Girls' Brigade Northern Ireland - The

All UK companiesOther service activitiesGirls' Brigade Northern Ireland - The

Activities of religious organizations

Girls' Brigade Northern Ireland - The contacts: address, phone, fax, email, website, shedule

Address: C2 & C3 Kilbegs Business Park Antrim BT41 4LZ Co Antrim

Phone: +44-1350 9148284

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Girls' Brigade Northern Ireland - The"? - send email to us!

Girls' Brigade Northern Ireland - The detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Girls' Brigade Northern Ireland - The.

Registration data Girls' Brigade Northern Ireland - The

Register date: 2006-03-20

Register number: NI058531

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 Girls' Brigade Northern Ireland - The

Owner, director, manager of Girls' Brigade Northern Ireland - The

Gail Crystal Ferguson Secretary. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB:

Nicola Watson Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: May 1994, British

Deborah Elizabeth Mcmahon Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: January 1976, British

Heather Allison Sweet Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: January 1966, Northern Irish

Danielle Suzanne Elizabeth Mcallister Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: March 1994, British

Doreen Anna Draffin Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: March 1953, British

Audrey Godfrey Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: November 1963, British

Fiona Edith Skelly Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: October 1964, British

Linda Jessie Buchanan Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: April 1969, Northern Irish

Amanda Jayne Derby Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: November 1968, British

Isobel Sara Mckane Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: August 1968, British

Evelyn Sutton Campbell Director. Address: 9 Keel Park, Moneyreagh, Newtownards, County Down, BT23 6DE. DoB: February 1960, British

Sarah Dorothy L Mccullagh Director. Address: Drumsill House, 6 Agars Road, Lisburn, BT28 2TW. DoB: November 1954, British

Julie Carolyn Pauley Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: July 1967, British

Ruth Louise Spratt Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: December 1989, British

Jayne Ruddock Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: July 1990, British

Leslie James Addis Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: October 1958, British

Thomas Gordon Smyth Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: June 1959, British

Alison Phyllis Campbell Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: February 1990, British

Victoria Jane Gordon Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: May 1978, British

Gordon Mcdade Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: August 1963, British

Lauren Ruth Mulholland Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: September 1989, British

Chloe Hemphill Secretary. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB:

Valerie Ann Hamilton Director. Address: C2 & C3 Kilbegs Business Park, Antrim, Co Antrim, BT41 4LZ. DoB: February 1954, British

Sarah Farquhar Director. Address: 22 Abbeycroft Drive, Belfast, BT37 OXY. DoB: July 1979, British

Alison Phyllis Campbell Director. Address: 9 Keel Park, Moneyreagh, County Down, BT23 6DE. DoB: February 1990, British

Jolene Alison Bell Director. Address: 2 Loughview Cottages, Omagh, Co Tyrone, BT79 7HH. DoB: May 1989, British

Julie Carolyn Pauley Director. Address: 16 Somerset Crescent, Coleraine, County Londonderry, BT51 3LG. DoB: July 1967, British

Richard John Wilson Director. Address: 103 Duneaney Road, Rasharkin, Ballymena, County Antrim, BT44 8SR. DoB: March 1978, British

Johanne Tinsley Director. Address: 11 Thralcot Link, Castle Meadows, Carrickfergus, County Antrim, BT38 9RG. DoB: November 1960, British

Rev Dr Colin David Mcclure Director. Address: 5 Whitla's Brae, Larne, County Antrim, BT40 3BY, Northern Ireland. DoB: January 1962, British

Alan Stewart Mcdowell Director. Address: 11 Braemar Park, Bangor, Co Down, BT20 5HZ. DoB: August 1955, British

Judith May Flanigan Director. Address: 1 Greenwood Park, Belfast, BT4 3JN. DoB: July 1983, British

Doreen Anna Draffin Director. Address: 162 Doagh Road, Newtownabbey, BT36 6BA. DoB: March 1953, British

Marbeth Coulter Director. Address: 20 Browndod Road, Doagh, Ballyclare, Co Antrim, BT39 0GY. DoB: September 1944, British

Mabel Campbell Director. Address: 16 Downview Park, Ballymoney, BT53 6AF. DoB: May 1956, British

Martha Marion Halliday Director. Address: 109 Abbey Park, Belfast, BT5 7HP. DoB: February 1944, British

Dorothy May Kane Secretary. Address: n\a. DoB: n\a, British

Morva Elizabeth Brown Director. Address: 122 Bryansbirn Road, Bangor, BT22 3RG. DoB: June 1945, British

Margaret Ann Ming Director. Address: 23 Westland Road, Ballywalter, Newtownards, BT22 3QP. DoB: March 1949, British

James Craig Simms Director. Address: 27 Moneyleck Road, Rasharkin, Ballymena, BT44 8QB. DoB: January 1949, British

Muriel Whyte Director. Address: 47 Reaville Park, Dundonald, BT16 2AR. DoB: November 1939, British

Pearl Hassard Director. Address: 10 Abbey Mount, Bangor, BT20 4DB. DoB: October 1942, British

William Alexander Hunter Director. Address: 1 Glenariff Park, Jordanstown, Newtownabbey, BT37 ORT. DoB: May 1939, British

Morva Elizabeth Brown Secretary. Address: 122 Bryansburn Rd, Bangor, Co Down, BT20 8RG. DoB:

Christine Elkin Director. Address: 16 Dunderg Road, Macosquin, Coleraine, BT51 4NE. DoB: February 1960, British

Claire Elizabeth Rush Director. Address: 33 Rawbrae Road, Whithead, Co Antrim, BT38 9TE. DoB: May 1983, British

Jobs in Girls' Brigade Northern Ireland - The vacancies. Career and practice on Girls' Brigade Northern Ireland - The. Working and traineeship

Sorry, now on Girls' Brigade Northern Ireland - The all vacancies is closed.

Responds for Girls' Brigade Northern Ireland - The on FaceBook

Read more comments for Girls' Brigade Northern Ireland - The. Leave a respond Girls' Brigade Northern Ireland - The in social networks. Girls' Brigade Northern Ireland - The on Facebook and Google+, LinkedIn, MySpace

Address Girls' Brigade Northern Ireland - The on google map

Other similar UK companies as Girls' Brigade Northern Ireland - The: Br5's Cars Ltd | Mcavoy Haulage Limited | Dpdp Solutions Ltd | Dany & Geo Trans Ltd | Triair (bermuda) Limited

NI058531 is a reg. no. used by Girls' Brigade Northern Ireland - The. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2006-03-20. This firm has been present in this business for 10 years. This enterprise could be contacted at C2 & C3 Kilbegs Business Park Antrim in Co Antrim. The headquarters postal code assigned to this location is BT41 4LZ. This enterprise SIC code is 94910 and their NACE code stands for Activities of religious organizations. The business latest financial reports were submitted for the period up to 2015/05/31 and the most current annual return was filed on 2016/03/10. Girls' Brigade Northern Ireland - The has been in this line of business for ten years.

Our data describing this particular enterprise's staff members implies there are twelve directors: Nicola Watson, Deborah Elizabeth Mcmahon, Heather Allison Sweet and 9 others listed below who joined the company's Management Board on 2015-10-20, 2015-09-11 and 2014-09-01. To maximise its growth, for the last nearly one month the following firm has been making use of Gail Crystal Ferguson, who has been concerned with ensuring that the Board's meetings are effectively organised.