This company is commonly known as Pinboard (uk) Limited. The company was founded 18 years ago and was given the registration number 06161044. The firm's registered office is in LONDON. You can find them at 31 Lisson Grove, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PINBOARD (UK) LIMITED |
---|---|---|
Company Number | : | 06161044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Lisson Grove, London, England, NW1 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Wadham Gardens, London, NW3 3DN | Secretary | 23 November 2012 | Active |
31, Lisson Grove, London, England, NW1 6UB | Director | 23 November 2012 | Active |
31, Lisson Grove, London, England, NW1 6UB | Director | 23 November 2012 | Active |
Le Masurier House, La Rue Le Masurier, St Helier, Channel Islands, JE2 4YE | Corporate Secretary | 18 April 2008 | Active |
Le Masurier House, La Rue Le Masurier, St Helier, JE2 4YE | Corporate Secretary | 04 May 2007 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 14 March 2007 | Active |
55 Fitzjohns Avenue, London, NW3 6PH | Director | 26 July 2007 | Active |
First Floor, La Rue Le Masurier, St. Helier, Jersey, United Kingdom, JE2 4YE | Director | 01 May 2008 | Active |
3 Regent Heights, 74 New Street St John Road, St Helier, JE2 3LE | Director | 01 May 2008 | Active |
Valley Farm Cottage, La Grande Route De St Jean, St Helier, Jersey, JE2 3FN | Director | 27 March 2008 | Active |
Verona, La Rue De Buttes, St Mary, JE3 3DS | Director | 04 May 2007 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 14 March 2007 | Active |
1st Floor Le Masurier House, La Rue Le Masurier, St Helier, JE2 4YE | Director | 21 September 2011 | Active |
Littlecroft, Princes Tower Road St Saviour, Jersey, JE2 7UD | Director | 01 May 2008 | Active |
Les Pres Verts, Rue Des Buttes, St Mary, Jersey, JE3 3DE | Director | 18 April 2008 | Active |
La Douarie, Ville Es Phillippes, Grouville, JE3 9UZ | Director | 04 May 2007 | Active |
5 Longueville De Bas, New York Lane, St. Saviour, Jersey, JE2 7SU | Director | 22 October 2008 | Active |
4c Holdings Ltd | ||
Notified on | : | 10 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Lisson Grove, London, England, NW1 6UB |
Nature of control | : |
|
Qbh Holdings Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 13, Castle Street, Jersey, Channel Islands, JE4 5UT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.