A Positive Life

All UK companiesEducationA Positive Life

Other education not elsewhere classified

A Positive Life contacts: address, phone, fax, email, website, shedule

Address: 20 Derryvolgie Avenue BT9 6FN Belfast

Phone: +44-1572 7274566

Fax: +44-1572 7274566

Email: n\a

Website:

Shedule:

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

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

Registration data A Positive Life

Register date: 1993-11-24

Register number: NI027941

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 A Positive Life

Owner, director, manager of A Positive Life

David William Hawkins Director. Address: Manor Park, Bangor, County Down, BT20 3LY, Northern Ireland. DoB: June 1980, British

Dawn Victoria Purvis Director. Address: Pakenham Street, Belfast, BT7 1AB, Northern Ireland. DoB: October 1966, British

Colum Michael Conway Director. Address: Ravenswood, Banbridge, County Down, BT32 3RD, Northern Ireland. DoB: November 1961, Irish

Anthony Clarke Director. Address: Andersonstwon Road, Belfast, BT11 8AG, Northern Ireland. DoB: April 1985, Irish

Emer Hinphey Director. Address: James Street South, Belfast, BT2 8DN, Northern Ireland. DoB: June 1963, Irish

Jacquie Richardson Secretary. Address: Derryvolgie Avenue, 7 James Street South, Belfast, Antrim, BT9 6FN, Northern Ireland. DoB:

Louise Lennon Director. Address: Derryvolgie Avenue, 7 James Street South, Belfast, Antrim, BT9 6FN, Northern Ireland. DoB: December 1980, Irish

John Faloon Director. Address: Derryvolgie Avenue, 7 James Street South, Belfast, Antrim, BT9 6FN, Northern Ireland. DoB: October 1968, British

Danny Francis Mcquillan Secretary. Address: Floor 3, 7 James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland. DoB:

Iain Douglas Stuart Patterson Director. Address: Derryvolgie Avenue, 7 James Street South, Belfast, Antrim, BT9 6FN, Northern Ireland. DoB: July 1969, British

Brian O'hagan Director. Address: Floor 3, 7 James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland. DoB: October 1964, Uk

Thelma Abernethy Director. Address: Floor 3, 7 James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland. DoB: November 1964, British

Dr Keith Kerrigan Director. Address: Floor 3, 7 James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland. DoB: September 1978, British

Gavin William Millar Director. Address: Derryvolgie Avenue, 7 James Street South, Belfast, Antrim, BT9 6FN, Northern Ireland. DoB: February 1955, British

Michael John Patrick Benedict Carchrie Campbell Director. Address: The Centre At The Warehouse, 3rd Floor, 7 James St. South, Belfast, BT2 8DN. DoB: May 1978, British

Michael John Patrick Benedict Carchrie Campbell Secretary. Address: The Centre At The Warehouse, 3rd Floor, 7 James St. South, Belfast, BT2 8DN. DoB:

Karl Edward Wallis Director. Address: The Centre At The Warehouse, 3rd Floor, 7 James St. South, Belfast, BT2 8DN. DoB: April 1971, British

Robert Patrick Anderson Secretary. Address: The Centre At The Warehouse, 3rd Floor, 7 James St. South, Belfast, BT2 8DN. DoB:

Robert Patrick Anderson Director. Address: The Centre At The Warehouse, 3rd Floor, 7 James St. South, Belfast, BT2 8DN. DoB: October 1971, Irish

Harold Neil Marshall Director. Address: Princetown Road, Bangor, Down, BT20 3TG, Northern Ireland. DoB: April 1963, British

Jennifer Andrews Secretary. Address: 44 Ardenlee Parade, Belfast, Co. Down, BT6 0AL. DoB:

Frances Mcallister Director. Address: 3 Glendowan Park, Dunmurry, Belfast, Co. Antrim, BT17 0XO. DoB: October 1952, Irish

Jacqueline Mcgeagh Director. Address: 49 Millars Forge, Belfast, Co. Antrim, BT16 1UT. DoB: March 1958, British

Robert Mcgrogan Director. Address: 3 Lagmore Dale, Stewartstown Road, Belfast, Co. Down, BT17 0TF. DoB: October 1962, Irish

Mark Grain Secretary. Address: 116 Whitehorn, Greenisland, Co. Antrim, N. Ireland, BT38 8FH. DoB:

Cheryl Mccutcheon Director. Address: 6 Sunderland Park, Newtownards, BT23 4RQ. DoB: October 1977, British

Dr Brian Patrick Gaffney Director. Address: 42 English Street, Downpatrick, BT30 6AB. DoB: April 1954, Irish

Jennifer Andrews Director. Address: 44 Ardnalee Parade, Belfast, BT6 OAL. DoB: June 1967, British

Mark Andrew Morley Grain Director. Address: 16 Whitethorn, Greenisland, BT38 8FH. DoB: March 1974, British

Frederick Brian Smyth Director. Address: 25 Dreen Road, Cullybackey, BT42 1EB. DoB: July 1953, British

Gareth Ellis Director. Address: 11a Ashmount Park, Belfast, BT4 2FJ. DoB: March 1972, British

Paul Norman Director. Address: 15 Cranmore Gardens, Belfast, BT9 6JL. DoB:

Kieran Harris Secretary. Address: 116 Cedar Grove, Holywood, BT8 9QB. DoB:

Geraldine Patricia Campbell Secretary. Address: 19d Sandhill Park, Belfast, BT5 6DR. DoB:

Petra Sheils Director. Address: 153 Sandown Road, Belfast, BT5 6GX. DoB:

John Christopher Mcandrew Director. Address: 70 Old Kilmore Road, Moira, BT67 0NA. DoB: December 1954, British

Paul Keenan Director. Address: 3 Cambrook Estate, Bessbrook, Newry, BT35 7ER. DoB: May 1970, Irish

Daphne Doran Director. Address: 58 Cherryvalley Park, Belfast, Co Antrim, BT5 6PN. DoB:

Anthony Murphy Director. Address: Flat 3, 157 Ormeau Road, Belfast, BT7 1SL. DoB: June 1970, Irish

Noelle May Houston Director. Address: The Gardens Bungalow, Mountstewart, Newtownards, BT22 2AD. DoB: December 1957, British

William Thomas Thompson Director. Address: 26 Glenregagh Drive, Belfast, BT6 0NL. DoB: April 1945, British

Karin Louise Jeffrey Director. Address: 32 Glenavy Road, Lisburn, Antrim, BT28 3UT. DoB: September 1959, British

Geraldine Annette Mcparland Director. Address: 14 Lynda Farm, Jordanstown, BT37 OAX. DoB: October 1953, Irish

Michael Mcbride Director. Address: 70 Osbourne Park, Belfast, BT9 6JP. DoB: July 1962, British

Karen Monaghan Director. Address: 56 Riverside Road, Bangor, Co Down, BT20 4SA. DoB: April 1970, British

Geraldine Campbell Secretary. Address: 19d Sandhill Park, Belfast, BT5 6DR. DoB:

Jobs in A Positive Life vacancies. Career and practice on A Positive Life. Working and traineeship

Sorry, now on A Positive Life all vacancies is closed.

Responds for A Positive Life on FaceBook

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

Address A Positive Life on google map

Other similar UK companies as A Positive Life: Avad Property Investments Limited | East Street Fritwell Limited | Stroud Design Limited | Silver Leaf Developments Ltd | The Great Oak Hall Limited

NI027941 is the company registration number used by A Positive Life. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1993/11/24. The company has been in this business for 23 years. The enterprise may be contacted at 20 Derryvolgie Avenue in Belfast. The area code assigned to this address is BT9 6FN. The business name of this business got changed in 2012 to A Positive Life. The enterprise former registered name was Hiv Support Centre - The. The enterprise SIC code is 85590 : Other education not elsewhere classified. Its most recent financial reports were submitted for the period up to March 31, 2016 and the latest annual return was submitted on November 21, 2015. It's been twenty three years for A Positive Life in this field, it is still strong and is an object of envy for the competition.

There's a number of seven directors leading this specific company at present, namely David William Hawkins, Dawn Victoria Purvis, Colum Michael Conway and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since 2016. Additionally, the managing director's responsibilities are aided by a secretary - Jacquie Richardson, from who found employment in this company two years ago.