Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE MC GLOBAL LTD
Company Information for

PINNACLE MC GLOBAL LTD

ALTRINCHAM, CHESHIRE, WA15,
Company Registration Number
06535318
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Pinnacle Mc Global Ltd
PINNACLE MC GLOBAL LTD was founded on 2008-03-14 and had its registered office in Altrincham. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
PINNACLE MC GLOBAL LTD
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
PINNACLE MANAGEMENT CORPORATION LIMITED06/03/2012
GUARDIAN INVESTMENT NETWORK LIMITED26/01/2010
Filing Information
Company Number 06535318
Date formed 2008-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 06:53:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINNACLE MC GLOBAL LTD
The following companies were found which have the same name as PINNACLE MC GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE MC GLOBAL NETWORK LIMITED OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Liquidation Company formed on the 2012-07-25
PINNACLE MC GLOBAL NETWORK LIMITED Unknown

Company Officers of PINNACLE MC GLOBAL LTD

Current Directors
Officer Role Date Appointed
CINDY SUE BOOTH
Company Secretary 2013-05-07
CARL WILLIAM MILLS
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DIXON
Director 2013-01-11 2013-06-30
JULIE HARVEY
Director 2012-03-01 2013-06-30
JENNIFER TAPPIN
Company Secretary 2011-09-29 2012-10-08
CARL MILLS
Director 2009-11-12 2011-03-02
CLARE JEWELL
Director 2008-10-21 2010-05-06
CRAIG BEESLEY
Director 2008-10-01 2009-10-29
STEPHEN BEEDLE
Director 2008-03-14 2008-11-12
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2008-03-14 2008-03-31
STUART PETER LAW
Company Secretary 2008-03-14 2008-03-14
DAVID VICTOR GIBBONS
Director 2008-03-14 2008-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL WILLIAM MILLS MASON & VAUGHAN GROUP LTD Director 2017-02-27 CURRENT 2012-07-25 Liquidation
CARL WILLIAM MILLS NUVO SYSTEMS UK1 LIMITED Director 2017-01-23 CURRENT 2017-01-23 Dissolved 2018-08-14
CARL WILLIAM MILLS NUVO SYSTEMS LIMITED Director 2016-12-02 CURRENT 2015-05-08 Active - Proposal to Strike off
CARL WILLIAM MILLS NWS DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2012-09-06 Dissolved 2017-02-14
CARL WILLIAM MILLS PINNACLE RESIDENTIAL LIMITED Director 2016-08-17 CURRENT 2015-01-08 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE RESIDENTIAL DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2015-02-25 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE RESIDENTIAL (MANCHESTER) LIMITED Director 2016-08-17 CURRENT 2015-09-22 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE RESIDENTIAL (BOLTON) LIMITED Director 2016-08-17 CURRENT 2015-09-22 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2015-09-22 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE (CHESTER) LIMITED Director 2016-08-17 CURRENT 2015-10-09 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE (ST JAMES LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2015-10-02 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL CENTRAL) LIMITED Director 2016-08-17 CURRENT 2014-08-22 Dissolved 2017-10-17
CARL WILLIAM MILLS CHESHIRE WEST STUDENT DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2012-09-14 Active - Proposal to Strike off
CARL WILLIAM MILLS GEORGE STREET PROJECTS LIMITED Director 2016-08-17 CURRENT 1999-11-10 Liquidation
CARL WILLIAM MILLS FALKLAND HOUSE DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2012-07-16 Liquidation
CARL WILLIAM MILLS ALPHA STUDENT DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2012-11-23 Active - Proposal to Strike off
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2013-01-10 Liquidation
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2014-02-12 In Administration/Administrative Receiver
CARL WILLIAM MILLS PINNACLE (BRADFORD) LIMITED Director 2016-08-17 CURRENT 2015-06-25 Liquidation
CARL WILLIAM MILLS ST JAMES COURT (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2015-12-18 Active - Proposal to Strike off
CARL WILLIAM MILLS PINNACLE (ANGELGATE) LIMITED Director 2016-08-17 CURRENT 2014-08-14 Liquidation
CARL WILLIAM MILLS PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2014-11-17 Liquidation
CARL WILLIAM MILLS PINNACLE (MANCHESTER) LIMITED Director 2016-08-17 CURRENT 2014-12-11 Liquidation
CARL WILLIAM MILLS PINNACLE (MEDIA CITY) LIMITED Director 2016-08-17 CURRENT 2015-09-24 Active - Proposal to Strike off
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (EGERTON STREET) LIMITED Director 2016-08-08 CURRENT 2014-01-28 Liquidation
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (LEEDS) LIMITED Director 2016-08-08 CURRENT 2013-05-02 Liquidation
CARL WILLIAM MILLS TAX ADVICE GROUP LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
CARL WILLIAM MILLS TAX ADVICE LIMITED Director 2015-12-31 CURRENT 2015-12-31 Active - Proposal to Strike off
CARL WILLIAM MILLS CARL MILLS ACCOUNTANTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
CARL WILLIAM MILLS CLEAR AS MUD LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-08-04
CARL WILLIAM MILLS DEBT HELP (UK) LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
CARL WILLIAM MILLS HARPER BROOKS LIMITED Director 2013-06-01 CURRENT 2008-03-14 Dissolved 2014-04-01
CARL WILLIAM MILLS CARL MILLS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
CARL WILLIAM MILLS ASHVALE FINANCIAL SOLUTIONS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM OFFICE 107 GREAT NORTHERN HOUSE 275 DEANSGATE MANCHESTER M3 4EL
2015-04-154.20STATEMENT OF AFFAIRS/4.19
2015-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-23SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-24DS01APPLICATION FOR STRIKING-OFF
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2013-08-16AP01DIRECTOR APPOINTED MR CARL MILLS
2013-05-13AP03SECRETARY APPOINTED MRS CINDY SUE BOOTH
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-04AR0114/03/13 FULL LIST
2013-03-05AP01DIRECTOR APPOINTED ANDREW DIXON
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN
2012-04-16AR0114/03/12 FULL LIST
2012-03-06RES15CHANGE OF NAME 29/02/2012
2012-03-06CERTNMCOMPANY NAME CHANGED PINNACLE MANAGEMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL MILLS
2012-03-05AP01DIRECTOR APPOINTED JULIE HARVEY
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AP03SECRETARY APPOINTED JENNIFER TAPPIN
2011-05-06AR0114/03/11 FULL LIST
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JEWELL
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BEESLEY
2010-04-14AR0114/03/10 NO CHANGES
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-15AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JEWELL / 16/01/2010
2010-01-26RES15CHANGE OF NAME 21/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED GUARDIAN INVESTMENT NETWORK LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-29RES15CHANGE OF NAME 18/12/2009
2009-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-13AP01DIRECTOR APPOINTED MR CARL MILLS
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG
2009-04-27363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BEEDLE
2008-10-27288aDIRECTOR APPOINTED CLARE JEWELL
2008-10-27288aDIRECTOR APPOINTED CRAIG BEESLEY
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD
2008-03-21288aSECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY STUART LAW
2008-03-20288aDIRECTOR APPOINTED MR STEPHEN BEEDLE
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UK
2008-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to PINNACLE MC GLOBAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-06
Appointment of Liquidators2015-04-09
Resolutions for Winding-up2015-04-09
Meetings of Creditors2015-03-11
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE MC GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINNACLE MC GLOBAL LTD

Intangible Assets
Patents
We have not found any records of PINNACLE MC GLOBAL LTD registering or being granted any patents
Domain Names

PINNACLE MC GLOBAL LTD owns 7 domain names.

aquickhousesaleuk.co.uk   buymyhomefastuk.co.uk   afasthousesaleuk.co.uk   helpmesellmyhousefast.co.uk   sellmyhomefastuk.co.uk   sellmyhomequickuk.co.uk   sellmyhousequickuk.co.uk  

Trademarks
We have not found any records of PINNACLE MC GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE MC GLOBAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PINNACLE MC GLOBAL LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE MC GLOBAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPINNACLE MC GLOBAL LTDEvent Date2015-04-02
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact: Darren Terence Brookes Tel: 0161 927 7788 Email: office@milnerboardman.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPINNACLE MC GLOBAL LTDEvent Date2015-04-02
At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 02 April 2015 the following resolutions were duly passed as special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes Tel: 0161 927 7788 Email: office@milnerboardman.co.uk Carl Mills , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyPINNACLE MC GLOBAL LTDEvent Date2015-04-02
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 27 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before the Meetings. Date of Appointment: 02 April 2015 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk. Alternative contact: Wendy Shaw, Email: wendys@milnerboardman.co.uk Darren Brookes , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPINNACLE MC GLOBAL LTDEvent Date2015-03-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 02 April 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes (IP No 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE MC GLOBAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE MC GLOBAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.