PINADALE LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3JU

Company number 02884215
Status Active
Incorporation Date 4 January 1994
Company Type Private Limited Company
Address 1 OAKLEY GRANGE, MOUNT PARK ROAD, HARROW ON THE HILL, MIDDLESEX, HA1 3JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of PINADALE LIMITED are www.pinadale.co.uk, and www.pinadale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Pinadale Limited is a Private Limited Company. The company registration number is 02884215. Pinadale Limited has been working since 04 January 1994. The present status of the company is Active. The registered address of Pinadale Limited is 1 Oakley Grange Mount Park Road Harrow On The Hill Middlesex Ha1 3ju. . KNOTTENBELT, John Duncan, Dr is a Secretary of the company. JOHNSON, Graham Emeric is a Director of the company. KNOTTENBELT, John Duncan, Dr is a Director of the company. SCANLON, Eamonn Joseph is a Director of the company. Secretary BEARMAN, Sarah has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BEARMAN, Sarah has been resigned. Director CARTHEW, Helen Sarah has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KEENE, John Frederick Frank has been resigned. Director TARSH, Evelyn June has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KNOTTENBELT, John Duncan, Dr
Appointed Date: 01 February 1997

Director
JOHNSON, Graham Emeric
Appointed Date: 01 February 1997
63 years old

Director
KNOTTENBELT, John Duncan, Dr
Appointed Date: 03 January 1996
81 years old

Director
SCANLON, Eamonn Joseph
Appointed Date: 08 July 2003
60 years old

Resigned Directors

Secretary
BEARMAN, Sarah
Resigned: 31 January 1997
Appointed Date: 06 January 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 06 January 1994
Appointed Date: 04 January 1994

Director
BEARMAN, Sarah
Resigned: 31 January 1997
Appointed Date: 06 January 1994
67 years old

Director
CARTHEW, Helen Sarah
Resigned: 08 July 2003
Appointed Date: 28 July 1994
72 years old

Nominee Director
DOYLE, Betty June
Resigned: 06 January 1994
Appointed Date: 04 January 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 January 1994
Appointed Date: 04 January 1994
84 years old

Director
KEENE, John Frederick Frank
Resigned: 26 May 1995
Appointed Date: 06 January 1994
89 years old

Director
TARSH, Evelyn June
Resigned: 15 June 1994
Appointed Date: 06 January 1994
93 years old

Persons With Significant Control

Dr John Duncan Knottenbelt
Notified on: 19 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINADALE LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 31 January 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 Feb 2016
Accounts for a dormant company made up to 31 January 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3

20 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 67 more events
03 Mar 1994
New director appointed

03 Mar 1994
New director appointed

03 Mar 1994
Director resigned;new director appointed

03 Mar 1994
Registered office changed on 03/03/94 from: 50 lincolns inn fields london WC2A 3PF

04 Jan 1994
Incorporation