PINNACLE COMPUTING CONSULTANTS LIMITED


Company number NI027262
Status Active - Proposal to Strike off
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address 153 UPPER NEWTOWNARDS ROAD, BELFAST, BT4 3HX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of PINNACLE COMPUTING CONSULTANTS LIMITED are www.pinnaclecomputingconsultants.co.uk, and www.pinnacle-computing-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Pinnacle Computing Consultants Limited is a Private Limited Company. The company registration number is NI027262. Pinnacle Computing Consultants Limited has been working since 25 February 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Pinnacle Computing Consultants Limited is 153 Upper Newtownards Road Belfast Bt4 3hx. . CONNOLLY, Brian Thomas is a Secretary of the company. LESTER, Brian David is a Director of the company. MARLEY, Siobhan is a Director of the company. MONTGOMERY, Margaret Isabel is a Director of the company. MONTGOMERY, Steven Robert Jason is a Director of the company. MONTGOMERY, William Kenneth is a Director of the company. MONTGOMERY, William Kenneth is a Director of the company. SPENCER, James Harvey is a Director of the company. Director BECK, Angus Spence has been resigned. Director DUFFY, Michael has been resigned. Director MACDONALD, Donald Patrick has been resigned. Director WHITCROFT, William David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CONNOLLY, Brian Thomas
Appointed Date: 25 February 1993

Director
LESTER, Brian David
Appointed Date: 01 January 2005
63 years old

Director
MARLEY, Siobhan
Appointed Date: 01 January 2005
66 years old

Director
MONTGOMERY, Margaret Isabel
Appointed Date: 01 October 2011
69 years old

Director
MONTGOMERY, Steven Robert Jason
Appointed Date: 01 January 2014
37 years old

Director
MONTGOMERY, William Kenneth
Appointed Date: 01 January 2014
38 years old

Director
MONTGOMERY, William Kenneth
Appointed Date: 04 January 1999
70 years old

Director
SPENCER, James Harvey
Appointed Date: 01 January 2005
61 years old

Resigned Directors

Director
BECK, Angus Spence
Resigned: 10 December 2003
Appointed Date: 04 January 1999
67 years old

Director
DUFFY, Michael
Resigned: 07 November 2007
Appointed Date: 01 January 2005
54 years old

Director
MACDONALD, Donald Patrick
Resigned: 10 December 2003
Appointed Date: 04 January 1999
69 years old

Director
WHITCROFT, William David
Resigned: 31 December 2003
Appointed Date: 04 January 1999
67 years old

PINNACLE COMPUTING CONSULTANTS LIMITED Events

09 Feb 2017
Voluntary strike-off action has been suspended
17 Jan 2017
First Gazette notice for voluntary strike-off
05 Jan 2017
Application to strike the company off the register
26 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 33,660

...
... and 86 more events
20 Aug 1993
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

25 Feb 1993
Decln complnce reg new co

25 Feb 1993
Pars re dirs/sit reg off

25 Feb 1993
Memorandum

25 Feb 1993
Articles

PINNACLE COMPUTING CONSULTANTS LIMITED Charges

26 June 2014
Charge code NI02 7262 0003
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
17 June 1994
Charge over all book debts
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All book debts and other debts.
17 June 1994
Debenture
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…