The Propaganda Agency Limited

All UK companiesProfessional, scientific and technical activitiesThe Propaganda Agency Limited

Management consultancy activities other than financial management

Advertising agencies

The Propaganda Agency Limited contacts: address, phone, fax, email, website, shedule

Address: Calls Wharf 2 The Calls LS2 7JU Leeds

Phone: +44-1252 9712707

Fax: +44-1252 9712707

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Propaganda Agency Limited"? - send email to us!

The Propaganda Agency Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Propaganda Agency Limited.

Registration data The Propaganda Agency Limited

Register date: 1996-05-21

Register number: 03201640

Type of company: Private Limited Company

Get full report form global database UK for The Propaganda Agency Limited

Owner, director, manager of The Propaganda Agency Limited

Bruce Stewart Cameron Director. Address: 2 The Calls, Leeds, W Yorkshire, LS2 7JU. DoB: April 1969, British

Richard James Mcmurrough Director. Address: 2 The Calls, Valley Drive Ilkley, Leeds, W Yorkshire, LS2 7JU. DoB: February 1968, British

Craig William Harrold Director. Address: Moss Edge View Woodhead Road, Holmbridge, Huddersfield, West Yorkshire, HD9 2HY. DoB: September 1971, British

Julian Aaron Horberry Director. Address: Westbourne Avenue, Harrogate, North Yorkshire, HG2 9BD. DoB: February 1970, British

Laura Kynaston Director. Address: Moss Edge View, Holmbridge, Holmfirth, HD9 2HY, United Kingdom. DoB: August 1981, British

Julian Mark Kynaston Director. Address: West Holme Farm, 170 Denby Lane Upper Denby, Huddersfield, West Yorkshire, HD8 8YQ. DoB: April 1967, British

Anna Luise Dixon Director. Address: 138 Stanley Road, Teddington, Middlesex, TW11 8UA. DoB: June 1969, British

Julian Kidger Secretary. Address: East Ayton Lodge, Moor Lane East Ayton, Scarborough, North Yorkshire, YO13 9EW. DoB: December 1966, British

Julian Kidger Director. Address: East Ayton Lodge, Moor Lane East Ayton, Scarborough, North Yorkshire, YO13 9EW. DoB: December 1966, British

Carolyn Bruce Director. Address: 15 Kistvaen Gardens, Meltham, Holmfirth, HD9 5NQ. DoB: August 1973, British

Alicia O Donoghue Director. Address: 4-131 St Albans Avenue, Chiswick, London, W4 5JP. DoB: October 1977, Australian

Sara Scott Director. Address: 1 Belle Vue, Bark Island, West Yorkshire, HX4 0DW. DoB: August 1972, British

Nigel White Director. Address: Orchard Spring, Ripley Road, Knaresborough, North Yorkshire, HG5 9BY. DoB: February 1966, British

Michael Lawrence Phillipson Director. Address: Bloomer Hill Farmhouse, Coates Lane, Silsden, Skipton, West Yorkshire, BD20 9HH. DoB: August 1965, British

Nick Blythe Director. Address: Chicory House Ash Close, Newton Upon Derwent, York, Yorkshire, YO41 4DR. DoB: January 1975, British

Kirsty Anne Birks Director. Address: Lower Skircoat Green, Halifax, West Yorkshire, HX3 0TG, United Kingdom. DoB: October 1973, Scottish

Trudi Anne Kynaston Director. Address: Denroyd Grange, Denby Lane, Upper Denby, Huddersfield, HD8 8TZ. DoB: April 1967, British

Melanie Fitzpatrick Director. Address: 4 Congreve Approach, Bardsey, Leeds, West Yorkshire, LS17 9BN. DoB: May 1973, British

Stephen Peter Dixon Director. Address: Byre Cottage, West End Farm Old Sharlston, Wakefield, WF4 1EL. DoB: February 1961, British

Mark Lindon Pearson Director. Address: Squirrel Cottage, 33 Sheffield Road, Huddersfield, HD9 7ES. DoB: May 1961, British

John Stephen Ray Director. Address: 3 Park Square East, Leeds, West Yorkshire, LS1 2NE. DoB: May 1949, British

Graham George Poulter Director. Address: Old Wives House, Trip Lane Wood Hall, Linton, West Yorkshire, LS22 4HZ. DoB: May 1942, British

Carolyn Bruce Secretary. Address: 15 Kistvaen Gardens, Meltham, Holmfirth, HD9 5NQ. DoB: August 1973, British

Lucinda Annabel Wood Secretary. Address: 74 Beaumont Park Road, Huddersfield, West Yorkshire, HD4 7AY. DoB:

Victoria Craven Director. Address: 155 Upper Batley Low Lane, Batley, West Yorkshire, WF17 0AW. DoB: May 1971, British

Trudi Anne Netherwood Secretary. Address: 72 Sude Hill, New Mill, Huddersfield, West Yorkshire, HD7 7BY. DoB:

Jobs in The Propaganda Agency Limited vacancies. Career and practice on The Propaganda Agency Limited. Working and traineeship

Sorry, now on The Propaganda Agency Limited all vacancies is closed.

Responds for The Propaganda Agency Limited on FaceBook

Read more comments for The Propaganda Agency Limited. Leave a respond The Propaganda Agency Limited in social networks. The Propaganda Agency Limited on Facebook and Google+, LinkedIn, MySpace

Address The Propaganda Agency Limited on google map

Other similar UK companies as The Propaganda Agency Limited: Arridge Garage Doors Limited | Purbeck Security Systems Ltd | Jordan Electrics (stockport) Limited | Essex Double Glazing Repairs Ltd | Central Linemarkings Limited

The Propaganda Agency Limited with the registration number 03201640 has been in this business field for twenty years. The PLC can be reached at Calls Wharf, 2 The Calls in Leeds and its area code is LS2 7JU. This firm SIC and NACE codes are 70229 - Management consultancy activities other than financial management. The Propaganda Agency Ltd filed its account information up to 2015-04-30. The business most recent annual return was submitted on 2016-05-21. 20 years of experience in this field comes to full flow with The Propaganda Agency Ltd as the company managed to keep their clients happy throughout their long history.

Bruce Stewart Cameron, Richard James Mcmurrough, Craig William Harrold and 3 other directors who might be found below are listed as company's directors and have been cooperating as the Management Board for two years.