PINNACLES 4 MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5TR

Company number 02323466
Status Active
Incorporation Date 30 November 1988
Company Type Private Limited Company
Address 6 WHITEHALL ESTATE, FLEX MEADOW, HARLOW, ESSEX, CM19 5TR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 50 . The most likely internet sites of PINNACLES 4 MANAGEMENT LIMITED are www.pinnacles4management.co.uk, and www.pinnacles-4-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Waltham Cross Rail Station is 6.6 miles; to Turkey Street Rail Station is 7.8 miles; to Bishops Stortford Rail Station is 8.4 miles; to Southbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinnacles 4 Management Limited is a Private Limited Company. The company registration number is 02323466. Pinnacles 4 Management Limited has been working since 30 November 1988. The present status of the company is Active. The registered address of Pinnacles 4 Management Limited is 6 Whitehall Estate Flex Meadow Harlow Essex Cm19 5tr. . FREEDMAN, Ruth Denise is a Secretary of the company. FREEDMAN, Ruth Denise is a Director of the company. SMITH, Paul Leslie is a Director of the company. Secretary ANDREW, Alexander Douglas has been resigned. Secretary DAINTON, Lee Michael Frank has been resigned. Secretary DAINTON, Michael has been resigned. Secretary DAURIS, Colin James has been resigned. Secretary WILLIAMS, Robin Keith has been resigned. Director BISS, Roger David has been resigned. Director DAINTON, Lee Michael Frank has been resigned. Director DAINTON, Michael has been resigned. Director DAURIS, Colin James has been resigned. Director MOI, Joseph has been resigned. Director STAMPER, Raymond has been resigned. Director WILLIAMS, Robin Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FREEDMAN, Ruth Denise
Appointed Date: 04 May 2005

Director
FREEDMAN, Ruth Denise
Appointed Date: 04 May 2005
66 years old

Director
SMITH, Paul Leslie
Appointed Date: 02 December 2009
60 years old

Resigned Directors

Secretary
ANDREW, Alexander Douglas
Resigned: 21 November 2000
Appointed Date: 24 January 1996

Secretary
DAINTON, Lee Michael Frank
Resigned: 01 January 1994
Appointed Date: 11 March 1993

Secretary
DAINTON, Michael
Resigned: 02 November 1992

Secretary
DAURIS, Colin James
Resigned: 04 May 2005
Appointed Date: 15 December 2000

Secretary
WILLIAMS, Robin Keith
Resigned: 24 January 1996
Appointed Date: 01 June 1994

Director
BISS, Roger David
Resigned: 16 December 1993
91 years old

Director
DAINTON, Lee Michael Frank
Resigned: 01 January 1994
Appointed Date: 11 March 1993
55 years old

Director
DAINTON, Michael
Resigned: 02 November 1992
85 years old

Director
DAURIS, Colin James
Resigned: 04 May 2005
Appointed Date: 01 June 1994
89 years old

Director
MOI, Joseph
Resigned: 01 December 2009
Appointed Date: 01 June 1994
71 years old

Director
STAMPER, Raymond
Resigned: 09 July 2003
Appointed Date: 21 November 2000
81 years old

Director
WILLIAMS, Robin Keith
Resigned: 24 January 1996
Appointed Date: 01 June 1994
85 years old

PINNACLES 4 MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50

...
... and 73 more events
21 Dec 1990
Registered office changed on 21/12/90 from: tudor hse 90 high st hoddesdon herts,EN11 8HD

07 Mar 1989
Accounting reference date notified as 30/11

02 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1989
Registered office changed on 02/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Nov 1988
Incorporation