Paradise Green Promotions

Operation of arts facilities

Contacts of Paradise Green Promotions: address, phone, fax, email, website, working hours

Address: 33 Burnage Hall Road M19 2LD Manchester

Phone: +44-1556 1418029 +44-1556 1418029

Fax: +44-1556 1418029 +44-1556 1418029

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Paradise Green Promotions"? - Send email to us!

Paradise Green Promotions detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paradise Green Promotions.

Registration data Paradise Green Promotions

Register date: 1997-04-04
Register number: 03348572
Capital: 752,000 GBP
Sales per year: Less 347,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Paradise Green Promotions

Addition activities kind of Paradise Green Promotions

3519. Internal combustion engines, nec
025999. Poultry and eggs, nec, nec
205399. Frozen bakery products, except bread, nec
365100. Household audio and video equipment
20460205. Margarine oil, corn
59990300. Banners, flags, decals, and posters

Owner, director, manager of Paradise Green Promotions

Director - Gwenmarie Ewing. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: August 1979, American

Secretary - Colin Jervis Fine. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB:

Director - Liam Edgeley. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: March 1981, British

Director - Andrew John Simner. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: September 1990, British

Director - Matthew Lee Eustace. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: December 1988, British

Director - Thomas James Lyall. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: April 1989, British

Director - Matthew James Powell. Address: Burnage Hall Road, Manchester, M19 2LD, England. DoB: December 1987, British

Director - Alistair Macdonald. Address: 37 Young Road, Custom House, London, E16 3RR. DoB: December 1972, British

Director - Kay Rebecca Bassett. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: February 1989, British

Director - William Alan Paterson. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: April 1990, British

Director - Alison Elizabeth Redpath. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: June 1981, British

Director - Claire Barbara Mace. Address: 126 Spencer Road, Bradford, West Yorkshire, BD7 2LG. DoB: March 1976, British

Director - Shiri Stern. Address: Armitage Road, London, NW11 8RD, United Kingdom. DoB: May 1987, British

Director - Gwenmarie Ewing. Address: High Ash, Shipley, West Yorkshire, BD18 1NE, United Kingdom. DoB: August 1979, American

Director - Amelia Jane Osborn. Address: Trimdon, Plender Street, London, NW1 0HA, United Kingdom. DoB: September 1985, British

Director - Stewart Richard Ainsworth. Address: Derby Road, Seedley, Salford, M5 5BB, United Kingdom. DoB: October 1978, British

Director - Colin Jervis Fine. Address: 4-12 Chapel Street, Bradford, BD1 5DL, United Kingdom. DoB: December 1955, British

Director - Kathryn Amy Linnell. Address: The Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7RL, United Kingdom. DoB: March 1988, British

Director - Dr Andrew John Robinson. Address: Denbydale Way, Royton, Oldham, Lancashire, OL2 5UH, United Kingdom. DoB: January 1982, British

Director - Daniel John Paterson. Address: The Crescent, Menston, West Yorkshire, LS29 6DR, United Kingdom. DoB: March 1983, British

Director - Richard Andrew Neild. Address: 23 Bainbridge Road, Headingley, Leeds, LS6 3AD. DoB: July 1975, British

Director - Alison Elizabeth Redpath. Address: Leith Walk, Edinburgh, EH6 5EL, United Kingdom. DoB: June 1981, British

Director - Melissa Izzo. Address: Hubinger Street, New Haven, Connecticut, CT 06511, Usa. DoB: July 1980, British

Director - Gwenmarie Ewing. Address: Hubinger Street, New Haven, Connecticut, CT 06511, Usa. DoB: August 1979, American

Director - Doctor Natalie Dawn Kay. Address: 88 Gilda Road, Worsley, Manchester, M28 1BP. DoB: September 1977, British

Director - Dr Timothy Peter Simmons. Address: Vernon Road, Sheffield, S17 3QE, United Kingdom. DoB: September 1976, British

Director - Christopher Benjamin Edward Hopkins. Address: 10 Lauderdale Road, Kings Langley, Hertfordshire, WD4 8QB. DoB: January 1978, British

Director - Dominic Louis Winsor. Address: The Flat, 8 Masefield Street, Leeds, West Yorkshire, LS20 9LL. DoB: July 1976, British

Director - Tracey Eng Mei Low. Address: 37 Victoria Mews, Knowle Avenue, Knowle Village, Fareham, Hampshire, PO17 5JX. DoB: February 1979, British

Director - Naomi Catherine Boardman. Address: 46 Adwick Place, Leeds, West Yorkshire, LS4 2RA. DoB: August 1979, British

Director - Dr Mark Nicholson. Address: 45 Broadway, York, YO10 4JP. DoB: February 1965, English

Director - Fiona Christine Gooderson. Address: 50 Burley Wood Crescent, Leeds, West Yorkshire, LS4 2QH. DoB: March 1980, British

Director - Esko Olavi Reinikainen. Address: 47 Saint Margarets Road, Bradford, West Yorkshire, BD7 2BY. DoB: March 1975, Finnish

Director - Richard John Chapman. Address: Highfield House, Mains Lane, Seaton Ross, York, North Yorkshire, YO42 4LY. DoB: February 1974, British

Director - Richard Anthony Lee. Address: Flat 11, 16 Moorland Road, Leeds, West Yorkshire, LS6 1AL. DoB: September 1975, British

Director - Dr David John Pumfrey. Address: 27 Millfield Lane, York, North Yorkshire, YO10 3AN. DoB: May 1967, British

Director - Dominic Louis Winsor. Address: 15 Mason Close, East Grinstead, West Sussex, RH19 3RR. DoB: July 1976, British

Director - Adam Owen Pugh. Address: Flat 2 Trinity House 17 Trinity Road, Bradford, West Yorkshire, BD5 0JD. DoB: February 1977, British

Nominee-director - Deansgate Company Formations Limited. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

Director - Claire Sarah Gibbons. Address: 17 Trinity Road, Bradford, West Yorkshire, BD5 0JD. DoB: October 1974, British

Director - Colin Jervis Fine. Address: 66 High Ash, Shipley, West Yorkshire, BD18 1NE. DoB: December 1955, British

Director - Richard John Chapman. Address: 27 Ada Street, Shipley, West Yorkshire, BD18 4PJ. DoB: February 1974, British

Secretary - Britannia Company Formations Limited. Address: The Britannia Suite, International House 82-86 Deansgate, Manchester, M3 2ER. DoB:

Secretary - Thomas David Gabriel Sandford. Address: 4-12 Chapel Street, Bradford, BD1 5DL, United Kingdom. DoB: n\a, British

Jobs in Paradise Green Promotions, vacancies. Career and training on Paradise Green Promotions, practic

Now Paradise Green Promotions have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Tissue Engineering Design of Liver Scaffolds (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute of Bioengineering – School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Biotechnology

  • Senior Lecturer in Computer Games Programming (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Creative Technologies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Bid and Research Proposal Manager (80956) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Teaching Fellow in Physiology/Pharmacology - A84357A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: School of Medical Education

    Salary: £29,301 to £41,709

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Timetabling, Attendance and Workload Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Postdoctoral Fellow (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: Petsalaki Research Group

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Engineering and Technology,Biotechnology,Other Engineering

  • Lecturer- English (Bank) (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Infrared Analyst (Aberdeen)

    Region: Aberdeen

    Company: The James Hutton Institute

    Department: Environmental and Biochemical Sciences Group

    Salary: £30,000 per annum (Hutton 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Chemistry,Information Management and Librarianship,Information Science

  • Administrator - Research and Funding Team (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: University Park

    Salary: £17,399 to £20,624

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Skills Developer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources

  • Faculty Position in Gynecology & Obstetrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Clinician/Senior Clinician in Equine Surgery (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Veterinary Medicine

    Salary: £41,709 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

Responds for Paradise Green Promotions on Facebook, comments in social nerworks

Read more comments for Paradise Green Promotions. Leave a comment for Paradise Green Promotions. Profiles of Paradise Green Promotions on Facebook and Google+, LinkedIn, MySpace

Location Paradise Green Promotions on Google maps

Other similar companies of The United Kingdom as Paradise Green Promotions: Ben Williams Advisory Ltd | Mercury Playhouse Theatre Limited | Hampstead Cricket Club Limited(the) | Boogie Babies Music Limited | Monkey F.a.c.e (family Activity Centre For Everyone) Ltd

Paradise Green Promotions has existed in the UK for 19 years. Registered under the number 03348572 in April 4, 1997, it have office at 33 Burnage Hall Road, Manchester M19 2LD. The firm is classified under the NACe and SiC code 90040 which means Operation of arts facilities. The most recent financial reports were submitted for the period up to Thursday 31st December 2015 and the latest annual return was released on Monday 4th April 2016. It's been nineteen years for Paradise Green Promotions in this line of business, it is doing well and is very inspiring for many.

From the data we have gathered, this particular firm was incorporated in April 4, 1997 and has so far been led by fourty directors, out of whom seven (Gwenmarie Ewing, Liam Edgeley, Andrew John Simner and 4 other directors who might be found below) are still actively participating in the company's life. What is more, the director's assignments are supported by a secretary - Colin Jervis Fine, from who was selected by this firm one year ago.

Paradise Green Promotions is a foreign company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 33 Burnage Hall Road M19 2LD Manchester. Paradise Green Promotions was registered on 1997-04-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 752,000 GBP, sales per year - less 347,000 GBP. Paradise Green Promotions is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Paradise Green Promotions is Arts, entertainment and recreation, including 6 other directions. Director of Paradise Green Promotions is Gwenmarie Ewing, which was registered at Burnage Hall Road, Manchester, M19 2LD, England. Products made in Paradise Green Promotions were not found. This corporation was registered on 1997-04-04 and was issued with the Register number 03348572 in Manchester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Paradise Green Promotions, open vacancies, location of Paradise Green Promotions on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on March 1st, 2024

Detailed data about Paradise Green Promotions from yellow pages of The United Kingdom. Find address Paradise Green Promotions, phone, email, website credits, responds, Paradise Green Promotions job and vacancies, contacts finance sectors Paradise Green Promotions