The Magdalena Project
The Magdalena Project contacts: address, phone, fax, email, website, shedule
Address: Brynderwen Llangrannog SA44 6AD Llandysul
Phone: +44-1341 8506408
Fax: +44-1341 8506408
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Magdalena Project"? - send email to us!
Registration data The Magdalena Project
Register date: 1993-02-05
Register number: 02787099
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 The Magdalena ProjectOwner, director, manager of The Magdalena Project
Helen Varley Jamieson Director. Address: Llangrannog, Llandysul, Dyfed, SA44 6AD, Wales. DoB: July 1966, British
Stephen John Robins Director. Address: Newton Street, Bristol, BS5 0QZ. DoB: October 1968, British
Jillian Greenhalgh Secretary. Address: Llangrannog, Llandysul, Dyfed, SA44 6AD, Wales. DoB: n\a, British
Frances Victoria Medley Director. Address: 33 Salisbury Road, Barry, Vale Of Glamorgan, CF62 6PB. DoB: May 1969, British
Jill Piercy Director. Address: 8 New Row, Pontrhydygroes, Ystrad Meurig, Ceredigion, SY25 6DT. DoB: June 1951, British
Sian Thomas Director. Address: 24 Lionel Road, Canton, Cardiff, CF5 1HN. DoB: February 1957, British
Vanya Constant Director. Address: The New Bungalow, Mwtshwr St. Dogmaels, Cardigan, SA43 3HZ. DoB: April 1948, British
Michael Johnothan Brookes Director. Address: Bodwenog, Llangranog, Llandysul, Dyfed, SA44 6SQ. DoB: January 1965, British
Sian Thomas Director. Address: 6 Retford Court, The Philog, Cardiff, South Glamorgan, CF14 1EE. DoB: February 1957, British
Mala Sikka Director. Address: 7 Wood Street, Penarth, Val Of Glamorgan, CF64 2NH. DoB: June 1959, British
Catherine Anne Moorley Long Director. Address: 87 Severn Grove, Pontcanna, Cardiff, CF11 9EQ. DoB: May 1962, British
Janet Kreishan Director. Address: 9 Raglan House, Westgate Street, Cardiff, CF10 1DN. DoB: April 1951, British
Sharon Haf Morgan Director. Address: 80 Plasturton Avenue, Pontcanna, Caerdydd, CF1 9HJ. DoB: August 1949, Welsh
Fanny De Sousa Secretary. Address: 11 Holmesdale Road, Bristol, BS3 4QL. DoB:
Maggie Gale Director. Address: 27 George Street, Leamington Spa, Warwickshire, CV31 1HA. DoB: November 1963, British
Janet Kreishan Secretary. Address: 9 Raglan House, Westgate Street, Cardiff, CF10 1DN. DoB: April 1951, British
Judie Christie Director. Address: 105 Moorland Road, Splott, Cardiff, CF2 2LG. DoB: May 1961, British
Elizabeth Charlotte Hughes Jones Director. Address: 41 Green Road, Whetstone, London, N20 0QT. DoB: October 1954, British
Gillian Margaret Gilly Adams Director. Address: 25 Ilton Road, Penylan, Cardiff, Wales, CF23 5DU. DoB: April 1947, British
Margaret Anne Russell Director. Address: 75 Ninian Road, Roath Park, Cardiff, South Glamorgan, CF2 5EN. DoB: May 1962, British
Christine Fry Director. Address: 16 Hanover Street, Canton, Cardiff, South Glamorgan, CF5 1LS. DoB: n\a, British
Jobs in The Magdalena Project vacancies. Career and practice on The Magdalena Project. Working and traineeship
Project Co-ordinator. From GBP 1600
Fabricator. From GBP 2700
Administrator. From GBP 2400
Driver. From GBP 2500
Responds for The Magdalena Project on FaceBook
Read more comments for The Magdalena Project. Leave a respond The Magdalena Project in social networks. The Magdalena Project on Facebook and Google+, LinkedIn, MySpaceAddress The Magdalena Project on google map
Other similar UK companies as The Magdalena Project: J H Nathaniel Services Ltd | Gaac 290 Limited | Ecustomerrescue Limited | Convergys Cmg Uk Limited | Eco Tec London Ltd
The Magdalena Project with Companies House Reg No. 02787099 has been competing in the field for twenty three years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at Brynderwen, Llangrannog in Llandysul and their postal code is SA44 6AD. The enterprise SIC and NACE codes are 90030 - Artistic creation. The Magdalena Project filed its account information up until 2015-03-31. The business latest annual return information was submitted on 2016-06-16. Ever since the company began in this line of business 23 years ago, the company managed to sustain its praiseworthy level of prosperity.
Helen Varley Jamieson and Stephen John Robins are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since November 2011. To help the directors in their tasks, since March 2000 this firm has been implementing the ideas of Jillian Greenhalgh, who has been in charge of ensuring efficient administration of the company.