Enniskillen Integrated Primary School
Enniskillen Integrated Primary School contacts: address, phone, fax, email, website, shedule
Address: Drumcoo Enniskillen BT74 4FW Co Fermanagh
Phone: +44-1543 9174926
Fax: +44-1543 9174926
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Enniskillen Integrated Primary School"? - send email to us!
Registration data Enniskillen Integrated Primary School
Register date: 1989-02-28
Register number: NI022410
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 Enniskillen Integrated Primary SchoolOwner, director, manager of Enniskillen Integrated Primary School
Dr Shiva Screenivasan Secretary. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB:
Jamie Johnston Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: April 1986, British
Dr Shiva Screenivasan Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: September 1971, Trinidad And Tobago
Thomas George Noble Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: November 1950, Irish
Nuala Nolan Director. Address: 222 Lough Shore Road, Enniskillen, Fermanagh, BT93 7FG, Northern Ireland. DoB: September 1970, Irish
Desmond Darcy Secretary. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB:
Michael Leslie Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: July 1968, British
Claire Steele Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: October 1983, British
Tara Breen Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: December 1970, British
Sean Mchugh Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: February 1964, Irish
Elizabeth Jane Caithness Director. Address: Dower House, Florencecourt, Co Fermanagh. DoB: February 1951, British
Robin Leslie Russell Director. Address: 35a Lough Yoan Road, Killyhevlin, Enniskillen, Co Fermanagh, BT74 4EJ. DoB: April 1958, British
Karyn Coalter Director. Address: 31 Lackaboy View, Chanterhill, Enniskillen, Co Fermanagh, BT74 4DT. DoB: May 1974, British
Neil John Jardine Director. Address: 9 Hollyhill View, Enniskillen, Co Fermanagh, BT74 6FT. DoB: March 1969, British
John Sinclair Robert Maxwell Director. Address: Killywillan, Bellaneleck, Enniskillen, BT92 2BT. DoB: November 1936, British
Adele Margretta Kerr Director. Address: Cranlogan House, Brackagh, Enniskillen, BT94 8DR. DoB: March 1967, British
Desmond D'arcy Secretary. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB:
Catherine Burns Secretary. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB:
Desmond Darcy Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: January 1968, Irish
Una O'donnell Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: October 1963, British
Brenda Burns Secretary. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB:
Mary Rose Sammon Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: April 1965, Irish
Michael Charles Brown Director. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: May 1966, British
Catherine Burns Director. Address: The Pipehouse, Crockareddy Dpi, Bellanaleck, Enniskillen, Fermanagh, BT92 2EG. DoB: March 1963, British
Marie Teresa Cox Director. Address: The Old School House, 40 Doagh Road, Derrygonnelly, Fermanagh, BT93 6DG. DoB: October 1966, Irish
Majella Mccabe Secretary. Address: Drumcoo, Enniskillen, Co Fermanagh, BT74 4FW. DoB: December 1974, Irish
Carol Judiena Blair Director. Address: 11 Brackswede Park, Enniskillen, Co Fermanagh, BT74 7ND. DoB: December 1966, British
John Gerard Mackin Director. Address: 19 Chanterhill Road, Enniskillen, Co Fermanagh, BT74 6DE. DoB: January 1966, Irish
Brenda Agnes Mary Burns Director. Address: Levaghy Lodge, 158 Irvinestown Road, Enniskillen, Co Fermanagh, BT74 4GF. DoB: July 1969, Irish
Marie Teresa Cox Director. Address: 40 Doagh Road, Derrygonnelly, Enniskillen, Co Fermanagh, BT93 6DG. DoB: October 1966, Irish
Majella Mccabe Director. Address: 50 Derrin Park, Enniskillen, Co Fermanagh, BT74 6BP. DoB: December 1974, Irish
Niall Michael Smyth Director. Address: Wyncroft, 2 Holywell Cresent, Enniskillen, Co Fermanagh, BT74 6DB. DoB: April 1970, Irish
Jorgen Orbansen Pedersen Director. Address: The Coagh, Enniskillen, BT93 7DZ. DoB: September 1960, Danish
Sandra Love Director. Address: 10 The Everglades, Tempo Road, Enniskillen, Co Fermanagh, BT74 6FE. DoB: May 1969, British
John Michael Patton Director. Address: 77 Lettermoney Road, Ballinamallard, Enniskillen, Co Fermanagh, BT94 2ND. DoB: September 1970, British
Kathleen Mary Cunningham Director. Address: Moybrone, Enniskillen, Co Fermanagh, BT74 9EP. DoB: December 1962, Irish
Richard James Daly Director. Address: Dunluce, 130 Tempo Road, Enniskillen, BT74 4DS. DoB: June 1965, British
Michael Mclean Director. Address: 14 The Beeches, Ballinamallard, Enniskillen, BT94 2FX. DoB: October 1965, British
Aubrey Murray Director. Address: 45 Ferney View, Ballinamallard, Enniskillen, BT94 2EZ. DoB: September 1971, British
Miriam Coffey Director. Address: Spawell House, 271a Sligo Road, Enniskillen, BT74 5QS. DoB: March 1980, British
Mary Kersley Director. Address: 36 Lettermoney Road, Shanmullagh, Ballycassidy, Enniskillen, BT94 2LY. DoB: May 1957, British
Michael Joseph Mcmanus Director. Address: The Bungalow, Lower Mill Street, Enniskillen, BT74 6AN. DoB: September 1945, British
John Mckee Director. Address: 18a Carrowkeel Road, Coolbuck, Lisbellaw, Co Fermanagh, BT94 5BJ. DoB: February 1964, British
Mark Brian Kenyon Director. Address: 5 Fern Valley, Killynure, Enniskillen, Cxounty Fermanagh, BT74 6WA. DoB: February 1960, Manx
Bernard Edward Devine Director. Address: 43 Meadow Farm, Enniskillen, Co Fermanagh, BT74. DoB: June 1956, Irish
Joan Heather Martin Director. Address: Beth Shalom, Drumkeen, Ballinamallard, County Fermanagh, BT94 2ER. DoB: n\a, British
Stella Mcquillan Director. Address: 26 Old Rossory Park, Enniskillen, BT74 7LH. DoB: January 1951, Irish
Mary Rose Sammon Director. Address: 80b Sligo Road, Enniskillen. DoB: April 1965, Irish
Robert Leslie Dickie Director. Address: Silverhill Lodge, 112 Loughshore Road, Enniskillen, BT74 5JD. DoB: September 1952, British
Elizabeth Jane Caithness Director. Address: The Dower House, Florencecourt, Enniskillen, BT92 1DB. DoB: February 1951, British
Ciara Mccarney Director. Address: 6 Galliagh Shore, Rossory Church Road, Enniskillen, County Fermanagh, BT74 7GP. DoB: August 1970, Irish
Mary Elizabeth Breen Director. Address: 4 Meadow Lane, Sligo Road, Enniskillen, BT74 5NN. DoB: October 1970, British
Carol Judiena Blair Director. Address: 11 Brackswede Park, Coleshill, Enniskillen, BT74 7ND. DoB: December 1966, British
John Robert William Sheridan Director. Address: Gortatole, Florencecourt, Enniskillen, BT74 9DL. DoB:
Aileen Mcaloon Director. Address: Flatfield, Sydare, Ballinamallard, Enniskillen, County Fermanagh, BT94 2DY. DoB:
Davy Kettyles Director. Address: 23 Brackvede Park, Enniskillen, County Fermanagh, BT74. DoB: August 1958, N.Irish
John S R Maxwell Director. Address: Killywillan, Bellanaleck, Enniskillen, Co Fermanagh. DoB: November 1936, British
Charles John Mc Auley Director. Address: 33 Cleenish Park, Enniskillen, County Fermanagh, BT92 2FG. DoB: October 1962, British
Helena Tisdall Director. Address: n\a. DoB:
John Cunningham Director. Address: 17 Mountview Drive, Lisnaskea, Co.Fermanagh, BT92 0HA. DoB: January 1945, British
Elizabeth M Adams Director. Address: 122 Derrin Road, Enniskillen, Co Fermanagh. DoB: September 1953, British
Cairns Ann Director. Address: Balscadden Crest Road, Enniskillen, Co.Fermanagh. DoB: August 1951, Irish
Siobhan Margaret Conlon Director. Address: 14 Willoughby Place, Enniskillen, Co Fermanagh. DoB: July 1957, Irish
Richard James Daly Secretary. Address: 130 Tempo Road, Enniskillen, Co Fermanagh, BT74 4DS. DoB:
Jobs in Enniskillen Integrated Primary School vacancies. Career and practice on Enniskillen Integrated Primary School. Working and traineeship
Driver. From GBP 2200
Driver. From GBP 2400
Assistant. From GBP 1400
Fabricator. From GBP 2000
Other personal. From GBP 1400
Carpenter. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for Enniskillen Integrated Primary School on FaceBook
Read more comments for Enniskillen Integrated Primary School. Leave a respond Enniskillen Integrated Primary School in social networks. Enniskillen Integrated Primary School on Facebook and Google+, LinkedIn, MySpaceAddress Enniskillen Integrated Primary School on google map
Other similar UK companies as Enniskillen Integrated Primary School: Belvedere Property Management Limited | Undercliffe Freehold Limited | Davison Equestrian Property Ltd | Uk Red Property Limited | Livings Property Services Limited
The exact date the company was registered is Tue, 28th Feb 1989. Registered under company registration number NI022410, this company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of the company during its opening times under the following location: Drumcoo Enniskillen, BT74 4FW Co Fermanagh. This firm Standard Industrial Classification Code is 85200 and has the NACE code: Primary education. The company's latest filed account data documents were submitted for the period up to 2016/03/31 and the most current annual return information was filed on 2015/10/08. Twenty seven years of presence on the market comes to full flow with Enniskillen Integrated Primary School as they managed to keep their clients happy through all the years.
The business owes its accomplishments and permanent development to a team of fourteen directors, specifically Jamie Johnston, Dr Shiva Screenivasan, Thomas George Noble and 11 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over the firm for nearly one year. Moreover, the managing director's efforts are constantly bolstered by a secretary - Dr Shiva Screenivasan, from who found employment in this specific business in 2016.