About

Registered Number: 04009945
Date of Incorporation: 02/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Chamberlains Elm House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB,

 

Founded in 2000, Pinnacle Towers Ltd has its registered office in Elstead, Godalming, Surrey. The companies directors are listed as Reid, Donald, Kelley, Philip, Mooney, Robert Christopher, Chia, Helen, Churchmill Financial Services Limited, Bizick, Ronald, Card, Jeffrey, Day, Steven, Freeman, William, Grain, David Jonathan, Guard, Thomas W, Hawk, Eugene Blake, Klopf, Jeffrey A, Moreland, William Benjamin, O'brien, George Peter, Osgood, Steven Gordon, Wolsey, Robert in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLEY, Philip 31 March 2017 - 1
MOONEY, Robert Christopher 31 March 2017 - 1
BIZICK, Ronald 07 July 2004 02 June 2006 1
CARD, Jeffrey 21 August 2000 17 March 2001 1
DAY, Steven 24 July 2000 03 February 2003 1
FREEMAN, William 01 February 2002 21 April 2006 1
GRAIN, David Jonathan 01 March 2003 21 December 2005 1
GUARD, Thomas W 22 June 2006 12 January 2007 1
HAWK, Eugene Blake 12 January 2007 31 March 2017 1
KLOPF, Jeffrey A 21 April 2006 12 January 2007 1
MORELAND, William Benjamin 12 January 2007 31 March 2017 1
O'BRIEN, George Peter 21 August 2000 31 December 2001 1
OSGOOD, Steven Gordon 21 April 2006 12 January 2007 1
WOLSEY, Robert 21 August 2000 09 November 2001 1
Secretary Name Appointed Resigned Total Appointments
REID, Donald 12 January 2007 - 1
CHIA, Helen 30 October 2000 03 June 2003 1
CHURCHMILL FINANCIAL SERVICES LIMITED 02 June 2000 30 October 2000 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 06 August 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 03 July 2018
CS01 - N/A 02 July 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 22 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 09 August 2016
AD01 - Change of registered office address 03 August 2016
AUD - Auditor's letter of resignation 21 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH03 - Change of particulars for secretary 10 July 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 01 October 2012
CH03 - Change of particulars for secretary 18 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
RESOLUTIONS - N/A 23 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 05 June 2002
RESOLUTIONS - N/A 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
395 - Particulars of a mortgage or charge 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
395 - Particulars of a mortgage or charge 26 October 2000
CERTNM - Change of name certificate 26 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
123 - Notice of increase in nominal capital 18 September 2000
225 - Change of Accounting Reference Date 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2001 Fully Satisfied

N/A

Rent deposit deed 25 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.