Sharman Management Company Limited

All UK companiesActivities of extraterritorial organisations and otherSharman Management Company Limited

Dormant Company

Sharman Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Michael Wilson Mrics 561 Upper Newtownards Road BT4 3LP Belfast

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sharman Management Company Limited"? - send email to us!

Sharman Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sharman Management Company Limited.

Registration data Sharman Management Company Limited

Register date: 2000-04-17

Register number: NI038387

Type of company: Private Limited Company

Get full report form global database UK for Sharman Management Company Limited

Owner, director, manager of Sharman Management Company Limited

Michael Blair Wilson Secretary. Address: 561 Upper Newtownards Road, Belfast, BT4 3LP. DoB:

William Rush Director. Address: 120 Warren Road, Donaghadee, Co Down, BT21 0PD. DoB: August 1938, British

Peter John Irwin Director. Address: 6 Pineridge, Donaghadee, Co Down, BT21 0QR. DoB: August 1957, British

Noel Ferris Murphy Director. Address: 40 Chatsworth, Bangor, BT19 7WA. DoB: February 1962, British

Alan Mathew Montgomery Director. Address: Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast, BT4 3LP. DoB: July 1956, British

Mark Austin Mccrory Director. Address: The Courtyard, Crawfordsburn, Co Down, BT19 1XJ, N.Ireland. DoB: August 1963, British

Robert Andrew Rowney Director. Address: Old Windmill Road, Crawfordsburn, Bangor, Co Down, BT19 1XL, N Ireland. DoB: August 1963, British

James Corr Director. Address: Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast, BT4 3LP. DoB: July 1964, Irish

Norma Margaret Duffield Director. Address: 15 Old Windmill Road, Bangor, Down, BT19 1XN, N. Ireland. DoB: February 1938, British

Patricia Elliott Director. Address: The Courtyard, Old Windmill Rd, Crawfordsburn, Co Down, BT19 1XJ, N Ireland. DoB: March 1956, British

June Valerie Carter Director. Address: 1 Sharman House, Old Windmill Road, Crawfordsburn, Co Down, BT19 1XN. DoB: July 1933, British

Karen Boutros Director. Address: 2 Sharman House, Old Windmill Road, Crawfordsburn, BT19 1XN. DoB: October 1966, British

Suzanne Emerson Director. Address: 10 Sharman House, Old Windmill Road, Crawfordsburn, County Down, BT19 1XN. DoB: March 1968, British

William Dr Hayes Director. Address: 3 The Courtyard, Old Windmill Road, Crawfordsburn, County Down, BT19 1XJ. DoB: October 1946, British

Niall Gilchrist Arnold Director. Address: 15 The Courtyard, Old Windmill Road, Crawfordsburn, Co Down, BT19 1XJ. DoB: June 1971, British

Roy William Elliott Director. Address: 4 Sharman House, Old Windmill Road, Crawfordsburn, Bangor, BT19 1XN. DoB: n\a, British

Stephen Newell Director. Address: 5 Sharman House, Crawfordsburn, Bangor, Co Down, BT19 1XN. DoB: June 1947, British

Norma Foreman Director. Address: 14 Sharman House, Old Windmill Road, Crawfordsburn, BT19 1XN. DoB: July 1942, British

Wendy Jane Anne Anderson Director. Address: 14 The Courtyard, Old Windmill Road, Belfast, BT19 1JX. DoB: June 1964, British

Peter Matchett Director. Address: 21 The Courtyard, Old Windmill Road, Crawfordsburn, Bangor, BT19 1XJ. DoB: February 1960, British

Alexander Irvine Devitt Director. Address: 9 Sharman House V Old Windmill Road, Crawfordsburn, Bangor, BT19 1XN. DoB: December 1931, British

Jason Elliott Clarke Director. Address: 17 Cove Avenue, Groomsport, Co Down, BT19 6HX. DoB: March 1969, British

Sandra Whiteside Director. Address: 7 Sharman House, Crawfordsburn, Co Down, BT19 1XN. DoB: July 1958, British

John Alfred Sinnamon Director. Address: 13 Old Coach Avenue, Belfast, BT9 5PY. DoB: April 1950, British

Adam James Moore Armstrong Director. Address: 35 Warren Road, Donaghadee, BT21 0PD. DoB: December 1952, British

Colin Gibson Haddick Director. Address: 11 Lower Mary Street, Newtownards, Co Down, BT23 4JJ. DoB: November 1948, British

Gordon Fergus Mcelroy Director. Address: 11 Lower Mary Street, Newtownards, Co Down, BT23 4JJ. DoB: April 1963, British

John Ciaran Moore Director. Address: 11 Lower Mary Street, Newtownards, Co Down, BT23 4JJ. DoB: July 1967, Irish

John Alfred Sinnamon Secretary. Address: 13 Old Coach Avenue, Belfast, BT9 5PY. DoB: April 1950, British

Jobs in Sharman Management Company Limited vacancies. Career and practice on Sharman Management Company Limited. Working and traineeship

Sorry, now on Sharman Management Company Limited all vacancies is closed.

Responds for Sharman Management Company Limited on FaceBook

Read more comments for Sharman Management Company Limited. Leave a respond Sharman Management Company Limited in social networks. Sharman Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Sharman Management Company Limited on google map

Other similar UK companies as Sharman Management Company Limited: Imp Electrics Ltd | Squirrels Developments Limited | Billy Nodwell Limited | Advanced Plumbing And Heating Limited | Ideal Decorators And Interiors Limited

This business operates as Sharman Management Company Limited. The company was founded sixteen years ago and was registered under NI038387 as the registration number. The head office of this company is based in Belfast. You may find them at Michael Wilson Mrics, 561 Upper Newtownards Road. This business is registered with SIC code 99999 meaning Dormant Company. Its latest filings were submitted for the period up to 2015-04-30 and the most current annual return was submitted on 2016-04-17.

Current directors registered by the following firm include: William Rush chosen to lead the company 12 years ago, Peter John Irwin chosen to lead the company in 2004 in June and Noel Ferris Murphy chosen to lead the company on 2000-09-21. Additionally, the director's tasks are regularly backed by a secretary - Michael Blair Wilson, from who was selected by this specific firm in June 2006.