Sion Mills Buildings Preservation Trust

All UK companiesConstructionSion Mills Buildings Preservation Trust

Development of building projects

Sion Mills Buildings Preservation Trust contacts: address, phone, fax, email, website, shedule

Address: 120a Melmount Road BT82 9ET Sion Mills

Phone: +44-1578 1658630

Fax: +44-1578 1658630

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sion Mills Buildings Preservation Trust"? - send email to us!

Sion Mills Buildings Preservation Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sion Mills Buildings Preservation Trust.

Registration data Sion Mills Buildings Preservation Trust

Register date: 1999-09-15

Register number: NI036935

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 Sion Mills Buildings Preservation Trust

Owner, director, manager of Sion Mills Buildings Preservation Trust

James Anthony Traill Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET. DoB: May 1960, British

Stephen Devine Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET. DoB: September 1960, British

Jessica Whittington Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET. DoB: August 1961, British/Irish

Mark Anthony Lusby Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: March 1960, Irish

Celia Mary Ferguson Secretary. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB:

Celia Mary Ferguson Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9PY. DoB: June 1943, British

Graham Leslie John Robinson Director. Address: 17 Liskey Road, Strabane, Co Tyrone, BT82 8NB. DoB: July 1965, N Irish

David Farrell Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET. DoB: January 1956, British

Ian Thompson Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: April 1981, Irish

Johann Cathy Muldoon Director. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: September 1976, British

Norma Smyth Secretary. Address: C/O 11 Mill Avenue, Sion Mills, BT82 9HE. DoB:

Rosaleen Bryce Director. Address: Rossdowney Park, Londonderry, Londonderry, BT47 5NR, Northern Ireland. DoB: September 1940, Northern Irish

Peter Coyne Director. Address: Eden Court, Grange Road, Dublin, D 16, Ireland. DoB: April 1956, British

Mary Margaret Odwyer Director. Address: 5 Browning Drive, Derry, Co Derry, BT47 6HN. DoB: June 1962, Irish

John David William Moore Director. Address: Woodbrook House, Newtownstewart, Co Tyrone, BT78 4LB. DoB: March 1953, British

Patrick Joseph Quinn Director. Address: 13 Garvan Rd, Sion Mills, Co Tyrone, BT82 9NZ. DoB: September 1955, N Irish

Daniel Eugene Ball Director. Address: 276 Lisnasharragh Road, Dourat, Dunnamanagh, Strabane, BT82 0SE. DoB: August 1956, British

Natalie Thresa O Doherty Secretary. Address: 2 The Willows, Sion Mills, Strabane, Co Tyrone, BT82 9FQ. DoB: December 1965, British

Matthew James Foster Director. Address: 1 Carronreagh Park, Newbuildings, Londonderry, N. Ireland, BT47 2RF. DoB: January 1941, British

Natalie Theresa O'doherty Director. Address: 2 The Willows, Sion Mills, Co Tyrone, BT72 9FQ. DoB: December 1965, British

Natalie Thresa O Doherty Director. Address: 2 The Willows, Sion Mills, Strabane, Co Tyrone, BT82 9FQ. DoB: December 1965, British

Norma Smyth Director. Address: 11 Longfield Road, Eglington, Derry, BT47 3PY. DoB: August 1944, British

Angela Freda Colhoun Director. Address: Greenbank, 19 Derry Road, Omagh, BT78 5BY. DoB: June 1944, British

Margaret Dolores O'reilly Director. Address: 51 Old School Field, Drumahoe, Derry City, BT47 3GX. DoB: December 1960, Irish

Richard Henry Pierce Director. Address: Dresternan, Derrygonnelly, Co Fermanagh, BT93 6FF. DoB: April 1944, Irish

James Marian Patrick Sammon Director. Address: Bogay, Letterkenny, Co Donegal, Ireland. DoB: November 1954, Irish

John Charles Mcginnis Director. Address: The Studio, 68 Tamnaherin Road, Eglinton, Co Londonderry, BT47 3AN. DoB: March 1952, Irish

Penelope Ann Herdman Director. Address: Carricklee House, Strabane, Co Tyrone, BT82 9SE. DoB: May 1948, British

Professor Norman David Black Director. Address: 36 Meadowbank, Jordanstown, Newtownabbey, BT37 OUP. DoB: January 1954, British

Sean O'dwyer Director. Address: Hillmount, 5 Victoria Park, Derry, BT47 2AD. DoB: March 1932, British

Jessica Jane Whittington Director. Address: Rhonehill, 8 Dreemore Road, Dungannon, Co Tyrone, BT71 6RX. DoB: August 1961, British

Fionnuala Jay-o'boyle Director. Address: 18 Ashley Avenue, Belfast, BT9 7BT. DoB: March 1960, British

Thomas Mark Mccanny Director. Address: 109 Melmount Road, Sion Mills, Co Tyrone, BT82 9PY. DoB: May 1943, N Irish

Patrick Owen Fullerton Director. Address: 100 Melmount Road, Sion Mills, Co Tyrone, BT82 9PY. DoB: October 1950, Irish

Catherine Valerie Anne Manning Director. Address: 134 Melmount Road, Sion Mills, Co Tyrone, BT82 9LA. DoB: April 1945, British

John Christopher Mcferran Director. Address: 56 Church Road, Helen's Bay, Co Down, BT19 1TP. DoB: April 1937, British

John Joseph Mcgrane Director. Address: The Grange, 42 Liskey Road, Strabane, Co Tyrone, BT82 8NR. DoB: May 1941, N Irish

Henry David Friar Director. Address: 3 Daisy Park, Sion Mills, Co Tyrone, BT82 9QD. DoB: August 1937, British

Trevor Samuel Linton Director. Address: The Brae, Sion Mills, Co Tyrone, BT82 9PY. DoB: May 1960, British

Sydney Gamble Director. Address: 14 Spruce Road, Strabane, Co Tyrone, BT82 8LH. DoB: March 1946, British

Celia Mary Ferguson Secretary. Address: Braewood, 102 Melmount Road, Sion Mills, Strabane, BT82 9PY. DoB:

Jobs in Sion Mills Buildings Preservation Trust vacancies. Career and practice on Sion Mills Buildings Preservation Trust. Working and traineeship

Sorry, now on Sion Mills Buildings Preservation Trust all vacancies is closed.

Responds for Sion Mills Buildings Preservation Trust on FaceBook

Read more comments for Sion Mills Buildings Preservation Trust. Leave a respond Sion Mills Buildings Preservation Trust in social networks. Sion Mills Buildings Preservation Trust on Facebook and Google+, LinkedIn, MySpace

Address Sion Mills Buildings Preservation Trust on google map

Other similar UK companies as Sion Mills Buildings Preservation Trust: Michael Kennedy Joiner Limited | Miles Day Consultants Limited | Gap Plastering Limited | Nest And Invest Properties Ltd | Cabling 4 U Limited

The business is situated in Sion Mills under the following Company Registration No.: NI036935. The firm was registered in the year 1999. The main office of the company is situated at 120a Melmount Road . The postal code for this location is BT82 9ET. The enterprise principal business activity number is 41100 meaning Development of building projects. Wed, 30th Sep 2015 is the last time the company accounts were filed. It has been 17 years for Sion Mills Buildings Preservation Trust in this particular field, it is still in the race and is an example for the competition.

Currently, the directors listed by this specific company are: James Anthony Traill appointed on 2015-10-10, Stephen Devine appointed in 2015 in July, Jessica Whittington appointed in 2015 and 3 other directors have been described below. What is more, the managing director's efforts are aided by a secretary - Celia Mary Ferguson, from who was hired by this company in September 2013.