Paradise Green Promotions

All UK companiesArts, entertainment and recreationParadise Green Promotions

Operation of arts facilities

Paradise Green Promotions contacts: address, phone, fax, email, website, shedule

Address: 33 Burnage Hall Road M19 2LD Manchester

Phone: +44-1556 1418029

Fax: +44-1556 1418029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Paradise Green Promotions"? - send email to us!

Paradise Green Promotions detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paradise Green Promotions.

Registration data Paradise Green Promotions

Register date: 1997-04-04

Register number: 03348572

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Paradise Green Promotions

Owner, director, manager of Paradise Green Promotions

Gwenmarie Ewing Director. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: August 1979, American

Colin Jervis Fine Secretary. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB:

Liam Edgeley Director. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: March 1981, British

Andrew John Simner Director. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: September 1990, British

Matthew Lee Eustace Director. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: December 1988, British

Thomas James Lyall Director. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: April 1989, British

Matthew James Powell Director. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: December 1987, British

Alistair Macdonald Director. Address: 37 Young Road, Custom House, London, E16 3RR. DoB: December 1972, British

Kay Rebecca Bassett Director. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: February 1989, British

William Alan Paterson Director. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: April 1990, British

Alison Elizabeth Redpath Director. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: June 1981, British

Claire Barbara Mace Director. Address: 126 Spencer Road, Bradford, West Yorkshire, BD7 2LG. DoB: March 1976, British

Shiri Stern Director. Address: Armitage Road, London, NW11 8RD, United Kingdom. DoB: May 1987, British

Gwenmarie Ewing Director. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: August 1979, American

Amelia Jane Osborn Director. Address: Trimdon, Plender Street, London, NW1 0HA, United Kingdom. DoB: September 1985, British

Stewart Richard Ainsworth Director. Address: Derby Road, Seedley, Salford, M5 5BB, United Kingdom. DoB: October 1978, British

Colin Jervis Fine Director. Address: 4-12 Chapel Street, Bradford, BD1 5DL, United Kingdom. DoB: December 1955, British

Kathryn Amy Linnell Director. Address: The Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7RL, United Kingdom. DoB: March 1988, British

Dr Andrew John Robinson Director. Address: Denbydale Way, Royton, Oldham, Lancashire, OL2 5UH, United Kingdom. DoB: January 1982, British

Daniel John Paterson Director. Address: The Crescent, Menston, West Yorkshire, LS29 6DR, United Kingdom. DoB: March 1983, British

Richard Andrew Neild Director. Address: 23 Bainbridge Road, Headingley, Leeds, LS6 3AD. DoB: July 1975, British

Alison Elizabeth Redpath Director. Address: Leith Walk, Edinburgh, EH6 5EL, United Kingdom. DoB: June 1981, British

Melissa Izzo Director. Address: Hubinger Street, New Haven, Connecticut, CT 06511, Usa. DoB: July 1980, British

Gwenmarie Ewing Director. Address: Hubinger Street, New Haven, Connecticut, CT 06511, Usa. DoB: August 1979, American

Doctor Natalie Dawn Kay Director. Address: 88 Gilda Road, Worsley, Manchester, M28 1BP. DoB: September 1977, British

Dr Timothy Peter Simmons Director. Address: Vernon Road, Sheffield, S17 3QE, United Kingdom. DoB: September 1976, British

Christopher Benjamin Edward Hopkins Director. Address: 10 Lauderdale Road, Kings Langley, Hertfordshire, WD4 8QB. DoB: January 1978, British

Dominic Louis Winsor Director. Address: The Flat, 8 Masefield Street, Leeds, West Yorkshire, LS20 9LL. DoB: July 1976, British

Tracey Eng Mei Low Director. Address: 37 Victoria Mews, Knowle Avenue, Knowle Village, Fareham, Hampshire, PO17 5JX. DoB: February 1979, British

Naomi Catherine Boardman Director. Address: 46 Adwick Place, Leeds, West Yorkshire, LS4 2RA. DoB: August 1979, British

Dr Mark Nicholson Director. Address: 45 Broadway, York, YO10 4JP. DoB: February 1965, English

Fiona Christine Gooderson Director. Address: 50 Burley Wood Crescent, Leeds, West Yorkshire, LS4 2QH. DoB: March 1980, British

Esko Olavi Reinikainen Director. Address: 47 Saint Margarets Road, Bradford, West Yorkshire, BD7 2BY. DoB: March 1975, Finnish

Richard John Chapman Director. Address: Highfield House, Mains Lane, Seaton Ross, York, North Yorkshire, YO42 4LY. DoB: February 1974, British

Richard Anthony Lee Director. Address: Flat 11, 16 Moorland Road, Leeds, West Yorkshire, LS6 1AL. DoB: September 1975, British

Dr David John Pumfrey Director. Address: 27 Millfield Lane, York, North Yorkshire, YO10 3AN. DoB: May 1967, British

Dominic Louis Winsor Director. Address: 15 Mason Close, East Grinstead, West Sussex, RH19 3RR. DoB: July 1976, British

Adam Owen Pugh Director. Address: Flat 2 Trinity House 17 Trinity Road, Bradford, West Yorkshire, BD5 0JD. DoB: February 1977, British

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

Claire Sarah Gibbons Director. Address: 17 Trinity Road, Bradford, West Yorkshire, BD5 0JD. DoB: October 1974, British

Colin Jervis Fine Director. Address: 66 High Ash, Shipley, West Yorkshire, BD18 1NE. DoB: December 1955, British

Richard John Chapman Director. Address: 27 Ada Street, Shipley, West Yorkshire, BD18 4PJ. DoB: February 1974, British

Britannia Company Formations Limited Secretary. Address: The Britannia Suite, International House 82-86 Deansgate, Manchester, M3 2ER. DoB:

Thomas David Gabriel Sandford Secretary. Address: 4-12 Chapel Street, Bradford, BD1 5DL, United Kingdom. DoB: n\a, British

Jobs in Paradise Green Promotions vacancies. Career and practice on Paradise Green Promotions. Working and traineeship

Welder. From GBP 1300

Fabricator. From GBP 2900

Controller. From GBP 2500

Responds for Paradise Green Promotions on FaceBook

Read more comments for Paradise Green Promotions. Leave a respond Paradise Green Promotions in social networks. Paradise Green Promotions on Facebook and Google+, LinkedIn, MySpace

Address Paradise Green Promotions on google map

Other similar UK companies as Paradise Green Promotions: Humble Giraffe Ltd | Crystalmills Limited | Naruto Projects Limited | Step-in Cafe Ltd | Smiths Paper Trail Limited

Paradise Green Promotions has existed in the UK for 19 years. Registered under the number 03348572 in April 4, 1997, it have office at 33 Burnage Hall Road, Manchester M19 2LD. The firm is classified under the NACe and SiC code 90040 which means Operation of arts facilities. The most recent financial reports were submitted for the period up to Thursday 31st December 2015 and the latest annual return was released on Monday 4th April 2016. It's been nineteen years for Paradise Green Promotions in this line of business, it is doing well and is very inspiring for many.

From the data we have gathered, this particular firm was incorporated in April 4, 1997 and has so far been led by fourty directors, out of whom seven (Gwenmarie Ewing, Liam Edgeley, Andrew John Simner and 4 other directors who might be found below) are still actively participating in the company's life. What is more, the director's assignments are supported by a secretary - Colin Jervis Fine, from who was selected by this firm one year ago.