This company is commonly known as Pinnacle Cellular Group Limited. The company was founded 35 years ago and was given the registration number SC123629. The firm's registered office is in EDINBURGH. You can find them at Edinburgh House, 4 North St. Andrew Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | PINNACLE CELLULAR GROUP LIMITED |
---|---|---|
Company Number | : | SC123629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 18 August 2014 | Active |
Vodafone House, The Connection, Newbury, England, RG14 2FN | Director | 23 March 2023 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Director | 02 April 2019 | Active |
34 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 26 April 1991 | Active |
Upper Foxhangers Farm, Marsh Lane, Rowde, Devizes, England, SN10 1RE | Secretary | 23 May 2008 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Secretary | 01 September 2003 | Active |
8 Bailey Close, Pewsey, SN9 5HU | Secretary | 03 December 2001 | Active |
12 Glebe Road, Newton Mearns, Glasgow, G77 6DU | Secretary | 25 February 1998 | Active |
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU | Secretary | 10 November 1999 | Active |
Carn Mairg, Wallacestone Brae, Brightons, FK2 0DH | Secretary | 12 June 1995 | Active |
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH | Director | 01 March 1999 | Active |
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 01 August 2007 | Active |
Flat 10 Rushworth House, Enborne Lodge Lane, Newbury, RG14 6RH | Director | 01 April 2002 | Active |
1 The Hollyhocks, Reading Road, Harwell, Didcot, OX11 0LX | Director | 22 August 2003 | Active |
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ | Director | 23 February 2021 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 August 2004 | Active |
3 Coney Park, Kings Park, Stirling, FK7 9LU | Director | 19 July 1995 | Active |
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ | Director | 30 July 2013 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 December 2007 | Active |
Leven House, 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG | Director | 30 November 2010 | Active |
32 Cammo Gardens, Barnton, Edinburgh, EH4 8EQ | Director | 25 February 1998 | Active |
61 Bathurst Mews, London, W2 2SB | Director | 10 November 1999 | Active |
The Oxdrove House, Burghclere, Newbury, RG20 9HJ | Director | 10 April 2001 | Active |
Dakar, 40 Camelon Road, Falkirk, FK1 5SH | Director | 19 July 1995 | Active |
49 Spottiswoode Street, Edinburgh, EH9 1DQ | Director | 10 November 1999 | Active |
Yardley School Lane, Seer Green, Beaconsfield, HP9 2QJ | Director | 10 November 1999 | Active |
23 Manilla Road, Clifton, Bristol, BS8 4EB | Director | 01 April 2002 | Active |
Moorlands, Harrow Road West, Dorking, RH4 3BH | Director | 01 May 2007 | Active |
Moorlands, Harrow Road West, Dorking, RH4 3BH | Director | 01 May 2007 | Active |
Aros House, Rhu, Helensburgh, G84 8NJ | Director | 25 February 1998 | Active |
Leven House, 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG | Director | 31 October 2012 | Active |
17 Woodaven Drive, East Kilbride, Glasgow, Scotland, G74 4UE | Director | 24 October 1995 | Active |
46 Egerton Gardens, London, SW3 2BZ | Director | 04 May 1990 | Active |
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 30 June 2009 | Active |
11 Kingswood Avenue, London, NW6 6LA | Director | 26 April 1991 | Active |
Vodafone (Scotland) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.