PINNACLE SCHOOLS (FIFE) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 04095208
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr John Stephen Gordon as a director on 7 March 2017; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PINNACLE SCHOOLS (FIFE) LIMITED are www.pinnacleschoolsfife.co.uk, and www.pinnacle-schools-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Pinnacle Schools Fife Limited is a Private Limited Company. The company registration number is 04095208. Pinnacle Schools Fife Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of Pinnacle Schools Fife Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LIMITED is a Secretary of the company. CLAPP, Andrew is a Director of the company. GORDON, John Stephen is a Director of the company. Secretary COWEN, Brendon Raymond has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary PEARSON, Kevin John has been resigned. Secretary WALKER, Robert Peter has been resigned. Secretary WOTHERSPOON, Robert John William has been resigned. Director AITCHISON, Paul has been resigned. Director CARTER, Stuart Anthony has been resigned. Director CARTER, Stuart Anthony has been resigned. Director COLES, Lindsey Jane has been resigned. Director COOMBES, John Francis has been resigned. Director COOPER, Phillip John has been resigned. Director COWEN, Brendon Raymond has been resigned. Director DERKSEN, Johannes Gerarous Maria has been resigned. Director GOYAL, Rajan, Dr has been resigned. Director HONEYMAN, David has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MAHER, Douglas Edwin has been resigned. Director MURPHY, Darryl Guy, Dr has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director SABUR, Sajjad has been resigned. Director SEM, Richard Jorgen has been resigned. Director SHELLEY, Miles Colin has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director TUCKER, Giles John Julian has been resigned. Director WEGENER, Elena Giorgiana has been resigned. Director WOTHERSPOON, Robert John William has been resigned. Director WOTHERSPOON, Robert John William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Appointed Date: 01 July 2014

Director
CLAPP, Andrew
Appointed Date: 31 October 2014
50 years old

Director
GORDON, John Stephen
Appointed Date: 07 March 2017
63 years old

Resigned Directors

Secretary
COWEN, Brendon Raymond
Resigned: 24 August 2001
Appointed Date: 24 October 2000

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Secretary
PEARSON, Kevin John
Resigned: 01 July 2014
Appointed Date: 26 June 2013

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 26 August 2008

Secretary
WOTHERSPOON, Robert John William
Resigned: 26 August 2008
Appointed Date: 24 August 2001

Director
AITCHISON, Paul
Resigned: 21 March 2003
Appointed Date: 24 August 2001
72 years old

Director
CARTER, Stuart Anthony
Resigned: 10 January 2013
Appointed Date: 01 May 2012
60 years old

Director
CARTER, Stuart Anthony
Resigned: 09 October 2007
Appointed Date: 25 September 2006
60 years old

Director
COLES, Lindsey Jane
Resigned: 01 May 2012
Appointed Date: 09 October 2007
62 years old

Director
COOMBES, John Francis
Resigned: 30 September 2005
Appointed Date: 24 August 2001
77 years old

Director
COOPER, Phillip John
Resigned: 10 December 2007
Appointed Date: 11 December 2006
77 years old

Director
COWEN, Brendon Raymond
Resigned: 24 August 2001
Appointed Date: 24 October 2000
83 years old

Director
DERKSEN, Johannes Gerarous Maria
Resigned: 12 May 2005
Appointed Date: 20 December 2002
68 years old

Director
GOYAL, Rajan, Dr
Resigned: 30 April 2004
Appointed Date: 21 March 2003
59 years old

Director
HONEYMAN, David
Resigned: 31 October 2014
Appointed Date: 12 March 2013
58 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Director
MAHER, Douglas Edwin
Resigned: 11 December 2006
Appointed Date: 20 September 2006
57 years old

Director
MURPHY, Darryl Guy, Dr
Resigned: 20 December 2002
Appointed Date: 24 August 2001
60 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 21 April 2015
Appointed Date: 10 December 2007
70 years old

Director
SABUR, Sajjad
Resigned: 22 July 2004
Appointed Date: 20 December 2002
54 years old

Director
SEM, Richard Jorgen
Resigned: 20 September 2006
Appointed Date: 12 May 2005
53 years old

Director
SHELLEY, Miles Colin
Resigned: 24 August 2001
Appointed Date: 24 October 2000
64 years old

Director
SPENCER, Christopher Loraine
Resigned: 06 July 2005
Appointed Date: 24 August 2001
70 years old

Director
TUCKER, Giles John Julian
Resigned: 20 December 2002
Appointed Date: 24 August 2001
65 years old

Director
WEGENER, Elena Giorgiana
Resigned: 21 April 2015
Appointed Date: 25 March 2014
50 years old

Director
WOTHERSPOON, Robert John William
Resigned: 12 March 2013
Appointed Date: 06 July 2005
59 years old

Director
WOTHERSPOON, Robert John William
Resigned: 22 July 2004
Appointed Date: 24 August 2001
59 years old

Persons With Significant Control

Pinnacle Schools (Fife) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PINNACLE SCHOOLS (FIFE) LIMITED Events

09 Mar 2017
Appointment of Mr John Stephen Gordon as a director on 7 March 2017
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
04 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 107 more events
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
30 Nov 2000
New director appointed
30 Nov 2000
New secretary appointed;new director appointed
24 Oct 2000
Incorporation

PINNACLE SCHOOLS (FIFE) LIMITED Charges

20 September 2004
Scottish assignation in security also executed on 27 september 2004 and intimated on 29 september 2004,
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Cit Group Structured Finance (UK) Limited (the Security Trustee)
Description: All rights title and interest in to under and in respect of…
4 August 2003
Second supplemental scottish assignation in security dated 1 august 2003 and
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Cit Group Structured Finance (UK) Limited (the Security Trustee) for Itself and for and Onbehalf of the Lenders (as Defined in the Intercreditor Agreement)
Description: The assigned rights being all of the company's present and…
1 August 2003
Second supplemental standard security which was presented for registration in scotland on 14 august 2003 and
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Cit Group Structured Finance (UK) Limited (the Security Trustee) for Itself and as Securitytrustee for and on Behalf of the Lenders
Description: All and whole a lease (the head lease) by fife council in…
1 August 2003
Second supplemental standard security which was presented for registration in scotland on 14 august 2003 and
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Cit Group Structured Finance (UK) Limited (the Security Trustee) for Itself and as Securitytrustee for and on Behalf of the Lenders
Description: All and whole a lease (the head lease) by fife council in…
1 August 2003
Second supplemental standard security which was presented for registration in scotland on 14 august 2003 and
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Cit Group Structured Finance (UK) Limited (the Security Trustee) for Itself and as Securitytrustee for and on Behalf of the Lenders
Description: All and whole a lease (the head lease) by fife council in…
1 August 2003
Second supplemental debenture
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Cit Group Structured Finance (UK) Limited the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
A standard security which was presented for registrationin scotland on the 30 october 2002 and
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited Now K/a Cit Group Structured Finance (UK) Limited for Itself Andas Security Trustee for and on Behalf of the Lenders
Description: All and whole a lease (the "head lease") by the fife…
8 October 2002
A standard security which was presented for registration in scotland on the 30 october 2002 and
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited Now K/a Cit Group Structured Finance (UK) Limited for Itself Andas Security Trustee for and on Behalf of the Lenders
Description: All and whole a lease (the "head lease") by the fife…
8 October 2002
A standard security which was presented for registration in scotland on the 30 october 2002 and
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited Now K/a Cit Group Structured Finance (UK) Limited for Itself Andas Security Trustee for and on Behalf of the Lenders
Description: All and whole a lease (the"head lease") by the fife council…
8 October 2002
Supplemental scottich assignation in security
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited (the Security Trustee for Itself and for and on Behalf of Thelenders
Description: The assigned rights - present and future rights title and…
8 October 2002
Supplemental debenture
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited (the Security Trustee for Itself and as Security Trustee for and on Behalf of the Lenders)
Description: All of the assigned rights and. Fixed and floating charges…
11 September 2001
Scottish assignation in security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited,as Security Trustee for Itself and the Lenders(as Defined)
Description: All assigned rights,title,interest in and to the contracts…
7 September 2001
A standard security whcich was presented for registration in scotland on the 26TH september 2001
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited
Description: All and whole a lease by the fife council in favour of…
7 September 2001
A standard security which was presented for registration in scotland on the 26TH september 2001 and
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited
Description: All and whole a lease by fife council in favour of pinnacle…
7 September 2001
A standard security which was presented for registration in scotland on 26 september 2001 and
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited
Description: All and whole a lease by the fife council in favour of…
7 September 2001
Debenture
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Newcourt Capital (UK) Limited,as Security Trustee for Itself and the Lenders(as Defined)
Description: Fixed and floating charges over the undertaking and all…