-01-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
66290 | Other activities auxiliary to insurance and pension funding |
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 |
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 |
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 |
/ |
|
LORIMER, Matthew Justin | Director (Active) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | June 1967 / 17 December 2015 |
British / United Kingdom |
Solicitor |
WIGG, Andrew Miles | Director (Active) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | June 1972 / 25 March 2013 |
British / United Kingdom |
Director |
CRANSTON, Kereen | Secretary (Resigned) | 2 Mount Pleasant, St. Albans, Hertfordshire, AL3 4QJ | / 6 November 2002 |
/ |
|
MILLS, Christopher Simon | Secretary (Resigned) | 28 Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR | / 16 March 1999 |
/ |
|
CARDIF PINNACLE SECRETARIES LIMITED | Secretary (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | / 9 September 2005 |
/ |
|
BEE, Jeffrey Peter | Director (Resigned) | Willow House, 25 Clifton Road Chesham Bois, Amersham, Buckinghamshire, HP6 5PP | June 1953 / 16 March 1999 |
British / United Kingdom |
Business Development |
BLOXHAM, Peter John | Director (Resigned) | 8 Old Orchards, Church Road, Worth, Crawley, West Sussex, RH10 7QA | March 1944 / 26 June 2007 |
British / |
Executive Director |
CASTAGNO, John | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | December 1958 / 30 June 2008 |
Italian / United Kingdom |
Executive Director |
DIXON, Edward Wesley | Director (Resigned) | 5 Cob Lane Close, Digswell, Welwyn, Herts, AL6 0DD | November 1964 / 30 June 1999 |
British / England |
Accountant |
DREYER, Anthony William | Director (Resigned) | Ashwood Lodge, 57 Badgersgate, Dunstable, Bedfordshire, LU6 2BF | October 1952 / 26 June 2007 |
British / England |
Executive Director |
GLEN, Paul Edward | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | December 1960 / 14 November 2011 |
British / United Kingdom |
Executive Director |
GOLDING, Adam Jon | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | August 1969 / 30 June 2008 |
British / United Kingdom |
Executive Director |
HALL, Keith | Director (Resigned) | Flat 2 1 Bath Road, Camberley, Surrey, GU15 4HP | July 1946 / 17 July 2000 |
British / |
Business Development |
SCHWICK, Christopher John | Director (Resigned) | West Point, Newnham Way, Ashwell, Hertfordshire, SG7 5PN | October 1947 / 16 March 1999 |
British / England |
Executive Director |
SHUKER, Norman Alan | Director (Resigned) | Fortune House Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RH | October 1945 / 16 March 1999 |
British / United Kingdom |
Non Executive Director |
SWAIN, Andrew Donald | Director (Resigned) | Wentfords, Clare Road, Poslingford, Suffolk, CO10 8GY | August 1946 / 26 June 2007 |
British / |
Executive Director |
WHEELER, Simon | Director (Resigned) | 8 Ferne Furlong, Olney, Buckinghamshire, MK46 5EN | / 17 July 2000 |
British / |
Marketing |
CARDIF PINNACLE INSURANCE HOLDINGS PLC | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | / 16 March 1999 |
/ |
|
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 4 January 1999 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 26 Church Street, London, NW8 8EP | / 4 January 1999 |
/ |
Post Town | BOREHAMWOOD |
Post Code | WD6 2XX |
SIC Code | 66290 - Other activities auxiliary to insurance and pension funding |
Please provide details on PINNACLE PET HEALTHCARE 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.