Pinnacle Cellular Group Limited

All UK companiesActivities of extraterritorial organisations and otherPinnacle Cellular Group Limited

Dormant Company

Pinnacle Cellular Group Limited contacts: address, phone, fax, email, website, shedule

Address: Leven House 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pinnacle Cellular Group Limited"? - send email to us!

Pinnacle Cellular Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pinnacle Cellular Group Limited.

Registration data Pinnacle Cellular Group Limited

Register date: 1990-03-09

Register number: SC123629

Type of company: Private Limited Company

Get full report form global database UK for Pinnacle Cellular Group Limited

Owner, director, manager of Pinnacle Cellular Group Limited

David Nigel Evans Director. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: January 1966, British

Diane Mcintyre Director. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: September 1973, British

Richard Wolfgang Henry SchÄfer Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: March 1971, British

Joanne Sarah Finch Director. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: December 1970, British

Dr Thomas Nowak Director. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: February 1964, German

Martin John Purkess Director. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: March 1967, British

Patrick John Beachim Dawe-lane Secretary. Address: Marsh Lane, Rowde, Devizes, Wiltshire, SN10 1RE, England. DoB: n\a, Other

Mark Evans Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1969, British

Christian Philip Quentin Allen Director. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: August 1962, British

Simon Christopher Lee Director. Address: Moorlands, Harrow Road West, Dorking, Surrey, RH4 3BH. DoB: July 1963, British

Emanuele Tournon Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1960, Italian

Paul Chesworth Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: May 1966, British

John Raymond Townsend Director. Address: Knowle House, Chapel Corner Hamstead Marshall, Newbury, Berkshire, RG20 0HP. DoB: October 1962, British

Denys William Webb Director. Address: Oakfield Stud, Whitemoor Lane, Upper Basildon, Reading, Berkshire, RG8 8SF. DoB: December 1963, British

Lola Emetulu Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: n\a, British

Nicholas Jonathan Read Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1964, British

Nigel Brocklehurst Director. Address: 1 The Hollyhocks, Reading Road, Harwell, Didcot, Oxfordshire, OX11 0LX. DoB: June 1963, British

Stephen Brewer Director. Address: Flat 10 Rushworth House, Enborne Lodge Lane, Newbury, Berkshire, RG14 6RH. DoB: June 1947, British

Edward Langston Director. Address: 23 Manilla Road, Clifton, Bristol, Avon, BS8 4EB. DoB: May 1953, British

Karen Jefferson Secretary. Address: 8 Bailey Close, Pewsey, Wiltshire, SN9 5HU. DoB: n\a, British

Andrew Nigel Halford Director. Address: The Oxdrove House, Burghclere, Newbury, Berkshire, RG20 9HJ. DoB: March 1959, British

Ian Watson Director. Address: School House, Oakley Park Frilford Heath, Abingdon, Oxfordshire, OX13 6QW. DoB: March 1959, British

Kenneth Cumming Hills Director. Address: 49 Spottiswoode Street, Edinburgh, Midlothian, EH9 1DQ. DoB: May 1961, British

Stephen Roy Scott Secretary. Address: Bracken House, Bunces Shaw Farley Hill, Reading, Berkshire, RG7 1UU. DoB: n\a, British

Rupert James Stanley Director. Address: New School Farm, 6 Station Road Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT. DoB: July 1954, British

Matthew David Key Director. Address: Yardley School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ. DoB: March 1963, British

Ian Gray Director. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British

Ian Simon Macgregor Russell Director. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British

William Allan Director. Address: Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH. DoB: April 1953, British

Roderick Alfred Matthews Director. Address: Aros House, Rhu, Helensburgh, Dunbartonshire, G84 8NJ. DoB: June 1943, British

John Warrender Gow Director. Address: 32 Cammo Gardens, Barnton, Edinburgh, EH4 8EQ. DoB: June 1947, British

David Macleod Secretary. Address: 12 Glebe Road, Newton Mearns, Glasgow, G77 6DU. DoB:

Craig Mcneil Director. Address: 17 Woodaven Drive, East Kilbride, Glasgow, G74 4UE, Scotland. DoB: n\a, British

Graham Coull Director. Address: 3 Coney Park, Kings Park, Stirling, Stirlingshire, FK7 9LU. DoB: October 1965, British

Harry Alan Herrod Director. Address: Dakar, 40 Camelon Road, Falkirk, FK1 5SH. DoB: February 1951, British

David Wheeler Secretary. Address: Carn Mairg, Wallacestone Brae, Brightons, Stirlingshire, FK2 0DH. DoB: n\a, British

William Davis Secretary. Address: 34 Meadway, Gidea Park, Romford, Essex, RM2 5NU. DoB: n\a, British

Ian George Stanforth Pearce Director. Address: 11 Kingswood Avenue, London, NW6 6LA. DoB: September 1941, British

Ronald Mcneill Director. Address: 46 Egerton Gardens, London, SW3 2BZ. DoB: July 1938, British

Jobs in Pinnacle Cellular Group Limited vacancies. Career and practice on Pinnacle Cellular Group Limited. Working and traineeship

Sorry, now on Pinnacle Cellular Group Limited all vacancies is closed.

Responds for Pinnacle Cellular Group Limited on FaceBook

Read more comments for Pinnacle Cellular Group Limited. Leave a respond Pinnacle Cellular Group Limited in social networks. Pinnacle Cellular Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Pinnacle Cellular Group Limited on google map

Other similar UK companies as Pinnacle Cellular Group Limited: Leksicon Ltd | Royalmark (uk) Ltd | Nexus Facilities Ltd | Family Care Adoption Services | Steve Forde Limited

SC123629 is a reg. no. for Pinnacle Cellular Group Limited. The firm was registered as a PLC on 1990-03-09. The firm has been operating on the British market for twenty six years. The enterprise could be contacted at Leven House 10 Lochside Place Edinburgh Park in Edinburgh. The office zip code assigned is EH12 9RG. The firm now known as Pinnacle Cellular Group Limited was known as Drummond Capital up till 1995-09-07 at which point the name was replaced. The enterprise is registered with SIC code 99999 : Dormant Company. Pinnacle Cellular Group Ltd filed its account information up till Tuesday 31st March 2015. Its latest annual return information was filed on Monday 15th February 2016.

David Nigel Evans and Diane Mcintyre are the company's directors and have been doing everything they can to make sure everything is working correctly since 2013. At least one secretary in this firm is a limited company: Vodafone Corporate Secretaries Limited.