PINNACLE STORAGE LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusLIQUIDATION
Company No.00044452
CategoryPrivate Limited Company
Incorporated27 Jun 1895
Age128 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution15 Apr 2014
Years10 years, 21 days

SUMMARY

PINNACLE STORAGE LIMITED is an liquidation private limited company with number 00044452. It was incorporated 128 years, 10 months, 9 days ago, on 27 June 1895 and it was dissolved 10 years, 21 days ago, on 15 April 2014. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

NAVID LANE, Lyndsay

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 5 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

ACTIVE

Assigned on 10 May 2011

Current time on role 12 years, 11 months, 27 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

ACTIVE

Assigned on 10 Apr 2013

Current time on role 11 years, 26 days

KINLEY, John

Secretary

RESIGNED

Assigned on 01 Dec 1993

Resigned on 02 Sep 1997

Time on role 3 years, 9 months, 1 day

WHITNEY, Brian John

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 6 days

TDG SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Sep 1997

Resigned on 01 Aug 2011

Time on role 13 years, 10 months, 30 days

BYRNE, Paul Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 8 months, 4 days

COLE, Alan Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 8 months, 4 days

DUNCAN, James Blair, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 5 days

JONES, Tom

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 6 days

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 01 Sep 2011

Resigned on 10 Apr 2013

Time on role 1 year, 7 months, 9 days

NICHOLS, Rupert Henry Conquest

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 15 Apr 2011

Time on role 8 months, 27 days

REILY, Dudley Vincent

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1992

Time on role 31 years, 9 months, 4 days

TDG DIRECTORS NO1 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Sep 2011

Time on role 14 years

TDG DIRECTORS NO2 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Sep 2011

Time on role 14 years


Some Companies

A LOVIE LIMITED

ROSEHALL GAVENY COURT,BANFF,AB45 2TF

Number:SC303080
Status:ACTIVE
Category:Private Limited Company

A. J. NICHOLL PROPERTIES LIMITED

16 ROWLEY HALL DRIVE,STAFFORD,ST17 9FF

Number:05729834
Status:ACTIVE
Category:Private Limited Company

BLUE DOG TRANSPORT LIMITED

7 ECCLESTON CLOSE,SUTTON COLDFIELD,B75 7QZ

Number:09795295
Status:ACTIVE
Category:Private Limited Company

IPNS LTD

HILLCREST STATION ROAD,BRIDGNORTH,WV16 6NP

Number:11685692
Status:ACTIVE
Category:Private Limited Company

PAYMENTSHIELD HOLDINGS LIMITED

PAYMENTSHIELD HOUSE,SOUTHPORT,PR8 4HQ

Number:05131340
Status:ACTIVE
Category:Private Limited Company

QUEEN STREET HERITAGE TRUST LIMITED

PHEONIX HALL QUEEN STREET EAST,SUNDERLAND,SR1 2HT

Number:03431186
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source