THE PINNACLE CLUBS LIMITED
BRENTFORD WATES LEISURE LIMITED

Hellopages » Greater London » Hounslow » TW8 9DZ
Company number 01075261
Status Active
Incorporation Date 5 October 1972
Company Type Private Limited Company
Address 1 & 2 WINDSOR CLOSE, WEST CROSS CENTRE GREAT WEST ROAD, BRENTFORD, MIDDX, TW8 9DZ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Total exemption full accounts made up to 29 April 2016; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of THE PINNACLE CLUBS LIMITED are www.thepinnacleclubs.co.uk, and www.the-pinnacle-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The Pinnacle Clubs Limited is a Private Limited Company. The company registration number is 01075261. The Pinnacle Clubs Limited has been working since 05 October 1972. The present status of the company is Active. The registered address of The Pinnacle Clubs Limited is 1 2 Windsor Close West Cross Centre Great West Road Brentford Middx Tw8 9dz. . HARRIS, Matthew Crofter is a Director of the company. Secretary HOLBEN, David George has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary SADLER, Alan has been resigned. Secretary STREETS, Matthew Alexander has been resigned. Secretary WISEMAN, David Charles has been resigned. Director ANDREW, James Richard Elliott has been resigned. Director DOYLE, Kevan Peter has been resigned. Director FISH, Mark Andrew has been resigned. Director GREGSON, David John has been resigned. Director HARRIS, Martin has been resigned. Director HEFFERNAN, Dermot Timothy Andrew has been resigned. Director HYATT, Gregory John has been resigned. Director JESSOP, Christopher has been resigned. Director LEWIS, Stephen Geoffrey has been resigned. Director MISRA, Arnu Kumar has been resigned. Director OLIVER, Martin Timothy has been resigned. Director PALMER, Steven Mark has been resigned. Director PICKARD, John Michael, Sir has been resigned. Director REED, Jeremy Mark has been resigned. Director STREETS, Matthew Alexander has been resigned. Director TEGELAARS, Harm Bartholomew has been resigned. Director VELATI, Peter has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WATES, Michael Edward has been resigned. Director WATES, Paul Christopher Ronald has been resigned. Director WILLIAMS, Christopher has been resigned. Director WISEMAN, David Charles has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
HARRIS, Matthew Crofter
Appointed Date: 12 January 2011
58 years old

Resigned Directors

Secretary
HOLBEN, David George
Resigned: 12 January 2011
Appointed Date: 30 November 2007

Secretary
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 16 June 1999

Secretary
SADLER, Alan
Resigned: 16 June 1999

Secretary
STREETS, Matthew Alexander
Resigned: 31 October 2005
Appointed Date: 26 June 2001

Secretary
WISEMAN, David Charles
Resigned: 30 November 2007
Appointed Date: 01 November 2005

Director
ANDREW, James Richard Elliott
Resigned: 31 December 2004
Appointed Date: 30 April 2001
58 years old

Director
DOYLE, Kevan Peter
Resigned: 12 January 2011
Appointed Date: 30 November 2007
58 years old

Director
FISH, Mark Andrew
Resigned: 30 September 2006
Appointed Date: 30 April 2001
63 years old

Director
GREGSON, David John
Resigned: 16 June 1999
Appointed Date: 26 August 1994
69 years old

Director
HARRIS, Martin
Resigned: 31 December 2003
Appointed Date: 30 April 2001
67 years old

Director
HEFFERNAN, Dermot Timothy Andrew
Resigned: 16 June 1999
Appointed Date: 01 June 1993
68 years old

Director
HYATT, Gregory John
Resigned: 12 January 2011
Appointed Date: 03 November 2008
61 years old

Director
JESSOP, Christopher
Resigned: 31 August 2008
Appointed Date: 30 November 2007
72 years old

Director
LEWIS, Stephen Geoffrey
Resigned: 16 June 1999
72 years old

Director
MISRA, Arnu Kumar
Resigned: 30 November 2007
Appointed Date: 28 October 2005
64 years old

Director
OLIVER, Martin Timothy
Resigned: 16 December 2002
Appointed Date: 08 September 1999
57 years old

Director
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 16 June 1999
65 years old

Director
PICKARD, John Michael, Sir
Resigned: 16 June 1999
93 years old

Director
REED, Jeremy Mark
Resigned: 24 September 1993
Appointed Date: 14 September 1992
66 years old

Director
STREETS, Matthew Alexander
Resigned: 31 October 2005
Appointed Date: 26 June 2001
64 years old

Director
TEGELAARS, Harm Bartholomew
Resigned: 31 October 2005
Appointed Date: 16 June 1999
78 years old

Director
VELATI, Peter
Resigned: 31 May 1993
81 years old

Director
WATES, Andrew Trace Allan
Resigned: 16 June 1999
85 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 07 October 1998
86 years old

Director
WATES, Michael Edward
Resigned: 07 October 1998
90 years old

Director
WATES, Paul Christopher Ronald
Resigned: 16 June 1999
87 years old

Director
WILLIAMS, Christopher
Resigned: 30 November 2007
Appointed Date: 11 March 2005
57 years old

Director
WISEMAN, David Charles
Resigned: 30 November 2007
Appointed Date: 01 November 2005
68 years old

Persons With Significant Control

Mh Healthclubs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PINNACLE CLUBS LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 29 April 2016
06 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
24 Oct 2016
Confirmation statement made on 8 September 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
03 Dec 2015
Director's details changed for Mr Matthew Crofter Harris on 19 March 2015
...
... and 237 more events
27 May 1987
Full accounts made up to 26 October 1986

23 Sep 1986
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

22 Jul 1986
Full accounts made up to 27 October 1985

22 Jul 1986
Return made up to 23/06/86; full list of members

THE PINNACLE CLUBS LIMITED Charges

1 May 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a part of sutton cricket and squash club…
20 January 1999
Supplemental legal charge
Delivered: 21 January 1999
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land and buildings at portsmouth road surbiton…
23 October 1998
Supplemental legal charge
Delivered: 24 October 1998
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland; In Its Capacity as Security Trustee for Thebeneficiaries (As Defined)
Description: L/H property k/a land to the north-west of 5-17 (odd)…
15 September 1998
Legal charge
Delivered: 16 September 1998
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land forming part of norbury sports ground t/n SGL600276…
11 September 1998
Supplemental legal charge
Delivered: 12 September 1998
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land k/a land and buildings at newbury…
22 December 1997
Supplemental legal charge
Delivered: 24 December 1997
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland(Security Trustee)
Description: F.h land lying to the east of hayes lane bromley greater…
5 June 1997
Confirmatory legal charge
Delivered: 26 June 1997
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold wexham sports centre and wexham park hall hotel…
3 June 1996
Legal charge
Delivered: 20 June 1996
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.
Description: F/H property k/a land and buildings lying to the east of…
29 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 6 May 1999
Persons entitled: Terrys (Sales) Limited
Description: F/H land and buildings situate and k/a wexham sports centre…
4 October 1994
Supplemental legal charge
Delivered: 14 October 1994
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of cell barnes lane, f/h land at…
26 August 1994
Deed of assignment
Delivered: 2 September 1994
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks and Beneficiaries {as Defined}
Description: The policies including all new and substituted policies…
26 August 1994
Guarantee and debenture
Delivered: 2 September 1994
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
26 August 1994
Letter of off-set
Delivered: 2 September 1994
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account or…
9 March 1994
Legal charge
Delivered: 25 March 1994
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: L/H land and premises k/a gander green lane sutton surrey…
29 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a norbury hall sports ground 1212 london…
8 May 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: West byfleet squash club pyford road pyford woking surrey.
13 September 1991
Fixed and floating charge
Delivered: 28 September 1991
Status: Satisfied on 21 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over unertaking and all property…
28 November 1990
Legal charge
Delivered: 30 November 1990
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: L/H lands being west byfleet wealth club, pyrford road…
29 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: L/H coulsdon court hotel coulsdon court road coulsdon…
29 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: L/H coulston court golf course coulsdon court road coulsdon…
8 September 1986
Legal charge
Delivered: 23 September 1986
Status: Satisfied on 25 April 1989
Persons entitled: Herts Squash Centres Limited
Description: L/Hold land and premises being land at holy trinity school…
8 September 1986
Legal charge
Delivered: 16 September 1986
Status: Satisfied on 25 April 1989
Persons entitled: Midland Bank PLC
Description: Herts squash center chequers field welwyn garden city herts.
31 January 1986
Legal charge
Delivered: 5 February 1986
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: Cherry lodge golf club, jail lane biggin hill kent.
1 April 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: L/H coulsdon court golf club. Coulsdon road in the london…
7 April 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 6 May 1999
Persons entitled: Midland Bank PLC
Description: F/H land and premises being thornbridge squash club, off…
6 May 1977
Mortgage
Delivered: 12 May 1977
Status: Satisfied on 6 May 1999
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the eastside of gander green lane…
12 November 1976
Irrevocable authority
Delivered: 24 November 1976
Status: Satisfied on 6 May 1999
Persons entitled: Midland Bank PLC
Description: Sutton and cheam squash club gander green lane cheam…
8 September 1975
Mortgage
Delivered: 17 September 1975
Status: Satisfied on 6 May 1999
Persons entitled: Midland Bank PLC
Description: Land and premises the old deer park london borough of…
27 March 1975
Irrevocable authority.
Delivered: 5 April 1975
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: Irrevocable authority by the company to messrs tuck and…