Sarcon Compliance Limited

All UK companiesActivities of extraterritorial organisations and otherSarcon Compliance Limited

Dormant Company

Sarcon Compliance Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Carson & Mcdowell Solicitors Murray House BT1 6DN Murray Street

Phone: +44-1398 2845703

Fax: +44-1398 2845703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sarcon Compliance Limited"? - send email to us!

Sarcon Compliance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sarcon Compliance Limited.

Registration data Sarcon Compliance Limited

Register date: 1999-09-21

Register number: NI036980

Type of company: Private Limited Company

Get full report form global database UK for Sarcon Compliance Limited

Owner, director, manager of Sarcon Compliance Limited

Rosie Timoney Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: September 1987, Northern Irish

Richard John Gray Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: February 1966, British

Richard John Gray Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: February 1966, Northern Irish

Rachel Mary Elizabeth Mcallister Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: September 1987, Northern Irish

Seán Gerard Mac Cann Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: February 1966, Northern Irish

Maeve Mcclean Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: November 1989, Irish

Louise Crumley Secretary. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB:

Dorit Mccann Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: December 1971, British

Neasa Quigley Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: July 1970, British

Margaret Louise Crumley Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: February 1981, British

Gerard Joseph Armstrong Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: January 1980, Irish

Dawn Mcknight Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: December 1969, British

Michael Cameron Johnston Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: March 1959, British

George Stuart John Sproule Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: January 1982, British

Rebekah Nevin Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: July 1986, Northern Irish

Martin Fisher Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: October 1981, Irish

Colm Paul Johnston Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: August 1982, British

Colin Brian Walsh Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: October 1978, British

David William Lyness Director. Address: Murray Street, Belfast, BT1 6DN, Northern Ireland. DoB: January 1984, British

Andrew Dean Director. Address: Murray Street, Belfast, BT1 6DN, Northern Ireland. DoB: May 1984, British

Aidan Patrick Johnston Director. Address: Murray House, Murray Street, Belfast, BT1 6DN. DoB: March 1985, Irish

Catherine Anne Thompson Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: June 1976, British

Julie Knight Director. Address: Apartment B5, The Limes, 216 Belmount Road, Belfast. DoB: January 1983, British

Anita Hanna Director. Address: 3 Ashdale Gardens, Ardglass, Co Down, BT30 7RZ. DoB: March 1977, British

Sharon Joanne Craig Director. Address: Murray House, Murray Street, Belfast, BT1 6DN. DoB: October 1979, British

Stephanie Louise Cupitt Director. Address: 4-5 Murray Street, Belfast, Antrim, BT16DN. DoB: September 1979, British

Leeanne Whaley Director. Address: Murray House, Murray Street, Belfast, BT1 6DN. DoB: November 1973, British

Emma Louise Duffy Director. Address: 8 Millmount, Randalstown, Co Antrim, BT41 2AH. DoB: June 1976, N. Irish

Andrew Nigel Kirkpatrick Director. Address: 29 Richmond Avenue, Knocknagoney, Belfast, BT18 9TE. DoB: February 1979, British

Alan David Bissett Director. Address: 154 Ballycoan Road, Drumbo, Co Antrim, BT8 8LN. DoB: March 1967, British

Claire Louise Elliott Director. Address: 11 Laurel Heights, Dromore Road, Banbridge, BT32 4RJ. DoB: May 1975, British

David Elliott Jamison Director. Address: C/O Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN. DoB: November 1964, British

Alan James Alfred Taylor Director. Address: 5 James' Road, Hillsborough, Co Down, BT26 6JT. DoB: August 1969, British

Jobs in Sarcon Compliance Limited vacancies. Career and practice on Sarcon Compliance Limited. Working and traineeship

Welder. From GBP 1400

Carpenter. From GBP 2100

Responds for Sarcon Compliance Limited on FaceBook

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

Address Sarcon Compliance Limited on google map

Other similar UK companies as Sarcon Compliance Limited: Brian Maclennan Quality Services Limited | Pj Management Services Limited | The Landscape And Drainage Company Limited | Safari Club Limited | Taylor Drew Limited

Registered with number NI036980 seventeen years ago, Sarcon Compliance Limited is a Private Limited Company. The active registration address is C/o Carson & Mcdowell Solicitors, Murray House Murray Street. The company declared SIC number is 99999 and has the NACE code: Dormant Company. Sarcon Compliance Ltd released its account information for the period up to 2015-09-30. The latest annual return information was filed on 2015-09-21.

There seems to be a group of twelve directors controlling this specific business at the current moment, specifically Rosie Timoney, Richard John Gray, Richard John Gray and 9 others listed below who have been carrying out the directors duties since 2014. Moreover, the director's assignments are continually backed by a secretary - Louise Crumley, from who was hired by the following business on 2012-05-29.