This company is commonly known as Pinnacle Places Limited. The company was founded 28 years ago and was given the registration number 03256483. The firm's registered office is in LONDON. You can find them at 21st Floor Euston Tower, 286 Euston Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PINNACLE PLACES LIMITED |
---|---|---|
Company Number | : | 03256483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Secretary | 26 March 2002 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 30 September 2018 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 04 August 1998 | Active |
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL | Director | 11 February 2016 | Active |
17 Gay Street, Bath, BA1 2PH | Secretary | 27 February 1998 | Active |
Flat 4, 3 Lansdown Crescent, Bath, BA1 5EX | Secretary | 30 September 1996 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Secretary | 26 November 1998 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Secretary | 22 November 1996 | Active |
Vines Farm, Kidmore End, Reading, RG4 9AP | Director | 15 January 1997 | Active |
Woodside House, Amport, Andover, SP11 8BE | Director | 29 August 2000 | Active |
16 Royal Avenue, London, SW3 4QF | Director | 04 August 1998 | Active |
17 Gay Street, Bath, BA1 2PH | Director | 05 January 1998 | Active |
12 Osborne Road, Potters Bar, EN6 1RZ | Director | 15 February 2006 | Active |
33 Island Road, Deep Water Bay, Hong Kong, Peoples Republic Of China, | Director | 04 August 1998 | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 11 February 2016 | Active |
Alderley Farm, Wotton Under Edge, GL12 7QT | Director | 30 September 1996 | Active |
The Vine House, Bailbrook Lane, Bath, BA1 7AB | Director | 07 March 1997 | Active |
First Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 November 2007 | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 11 February 2016 | Active |
First Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 31 December 2015 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Director | 27 February 1998 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Director | 30 September 1996 | Active |
8 Windley Tye, Chelmsford, CM1 2GR | Director | 10 December 1999 | Active |
8 Windley Tye, Chelmsford, CM1 2GR | Director | 05 January 1998 | Active |
Flat 410 City Pavilion, 33 Britton Street, London, EC1M 5UG | Director | 31 August 2001 | Active |
Riverhill House Riverhill, Fittleworth, Pulborough, RH20 1JY | Director | 24 December 2001 | Active |
Pinnacle Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 8th Floor, Holborn Tower, London, WC1V 6PL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.