Adopt Ni

All UK companiesHuman health and social work activitiesAdopt Ni

Other social work activities without accommodation n.e.c.

Adopt Ni contacts: address, phone, fax, email, website, shedule

Address: Ground Floor, Unit 2 18 Heron Road BT3 9LE Belfast

Phone: +44-1545 7352844

Fax: +44-1545 7352844

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Adopt Ni"? - send email to us!

Adopt Ni detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Adopt Ni.

Registration data Adopt Ni

Register date: 2004-04-08

Register number: NI050259

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 Adopt Ni

Owner, director, manager of Adopt Ni

Lesley Delaney Director. Address: Sandown Road, Belfast, BT5 6GU, Northern Ireland. DoB: October 1966, Irish

Timothy Robson Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: December 1961, British

Eilis Manning Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: June 1944, Northern Irish

Trevor Lyttle Secretary. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB:

Karen Scott Harrison Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: June 1968, British

Allen Mercer Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: November 1960, British

Margaret Cunningham Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: June 1965, Irish

Danny Galvin Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: August 1949, British

Sally Mccorkell Director. Address: High Street, Belfast, BT1 2BE, Northern Ireland. DoB: March 1952, British

Laura Coleman Director. Address: High Street, Belfast, BT1 2BE, Northern Ireland. DoB: November 1974, British

Elizabeth Manning Director. Address: 25 Wilton Grove, Bessbrook, Newry, Co Down, BT35 7EU. DoB: June 1944, British

Iris Stead Director. Address: 3 St Columbas Drive, Newtownards, BT23 8AD. DoB:

Bernadette Burns Director. Address: 118 The Beeches, Crumlin, BT29 4FF. DoB:

Alan Chambers Director. Address: 40 Cumbermore, Hillsborough, BT26 6DQ. DoB: May 1959, British

Samuel Mcclelland Director. Address: 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: December 1935, British

Pauline Denvir Director. Address: 231 Springfield Rd, Belfast, Co Antrim, BT12 7DR. DoB: April 1970, Irish

Pauline Denvir Secretary. Address: 231 Springfield Rd, Belfast, Co Antrim, BT12 7DR. DoB:

Gillian Stothers Director. Address: 51 Knockwood Crescent, Belfast, BT5 6GE. DoB: October 1956, British

Leslie Weir Director. Address: 6 Clarke Lodge Road, Newtownabbey, BT36 4QY. DoB: June 1954, British

Carmen Ohare Director. Address: 23 Ballynadrentagh Road, Crumlin, BT29 4AP. DoB: March 1956, N/Irish

Catherine Jones Director. Address: 13 Thornleigh Park, Randalstown, Co Antrim, BT41 3QN. DoB: June 1983, Irish

Kathleen Cushnahan Director. Address: 2 Evelyn Ave, Upper Newtownards Rd, Belfast, Co Down, BT5 5DE, Northern Ireland. DoB: February 1973, Northern Irish

Michael Mullan Director. Address: 28 Newtown Rd, Newtowncloughoge, Newry, Co Down, BT35 8NN. DoB: April 1947, Irish

Margaret Preece Director. Address: 8 Drumgullion Avenue, Newry, BT35 6PE. DoB:

Colin Davis Director. Address: 26 Lord Warden's Glade, Bangor, BT19 1GW. DoB: September 1971, British

Christine Wylde Director. Address: 18 Chippendale Park, Bangor, Co Down, BT20 4PU. DoB: May 1953, British

Ellen Fenton Director. Address: 23 Knockvale Park, Belfast, Co Antrim, BT5 6HJ. DoB: February 1973, British

Joanna Gavin Director. Address: 52 Beechill Park West, Belfast, Co Antrim, BT8 6NN. DoB: September 1958, Irish

Elizabeth Manning Director. Address: 25 Wilton Grove, Newry, Co Down, BT35 7EU. DoB: June 1944, British

Catherine Mcanallen Director. Address: 34 Rathguillion, Meigh, Armagh, BT35 8GN. DoB: April 1954, Irish

Elizabeth Manning Secretary. Address: 25 Wilton Grove, Newry, Co Down, BT35 7EU. DoB:

Jobs in Adopt Ni vacancies. Career and practice on Adopt Ni. Working and traineeship

Engineer. From GBP 2800

Plumber. From GBP 1800

Responds for Adopt Ni on FaceBook

Read more comments for Adopt Ni. Leave a respond Adopt Ni in social networks. Adopt Ni on Facebook and Google+, LinkedIn, MySpace

Address Adopt Ni on google map

Other similar UK companies as Adopt Ni: Lakewood Contracts Ltd | Ptg Productions Limited | Jch Construction Consultancy Limited | Handy Andy Maintenance Ltd | Startup Painters And Decorators Ltd

The exact day this company was registered is 8th April 2004. Started under company registration number NI050259, the firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the company during business times under the following location: Ground Floor, Unit 2 18 Heron Road, BT3 9LE Belfast. This company has been on the market under three previous names. The initial name, Adopt, was changed on 8th June 2010 to Adopt. The current name, in use since 2010, is Adopt Ni. The company is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. Adopt Ni released its account information up until 2015-03-31. The firm's most recent annual return was released on 2016-04-05. It has been twelve years for Adopt Ni in this particular field, it is doing well and is very inspiring for many.

From the data we have gathered, the business was formed in April 2004 and has been supervised by twenty eight directors, out of whom five (Lesley Delaney, Timothy Robson, Eilis Manning and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. Moreover, the managing director's responsibilities are continually aided by a secretary - Trevor Lyttle, from who was recruited by the following business three years ago.