Promotional Union Limited
Other publishing activities
Promotional Union Limited contacts: address, phone, fax, email, website, shedule
Address: 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate TQ12 6TZ Newton Abbot
Phone: +44-1444 7957092
Fax: +44-1444 7957092
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Promotional Union Limited"? - send email to us!
Registration data Promotional Union Limited
Register date: 2000-02-23
Register number: 03931956
Type of company: Private Limited Company
Get full report form global database UK for Promotional Union LimitedOwner, director, manager of Promotional Union Limited
Tomek Michael Worland Director. Address: Millrace Close, Lisvane, Cardiff, CF14 0UR, Wales. DoB: November 1975, British
Stuart Denis Barker Secretary. Address: Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TZ, England. DoB:
Gary Andrew Winter Director. Address: Poynters Road, Dunstable, Bedfordshire, LU5 4SG, Uk. DoB: June 1971, British
Margaret Anne Shaw Director. Address: 27 Fulbar Crescent, Paisley, Renfrewshire, PA2 9AS. DoB: October 1961, British
Mark Paver Director. Address: 9 Chestnut Drive, Adel Meadows Holt Lane Adel, Leeds, West Yorkshire, LS16 7TL. DoB: October 1959, British
Stuart Denis Barker Director. Address: Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TZ, England. DoB: July 1949, British
Gary Macmillan Director. Address: 5 Finlas Avenue, Ayr, KA7 4SG. DoB: February 1973, British
Margaret Anne Baldwin Secretary. Address: Newcourt Road, Topsham, Exeter, Devon, EX3 0BT. DoB: n\a, British
Alan Michael Bale Director. Address: 34 Westmount Road, Eltham, London, SE9 1JE. DoB: July 1945, British
Gary Andrew Winter Director. Address: 36 Beale Street, Dunstable, Bedfordshire, LU6 1LZ. DoB: June 1971, British
Brian Crawford Rae Director. Address: 22 Contlaw Road, Milltimber, Aberdeen, Grampian, AB1 0EJ. DoB: January 1956, British
Janet Marie Sampson Director. Address: 34 Hidcote Avenue, Sutton Coldfield, West Midlands, B76 1SB. DoB: January 1951, British
Hugh Leslie David Macmillan Director. Address: 38 Cairn Crescent, Allenkay, Ayr, Ayrshire, KA7 4PW. DoB: March 1943, British
Duncan Robert Bown Secretary. Address: 122 Towers Road, Poynton, Cheshire, SK12 1DF. DoB: March 1962, British
Adrian Peter Baugh Director. Address: The Old Memorial Hall, Snowdon Road, Burnhill Green, South Staffordshire, WV6 7HU. DoB: October 1967, British
Paul Ashley Director. Address: 9 Cefn Coed Road, Cyncoed, Cardiff, CF2 6AN. DoB: February 1951, British
Neville Glass Director. Address: 7 Mallusk Drive, Newtownabbey, County Antrim, BT36 4GX. DoB: November 1955, British
Chaz Winter Director. Address: Bunglars Hall, Stewkley Road, Drayton Parslow, Buckinghamshire, MK17 0LA. DoB: May 1944, British
James Michael Marshall Director. Address: 2 Ridings Avenue, Great Notley, Braintree, Essex, CM7 8ZP. DoB: December 1970, British
Charles Richard Parker Director. Address: Beck House, Moorber Lane, Coniston Cold, Skipton, North Yorkshire, BD23 4ED. DoB: June 1959, British
Edward Miles Fitzroy Lloyd Director. Address: 48 Forestfield, Horsham, West Sussex, RH13 6DZ. DoB: March 1945, Kenyan
Howard Roy Dennis Harman Director. Address: 3 River Terrace, 40 Thames Street, Sunbury On Thames, Middlesex, TW16 6AM. DoB: December 1943, British
Brian Henry Rigby Director. Address: 12 The Close, New Longton, Preston, Lancashire, PR4 4XH. DoB: October 1944, British
Sibghat Latif Khan Director. Address: 9 Gorsefield Hey, Wilmslow, Cheshire, SK9 2NH. DoB: December 1964, British
Duncan Robert Bown Director. Address: 122 Towers Road, Poynton, Cheshire, SK12 1DF. DoB: March 1962, British
Richard Wilson Sanders Director. Address: Harvest Hill House, Harvest Hill Road, Maidenhead, Berkshire, SL6 2QS. DoB: July 1947, British
Carlo Sirio Nardini Director. Address: 6 Ogle Avenue, Morpeth, Northumberland, NE61 2PN. DoB: April 1954, British
Jeffrey Sexton Director. Address: 22 Kinsbourne Close, Harpenden, Hertfordshire, AL5 3PB. DoB: April 1957, British
Keith David Horton Director. Address: 44 Warren Road, Wanstead, London, E11 2NA. DoB: December 1942, British
Richard Henry Pettinger Director. Address: The Crofting, Bristol Road, Winscombe, Somerset, BS25 1PW. DoB: May 1956, British
Margaret Anne Baldwin Secretary. Address: 2 Pulpit Walk, Alphington, Exeter, Devon, EX2 8FH. DoB: n\a, British
Noel Nickless Director. Address: The Beach House, 2 Brunswick Terrace, Weymouth, Dorset, DT4 7RR. DoB: October 1951, British
Elizabeth Joyce Tubby Secretary. Address: The Old School House, Bergh Apton, Norfolk, NR15 1BX. DoB: n\a, British
Peter Walter Tubby Director. Address: The Old School House, School Road, Bergh Apton, Norwich, Norfolk, NR15 1BX. DoB: October 1950, British
Paramount Properties (uk) Limited Corporate-nominee-director. Address: 229 Nether Street, London, N3 1NT. DoB:
Jobs in Promotional Union Limited vacancies. Career and practice on Promotional Union Limited. Working and traineeship
Controller. From GBP 2600
Welder. From GBP 1300
Other personal. From GBP 1100
Responds for Promotional Union Limited on FaceBook
Read more comments for Promotional Union Limited. Leave a respond Promotional Union Limited in social networks. Promotional Union Limited on Facebook and Google+, LinkedIn, MySpaceAddress Promotional Union Limited on google map
Other similar UK companies as Promotional Union Limited: Rinkydinky Limited | School Information Solutions Limited | Postcolonial Films Ltd | Hammerstone House Limited | World Scientific Publishing Europe Ltd
The company is widely known as Promotional Union Limited. This company first started sixteen years ago and was registered under 03931956 as its company registration number. This registered office of this firm is based in Newton Abbot. You can contact it at 32 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate. The firm now known as Promotional Union Limited was known as Pagestar until 2000-04-27 when the name was replaced. The company principal business activity number is 58190 which stands for Other publishing activities. Wed, 30th Sep 2015 is the last time account status updates were filed. Ever since it started on the market 16 years ago, this company has managed to sustain its great level of prosperity.
When it comes to the following company's employees directory, since 2015-08-01 there have been five directors including: Tomek Michael Worland, Gary Andrew Winter and Margaret Anne Shaw. In addition, the managing director's duties are regularly helped by a secretary - Stuart Denis Barker, from who joined the following business in October 2012.