Magic Me

All UK companiesEducationMagic Me

Other education not elsewhere classified

Magic Me contacts: address, phone, fax, email, website, shedule

Address: 18 Victoria Park Square London E2 9PF

Phone: 020 3222 6064

Fax: 020 3222 6064

Email: [email protected]

Website:

Shedule:

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

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

Registration data Magic Me

Register date: 1989-06-12

Register number: 02394189

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 Magic Me

Owner, director, manager of Magic Me

Lynne Margaret Hale Director. Address: 18 Victoria Park Square, London, E2 9PF. DoB: September 1952, British

Aimee Coleen O'malley Director. Address: 18 Victoria Park Square, London, E2 9PF. DoB: October 1986, American

Denise Carole Leander Director. Address: 18 Victoria Park Square, London, E2 9PF. DoB: April 1963, British

Holly Anne Aston Director. Address: 18 Victoria Park Square, London, E2 9PF. DoB: May 1986, British

James Mcnaghten Barrett Director. Address: 1 - 7 Clapham Road, London, SW9 0JP, England. DoB: August 1962, British

Alison Margaret Harvie Director. Address: Rheidol Terrace, London, N1 8NT, England. DoB: August 1982, British

Sanjay Vyas Director. Address: 18 Victoria Park Square, London, E2 9PF. DoB: August 1972, British

Cynthia Victoria Edwards Wilson Director. Address: 29 Ellesmere Road, Bow, London, E3 5QU. DoB: November 1964, British

Susan Caroline Langford Secretary. Address: 18 Victoria Park Square, London, E2 9PF. DoB: June 1959, British

Fahad Ali Abdi Director. Address: Mornington Grove, Bow, London, London, E3 4NS. DoB: July 1984, British

Akthar Hussain Director. Address: Stainforth Road, Ilford, Essex, IG2 7EL, United Kingdom. DoB: August 1983, British

Paul Shaw Director. Address: 376 Bancroft Road, Stepney Road, London, E1 4BU. DoB: March 1958, British

Susan Clive Director. Address: 3 Repton House, Lillington Gardens Pimlico, London, SW1V 2LD. DoB: June 1934, British

Patrick Daley Director. Address: 29 Hillcroft Crescent, London, W5 2SG. DoB: March 1955, British

Grahame Thomas Crouch Director. Address: 58 Acorn Grove, Ditton, Aylesford, Kent, ME20 6EW. DoB: September 1953, British

Nazira Bemath Director. Address: 8 Woolston Close, Walthamstow, E17 5QQ. DoB: December 1974, British

Jane Sillis Director. Address: 32 Saint Annes Road, Tankerton, Whitstable, Kent, CT5 2DW. DoB: April 1959, British

Elizabeth Ann Sainsbury Director. Address: First Floor Flat, 173 Junction Road, London, N19 5PZ. DoB: September 1966, British

Helen Kenney Director. Address: 49 Barleycorn Way, Limehouse, London, E14 8DE. DoB: August 1953, British

Ven John Edward Inskipp Hawkins Director. Address: St. Johns Vicarage, Vicarage Road West Hendon, London, NW4 3PX. DoB: June 1963, British

Diane Wells Director. Address: 4 Gentle Street, Frome, Somerset, BA11 1JA. DoB: March 1942, British

Emma Ruth Mcfarland Director. Address: 6b Valley Road, Streatham Hill, London, SW16 2XN. DoB: May 1970, British

Patricia Ann Topley Director. Address: 11 Squirrels Court, Squirrels Heath Lane, Romford, Essex, RM2 6DL. DoB: October 1929, British

Jacqueline Ann Christian Director. Address: 117 Florence Road, London, N4 4DL. DoB: July 1966, British

Geoffrey Peter Wykurz Director. Address: 62 Chester Road, Walthamstow, London, E17 7HR. DoB: November 1954, British

David Charles Kennett Director. Address: The Lions Stevenage Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7HY. DoB: n\a, English

Patricia Ellen O Dwyer Director. Address: 2 Fletching Road, London, E5. DoB: December 1952, British

Caroline Margaret Perkins Director. Address: 3a Hamilton Park, Highbury, London, N5 1SH. DoB: February 1965, British

Hilary John Barnard Director. Address: 214 Richmond Road, London, E8 3QN. DoB: June 1953, British

Elizabeth Alison Webster Director. Address: 44 Belle Vue Road, Wivenhoe, Colchester, Essex, CO7 9LD. DoB: June 1952, British

Kathy Levin Director. Address: 4000 North Charles Street, £312 Baltimore Maryland 21201, FOREIGN, Usa. DoB: March 1957, Us Citizen

Daniel Kossoff Director. Address: 49 Shirlock Road, London, NW3 2HR. DoB: August 1956, British

Richard Charles John Williams Director. Address: 13 Kent Avenue, London, W13 8BE. DoB: October 1949, British

Richard Charles Pengelley Madden Director. Address: 15 Oakley Road, Islington, London, N1 3LL. DoB: August 1957, British

Brian Robert Clark Director. Address: Crahan 14260 St Georges Daunay, Onay Sur Odon, Calvados, France. DoB: June 1932, British

Patricia Adams Director. Address: 19 The Colonades, Sylvester Road, London, E8 1EP. DoB: December 1947, British

Jobs in Magic Me vacancies. Career and practice on Magic Me. Working and traineeship

Package Manager. From GBP 2200

Controller. From GBP 2600

Package Manager. From GBP 2200

Engineer. From GBP 2800

Responds for Magic Me on FaceBook

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

Address Magic Me on google map

Other similar UK companies as Magic Me: Lesarf Limited | Ts Maintenance Limited | A Decorators Limited | Cheshire Tarmacadum & Driveways Ltd | Taylor Decorating Services Ltd

Magic Me started conducting its business in the year 1989 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02394189. The business has been prospering with great success for 27 years and the present status is active. This firm's registered office is situated in Bethnal Green at 18 Victoria Park Square. Anyone can also locate the company utilizing the post code : E2 9PF. This business principal business activity number is 85590 which means Other education not elsewhere classified. Magic Me filed its latest accounts up till March 31, 2015. Its latest annual return information was submitted on June 12, 2016. It has been twenty seven years for Magic Me in the field, it is not planning to stop growing and is an object of envy for the competition.

The firm started working as a charity on 1989/09/01. It works under charity registration number 328331. The geographic range of the charity's activity is not defined and it works in many places in Throughout England And Wales. The company's board of trustees has seven members: Ms Cynthia Edwards Wilson, Paul Shaw, Fahad Abdi, Sanjay Vyas and Ms Jacqueline Christian, to namea few. Regarding the charity's financial summary, their most prosperous year was 2012 when their income was 298,013 pounds and they spent 213,082 pounds. Magic Me engages in education and training and training and education. It strives to support the elderly people, the youngest, young people or children. It provides help to these recipients by the means of providing specific services and providing specific services. If you would like to know anything else about the charity's undertakings, call them on the following number 020 3222 6064 or go to their website. If you would like to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or go to their website.

The company owes its well established position on the market and constant development to a team of eight directors, who are Lynne Margaret Hale, Aimee Coleen O'malley, Denise Carole Leander and 5 other directors have been described below, who have been supervising it for one year. Additionally, the director's assignments are continually aided by a secretary - Susan Caroline Langford, age 57, from who was selected by the following company in 1991.