Strangford College

All UK companiesEducationStrangford College

General secondary education

Strangford College contacts: address, phone, fax, email, website, shedule

Address: Abbey Road Carrowdore BT22 2GB

Phone: +44-1484 1613311

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

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

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

Registration data Strangford College

Register date: 1997-08-28

Register number: NI032886

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 Strangford College

Owner, director, manager of Strangford College

Rev Colin Davis Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: March 1965, British

Eileen Lenehan Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: November 1951, Br

Anne Lyner Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: September 1941, British

Anne Hogg Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1959, British

Linda Marshall Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1965, British

Calvin Allcoat Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: August 1962, English

Faith Moffett Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: April 1972, British

Lois Totton Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: January 1966, British

Scroggie Trevor Secretary. Address: Abbey Road, Carrowdore, BT22 2GB. DoB:

Angela Dorothy Morrow Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: April 1953, British

Susan Mackie Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1967, British

Trevor Scroggie Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: May 1969, British

Brian Small Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: May 1943, British

Boyd Ireland Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: May 1959, British

Dr Richard Thomas Murphy Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: April 1966, Irish

Raymond Murray Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: March 1954, British

Anne Hogg Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1959, British

Shannon Caldwell Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: October 1965, British

Katherine Newman Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: October 1977, British

Jackie Anderson Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: November 1971, British

Michele Berry Director. Address: Abbey Road, Carrowdore, Newtownards, Down, BT22 2GB, Northern Ireland. DoB: January 1964, British

Jacqueline Argument Director. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: July 1962, British

John Allen Director. Address: Beechlawn Avenue, Dunmurry, Belfast, BT17 9NL, Northern Ireland. DoB: October 1950, Irish

Rhona Dennison Director. Address: Dellmount Avenue, Bangor, County Down, BT20 4TZ, Northern Ireland. DoB: April 1939, British

Gerald Flynn Director. Address: 45 Rowreagh Road, Lisbane, Kircubbin, Co Down, BT22 1AR. DoB: February 1961, Welsh

Laura Calvin Director. Address: 14 Newtown Crescent, Newtownards, Co Down, BT23 7GP. DoB: October 1968, British

Robert William Mcgowan-smyth Director. Address: 2 Glen View, Bangor, Co Down, BT19 6NU. DoB: August 1964, Irish

Michael Ferguson Secretary. Address: 19 Hollymount Crescent, Newtownards, Co Down, BT23 7DQ. DoB:

Patrick Joseph Mcintyre Director. Address: 51 Lord Wardens Court, Bangor, BT19 1GJ. DoB: March 1950, British

John Birch Director. Address: 34 Moira Drive, Bangor, Co Down, BT20 4RW. DoB: July 1905, British

Margaret Watson Director. Address: 3 Lough Erne Park, Carryduff, Belfast, BT8 8PG. DoB: January 1901, British

Helen Strain Director. Address: 10 Innisfree Park, Newtownards, Co Down, BT23 4AY. DoB: April 1961, British

Veronica Bryson Director. Address: 16 Briarwood Drive, Bangor, BT19 6UW. DoB: March 1959, British

Martin Donaldson Director. Address: 18 Westburn Crescent, Bangor, Co Down, BT20 3RN. DoB: February 1954, Irish

Tanya Gillespie Director. Address: 33 Brentwood Way, Newtownards, Co Down, BT23 8QY. DoB: March 1976, British

Evan Pinnons Director. Address: 67 Bangor Road, Newtownards, County Down, BT23 7BZ. DoB: February 1962, British

Desmond Ferguson Director. Address: 19 Hollymount Cerescent, Newtownards, Co Down, BT23 7DQ. DoB: November 1957, British

Margaret Mcgimpsey Director. Address: 121 Bangor Road, Newtownards, Co Down, BT23 7BH. DoB: July 1958, British

Heather Lorna Cousins Director. Address: 1 Newtown Ave, Newtownards, Co Down, BT23 7ZJ. DoB: October 1961, British

Robert Little Director. Address: 9 Lemons Road, Portavogie, Newtownards, BT22 1BY. DoB: March 1956, British

Mary Goan Director. Address: 59 Towerview Crescent, Bangor, Co Down, BT19 6AZ. DoB: March 1963, British

Heather Hamilton Director. Address: 4 Mallard View, Belfast Road, Newtownards, Co Down, BT23 4FB. DoB: July 1960, British

Norman Adair Director. Address: 62 Ballyholme Road, Bangor, Co. Down, N. Ireland, BT20 5LA. DoB: January 1946, British

Robert Coulter Director. Address: 18 The Moatlands, Ballyhalbert, Newtownards, Down, BT22 1TH. DoB: May 1975, British

Dr. Kenneth Sterrett Director. Address: 5 Fourth Avenue, Bangor, BT20 5JY. DoB: March 1954, British

John Mcclelland Director. Address: 10 Beverley Drive, Newtownards, Down, BT23 7UF. DoB: January 1956, British

Professor Herbert Wallace Director. Address: 1 Bryansford Cliff, Bangor, BT20 3NY. DoB: September 1943, British

Michael Wilson Director. Address: Summerseat, 5 Marino Station Road, Holywood, BT18 OAH. DoB: March 1942, British

Derek Bell Director. Address: 27 Maryville Road, Bangor, BT20 3RH. DoB: October 1942, British

Maria Cacharro-herrero Director. Address: 124 Holywood Road, Belfast, BT4 1NY. DoB: August 1963, Spanish

Nicholas Ormsby Director. Address: 7 Hanover Road, Bangor, Co Down, BT19 7FR. DoB: July 1960, British

Alexander Wood Director. Address: 35 Rosemary Avenue, Bangor, BT20 3HE. DoB: June 1950, British

Lucinda Mckee Director. Address: Ballydoo House, 32 Ballyblack Road, Newtownards, BT22 2AS. DoB: March 1962, British

Mary Kelly Director. Address: 8 Ballyrawer Avenue, Carrowdore, Newtownards, BT22 2HJ. DoB: March 1954, British

Helen Evelyn Honeyman Director. Address: 23 Castle Street, Strangford, Downpatrick, BT30 7NF. DoB: June 1938, British

David Fuller Director. Address: 11 Westland Drive, Ballywalter, BT22 2TH. DoB: August 1955, British

Lizzie Buick Director. Address: 34 Tadworth, Bangor, BT19 7ND. DoB: May 1960, British

Ronald Brittain Director. Address: 4 Sands End, Ballywalter, Newtownards, BT22 2RW. DoB: June 1932, Uk

Mary Kirkpatrick Director. Address: 7 Scrabo Glen, Newtownards, BT23 4GR. DoB:

Heather Hamilton Secretary. Address: 4 Mallard View, Newtownards, BT23 4FB. DoB:

Annie Benton Director. Address: 174 Groomsport Road, Bangor, Co Down, BT20 5PL. DoB: January 1934, British

Michael Mc Avoy Director. Address: 15 Brookfield, Kesh, BT93 1RS. DoB: January 1969, British

Siobhan Mills Director. Address: 4 Cloughy Road, Portaferry, Co Down, BT22 1ND. DoB: April 1962, British

John Moore Director. Address: 43 Towerview Crescent, Bangor, Co Down, BT19 6BA. DoB: November 1957, British

Joan Newberry Director. Address: 35 Blackwood Crescent, Helens Bay, Bangor, Co Down, BT19 1TJ. DoB: September 1958, British

Jobs in Strangford College vacancies. Career and practice on Strangford College. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Strangford College on FaceBook

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

Address Strangford College on google map

Other similar UK companies as Strangford College: Netbit (uk) Limited | Webelware Limited | Eurospares (asia) Limited | Pickle Pie Gifts Limited | Residential Roofing Limited

Strangford College , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Abbey Road, Carrowdore , Newtownards. The main office zip code is BT22 2GB The firm 's been 19 years in the UK. The Companies House Registration Number is NI032886. The firm principal business activity number is 85310 and has the NACE code: General secondary education. Strangford College filed its account information for the period up to Tue, 31st Mar 2015. The latest annual return was released on Fri, 28th Aug 2015. Nineteen years of competing in this particular field comes to full flow with Strangford College as the company managed to keep their customers satisfied through all the years.

Given this specific enterprise's constant growth, it became necessary to employ extra members of the board of directors, to name just a few: Rev Colin Davis, Eileen Lenehan, Anne Lyner who have been cooperating since April 5, 2016 for the benefit of the firm. In order to maximise its growth, since the appointment on September 11, 2012 the following firm has been implementing the ideas of Scroggie Trevor, who's been tasked with ensuring efficient administration of the company.