Borehamwood
Hertfordshire
WD6 2XX
Director Name | Andrew Miles Wigg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 119 Broadhurst Gardens London NW6 3BJ |
Director Name | John Michael McGivern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 6 Kesters Close Hardwick Cambridge Cambridgeshire CB3 7QY |
Director Name | Christopher Simon Mills |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1999) |
Role | Solicitor/Legal Director |
Correspondence Address | 108 Woodville Road Barnet Hertfordshire EN5 5NJ |
Secretary Name | Mr Christopher Simon Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Director Name | Anthony Claytor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2005) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Hollydell Morgans Road Hertford Hertfordshire SG13 8BE |
Director Name | Mr Roger Thomas Humber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quest Place Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Director Name | Edward Wesley Dixon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Cob Lane Close Digswell Welwyn Herts AL6 0DD |
Director Name | Mr Andrew Richard Fleming |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr Neil Graeme Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(15 years after company formation) |
Appointment Duration | 1 year (resigned 20 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Philip Aiden Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Cardif Pinnacle Insurance Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 July 2016) |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Secretary Name | Cardif Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2015) |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Website | www.bnpparibascardif.com |
---|---|
Telephone | 020 82079250 |
Telephone region | London |
Registered Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 2 days from now) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Andrew Miles Wigg as a director on 19 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Philip Aiden Ward as a director on 19 March 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 July 2016 | Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director on 13 July 2016 (2 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director on 13 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Appointment of Philip Aiden Ward as a director (3 pages) |
13 August 2013 | Appointment of Philip Aiden Ward as a director (3 pages) |
26 June 2013 | Termination of appointment of Neil Smith as a director (2 pages) |
26 June 2013 | Termination of appointment of Neil Smith as a director (2 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Termination of appointment of Andrew Fleming as a director (2 pages) |
20 June 2012 | Appointment of Neil Graeme Smith as a director (3 pages) |
20 June 2012 | Termination of appointment of Andrew Fleming as a director (2 pages) |
20 June 2012 | Appointment of Neil Graeme Smith as a director (3 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Director's details changed for Andrew Richard Fleming on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Andrew Richard Fleming on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Andrew Richard Fleming on 7 October 2009 (3 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
10 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
30 May 2003 | Secretary resigned (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Secretary's particulars changed (1 page) |
16 September 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members
|
1 June 2001 | Return made up to 02/05/01; full list of members
|
27 December 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 May 2000 | Return made up to 02/05/00; full list of members
|
31 May 2000 | Return made up to 02/05/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
30 September 1999 | Company name changed pinnacle executive travel limite d\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed pinnacle executive travel limite d\certificate issued on 01/10/99 (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
22 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Registered office changed on 26/06/97 from: 1 fleet place london EC4M 7WS (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 fleet place london EC4M 7WS (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
2 May 1997 | Incorporation (20 pages) |
2 May 1997 | Incorporation (20 pages) |