This company is commonly known as The Pinnacle Clubs Limited. The company was founded 51 years ago and was given the registration number 01075261. The firm's registered office is in BRENTFORD. You can find them at 1 & 2 Windsor Close, West Cross Centre Great West Road, Brentford, Middx. This company's SIC code is 33190 - Repair of other equipment.
Name | : | THE PINNACLE CLUBS LIMITED |
---|---|---|
Company Number | : | 01075261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1972 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Windsor Close, West Cross Centre Great West Road, Brentford, Middx, TW8 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Roundhead Road, Theale, Reading, United Kingdom, RG7 5DL | Director | 12 January 2011 | Active |
49 Sandilands Road, Fulham, London, SW6 2BD | Secretary | 30 November 2007 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Secretary | 16 June 1999 | Active |
21 Bretton, Regis Park, Burgess Hill, RH15 8TQ | Secretary | - | Active |
6 Doneraile Street, Fulham, London, SW6 6EN | Secretary | 26 June 2001 | Active |
53 Dorset Drive, Edgware, HA8 7NT | Secretary | 01 November 2005 | Active |
15, Henderson Road, London, SW18 3RR | Director | 30 April 2001 | Active |
34 Park Road, Twickenham, TW1 2PX | Director | 30 November 2007 | Active |
The Orchard, Court Road, Maidenhead, SL6 8LQ | Director | 30 April 2001 | Active |
8 Southdean Gardens, Wimbledon, London, SW19 6NU | Director | 26 August 1994 | Active |
Levels House, Bleadney, BA5 1PF | Director | 30 April 2001 | Active |
168 Old Woking Road, Woking, GU22 8LE | Director | 01 June 1993 | Active |
The Firs, 27 Crookham Road, Fleet, GU51 5DP | Director | 03 November 2008 | Active |
8, Shawfield Street, London, SW3 4BD | Director | 30 November 2007 | Active |
Hollygate 177 Ambleside Road, Lightwater, GU18 5UW | Director | - | Active |
Hedgerow House 9 Rockwood Road, Calverley, Leeds, LS28 5AB | Director | 28 October 2005 | Active |
25 Cranes Drive, Surbiton, KT5 8AJ | Director | 08 September 1999 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Director | 16 June 1999 | Active |
Kingsbarn Tot Hill, Headley, Epsom, KT18 6PU | Director | - | Active |
46 Chaucer Green, Addiscombe, Croydon, CR0 7BN | Director | 14 September 1992 | Active |
6 Doneraile Street, Fulham, London, SW6 6EN | Director | 26 June 2001 | Active |
Farnham House, Farnham Lane, Langton Green, TN3 0JT | Director | 16 June 1999 | Active |
2 Arethusa Way, Bisley, Woking, GU24 9BZ | Director | - | Active |
Henfold House, Henfold Lane, Beare Green, RH5 4RW | Director | - | Active |
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL | Director | - | Active |
Manor House, Langton Long, Blandford Forum, DT11 9HS | Director | - | Active |
Bellasis House, Headley Heath Approach Mickleham, Dorking, RH5 6DH | Director | - | Active |
6 Milner Road, Kingston Upon Thames, KT1 2AU | Director | 11 March 2005 | Active |
53 Dorset Drive, Edgware, HA8 7NT | Director | 01 November 2005 | Active |
Mh Healthclubs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | East Court, Jubilee Road, Wokingham, England, RG40 3SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Address | Change sail address company with old address new address. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.