Swim Ulster Limited
Swim Ulster Limited contacts: address, phone, fax, email, website, shedule
Address: Bangor Aurora Aquatics And Leisure Complex 3 Valentine Road BT20 4TH Bangor
Phone: +44-1398 7329223
Fax: +44-1398 7329223
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Swim Ulster Limited"? - send email to us!
Registration data Swim Ulster Limited
Register date: 2005-06-01
Register number: NI055348
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Swim Ulster LimitedOwner, director, manager of Swim Ulster Limited
Eugene Hillick Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: June 1953, Irish
Jonathan Robin Bethel Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: September 1972, Northern Irish
Frank Dermott Stevens Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: May 1949, British
Stephen Robert Barr Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: February 1964, British
Nicholas Berryman Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: September 1970, British
Peter Ashley Ferguson Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: October 1970, British
Catherine Marie Hanna Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH. DoB: May 1988, British
Fiona Cleland Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: October 1966, Northern Irish
William Lamont Doggart Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: December 1963, British
Stephen Cuddy Secretary. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB:
James David Albert Craig Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: November 1940, British
Graham Roy Knox Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: August 1966, British
Ivan Mckeown Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: October 1967, Northern Irish
Joseph Fitzpatrick Secretary. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB:
Joseph Patrick Fitzpatrick Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: May 1944, Irish
Gillian Margaret Carson Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: February 1963, British
David Alexander Campbell Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: August 1940, British
James Bernard Killian Smith Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: May 1959, British
Kathryn Wylie Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: November 1979, British
Mark Beattie Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: January 1960, British
Peter Ashley Ferguson Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: October 1970, British
Steven Allison Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: December 1965, British
Margaret Mary Mccreesh Secretary. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB:
David Nigel Alexander Walker Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: October 1962, British
Anthony Thompson Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: October 1955, British
Roger Wylie Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: August 1961, British
Iain Mcculloch Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: May 1952, British
Michael Robert Angus Director. Address: 3 Valentine Road, Bangor, County Down, BT20 4TH, Northern Ireland. DoB: April 1963, British
Margaret Mary Mccreesh Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: August 1964, Irish
Anthony Gerard O'neill Director. Address: 9 Beechmount Drive, Belfast, BT12 7LU. DoB: June 1945, Irish
Heather Sandra Henderson Director. Address: 7 Casaeloona Crescent, Belfast, BT6 9RE. DoB:
June Alice Traill Secretary. Address: Ballylough House, 53 Castlecatt Rd, Bushmills, Co Antrim, BT57 8TN. DoB:
Elizabeth Iris Beattie Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: February 1937, British
William Clarke Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: March 1940, Northern Irish
Marion Mcclean Director. Address: 6 Beech End, Holywood, Co Down, BT18 9PG. DoB: August 1955, British
June Alice Trail Director. Address: Ballylough House, 53 Castlecatt Road, Bushmills, Co Antrim, BT57 8TN. DoB: March 1964, British
Alan John Gordon Director. Address: Botanic Park, Belfast, Co Antrim, BT9 5EX, Northern Ireland. DoB: December 1955, British
Bernard Bree Director. Address: 8 The Fort, Helens Bay, Bangor, Co Down, BT19 1PU. DoB:
Robert Wilson Nixon Director. Address: 6 Hampton Court, Holywood, BT18 0HV. DoB: May 1948, British
Joyce Henderson Director. Address: 11 Magherafelt Road, Tobermore, Londonderry, BT45 5PJ. DoB: June 1947, N Irish
Robert Wilson Gilmer Director. Address: 36 Cleaver Park, Malone Road, Belfast, BT9 5HY. DoB: February 1955, British
Joseph Patrick Fitzpatrick Director. Address: 6 Fairview Park, Carnmoney, Newtownabbey, Antrim, BT36 6PY. DoB: May 1944, Irish
Frank Dermott Stevens Director. Address: 27 Shancoole Park, Belfast, BT14 8JQ. DoB: May 1949, British
James David Albert Craig Director. Address: 30 Sicily Park, Belfast, N Ireland, BT10 OHL. DoB: November 1940, British
Frank Dermott Stevens Secretary. Address: 27 Shancoole Park, Belfast, BT14 8JQ. DoB:
Jobs in Swim Ulster Limited vacancies. Career and practice on Swim Ulster Limited. Working and traineeship
Carpenter. From GBP 1800
Other personal. From GBP 1200
Responds for Swim Ulster Limited on FaceBook
Read more comments for Swim Ulster Limited. Leave a respond Swim Ulster Limited in social networks. Swim Ulster Limited on Facebook and Google+, LinkedIn, MySpaceAddress Swim Ulster Limited on google map
Other similar UK companies as Swim Ulster Limited: Hadham Securities 10 Limited | Alpha Property Group Limited | Forrest Garages Limited | A Modern Twist Limited | Lime Lettings Ltd
This company called Swim Ulster has been founded on 1st June 2005 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company headquarters may be gotten hold of Bangor on Bangor Aurora Aquatics And Leisure Complex, 3 Valentine Road. Assuming you want to get in touch with this firm by post, the area code is BT20 4TH. The office reg. no. for Swim Ulster Limited is NI055348. This company is registered with SIC code 93199 and has the NACE code: Other sports activities. 2015/03/31 is the last time the accounts were reported. It's been 11 years for Swim Ulster Ltd in this field, it is constantly pushing forward and is very inspiring for it's competition.
In order to satisfy its customers, the following firm is constantly supervised by a number of eleven directors who are, amongst the rest, Eugene Hillick, Jonathan Robin Bethel and Frank Dermott Stevens. Their successful cooperation has been of prime use to the following firm since April 2015. To increase its productivity, since 2013 the following firm has been providing employment to Stephen Cuddy, who's been tasked with ensuring the company's growth.