Magic Action Promotions Limited
Other amusement and recreation activities n.e.c.
Magic Action Promotions Limited contacts: address, phone, fax, email, website, shedule
Address: 33 - 35 Exchange Street YO25 6LL Driffield
Phone: +44-1398 7573669
Fax: +44-1398 7573669
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Magic Action Promotions Limited"? - send email to us!
Registration data Magic Action Promotions Limited
Register date: 1993-01-29
Register number: 02784962
Type of company: Private Limited Company
Get full report form global database UK for Magic Action Promotions LimitedOwner, director, manager of Magic Action Promotions Limited
Martin Harry Smith Director. Address: Exchange Street, Driffield, East Yorkshire, YO25 6LL, England. DoB: January 1966, British
Oliver Paul Rose Director. Address: Thorn Road, Kilnhurst, Mexborough, South Yorkshire, S64 5UD, England. DoB: December 1980, British
David Allister Preston Director. Address: Exchange Street, Driffield, East Yorkshire, YO25 6LL, England. DoB: December 1970, British
Adrian Lumby Director. Address: Exchange Street, Driffield, East Yorkshire, YO25 6LL, England. DoB: March 1962, British
Andrew Edward Foody Director. Address: Exchange Street, Driffield, East Yorkshire, YO25 6LL, England. DoB: November 1965, British
David Allister Preston Secretary. Address: Exchange Street, Driffield, East Yorkshire, YO25 6LL, England. DoB:
Paul Andrew Kelsey Director. Address: Edgerton Road, Huddersfield, West Yorkshire, HD1 5QS. DoB: October 1959, British
Kevin Winship Director. Address: Edgerton Road, Huddersfield, West Yorkshire, HD1 5QS, England. DoB: December 1960, British
William Geoffrey Simpson Director. Address: Edgerton Road, Huddersfield, West Yorkshire, HD1 5QS, England. DoB: September 1957, British
David Allister Preston Director. Address: Dryden Road, West Melton, Rotherham, South Yorkshire, S63 6EG, England. DoB: December 1970, British
Mick Waudby Director. Address: 7 Forest Grove, Stockton Lane, York, North Yorkshire, YO31 1BL. DoB: August 1954, British
John Philip Lawson Director. Address: Maypole View Cottage, Whitwell, York, North Yorkshire, YO60 7JJ. DoB: May 1958, British
Julie Stevenson Director. Address: 28 Dryden Road, West Melton, Rotherham, South Yorkshire, S63 6EG. DoB: April 1965, British
Keith Maven Director. Address: 25 Somerville Avenue, Leeds, West Yorkshire, LS14 6BG. DoB: March 1959, British
Gary James Johnstone Director. Address: 77 Hinde House Lane, Firvale, Sheffield, South Yorkshire, S4 8GZ. DoB: February 1967, British
Clare Quartermaime Director. Address: 128 Longwood Gate, Huddersfield, West Yorkshire, HD3 4US. DoB: July 1976, British
David John Elrick Secretary. Address: 22 Edison Grove, Lodge Street, Hull, North Humberside, HU9 3EE. DoB: December 1958, British
Peter Michael Squire Director. Address: 38 Curzon Terrace, York, North Yorkshire, YO23 1HA. DoB: December 1961, British
Ronald Edward Gillard Director. Address: 82 Hull Road, Woodmansey, East Yorkshire, HU17 0TH. DoB: November 1945, British
Anthony Norman Berry Director. Address: 22 Richmond Mount, Headingley, Leeds, West Yorkshire, LS6 1DG. DoB: April 1963, British
David John Elrick Director. Address: 22 Edison Grove, Lodge Street, Hull, North Humberside, HU9 3EE. DoB: December 1958, British
Neil Douglas Director. Address: 13 Redcliffe Close, Osgodby, Scarborough, Yorkshire, YO11 3RG. DoB: June 1944, British
Neil Kear Director. Address: 11 Carlton Street, Normanton, Wakefield, WF6 2EH. DoB: January 1970, British
Peter Michael Squire Director. Address: 38 Curzon Terrace, York, North Yorkshire, YO23 1HA. DoB: December 1961, British
Su Wright Director. Address: Cemetery Lodge Larpool Lane, Whitby, North Yorkshire, YO22 4NA. DoB: October 1953, British
Steven Cross Secretary. Address: 73 Wiltshire Avenue, Burton Upon Stather, North Lincolnshire, DN15 9ES. DoB:
Richard Henry Stapley Director. Address: 81 Alexandra Road, Newland Avenue, Hull, HU5 2NX. DoB: December 1952, British
Ronald Edward Gillard Director. Address: 82 Hull Road, Woodmansey, East Yorkshire, HU17 0TH. DoB: November 1945, British
Stephen John Dunford Director. Address: 25 Adgil Crescent, Southwram, Halifax, West Yorkshire, HX3 9SD. DoB: June 1958, British
Christopher James Launders Director. Address: 171 Claypit Lane, Rawmarsh, Rotherham, South Yorkshire, S62 5JS. DoB: July 1953, British
Antony Robert Easton Director. Address: 53 Heslington Lane, Fulford, York. DoB: July 1968, British
Paul Andrew Kelsey Director. Address: 18 Martin Street, Beverley, East Yorks, HU17 0QA. DoB: October 1959, British
Geoffrey Eborall Director. Address: Nawton Lodge, Highfield Lane, Nawton, York, YO62 7TU. DoB: August 1953, British
Paul Richard Wordsworth Director. Address: 50 Osgodby Crescent, Scarborough, North Yorkshire, YO11 3JR. DoB: June 1966, British
William Black Director. Address: 93 Cross Lane, Scarborough, North Yorkshire, YO12 6DQ. DoB: October 1953, British
Paramount Properties (uk) Limited Corporate-nominee-director. Address: 229 Nether Street, London, N3 1NT. DoB:
Jobs in Magic Action Promotions Limited vacancies. Career and practice on Magic Action Promotions Limited. Working and traineeship
Sorry, now on Magic Action Promotions Limited all vacancies is closed.
Responds for Magic Action Promotions Limited on FaceBook
Read more comments for Magic Action Promotions Limited. Leave a respond Magic Action Promotions Limited in social networks. Magic Action Promotions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Magic Action Promotions Limited on google map
Other similar UK companies as Magic Action Promotions Limited: Moorbath Time Ltd. | Openvalley Employment Services Limited | Wang-norderud Invest Ltd | Red Represents Limited | Claims Etc Limited
02784962 is the registration number used by Magic Action Promotions Limited. It was registered as a Private Limited Company on 1993-01-29. It has been actively competing on the market for the last twenty three years. This enterprise can be reached at 33 - 35 Exchange Street in Driffield. The head office area code assigned to this address is YO25 6LL. This enterprise Standard Industrial Classification Code is 93290 which means Other amusement and recreation activities n.e.c.. The latest financial reports were filed up to 2015-12-31 and the most current annual return was filed on 2016-01-31. Since the firm started on this market 23 years ago, the company has managed to sustain its impressive level of success.
The company owes its well established position on the market and permanent development to five directors, who are Martin Harry Smith, Oliver Paul Rose, David Allister Preston and 2 remaining, listed below, who have been working for the company since 2016. Additionally, the managing director's assignments are constantly bolstered by a secretary - David Allister Preston, from who joined this specific company in 2009.