PINNACLE PET HEALTHCARE LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

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
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

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
/
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
/

Competitor

Search similar business entities

Post Town BOREHAMWOOD
Post Code WD6 2XX
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

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.

Register Information

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

Trending Searches