Northern Ireland Council On Ageing The

All UK companiesActivities of extraterritorial organisations and otherNorthern Ireland Council On Ageing The

Dormant Company

Northern Ireland Council On Ageing The contacts: address, phone, fax, email, website, shedule

Address: 3 Lower Crescent Belfast- BT7 1NR

Phone: +44-1295 3286804

Fax: +44-1295 3286804

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Ireland Council On Ageing The"? - send email to us!

Northern Ireland Council On Ageing The detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Ireland Council On Ageing The.

Registration data Northern Ireland Council On Ageing The

Register date: 1976-12-02

Register number: NI011652

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 Northern Ireland Council On Ageing The

Owner, director, manager of Northern Ireland Council On Ageing The

Linda Robinson Director. Address: 3 Lower Crescent, Belfast-, BT7 1NR. DoB: October 1964, British

Eileen Mullan Director. Address: 3 Lower Crescent, Belfast-, BT7 1NR. DoB: February 1971, Irish

Professor Brendan George Mccormack Director. Address: 3 Lower Crescent, Belfast-, BT7 1NR. DoB: August 1962, Irish

Roisin Burns Director. Address: 3 Lower Crescent, Belfast-, BT7 1NR. DoB: June 1946, British

Joan Devlin Secretary. Address: Ad 64 Salisbury Avenue, Antrim Road, Belfast, BT15 5EA. DoB:

Doctor James Francis Mckenna Director. Address: 14 Slievemoyne Park, Belfast, Co. Antrim, N. Ireland, BT15 5GZ. DoB: January 1937, British

Steven John Billington Director. Address: 32 Mildred Avenue, Watford, Hertfordshire, WD18 7DZ. DoB:

Michael Clarke Director. Address: 88 Windmill Road, Bangor, Co Down, BT20 5QY. DoB: July 1965, British

Roisin Burns Director. Address: 53 Holburn Hall, Plantation Road, Lisburn, Co Antrim, BT27 5AU. DoB: June 1946, British

Deryck Patterson Director. Address: 17 Kirkcubbin, Road, Ballywalter, Co Down, BT22 2PH. DoB: September 1937, British

Steven Lindsay Director. Address: 21 Clarendon Street, Londonderry, N. Ireland, BT48 7EP. DoB:

Patience Mary Ruth Bradley Director. Address: Maryview, 6 Kinnegar Road, Holwood, Co Down, BT18. DoB: December 1958, British

Jean Thompson Director. Address: 106 Curragh Road, Coleraine, Co Antrim, BT51 4BS. DoB:

Bernadette Hackett Director. Address: Newtownbaville, Eskra, Omagh, Co Tyrone, BT78 2RW. DoB:

Hugh Sproule Mills Director. Address: 601 Clipper, Strand Road, L Derry, N Ireland, BT48 7NR. DoB: May 1952, British

Dame Joan Harbison Director. Address: 23 Piney Hills, Malone Road, Belfast, Northern Ireland, BT9 5NR. DoB: January 1938, British

Michael Harriott Director. Address: 42 Harberton Park, Belfast, Northern Ireland, BT9 6TS. DoB: March 1947, Irish

Greta Reid Director. Address: 21 Cooke Crescent, Cookstown, N I, BT80 8DD. DoB: July 1939, British

Daniel O'hagan Director. Address: 142 Lower Main Street, Strabane, Northern Ireland, BT87 8BA. DoB: February 1944, British

James Mckerron Director. Address: 31 Springhill Road, Bangor, N I, BT20 3PD. DoB: October 1942, British

Anne Mckeown Director. Address: 31c Parkhall Road, Antrim, BT41 1BU. DoB: March 1935, British

Louise Mccordick Director. Address: 2 Trory Lane, Ballinamallard, Northern Ireland, BT94 2FG. DoB: October 1932, British

Patrick John Mcclean Director. Address: 15 Main Steeet, Beragh, Omagh, BT79 0SY. DoB: March 1933, Irish

Catherine Mcccleland Director. Address: 26 Cravagh Road, Coleraine, BT51 8NN. DoB: August 1929, British

Eugene Magill Director. Address: 1 Beilevue Park, Newtownabbey, Northern Ireland, BT36 7QD. DoB: October 1936, British

Richard Lloyd Director. Address: 141 Heol Isaf, Radyr, Cardiff, CF15 8DX. DoB: August 1933, Welsh

Alan How Director. Address: 3 Lynsted Close, Bromley, Kent, BR1 3UE. DoB: July 1957, British

Patricia Louise Donald Director. Address: Woodstock, 87 Dublin Road, Enniskillen, N Ireland, BT74 6HN. DoB: June 1938, Irish

Eileen Dickinson Director. Address: 47 Slievenawoody Avenue, Newcastle, BT33 0HY. DoB: December 1921, British

Maura Ahern Director. Address: 64 Salisbury Avenue, Antrim Road, Belfast, BT15 5EA. DoB: n\a, Irish

Doctor James Francis Mckenna Director. Address: 14 Sliemoyne Park, Belfast, BT15 5GZ. DoB: January 1937, British

Leslie Clarke Director. Address: 9 Greystown Avenue, Belfast, BT9 6UG. DoB: September 1928, British

Irene Kingston Director. Address: 81 Victoria Road, Holywood, Co Down, BT18 9BG. DoB: February 1948, British

Deryk Patterson Director. Address: 17 Kirkubbin Road, Ballywalter, BT24 2PH. DoB: September 1937, British

Terence Edward Dougan Director. Address: 8 Dalchoolin, Cultra, Holywood, Co Down, BT18 0HR. DoB: October 1938, British

Doctor James Francis Mckenna Director. Address: 14 Slievemoyne Park, Belfast, Co Antrim, BT15 5GZ. DoB: January 1937, British

Patricia Louise Donald Director. Address: Woodstock, 87 Dublin Road, Enniskillen, Co Fermanagh, BT74 6HN. DoB: June 1938, Irish

Maureen Elizabeth Fryers Secretary. Address: 6 Ravensdale, Manse Road, Newtownabbey, BT36 6FA. DoB:

Jobs in Northern Ireland Council On Ageing The vacancies. Career and practice on Northern Ireland Council On Ageing The. Working and traineeship

Sorry, now on Northern Ireland Council On Ageing The all vacancies is closed.

Responds for Northern Ireland Council On Ageing The on FaceBook

Read more comments for Northern Ireland Council On Ageing The. Leave a respond Northern Ireland Council On Ageing The in social networks. Northern Ireland Council On Ageing The on Facebook and Google+, LinkedIn, MySpace

Address Northern Ireland Council On Ageing The on google map

Other similar UK companies as Northern Ireland Council On Ageing The: Palm Gardens Limited | Opalrange Limited | Firebelly Creative Limited | Skyblu Solutions Limited | Sports Tours Limited

Northern Ireland Council On Ageing The , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 3 Lower Crescent, Belfast- in Belfast. It's located in BT7 1NR This firm has been in existence since 1976. Its registration number is NI011652. This firm is registered with SIC code 99999 and their NACE code stands for Dormant Company. Its latest filings cover the period up to March 31, 2015 and the most recent annual return information was submitted on December 5, 2015.

Taking into consideration the company's employees directory, for almost one year there have been two directors: Linda Robinson and Eileen Mullan.