Cpni

All UK companiesAdministrative and support service activitiesCpni

Other business support service activities not elsewhere classified

Cpni contacts: address, phone, fax, email, website, shedule

Address: 5 Annadale Avenue Belfast BT7 3JH

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

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

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

Registration data Cpni

Register date: 2005-06-15

Register number: NI055610

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 Cpni

Owner, director, manager of Cpni

John O'brien Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: May 1977, Irish

Joseph Mcaleer Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: December 1975, Irish

Marie Smith Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: January 1975, Irish

David John Mccrea Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: September 1968, British

Derek John Clark Director. Address: Annadale Avenue, Belfast, BT7 3JH, Northern Ireland. DoB: February 1967, British

Liam Martin Bradley Director. Address: Annadale Avenue, Belfast, BT7 3JH, Northern Ireland. DoB: April 1967, Irish

Paul Dominic Cooper Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: April 1956, Irish

James Patrick Mccaughan Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: March 1969, British

Paul Savage Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: June 1970, Northern Irish

Brendan Noel Gormley Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: January 1962, Irish

Michael Francis Guerin Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: June 1963, Irish

Gordon Joseph Robert Addy Director. Address: Annadale Avenue, Belfast, BT7 3JH, Northern Ireland. DoB: April 1954, British

Aileen Crossin Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: February 1963, Irish

Donald Sloan Moore Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: March 1962, British

Timothy William Corrie Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: July 1963, British

Claire Frances Mary Wilson Director. Address: Boucher Place, Belfast, Co Antrim, BT12 6HT, Northern Ireland. DoB: December 1973, Irish

Paul Edmund Hughes Director. Address: Belmore Street, Enniskillen, County Fermanagh, BT74 6AA, Northern Ireland. DoB: May 1958, British

Dr Martin Joshua Kerr Director. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: March 1958, British

Marie Smith Director. Address: Boucher Place, Belfast, BT12 6HT, Northern Ireland. DoB: January 1975, Irish

James Cecil Mckay Director. Address: Chandler Court, Langley Hall, Jordanstown, Co. Antrim, BT37 0FN. DoB: October 1979, British

Paula Mary Mcdaid Director. Address: Old Course Road, Downpatrick, Co Down, BT30 8BD, Northern Ireland. DoB: September 1965, Irish

Patricia Mary Holden Director. Address: Islay Court, Castlerock, Coleraine, Co Derry, BT51 4PZ, Northern Ireland. DoB: March 1973, British

Lindsay David Gracey Director. Address: 2a Brocklamont Park, Old Galgorm Road, Ballymena, Co Antrim, BT42 1AS, Northern Ireland. DoB: May 1959, British

Thomas Adrian Francis Glass Director. Address: Glen Road, Maghera, Co Derry, BT46 5AP. DoB: October 1950, Irish

John Neil Bell Gordon Director. Address: 60 Station Road, Craigavad, Co Down, BT18 0BP, Northern Ireland. DoB: October 1952, British

Valerie Elizabeth Crawford Director. Address: The Beeches, Derryadd, Lisnaskea, BT92 0BX. DoB: December 1962, British

Aileen Crossin Secretary. Address: 33 Harberton Park, Belfast, BT9 6TX. DoB:

Patrick Cyril Peter Slevin Director. Address: Dublin Road, Omagh, Co Tyrone, BT78 1HQ, Northern Ireland. DoB: August 1956, N. Irish

Gerard Francis Greene Director. Address: 7 Solitude Demesne, Kilmore Road, Lurgan, BT69 9GN. DoB: April 1967, Irish

Robert Hugh Clarke Director. Address: 9 Farnham Park, Bangor, BT20 3SR. DoB: April 1950, British

Terence Gabriel Hannawin Secretary. Address: Ashdene, 9 Drumhill Avenue, Ballynahinch, BT24 8EE. DoB:

Francis Joseph Murray Director. Address: 38 Deramore Drive, Malone Road, Belfast, BT9 5JR. DoB: January 1949, British

Sheelin James Mckeagney Director. Address: Cherrymount, 45 Cornakinnegar Road, Lurgan, BT67 9JN. DoB: February 1969, Irish

Jobs in Cpni vacancies. Career and practice on Cpni. Working and traineeship

Sorry, now on Cpni all vacancies is closed.

Responds for Cpni on FaceBook

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

Address Cpni on google map

Other similar UK companies as Cpni: Marwin Plus Three Limited | Glodeniburg Ltd | Hayden Building Projects Ltd | Justginger Limited | A1 Property Improvements Limited

Cpni with Companies House Reg No. NI055610 has been operating on the market for eleven years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 5 Annadale Avenue, Belfast in Belfast and company's post code is BT7 3JH. The firm known today as Cpni, was earlier listed as Pharmaceutical Contractors Committee (ni). The change has taken place in 2011-03-24. The company Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Cpni released its account information up till 2015/10/31. The latest annual return information was filed on 2016/06/15. Ever since it started on the local market 11 years ago, this company managed to sustain its impressive level of success.

In this specific business, a variety of director's duties have so far been met by John O'brien, Joseph Mcaleer, Marie Smith and 12 other directors have been described below. When it comes to these fifteen managers, Donald Sloan Moore has been employed by the business for the longest time, having been a vital addition to the Management Board since eleven years ago.