Cinemagic Limited
Other business support service activities not elsewhere classified
Cinemagic Limited contacts: address, phone, fax, email, website, shedule
Address: Flanigan Edmonds Bannon 2 Donegall Square East BT1 5HB Belfast
Phone: +44-24 3782836
Fax: +44-24 3782836
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cinemagic Limited"? - send email to us!
Registration data Cinemagic Limited
Register date: 1998-01-15
Register number: NI033497
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cinemagic LimitedOwner, director, manager of Cinemagic Limited
Susan Lovell Director. Address: Springfield Avenue, Bangor, County Down, BT20 5BY, Northern Ireland. DoB: December 1965, British
Andrew Vasu Rajan Director. Address: Oakland Avenue, Belfast, BT4 3BW, Northern Ireland. DoB: November 1961, British
George Stephen Beckett Secretary. Address: Red Fort Drive, Carrickfergus, Antrim, BT38 9EN. DoB:
Michael Smith Director. Address: Fifth Avenue, Baylands, Bangor, Co Down, BT20 5JP, Northern Ireland. DoB: February 1949, British
George Stephen Beckett Director. Address: 5 Redfort Drive, Carrickfergus, BT38 9EM. DoB: July 1958, British
Stephen Mcgowan Director. Address: 15 Tornagrough Road, Hannahstown, Belfast, BT17 0NL. DoB: August 1973, Irish
Catherine Leeanne Whaley Secretary. Address: Murray House, Murray Street, Belfast, County Down, BT1 6DN. DoB: November 1973, British
Joan Burney Director. Address: 18 Limestone Meadows, Moira, County Armagh, BT67 0UT. DoB: August 1974, British
Catherine Leeanne Whaley Director. Address: Murray House,, Murray Street, Belfast, BT1 6DN. DoB: November 1973, British
Fedelma Harkin Director. Address: Waterloo Gardens, Belfast, BT15 4EX, Northern Ireland. DoB: October 1950, Irish
Brian Henning Director. Address: 33 Newry Rd, Banbridge, Co Down. DoB: July 1954, British
Michele Rusk Director. Address: 20 Cranmore Gardens, Belfast, BT9 6JL. DoB: May 1956, British
Darryl Collins Director. Address: Sycamore House, 30 Windmill Road, Hillsborough, BT26 6LS. DoB: September 1959, British
David Mccartney Director. Address: 30 Ballylenaghan Road, Belfast, BT8 6WU. DoB: July 1960, British
Anna Margaret Home Director. Address: 3 Liberia Road, London, N5 1JP. DoB: January 1938, British
Fiona Jane Macmillan Director. Address: 45 Ashley Avenue, Belfast, BT9 7BT. DoB: May 1961, British
Michael O'neill Director. Address: 16 Irwin Avenue, Belfast, BT4 3EF. DoB: September 1963, British
Shona Mccarthy Director. Address: 32 Laganvale Street, Belfast, BT9 5FR. DoB: January 1968, Irish
Peter Damian Smyth (dr) Director. Address: Flat 3 1 Deramore Park, Belfast, BT9 5JW. DoB: February 1962, Irish
Frances Cassidy Director. Address: 17 Eglantine Gardens, Belfast, BT9 6EZ. DoB: December 1970, Irish
Joan Burney Secretary. Address: 21 Knockfergus Park, Station Road, Greenisland, Co. Antrim, BT38 1SN. DoB:
Paul Martin Melarkey Director. Address: 9 Glenbrook Terrace, Rosemount, Derry, BT48 0HJ. DoB: January 1964, British
Jobs in Cinemagic Limited vacancies. Career and practice on Cinemagic Limited. Working and traineeship
Cleaner. From GBP 1200
Project Co-ordinator. From GBP 1400
Carpenter. From GBP 2500
Driver. From GBP 2300
Electrical Supervisor. From GBP 1600
Administrator. From GBP 2300
Package Manager. From GBP 1700
Welder. From GBP 1900
Administrator. From GBP 2100
Responds for Cinemagic Limited on FaceBook
Read more comments for Cinemagic Limited. Leave a respond Cinemagic Limited in social networks. Cinemagic Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cinemagic Limited on google map
Other similar UK companies as Cinemagic Limited: Bridge York Row Limited | Invest World Ltd | Seddon Homes (nantwich) Limited | Novocastrian Lets Limited | Trinity Court Ltd
Cinemagic began its operations in 1998 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. NI033497. This company has been functioning with great success for eighteen years and it's currently active. This company's head office is situated in Belfast at Flanigan Edmonds Bannon. Anyone could also find the firm utilizing the postal code , BT1 5HB. The firm SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The company's latest filings were submitted for the period up to March 31, 2015 and the most current annual return information was released on January 15, 2016. It's been 18 years for Cinemagic Ltd in this line of business, it is still in the race and is very inspiring for it's competition.
At the moment, the directors hired by this specific firm are: Susan Lovell chosen to lead the company three years ago, Andrew Vasu Rajan chosen to lead the company on December 5, 2013, Michael Smith chosen to lead the company on January 12, 2011 and Michael Smith chosen to lead the company on January 12, 2011. In addition, the director's duties are regularly supported by a secretary - George Stephen Beckett, from who was chosen by this firm on March 31, 2011.