Magic Action Promotions Limited

All UK companiesArts, entertainment and recreationMagic 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:

Shedule:

Incorrect data or we want add more details informations for "Magic Action Promotions Limited"? - send email to us!

Magic Action Promotions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Magic Action Promotions Limited.

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 Limited

Owner, 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, MySpace

Address 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.