PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED
MANCHESTER PINNACLE ALLIANCE LIMITED

Hellopages » Greater Manchester » Manchester » M20 2YY
Company number 09313202
Status Active
Incorporation Date 17 November 2014
Company Type Private Limited Company
Address GROUND FLOOR, OCEAN HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, M20 2YY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Julie Ann Harvey as a director on 22 August 2016; Appointment of Mr Carl William Mills as a director on 17 August 2016. The most likely internet sites of PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED are www.pinnacleresidentialliverpool.co.uk, and www.pinnacle-residential-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Pinnacle Residential Liverpool Limited is a Private Limited Company. The company registration number is 09313202. Pinnacle Residential Liverpool Limited has been working since 17 November 2014. The present status of the company is Active. The registered address of Pinnacle Residential Liverpool Limited is Ground Floor Ocean House Towers Business Park Wilmslow Road Manchester M20 2yy. . MILLS, Carl William is a Director of the company. Director DIXON, Andrew has been resigned. Director HARVEY, Julie Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MILLS, Carl William
Appointed Date: 17 August 2016
46 years old

Resigned Directors

Director
DIXON, Andrew
Resigned: 02 December 2014
Appointed Date: 17 November 2014
41 years old

Director
HARVEY, Julie Ann
Resigned: 22 August 2016
Appointed Date: 01 December 2014
65 years old

PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 30 November 2015
22 Aug 2016
Termination of appointment of Julie Ann Harvey as a director on 22 August 2016
17 Aug 2016
Appointment of Mr Carl William Mills as a director on 17 August 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

19 Nov 2015
Registration of charge 093132020003, created on 18 November 2015
...
... and 4 more events
09 Nov 2015
Registered office address changed from Office 107 Great Northern House, 275 Deansgate Manchester M3 4EL England to Ground Floor, Ocean House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 November 2015
11 Aug 2015
Termination of appointment of Andrew Dixon as a director on 2 December 2014
11 Aug 2015
Appointment of Ms Julie Ann Harvey as a director on 1 December 2014
30 Jun 2015
Company name changed pinnacle alliance LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30

17 Nov 2014
Incorporation
Statement of capital on 2014-11-17
  • GBP 1

PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED Charges

18 November 2015
Charge code 0931 3202 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Victoria House (Liverpool) Buyers Limited (09813256)
Description: Victoria house james street liverpool L2 7NX.
30 October 2015
Charge code 0931 3202 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H property at victoria house james street liverpool…
30 October 2015
Charge code 0931 3202 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H property at victoria house james street liverpool…