PINNACLE TELECOM (WALES) LIMITED
ST MELLONS

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03296134
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address FAIRWAYS HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of PINNACLE TELECOM (WALES) LIMITED are www.pinnacletelecomwales.co.uk, and www.pinnacle-telecom-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Pinnacle Telecom Wales Limited is a Private Limited Company. The company registration number is 03296134. Pinnacle Telecom Wales Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Pinnacle Telecom Wales Limited is Fairways House Links Business Park St Mellons Cardiff Cf3 0lt. . STEWART, Dean Anthony is a Director of the company. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary RYLEY, Lisa Marie has been resigned. Director BRUSHETT, Carolyn Elizabeth has been resigned. Director MAHONEY, Brian Martin has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director RYLEY, Ian Norman has been resigned. Director SUMMERFIELD, Gary Russell has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
STEWART, Dean Anthony
Appointed Date: 31 December 1996
59 years old

Resigned Directors

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Secretary
RYLEY, Lisa Marie
Resigned: 31 March 2014
Appointed Date: 31 December 1996

Director
BRUSHETT, Carolyn Elizabeth
Resigned: 10 March 2011
Appointed Date: 01 April 2007
52 years old

Director
MAHONEY, Brian Martin
Resigned: 31 March 2014
Appointed Date: 31 December 1996
69 years old

Nominee Director
MCDONALD, Duncan
Resigned: 01 May 1997
Appointed Date: 24 December 1996
60 years old

Director
RYLEY, Ian Norman
Resigned: 31 March 2014
Appointed Date: 31 December 1996
67 years old

Director
SUMMERFIELD, Gary Russell
Resigned: 14 December 2012
Appointed Date: 03 January 2007
55 years old

Persons With Significant Control

Extrasource Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PINNACLE TELECOM (WALES) LIMITED Events

24 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Nov 2016
Accounts for a small company made up to 30 April 2016
12 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

08 Feb 2016
Accounts for a small company made up to 30 April 2015
03 Feb 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 60 more events
26 Feb 1997
New director appointed
26 Feb 1997
New director appointed
06 Jan 1997
Secretary resigned
06 Jan 1997
Secretary resigned
24 Dec 1996
Incorporation

PINNACLE TELECOM (WALES) LIMITED Charges

31 March 2014
Charge code 0329 6134 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
31 March 2014
Charge code 0329 6134 0001
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge.