Mag Nominees Limited

All UK companiesActivities of extraterritorial organisations and otherMag Nominees Limited

Dormant Company

Non-trading company

Mag Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow

Phone: +44-1476 6039428

Fax: +44-1476 6039428

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mag Nominees Limited"? - send email to us!

Mag Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mag Nominees Limited.

Registration data Mag Nominees Limited

Register date: 2000-07-25

Register number: 04039938

Type of company: Private Limited Company

Get full report form global database UK for Mag Nominees Limited

Owner, director, manager of Mag Nominees Limited

Matthew Brook Mccreath Director. Address: Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: October 1978, British

David Alastair Trollope Director. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British

Tristan George Turnbull Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1971, British

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, South African

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, British And South African

Giles Robert Bryant Wilson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British

Randeep Singh Sagoo Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British

Peter John Humphrey Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British

John Joseph Redmond Director. Address: Nw 126 Terrace, Parkland Florida, 33076, United States. DoB: January 1968, Irish

Jonathon Cook Director. Address: Garden Flat, 37 Kempsford Gardens, London, England, SW5 9LA. DoB: June 1977, British

Tristan George Turnbull Director. Address: 8 Esk Road, Kilmarnock, Scotland, KA1 3TQ. DoB: December 1971, British

James Mark Cross Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, English

Graeme Mckinlay Jenkins Director. Address: 29 Britannia Building, 12 Ebenezer Street Clerkenwell, London, N1 7RP. DoB: August 1975, British

Alan Charles Donald Director. Address: Milnethorpe, 23 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PL. DoB: August 1963, British

Mervyn Walker Director. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British

Conrad Frederick James Clifford Director. Address: Bramble Rough, Hartfield, East Sussex, TN7 4DL. DoB: June 1958, British

John Francis Alexander Geddes Secretary. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: n\a, British

Philip Harnden Director. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: n\a, British

Eric Mulholland Director. Address: 81 Auchingane, Edinburgh, EH10 7HU. DoB: n\a, British

Trevor Alan Warburton Director. Address: 2 Gardeners Road, Winkfield Row, Bracknell, Berkshire, RG42 7NZ. DoB: June 1942, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Peter Simon Smith Director. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British

Allan Paul Gardner Director. Address: Chasemoor, Portsmouth Road, Hindhead, Surrey, GU26 6BZ. DoB: July 1952, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Philip Harnden Secretary. Address: 63 Springfield Road, Windsor, Berkshire, SL4 3PR. DoB: n\a, British

Craig Allan Gibson Smyth Director. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British

Desmond Stephen Vertannes Director. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British

Jobs in Mag Nominees Limited vacancies. Career and practice on Mag Nominees Limited. Working and traineeship

Manager. From GBP 2800

Director. From GBP 7000

Director. From GBP 5100

Electrician. From GBP 1700

Responds for Mag Nominees Limited on FaceBook

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

Address Mag Nominees Limited on google map

Other similar UK companies as Mag Nominees Limited: Bsrc (holdings) Limited | Khalil Maintenance Limited | Wellwest Ltd | Elwy Estates Limited | Westpoint Property Company (scotland) Ltd

Mag Nominees Limited with the registration number 04039938 has been operating on the market for sixteen years. This Private Limited Company is located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport , Hounslow and their zip code is TW6 2SF. This firm switched its business name two times. Before 2001 this firm has provided the services it's been known for under the name of Menzies Transport Services but at this moment this firm operates under the name Mag Nominees Limited. This firm SIC code is 99999 and has the NACE code: Dormant Company. Its latest financial reports were filed up to December 31, 2014 and the most recent annual return information was filed on June 30, 2015.

As for this firm, a variety of director's assignments up till now have been met by Matthew Brook Mccreath and David Alastair Trollope. As for these two managers, David Alastair Trollope has been working for the firm for the longest time, having been one of the many members of the Management Board in 2014-09-12. What is more, the director's duties are constantly supported by a secretary - Tristan George Turnbull, age 45, from who joined this specific firm ten years ago.