Magnet Limited

All UK companiesManufacturingMagnet Limited

Other manufacturing n.e.c.

Magnet Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Magnet Limited 3 Allington Way Yarm Road DL1 4XT Business Park Darlington

Phone: +44-1233 9187286

Fax: +44-1233 9187286

Email: n\a

Website:

Shedule:

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

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

Registration data Magnet Limited

Register date: 1992-11-06

Register number: 02762625

Type of company: Private Limited Company

Get full report form global database UK for Magnet Limited

Owner, director, manager of Magnet Limited

Nicola Jane Hardcastle Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: December 1965, British

Daniel Arthur Edward Carr Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: April 1975, British

Bo Mikael Norman Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: May 1958, Swedish

Peter Kane Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: January 1965, Scottish

Anjum Ahmed Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: November 1970, British

Nicola Jane Saul Secretary. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB:

Ron Pigott Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: June 1955, British

Mark Anthony Neal Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: December 1960, English

Stephen Banks Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: September 1961, British

Roy Saunders Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: December 1958, British

Preben Bager Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: December 1948, British

Jan Johansson Director. Address: Kvarntorpsvagen 30 I, 183 55 Taby, Sweden. DoB: August 1962, Swedish

Lennart Rappe Director. Address: Dingegatan 24, Vastra Frolunda, 426 76, Sweden. DoB: March 1944, Swedish

Ulf Fredrik Cappelen Director. Address: Karlavagen 85, 11459 Stockholm, FOREIGN, Sweden. DoB: April 1957, Swedish

Gordon Cameron Paul Gratton Secretary. Address: 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ. DoB: n\a, British

John Arnold Bevan Director. Address: Holmefield, Shaw Lane, Keighley, West Yorkshire, BD21 5QR. DoB: July 1954, British

Marc Lawrence Bertrand Director. Address: 545 Otley Road, Adel, Leeds, West Yorkshire, LS16 7PH. DoB: October 1961, Brtish

Paul Francis Rowland Director. Address: The Plat, Fairwarp, Uckfield, East Sussex, TN22 3BT. DoB: March 1960, British

Gordon Cameron Paul Gratton Director. Address: 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ. DoB: n\a, British

Andrew Robert Airey Director. Address: Heywood House, Mark Way, Godalming, Surrey, GU7 2BB. DoB: September 1965, British

Jonathan Paul Findler Director. Address: Westwood House, Heathfield Avenue, Ascot, Berkshire, SL5 0AL. DoB: August 1952, British

David Whittow Williams Director. Address: Holies Shaw House, Stichens Green, Streatley, West Berkshire, RG8 9SX. DoB: August 1957, British

Dr Kenneth David Partington Director. Address: Higher Stone Head Farm, Cowling, Keighley, West Yorkshire, BD22 0LZ. DoB: February 1955, British

Kenneth Ivor Bray Director. Address: Garden Cottage Church Street, Denton, Grantham, Lincolnshire, NG32 1LE. DoB: April 1944, British

Andrew George Richard Wilson Director. Address: Cononley Hall, Main Street Cononley, Skipton, West Yorkshire, BD20 8LJ. DoB: February 1955, British

Roy Hammond Director. Address: Graimberg Tasburgh Road, Saxlingham Thorpe, Norwich, Norfolk, NR15 1LN. DoB: August 1946, British

Alan John Bowkett Director. Address: Croxton Park, Croxton, St Neots, Cambridgeshire, PE19 6SY. DoB: January 1951, British

Denis Joseph Mulhall Director. Address: Fitzgeorge House, Fitzgeorge Avenue, New Malden, Surrey, KT3 4SH. DoB: September 1951, British

David Ross Hooper Secretary. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: May 1948, British

Gary Alan Favell Director. Address: Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN. DoB: August 1956, British

David Alexander Shaw Director. Address: 8 Dower Road, Sutton Coldfield, West Midlands, B75 6UA. DoB: February 1960, Scottish

Michael Mcilroy Director. Address: Mayfield Bent Cottages, 301 Keighley Road, Colne, Lancashire, BB8 7HE. DoB: December 1941, British

Susan Yvonne Mavin Director. Address: Aislabie, Clotherholme, Ripon, North Yorkshire. DoB: March 1957, British

Richard Hopkin Director. Address: 19 Meadowbank Crescent, Mirfield, West Yorkshire, WF14 9QL. DoB: September 1956, British

Willem Kok Director. Address: The Cottage Kildwick Hall, Kildwick, Keighley, West Yorkshire, BD20 9AE. DoB: January 1935, Dutch

Richard Hopkin Secretary. Address: 19 Meadowbank Crescent, Mirfield, West Yorkshire, WF14 9QL. DoB: September 1956, British

John Harold Foulkes Director. Address: Cedar Tree House, Main Street, Farthingstone, Northampshire, NN12 8EZ. DoB: May 1942, British

Matthew Ingle Director. Address: Norwood House, Low Lane, Cowling, West Yorkshire, BD22 0LE. DoB: September 1954, British

David John Levitt Director. Address: 6 Grosvenor Lodge, Stanmore, Middlesex, HA7 4JE. DoB: September 1946, British

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Magnet Limited vacancies. Career and practice on Magnet Limited. Working and traineeship

Welder. From GBP 1900

Plumber. From GBP 2100

Driver. From GBP 1900

Helpdesk. From GBP 1300

Responds for Magnet Limited on FaceBook

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

Address Magnet Limited on google map

Other similar UK companies as Magnet Limited: Rkg Facades Limited | 3pe Power Cable Accessories Limited | Bild Construction Ltd | Prolift Flooring Solutions Limited | Olive Plumbing Limited

This business referred to as Magnet has been registered on November 6, 1992 as a Private Limited Company. This business headquarters can be contacted at Business Park Darlington on C/o Magnet Limited, 3 Allington Way Yarm Road. Assuming you want to reach the firm by mail, the postal code is DL1 4XT. The office reg. no. for Magnet Limited is 02762625. This business Standard Industrial Classification Code is 32990 and has the NACE code: Other manufacturing n.e.c.. The company's latest records were filed up to December 31, 2014 and the most current annual return information was released on November 6, 2015. From the moment the firm started in this field twenty four years ago, the company has managed to sustain its praiseworthy level of prosperity.

Having 30 recruitment offers since 2016-10-17, the corporation has been one of the most active ones on the labour market. Recently, it was searching for new workers in Chichester, Fareham and Northwich. They employ employees on such positions as: Showroom Advisor and Trade Salesperson. More specific information concerning recruitment and the job vacancy is detailed in particular job offers.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 68 transactions from worth at least 500 pounds each, amounting to £67,247 in total. The company also worked with the London Borough of Hillingdon (65 transactions worth £42,164 in total) and the Devon County Council (1 transaction worth £1,679 in total). Magnet was the service provided to the London Borough of Hillingdon Council covering the following areas: Materials Purchase was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

In order to meet the requirements of the clientele, this specific business is consistently controlled by a group of five directors who are, to mention just a few, Nicola Jane Hardcastle, Daniel Arthur Edward Carr and Bo Mikael Norman. Their outstanding services have been of crucial importance to the following business since 2013. What is more, the director's responsibilities are constantly aided by a secretary - Nicola Jane Saul, from who was hired by the following business in 2002.