Magnet Group Trustees Limited
Magnet Group Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Magnet Limited 3 Allington Way Yarm Road DL1 4XT Business Park Darlington
Phone: +44-1578 5715332
Fax: +44-1578 5715332
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Magnet Group Trustees Limited"? - send email to us!
Registration data Magnet Group Trustees Limited
Register date: 1965-06-23
Register number: 00852373
Type of company: Private Limited Company
Get full report form global database UK for Magnet Group Trustees LimitedOwner, director, manager of Magnet Group Trustees Limited
Anjum Ahmed Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: November 1970, British
Graeme Wallace Hutchison Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: March 1963, Scottish
Bryan Illsley Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: January 1952, British
Roy Hutchinson Director. Address: Balholm, Shann Lane, Keighley, West Yorkshire, BD20 6NA. DoB: April 1937, 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
Stephen Banks Director. Address: C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT. DoB: September 1961, British
Peter Kane Director. Address: 9 Alloway Road, Airdrie, Lanarkshire, ML6 8LJ. DoB: January 1965, Scottish
Roy Saunders Director. Address: Gadlys Farm, Bagillt, Flintshire, CH6 6ES. DoB: December 1958, British
Nicholas Browne Director. Address: 15 Ash Grove, North Allerton, North Yorkshire, DL6 1RQ. DoB: October 1971, British
Paul Redvers Knowles Director. Address: 14 Hornbeam Close, Sandy Lane, Bradford, West Yorkshire, BD15 9LN. DoB: June 1960, British
David Balch Director. Address: 14 Perry Close, Bradford, West Yorkshire, BD22 7EE. DoB: June 1961, British
Gordon Cameron Paul Gratton Secretary. Address: 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ. DoB: n\a, British
Lennart Rappe Director. Address: Dungegatam 2y, Vastra Frolunda, 426 26, Sweden. DoB: March 1944, Swedish
David Ross Hooper Director. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: May 1948, British
Gordon Cameron Paul Gratton Director. Address: 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ. DoB: n\a, British
Marc Lawrence Bertrand Director. Address: 545 Otley Road, Adel, Leeds, West Yorkshire, LS16 7PH. DoB: October 1961, Brtish
Gary Alan Favell Director. Address: Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN. DoB: August 1956, British
David Ross Hooper Director. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: May 1948, British
Jonathan Paul Findler Director. Address: Westwood House, Heathfield Avenue, Ascot, Berkshire, SL5 0AL. DoB: August 1952, British
Richard Colin Latham Director. Address: 51 Hawkcliffe View, Silsden, Keighley, West Yorkshire, BD20 0BS. DoB: November 1960, British
Terrence George Vickers Director. Address: 20 Hebers Grove, Ilkley, West Yorkshire, LS29 9JR. DoB: April 1939, British
David John Hodgson Director. Address: 22 The Grove, Crossflatts, Bingley, West Yorkshire, BD16 2ET. DoB: September 1942, British
David Whittow Williams Director. Address: Holies Shaw House, Stichens Green, Streatley, West Berkshire, RG8 9SX. DoB: August 1957, British
David Ross Hooper Director. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: May 1948, British
Patrick Finbarr O'connor Director. Address: 66 Cumberland Mills Square, London, E14 3BJ. DoB: June 1943, British
Kenneth Ivor Bray Director. Address: Garden Cottage Church Street, Denton, Grantham, Lincolnshire, NG32 1LE. DoB: April 1944, British
Michael Mcilroy Director. Address: Mayfield Bent Cottages, 301 Keighley Road, Colne, Lancashire, BB8 7HE. DoB: December 1941, British
David Ross Hooper Secretary. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: May 1948, British
Denis Joseph Mulhall Director. Address: Fitzgeorge House, Fitzgeorge Avenue, New Malden, Surrey, KT3 4SH. DoB: September 1951, British
Roy Hammond Director. Address: Graimberg Tasburgh Road, Saxlingham Thorpe, Norwich, Norfolk, NR15 1LN. DoB: August 1946, British
John Barker Director. Address: 2 Farnham Close, Baildon, Shipley, West Yorkshire, BD17 6SF. DoB: June 1934, British
John Harold Foulkes Director. Address: Cedar Tree House, Main Street, Farthingstone, Northampshire, NN12 8EZ. DoB: May 1942, British
Willem Kok Director. Address: The Cottage Kildwick Hall, Kildwick, Keighley, West Yorkshire, BD20 9AE. DoB: January 1935, Dutch
Jobs in Magnet Group Trustees Limited vacancies. Career and practice on Magnet Group Trustees Limited. Working and traineeship
Package Manager. From GBP 1700
Carpenter. From GBP 1700
Assistant. From GBP 1000
Project Co-ordinator. From GBP 2000
Electrical Supervisor. From GBP 2300
Director. From GBP 5100
Director. From GBP 5100
Director. From GBP 5600
Responds for Magnet Group Trustees Limited on FaceBook
Read more comments for Magnet Group Trustees Limited. Leave a respond Magnet Group Trustees Limited in social networks. Magnet Group Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Magnet Group Trustees Limited on google map
Other similar UK companies as Magnet Group Trustees Limited: H4 Properties Limited | Mavisbank Trust | Mar Plumbing & Heating Ltd. | Edwards Flooring Limited | The Natural Earth Building & Construction Company Limited
Magnet Group Trustees Limited with the registration number 00852373 has been on the market for fifty one years. This particular PLC can be contacted at C/o Magnet Limited, 3 Allington Way Yarm Road in Business Park Darlington and their area code is DL1 4XT. This business SIC code is 32990 , that means Other manufacturing n.e.c.. The latest filings cover the period up to 2014-12-31 and the most recent annual return information was filed on 2016-01-05. Magnet Group Trustees Ltd has been operating in this business for at least 51 years, an achievement few companies could achieve.
Taking into consideration this company's employees data, since August 2013 there have been four directors including: Anjum Ahmed, Graeme Wallace Hutchison and Bryan Illsley. What is more, the managing director's efforts are regularly bolstered by a secretary - Nicola Jane Saul, from who was selected by the following business 14 years ago.
