Groundwork Northern Ireland

All UK companiesOther service activitiesGroundwork Northern Ireland

Other service activities not elsewhere classified

Groundwork Northern Ireland contacts: address, phone, fax, email, website, shedule

Address: 63-75 Duncairn Gardens Belfast BT15 2GB County Antrim

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Groundwork Northern Ireland

Register date: 1991-08-29

Register number: NI025852

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 Groundwork Northern Ireland

Owner, director, manager of Groundwork Northern Ireland

Gareth Ross Brown Director. Address: C/O Members Room, Belfast, Antrim, BT1 5GS, Northern Ireland. DoB: August 1985, British

Leonard Sproule Director. Address: Station Road, Greenisland, Carrickfergus, County Antrim, BT38 8UP, Northern Ireland. DoB: June 1953, British

Alan Luke Moneypenny Director. Address: Newton Heights, Belfast, Down, BT8 6HA, Northern Ireland. DoB: October 1943, British

Paul Graham Priestly Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: March 1958, British / Irish

John Ronan Corrigan Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: June 1955, Northern Irish

Thomas Kevin Mckenna Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: August 1979, Northern Irish

Eileen Nicola Murray Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: April 1979, British

Harry Smith Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: July 1962, British

Dr Jane Holmes Director. Address: May Street, Belfast, BT1 3JL, Northern Ireland. DoB: August 1967, British

Heather Elizabeth Pollock Secretary. Address: 36 Orby Parade, Castlereagh Road, Belfast, BT5 6AH. DoB:

Tim Rex Attwood Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: September 1963, Irish

Shirley Madden Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: February 1979, British

Paul Martin Mcdowell Director. Address: Loopland Park, Belfast, BT6 9DY, Northern Ireland. DoB: March 1977, British

Dr Jennifer Donald Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: August 1977, British

Caroline Murphy Director. Address: 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom. DoB: January 1983, Irish

Dr Leslie Rosvear Boydell Director. Address: Lough Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2HA, Northern Ireland. DoB: December 1953, Irish

Susan Irvine Russam Director. Address: 24-31 Shaftesbury Square, Belfast, Antrim, BT2 7DB, Northern Ireland. DoB: February 1956, British

Joy Hadden Director. Address: Killynaul Road, Caledon, County Tyrone, BT68 4XT, Northern Ireland. DoB: March 1971, British

Dr Leslie Rosvear Boydell Director. Address: Lough Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2HA, Northern Ireland. DoB: December 1953, Irish

Claire Hanna Director. Address: Donegall Square, Belfast, BT1 5GS, Northern Ireland. DoB: June 1980, Irish

Richard Alan Hanna Director. Address: 63-75 Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: August 1961, British

Conor Liam Maskey Director. Address: Oceanic Avenue, Belfast, Co. Antrim, BT15 2HS, Ireland. DoB: March 1978, Irish

Anthony Emmanuel Mccusker Director. Address: 20 Ballymaglave Road, Ballynahinch, Down, N Ireland, BT24 8QB. DoB: January 1949, Uk

Jacqueline Patton Director. Address: 80 Calgorm Road, Ballymena, Antrim, Antrim, BT42 1AB, United Kingdom. DoB: November 1966, British

Clare Imogen Mccarty Director. Address: 200 Hillhall Road, Lisburn, BT27 5JB. DoB: October 1954, British

Neil Anderson Director. Address: 27 Meadowlands, Jordanstown, Newtownabbey, BT37 0UR. DoB: December 1963, British

Jeffrey B Jaffee Director. Address: Blackburn Street, Dallas, Texas, Usa. DoB: December 1960, Usa

Denis Johnston Ritchie Director. Address: 44 Broadway, Bangor, BT20 4RG. DoB: September 1945, British

Paul Henry Mcerlean Director. Address: Victoria Street, Belfast, BT1 4PB, Northern Ireland. DoB: March 1969, Irish

Rev William Alexander Shaw Director. Address: 34 Kimberley Road, Newtownabbey, Co Antrim, BT36 6NZ. DoB: May 1956, British

Janice Austin Director. Address: 78 Divis Drive, Belfast, BT11 8AB. DoB: September 1951, Irish

John Martin Kelpie Director. Address: Strand Road, Londonderry, BT48 7NN, United Kingdom. DoB: July 1965, Northern Irish

David Noel Mulholland Director. Address: 9 Beaumont Hill, Ballymena, Antrim, BT43 6BJ. DoB: December 1971, Uk

Conal Devitt Director. Address: 72 Victoria Road, Newton-Le-Willows, Merseyside, WA12 9RX. DoB: November 1948, British

Eoin Donnelly Director. Address: Wellington Street, Randalstown, Ballymena, County Antrim, BT43 6AF, Northern Ireland. DoB: December 1964, British

Anthony Mcgurk Director. Address: 2 Rockview, Steelestown, Derry, Co Derry, BT48 8AU. DoB: July 1949, N Irish

Heather Lorna Cousins Director. Address: 1 Newtown Avenue, Newtownards, County Down, Northern Ireland, BT23 7ZJ. DoB: October 1961, British

Sharon Marie O'connor Director. Address: 1 Glenmore Manor, Lambeg, Lisburn, Co Antrim, BT274BZ. DoB: June 1958, Irish

Gerry Crossan Director. Address: 2 Hydepark Manor, Newtownabbey, BT36 4PA. DoB: February 1961, Northern Irish

Brenda Rose Mullan Director. Address: The Studio House, No.1 Adams Yard, Castle Upton, Templepatrick, BT39 0BE. DoB: August 1970, British

Jim Russell Director. Address: 13 Donard Avenue, Bangor, Co Down, BT20 3QD. DoB: November 1950, British

Thomas Thompson John Mcclelland Director. Address: 6 Tullyrusk Road, Dundrod, Crumlin, Co Antrim, BT29 4JA. DoB: July 1949, British

Ward Barnett Erwin Director. Address: The Cedars, 152 Larne Road, Eden, Carrickfergus, BT38 7NL. DoB: March 1947, British

Professor Mrs Deborah Boyd Director. Address: 65 Leggacorry Road, Richhill, Armagh, BT61 9LF. DoB: June 1959, British

Samuel William Jonathan Mccunn Director. Address: 17 Russell Manor, Ballyclare, Antrim, BT39 9YZ. DoB: December 1960, British

David Brian Knott Director. Address: 6 Elsmere Manor, Belfast, BT5 7QD. DoB: March 1956, British

Michael Hailes Director. Address: 55 The Brambles, Lisburn, Co Antrim, BT28 2XY. DoB: July 1968, British

John Rodney Mccullough Director. Address: 32 North Gardens, Belfast, Co Down, BT5 6BZ. DoB: November 1942, British

Mary Mckee Director. Address: 9 Grasmere Gardens, Belfast, BT15 5GG. DoB: August 1957, Northern Irish

Norman Francis Mclarnon Director. Address: 2 Silverbirch Drive, Bangor, Norther Ireland, BT19 6ER. DoB: November 1940, British

Ronald William Morton Director. Address: 27 Sourhill Road, Ballymena, BT42 2HB. DoB: May 1957, British

Andrea Hayes Director. Address: 14 Crawfordsburn Park, Newtownards, BT23 4NZ. DoB: January 1965, British

Bernard Neillus Mc Donnell Director. Address: 36 Harberton Park, Belfast, BT9 6TS. DoB: October 1959, British

Barry Christopher Gilligan Director. Address: 4 Malone Park, Belfast, BT9 6NH. DoB: July 1952, British

Gerard Flynn Director. Address: 72, Chestnut Grove, Rathfriland Rd, Newry, Co Down, BT34 IJL. DoB: July 1958, Irish

James White Director. Address: 92 Seven Mile Straight, Antrim, BT41 4TQ. DoB: May 1938, British

Suzanne Cochrane Director. Address: 4 Kerries Glen, Killinchy, Co Down. DoB: March 1961, British

Baroness May Blood M B E Director. Address: 7 Blackmountain Place, Belfast, BT13 3TT. DoB: May 1938, British

Donald Vincent Arthur Director. Address: Site 51, Carnesure Manor, Comber, Newtownards, BT23 5SJ. DoB: September 1955, British

Jobs in Groundwork Northern Ireland vacancies. Career and practice on Groundwork Northern Ireland. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Groundwork Northern Ireland on FaceBook

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

Address Groundwork Northern Ireland on google map

Other similar UK companies as Groundwork Northern Ireland: Ghp Services Limited | Kay Construction (marple) Ltd. | Pdq Sage Limited | Hawkins Developments Limited | Edgerton Property Maintenance Limited

This Groundwork Northern Ireland company has been operating in this business for twenty five years, as it's been established in 1991. Registered under the number NI025852, Groundwork Northern Ireland was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 63-75 Duncairn Gardens, County Antrim BT15 2GB. This enterprise SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. Its latest filed account data documents were submitted for the period up to 2015-03-31 and the most current annual return information was filed on 2015-08-28. 25 years of experience in this line of business comes to full flow with Groundwork Northern Ireland as they managed to keep their customers satisfied throughout their long history.

There seems to be a team of nine directors running the company at the current moment, specifically Gareth Ross Brown, Leonard Sproule, Alan Luke Moneypenny and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors obligations since June 2015. What is more, the director's responsibilities are continually aided by a secretary - Heather Elizabeth Pollock, from who was hired by this specific company on 1991-08-29.