This company is commonly known as Cardif Pinnacle Limited. The company was founded 28 years ago and was given the registration number 03115184. The firm's registered office is in BOREHAMWOOD. You can find them at Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | CARDIF PINNACLE LIMITED |
---|---|---|
Company Number | : | 03115184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Secretary | 02 February 2015 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 17 December 2015 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 25 March 2013 | Active |
2 Mount Pleasant, St. Albans, AL3 4QJ | Secretary | 31 January 2005 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 02 February 1996 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Corporate Secretary | 09 September 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 18 October 1995 | Active |
2 Northbank, Craigie Place, Perth, Scotland, PH2 0BB | Director | 23 March 2000 | Active |
9 Quay Haven, Lower Swanwick, Southampton, SO31 7DE | Director | 14 October 2002 | Active |
8 Old Orchards, Church Road, Worth, Crawley, RH10 7QA | Director | 26 June 2007 | Active |
22 Franklin Road, Maidenbower, Crawley, RH10 7FG | Director | 02 February 1996 | Active |
1 Chestnut Walk, Welwyn, AL6 0SB | Director | 02 February 1996 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 14 November 2011 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Director | 31 March 2008 | Active |
Quest Place Ballards Lane, Limpsfield, Oxted, RH8 0SN | Director | 28 February 1996 | Active |
17 Regent Terrace, Edinburgh, EH7 5BN | Director | 01 November 2002 | Active |
15 Long Royd Drive, Baildon, Shipley, BD17 6TS | Director | 31 December 1999 | Active |
7 Rainsborough Rise, Thorpe St Andrew, Norwich, NR7 0TR | Director | 08 December 2003 | Active |
West Point, Newnham Way, Ashwell, SG7 5PN | Director | 28 February 1996 | Active |
Fortune House Barnet Lane, Elstree, Borehamwood, WD6 3RH | Director | 28 February 1996 | Active |
9 Murray Terrace, Perth, PH1 1BT | Director | 31 July 2001 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 10 June 2012 | Active |
Wentfords, Clare Road, Poslingford, CO10 8GY | Director | 26 June 2007 | Active |
37 Crescent Road, Caterham, CR3 6LE | Director | 01 February 1996 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 18 October 1995 | Active |
Cardif Pinnacle Insurance Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinnacle House, Stangate Crescent, Borehamwood, England, WD6 2XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination secretary company with name termination date. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-13 | Officers | Termination director company with name termination date. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.