Sperrin Integrated College Limited

All UK companiesEducationSperrin Integrated College Limited

General secondary education

Sperrin Integrated College Limited contacts: address, phone, fax, email, website, shedule

Address: 39 Pound Road Magherafelt BT45 6NR

Phone: +44-1487 6755187

Fax: +44-1487 6755187

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sperrin Integrated College Limited"? - send email to us!

Sperrin Integrated College Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sperrin Integrated College Limited.

Registration data Sperrin Integrated College Limited

Register date: 2001-08-14

Register number: NI041342

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Sperrin Integrated College Limited

Owner, director, manager of Sperrin Integrated College Limited

Dr Allen Ingram Mccullough Director. Address: Station Road, Antrim, Co Antrim, BT41 4BS. DoB: October 1965, British

Richard John Mckeown Director. Address: Manor Lane, Magherafelt, L'Derry, BT45 6QD, Northern Ireland. DoB: January 1971, British

Mona Kumari Houston Secretary. Address: 15 Auburn Drive, Magherafelt, Co. Londonderry, BT45 5ED. DoB: May 1965, British

Frances Symington Director. Address: 20 Coolshinney Heights, Magherafelt, Co Derry, BT45 5JH. DoB: April 1944, British

Mona Kumari Houston Director. Address: 15 Auburn Drive, Magherafelt, Co Londonderry, BT45 5ED. DoB: May 1965, British

David Herron Director. Address: 92 Parklands, Antrim, Co Antrim, BT41 4NJ. DoB: April 1972, British

Ryan Dougan Director. Address: Taylorstown Road, Toomebridge, Antrim, BT41 3PU, Northern Ireland. DoB: June 1975, Irish

Emma Morgan Director. Address: 39 Pound Road, Magherafelt, BT45 6NR. DoB: November 1976, British

Mary Jacqueline Hyvart Director. Address: Manor Park, Magherafelt, County Londonderry, BT45 6QE, Northern Ireland. DoB: November 1960, Northern Irish

Frances Teresa Ferson Director. Address: Glenburn Park, Magherafelt, County Londonderry, BT45 5BQ, Northern Ireland. DoB: August 1966, N Irish

Ivy Crawford Porte Director. Address: Carricknakielt Lane, Knockloughrim, Magherafelt, Londonderry, BT45 8PX, Northern Ireland. DoB: July 1959, British

Deirdre Mccabe Director. Address: Laurdam, 19 Roshure Road, Magherafelt, Co Londonderry, BT45 5HH. DoB: January 1961, Northern Irish

Albert Rodney Murphy Director. Address: 10 Ballymoghan Lane, Magherafelt, Londonderry, BT45 6AW. DoB: April 1960, British

Helen Morag Keys Secretary. Address: 22 High Street, Moneymore, Magherafelt, Co Londonderry, BT45 7PD. DoB: March 1972, Northern Irish

Sabrina Anne Mulholland Director. Address: 29 Castle Oak, Castledawson, Magherafelt, Derry, BT45 8RX. DoB: August 1979, British

Helen Morag Keys Director. Address: 22 High Street, Moneymore, Magherafelt, Derry, BT457PD. DoB: March 1972, Northern Irish

Gerard Oliver Murray Director. Address: 17 Ballyneill Road, Ballyronan, Magherafelt, Derry, BT45 6JE. DoB: July 1958, British

Eileen Mcneill Director. Address: 1 Parker Gardens, Castledawson, Magherafelt, Derry, BT45 8AS. DoB: October 1964, N. Irish

Rhonda Mcgurk Director. Address: 88 Deerpark Road, Castledawson, Magherafelt, Londonderry, BT45 8BP. DoB: September 1957, British

David George Johnston Director. Address: 2 Mountview Heights, Moneymore, Magherafelt, Co Londonderry, BT45 7QP. DoB: August 1960, British

Fiona Kathryn Mccartney Director. Address: 2 Coolreaghs Road, Cookstown, BT80 8EP. DoB: January 1957, British

Paul Alexander Fitzgerald Director. Address: 11 Hazeldene Avenue, Magherafelt, Londonderry, BT45 5EE. DoB: April 1954, British

John Joseph Gibson Director. Address: 15 Coolshinney Road, Magherafelt, Londonderry, BT45 5JF. DoB: June 1956, British

Dylan Thomas Davies Director. Address: 99 Carricknakielt Road, Knockloughrim, Magherafelt, BT45 8PU. DoB: May 1959, British

Eileen Mcneill Secretary. Address: 1 Parker Gardens, Castledawson, Magherafelt, BT45 8AS. DoB:

Thomas Ronald Millar Director. Address: 13 Blackrock Road, Portrush, Co Antrim, BT56 8EX. DoB: May 1931, British

Seamus Mcerlean Director. Address: 2 Sherbourne Park, Magherafelt, Derry, BT45 6JR. DoB: June 1958, Irish

David Alistair Mcgowan Director. Address: 11 Parklane, Magherafelt, BT45 6BF. DoB: December 1963, Irish

Frances Teresa Ferson Secretary. Address: 82 Glenburn Park, Magherafelt, Derry, BT45 5BQ. DoB:

Paula Marie Mccrum Director. Address: 6 Maloon Heights, Cookstown, BT80 8WL. DoB: May 1970, N Irish

Tony Macaulay Director. Address: 8 Grange Park, Magherafelt, BT45 5RT. DoB: July 1963, British

John Arnold Stewart Director. Address: 146 Moneymore Road, Magherafelt, BT45 6HN. DoB: September 1957, British

Anneliese Irene Clarke Director. Address: 23 Hazeldene Park, Magherafelt, BT45 5EZ. DoB: December 1964, British

Una Devlin Director. Address: 62 Greenvale Park, Magherafelt, BT45 6DP. DoB: December 1974, Irish

Frances Teresa Ferson Director. Address: 82 Glenburn Park, Magherafelt, BT45 5BQ. DoB: August 1966, N Irish

David William Hall Director. Address: 50a Toberhead, Magherafelt, Londonderry, BT45 8DH. DoB: September 1965, British

Jobs in Sperrin Integrated College Limited vacancies. Career and practice on Sperrin Integrated College Limited. Working and traineeship

Electrical Supervisor. From GBP 2400

Welder. From GBP 1700

Helpdesk. From GBP 1200

Responds for Sperrin Integrated College Limited on FaceBook

Read more comments for Sperrin Integrated College Limited. Leave a respond Sperrin Integrated College Limited in social networks. Sperrin Integrated College Limited on Facebook and Google+, LinkedIn, MySpace

Address Sperrin Integrated College Limited on google map

Other similar UK companies as Sperrin Integrated College Limited: Dagacy Business Solutions Ltd | Border Estate Services Limited | City Estates (midlands) Limited | Grovecrest Properties Ltd | Craftsman Caravan Company Limited

Sperrin Integrated College Limited can be reached at Magherafelt at 39 Pound Road. Anyone can search for the firm by the area code - BT45 6NR. The firm has been in the field on the UK market for 15 years. The firm is registered under the number NI041342 and their last known state is active. The firm Standard Industrial Classification Code is 85310 which stands for General secondary education. 2015-03-31 is the last time the company accounts were filed. Fifteen years of competing in this line of business comes to full flow with Sperrin Integrated College Ltd as the company managed to keep their clients happy through all this time.

Considering the following enterprise's constant expansion, it was vital to hire more members of the board of directors, including: Dr Allen Ingram Mccullough, Richard John Mckeown, Frances Symington who have been cooperating since 2009 to exercise independent judgement of this business. Moreover, the managing director's duties are regularly backed by a secretary - Mona Kumari Houston, age 51, from who joined this specific business in April 2009.