PINSTRIPE HOLDINGS LIMITED
SUTTON COLDFIELD INFOMOBILITY LIMITED WAVEBEAM LIMITED

Hellopages » West Midlands » Birmingham » B75 5BE

Company number 04467249
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 88 HILL VILLAGE ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 11 July 2016 with updates; Director's details changed for Mr Nigel Lyon on 29 January 2016. The most likely internet sites of PINSTRIPE HOLDINGS LIMITED are www.pinstripeholdings.co.uk, and www.pinstripe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Pinstripe Holdings Limited is a Private Limited Company. The company registration number is 04467249. Pinstripe Holdings Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Pinstripe Holdings Limited is 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5be. . LYON, Nigel is a Director of the company. Secretary ADAMS, Karen Elizabeth has been resigned. Secretary BOWSKILL, Sally Ann has been resigned. Secretary FORD, Peter Jonathan has been resigned. Secretary LAWRENCE, Dabvid George has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director FORD, Peter Jonathan has been resigned. Director LAWRENCE, David George has been resigned. Director PORTER, Matthew Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LYON, Nigel
Appointed Date: 06 August 2002
68 years old

Resigned Directors

Secretary
ADAMS, Karen Elizabeth
Resigned: 27 March 2003
Appointed Date: 06 August 2002

Secretary
BOWSKILL, Sally Ann
Resigned: 11 October 2005
Appointed Date: 14 April 2003

Secretary
FORD, Peter Jonathan
Resigned: 14 April 2003
Appointed Date: 27 March 2003

Secretary
LAWRENCE, Dabvid George
Resigned: 12 April 2013
Appointed Date: 11 October 2005

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 21 June 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 21 June 2002

Director
FORD, Peter Jonathan
Resigned: 14 April 2003
Appointed Date: 27 March 2003
67 years old

Director
LAWRENCE, David George
Resigned: 12 April 2013
Appointed Date: 11 July 2006
78 years old

Director
PORTER, Matthew Geoffrey
Resigned: 21 June 2004
Appointed Date: 11 April 2003
51 years old

Persons With Significant Control

Mr Nigel Lyon
Notified on: 11 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynn Lyon
Notified on: 11 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINSTRIPE HOLDINGS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Jan 2016
Director's details changed for Mr Nigel Lyon on 29 January 2016
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

...
... and 48 more events
23 Aug 2002
Director resigned
23 Aug 2002
New secretary appointed
23 Aug 2002
New director appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
21 Jun 2002
Incorporation

PINSTRIPE HOLDINGS LIMITED Charges

10 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Nigel Lyon
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Fiton Limited
Description: Fixed and floating charges over the undertaking and all…