About

Registered Number: 03296134
Date of Incorporation: 24/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Glebe Farm Down Street, Dummer, Basingstoke, RG25 2AD,

 

Based in Basingstoke, Pinnacle Telecom (Wales) Ltd was setup in 1996, it has a status of "Active". Wilson, James Neil, Brushett, Carolyn Elizabeth, Mahoney, Brian Martin are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSHETT, Carolyn Elizabeth 01 April 2007 10 March 2011 1
MAHONEY, Brian Martin 31 December 1996 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James Neil 01 March 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 November 2019
AP03 - Appointment of secretary 27 March 2019
AD01 - Change of registered office address 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
RESOLUTIONS - N/A 20 March 2019
MR01 - N/A 18 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 November 2018
MR04 - N/A 21 August 2018
MR04 - N/A 21 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 January 2015
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
MR01 - N/A 08 April 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 January 2012
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 22 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 22 November 2002
287 - Change in situation or address of Registered Office 26 February 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 06 November 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 17 January 2001
363s - Annual Return 07 January 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 12 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
225 - Change of Accounting Reference Date 30 October 1997
RESOLUTIONS - N/A 07 May 1997
MEM/ARTS - N/A 07 May 1997
CERTNM - Change of name certificate 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.