Pinnacle Group Limited
Management of real estate on a fee or contract basis
Pinnacle Group Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor 6 St Andrew Street EC4A 3AE London
Phone: +44-1464 9586639
Fax: +44-1464 9586639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pinnacle Group Limited"? - send email to us!
Registration data Pinnacle Group Limited
Register date: 2001-06-25
Register number: 04240859
Type of company: Private Limited Company
Get full report form global database UK for Pinnacle Group LimitedOwner, director, manager of Pinnacle Group Limited
Hugh Andrew Saunders Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: April 1977, British
Richard Paul Margree Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: May 1965, British
Sammy Sean Lee Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: July 1958, British
Penelope Ann Hylton Elliott Director. Address: Hill Street, London, W1J 5LS, United Kingdom. DoB: August 1955, British
Spring Master Limited Corporate-director. Address: 145 Queen's Road East, Wanchai, Hong Kong. DoB:
Robert Thomas Jonathan Rann Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: January 1964, British
Peregrine Murray Addison Lloyd Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: March 1956, British
Ping Yiu Jimmy Li Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: December 1967, Hong Kong
Sammy Sean Lee Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: July 1958, British
Michael William Harrison Penny Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: August 1954, British
Damian Connolly Director. Address: 3 Garden Close, Harpenden, Hertfordshire, AL5 2EG. DoB: August 1968, British
Andrew Peter Biggs Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: July 1949, British
Andrew Malcolm Lee Secretary. Address: 205 Baddow Road, Chelmsford, Essex, CM2 7PZ. DoB: July 1966, British
Oliver Alexander Hemsley Director. Address: Urless Farm, Corscombe, Dorchester, Dorset, DT2 0NP. DoB: September 1962, British
David John Nicol Director. Address: 35 Chenies Avenue, Little Chalfont, Buckinghamshire, HP6 6PP. DoB: September 1959, Australian
Giles Robert Brand Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: June 1974, British
Christopher John Knight Director. Address: 26 Highbury Place, London, N5 1QP. DoB: June 1946, British
Michael David Comras Secretary. Address: 12 Osborne Road, Potters Bar, Hertfordshire, EN6 1RZ. DoB: September 1955, Uk
Michael David Comras Director. Address: 12 Osborne Road, Potters Bar, Hertfordshire, EN6 1RZ. DoB: September 1955, Uk
Giles Robert Brand Director. Address: 131 Fentiman Road, London, Greater London, SW8 1JZ. DoB: June 1974, British
Godfrey Alexander Blott Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: August 1956, British
Aubrey John Adams Director. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: October 1949, British
Andrew Malcolm Lee Secretary. Address: South Primrose Hill, Chelmsford, Essex, CM1 2RF. DoB: July 1966, British
John Andrew Swinney Director. Address: 8 Windley Tye, Chelmsford, Essex, CM1 2GR. DoB: July 1954, British
Jo Mark Pole Welman Director. Address: Riverhill House Riverhill, Fittleworth, Pulborough, West Sussex, RH20 1JY. DoB: January 1958, British
Owen Hampden Inskip Director. Address: Alderley Farm, Wotton Under Edge, Gloucestershire, GL12 7QT. DoB: May 1953, British
Andrew Peter Biggs Director. Address: Woodside House, Amport, Andover, Hampshire, SP11 8BE. DoB: July 1949, British
Jobs in Pinnacle Group Limited vacancies. Career and practice on Pinnacle Group Limited. Working and traineeship
Engineer. From GBP 2700
Plumber. From GBP 2200
Assistant. From GBP 1400
Project Co-ordinator. From GBP 2000
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2300
Assistant. From GBP 1400
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Pinnacle Group Limited on FaceBook
Read more comments for Pinnacle Group Limited. Leave a respond Pinnacle Group Limited in social networks. Pinnacle Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pinnacle Group Limited on google map
Other similar UK companies as Pinnacle Group Limited: Chambrelan Uk Ltd | Trevor Flint Technical Services Limited | Corbett & Co Limited | Clm Commercial Ltd | The Veterinary Clinic Limited
Located in First Floor, London EC4A 3AE Pinnacle Group Limited is classified as a PLC registered under the 04240859 registration number. The firm was set up on 2001-06-25. Even though currently it is referred to as Pinnacle Group Limited, it had the name changed. The company was known as Pinnacle Regeneration Group until 2015-07-14, at which point it was replaced by Oval (1655). The definitive was known as came in 2002-03-25. This firm is registered with SIC code 68320 which stands for Management of real estate on a fee or contract basis. The most recent financial reports were submitted for the period up to March 31, 2015 and the latest annual return was filed on June 25, 2016. Since the company started in this line of business 15 years ago, this firm has sustained its praiseworthy level of prosperity.
The enterprise owns two trademarks, all are still in use. The IPO representative of Pinnacle Group is Withers & Rogers LLP. The first trademark was registered in 2014.
At the moment, the directors registered by this particular limited company are as follow: Hugh Andrew Saunders assigned to lead the company one year ago, Richard Paul Margree assigned to lead the company in 2014, Sammy Sean Lee assigned to lead the company in 2014 in January and 3 others listed below. One of the directors of this company is another limited company: Spring Master Limited.