PINACL HOLDINGS LIMITED
ST. ASAPH PERSEUS PINACL HOLDING LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0JG

Company number 05463704
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address PINACL HOUSE CARLTON COURT, ST. ASAPH BUSINESS PARK, ST. ASAPH, DENBIGHSHIRE, WALES, LL17 0JG
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 054637040002 in full; Group of companies' accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 5,340,004 . The most likely internet sites of PINACL HOLDINGS LIMITED are www.pinaclholdings.co.uk, and www.pinacl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Abergele & Pensarn Rail Station is 5.1 miles; to Prestatyn Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinacl Holdings Limited is a Private Limited Company. The company registration number is 05463704. Pinacl Holdings Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Pinacl Holdings Limited is Pinacl House Carlton Court St Asaph Business Park St Asaph Denbighshire Wales Ll17 0jg. . ROCKLIFFE, Leanne is a Secretary of the company. ANDREWS, Geoffrey Neil is a Director of the company. BARDWELL, Robert John is a Director of the company. ROCKLIFFE, Leanne is a Director of the company. Secretary SPERRING, Nigel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAUMAN, John Paul has been resigned. Director BEASELEY, Jeffrey Ronald has been resigned. Director DAVIES, Susan Margaret has been resigned. Director FOERSTER, Kimberly has been resigned. Director JOLLY, Anjali has been resigned. Director MACKLIN, Rodd J has been resigned. Director PERRY, Peter has been resigned. Director SOCHA, Kenneth has been resigned. Director SPERRING, Nigel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
ROCKLIFFE, Leanne
Appointed Date: 26 October 2010

Director
ANDREWS, Geoffrey Neil
Appointed Date: 01 October 2007
76 years old

Director
BARDWELL, Robert John
Appointed Date: 01 April 2015
62 years old

Director
ROCKLIFFE, Leanne
Appointed Date: 01 April 2015
45 years old

Resigned Directors

Secretary
SPERRING, Nigel
Resigned: 09 July 2010
Appointed Date: 25 May 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

Director
BAUMAN, John Paul
Resigned: 01 April 2011
Appointed Date: 01 July 2010
45 years old

Director
BEASELEY, Jeffrey Ronald
Resigned: 21 February 2008
Appointed Date: 01 October 2007
71 years old

Director
DAVIES, Susan Margaret
Resigned: 21 February 2008
Appointed Date: 01 October 2007
55 years old

Director
FOERSTER, Kimberly
Resigned: 08 June 2010
Appointed Date: 05 July 2005
56 years old

Director
JOLLY, Anjali
Resigned: 22 December 2014
Appointed Date: 01 April 2011
47 years old

Director
MACKLIN, Rodd J
Resigned: 29 June 2007
Appointed Date: 05 July 2005
62 years old

Director
PERRY, Peter
Resigned: 30 June 2006
Appointed Date: 25 May 2005
78 years old

Director
SOCHA, Kenneth
Resigned: 22 December 2014
Appointed Date: 25 May 2005
79 years old

Director
SPERRING, Nigel
Resigned: 21 February 2008
Appointed Date: 27 June 2005
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

PINACL HOLDINGS LIMITED Events

07 Jul 2016
Satisfaction of charge 054637040002 in full
16 Jun 2016
Group of companies' accounts made up to 31 March 2016
30 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 5,340,004

30 May 2016
Secretary's details changed for Mrs Leanne Rockliffe on 30 May 2016
30 May 2016
Registered office address changed from Perseus House Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG to Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 30 May 2016
...
... and 78 more events
17 Jun 2005
New secretary appointed
17 Jun 2005
New director appointed
17 Jun 2005
Secretary resigned
17 Jun 2005
Director resigned
25 May 2005
Incorporation

PINACL HOLDINGS LIMITED Charges

15 May 2015
Charge code 0546 3704 0004
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 April 2015
Charge code 0546 3704 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Clp 2014-B, L.P.
Description: Contains fixed charge…
30 December 2014
Charge code 0546 3704 0002
Delivered: 8 January 2015
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
14 July 2005
Guarantee and debenture
Delivered: 19 July 2005
Status: Satisfied on 3 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…