PINSTONE COMMUNICATIONS LTD
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 05329961
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 053299610005, created on 12 April 2016. The most likely internet sites of PINSTONE COMMUNICATIONS LTD are www.pinstonecommunications.co.uk, and www.pinstone-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Pinstone Communications Ltd is a Private Limited Company. The company registration number is 05329961. Pinstone Communications Ltd has been working since 12 January 2005. The present status of the company is Active. The registered address of Pinstone Communications Ltd is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. . DANIEL, Elizabeth Joan is a Secretary of the company. LINCH, Catherine Juliet is a Director of the company. LINCH, Robin Oliver is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DANIEL, Elizabeth Joan
Appointed Date: 08 February 2005

Director
LINCH, Catherine Juliet
Appointed Date: 08 February 2005
48 years old

Director
LINCH, Robin Oliver
Appointed Date: 14 December 2009
49 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 08 February 2005
Appointed Date: 12 January 2005

Director
CREDITREFORM LIMITED
Resigned: 08 February 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mr Robin Linch
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Juliet Linch
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PINSTONE COMMUNICATIONS LTD Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 January 2016
28 Apr 2016
Registration of charge 053299610005, created on 12 April 2016
20 Apr 2016
Registration of charge 053299610004, created on 12 April 2016
29 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

...
... and 36 more events
16 Feb 2005
New secretary appointed
16 Feb 2005
New director appointed
08 Feb 2005
Director resigned
08 Feb 2005
Secretary resigned
12 Jan 2005
Incorporation

PINSTONE COMMUNICATIONS LTD Charges

12 April 2016
Charge code 0532 9961 0005
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 4 the business plaza leominster…
12 April 2016
Charge code 0532 9961 0004
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 4 the business plaza leominster…
6 March 2015
Charge code 0532 9961 0003
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 acres or thereabouts of land at orchard the hundred farm…
10 March 2014
Charge code 0532 9961 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 leominster business plaza…