Northern Ireland Council For Voluntary Action - The
Activities of other membership organizations n.e.c.
Northern Ireland Council For Voluntary Action - The contacts: address, phone, fax, email, website, shedule
Address: 61 Duncairn Gardens BT15 2GB Belfast
Phone: +44-1578 1658630
Fax: +44-1578 1658630
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Northern Ireland Council For Voluntary Action - The"? - send email to us!
Registration data Northern Ireland Council For Voluntary Action - The
Register date: 1944-08-01
Register number: NI001792
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 For Voluntary Action - TheOwner, director, manager of Northern Ireland Council For Voluntary Action - The
Olwen Jean Lyner Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: April 1956, British
Denise Hayward Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: July 1968, British
Charlene Brooks Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: May 1979, British
Colin Devine Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: May 1970, Irish
Dermot Mccluskey Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: August 1962, Irish
Professor Peter Arthur James Mcbride Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: June 1964, British
Dr Margaret Eleanor Bauman Director. Address: Weavers Court, Linfield Road, Belfast, N Ireland, BT12 5GH, Northern Ireland. DoB: August 1939, British
Audrey Catherine Murray Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: February 1965, British
Paul Gabriel Roberts Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: February 1964, Irish
Marie Cavanagh Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: March 1959, Irish
Michael David Briggs Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: May 1963, British
Una Mckernan Secretary. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB:
Colm Bradley Director. Address: Sharman Park, Belfast, County Antrim, BT9 5HJ. DoB: June 1954, Irish
Brian Allen Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: September 1974, British
Patricia Hutchinson Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: n\a, British
Diane Rathfield Director. Address: Roe Mill Road, Limavady, County Londonderry, BT49 9BB, Northern Ireland. DoB: July 1961, British
Margaret Sinnott Director. Address: Old Bangor Road, Newtownards, County Down, BT23 7PU, Northern Ireland. DoB: June 1947, British
Eileen Chan-hu Director. Address: Stranmillis Embankment, Belfast, N Ireland, BT7 1GB, Northern Ireland. DoB: September 1970, British
Mary Kathleen Field Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: May 1956, British
Dr Margaret Ward Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: April 1950, Irish
Moyla Wilson Director. Address: 16 Rodgers Quay, Carrickfergus, County Antrim, BT38 8BE. DoB: January 1950, N. Irish
Erica Gayle Rowledge Director. Address: 61 Duncairn Gardens, Belfast, BT15 2GB. DoB: April 1957, N. Irish
Mary Kathleen Mccann Director. Address: 79 Hazelwood Avenue, Dunmurray, Belfast, BT17 0SZ. DoB: April 1954, Irish
Tom Cairns Director. Address: 64 Ravenhill Park, Belfast, County Antrim, BT6 0DG. DoB: August 1949, British
Elizabeth Ruth Cuddy Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: August 1962, British
Michael Paul Mccann Director. Address: 42 Mica Drive, Belfast, BT12 7NN. DoB: November 1982, Irish
Edwin John Magowan Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: May 1960, British
Michael Gerard Hughes Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: January 1957, None Stated
Anne-Marie Marie Mcclure Director. Address: 28 Church Lodge, Moneyreagh, Newtownards, BT23 6ES. DoB: January 1960, Northern Irish
Geraldine Mary Keys Director. Address: 6 Riverview Road, Omagh, County Tyrone, BT78 0PU. DoB:
Karin Eyben Director. Address: 183 Finvoy Rd, Ballymoney, Co Antrim, BT53 7JS. DoB: January 1970, British
Liz Atkinson Director. Address: 5 Jellicoe Parade, Belfast, BT15 3LB. DoB: November 1958, British
Philomena Mccrory Director. Address: 37 Danesfort, Moira, Co Armagh, BT67 0SG. DoB: January 1952, British
Maire Mc Cotter Director. Address: 16 Gransha Avenue, Belfast, Co Antrim, BT11 8AJ. DoB: August 1958, Irish
Niall Fitzduff Director. Address: 84 Drumawey Rd, Cookstown, Co Tyrone, BT80 0HZ. DoB: September 1945, Irish
John Woods Director. Address: 9 The Esplanade, Holywood, Co Down, BT18 9J8. DoB: September 1958, Irish
Philomena Mccrory Director. Address: 37 Danesfort, Moira, Co Armagh, N Ireland, BT67 0SG. DoB: January 1952, British
Jane Bernadette Gribbin Director. Address: 154a Cragh Rd, Castledawson, Co Derry, BT45 8EY. DoB: April 1973, Irish
James Christopher Williamson Director. Address: 53 Bawnmore Rd, Belfast, Co Antrim, BT9 6LB. DoB: January 1954, British
David James Clement Director. Address: 6 Braeside Gardens, Antrim, Co Antrim, BT41 1HB. DoB: September 1930, British
Pauline Leeson Director. Address: 43 Greerpark Drive, Belfast, N Ireland. DoB:
Anne O'reilly Director. Address: Ravenhill Gardens, Belfast, County Antrim, BT6 8GP. DoB: May 1956, British
Bob Stronge Director. Address: Duncairn Gardens, Belfast, County Antrim, BT15 2GB. DoB: September 1961, British
Lynn Carvill Director. Address: 3 Windermere Drive, Four Winds, Belfast, BT8 4XD. DoB: September 1971, Irish
Colm Bradley Director. Address: Sharman Park, Belfast, County Antrim, BT9 5HJ. DoB: June 1954, Irish
Patrick Chung Yin Yu Director. Address: 74 Beechgrove Avenue, Belfast, Co Down, BT60NF. DoB: March 1958, British
Martin Lynch Director. Address: 15 Belfield Heights, Belfast, BT12 7GN. DoB: November 1950, Irish
Jennifer Hamilton Director. Address: 9 Tamlaghmore Road, Stewartstown, Dungannon, BT71 5LG. DoB: September 1957, Irish
Diane Elizabeth Greer Director. Address: Mandalay, 7 Ardlough Road, Drumahoe, Londonderry, BT47 5SW. DoB: September 1957, British
Tony James Joseph Anthony O'doherty Director. Address: 64 Hatmore Park, L'Derry, BT48 0AY. DoB: April 1947, Irish
Maureen Dorothy Florence Mckeague Director. Address: 22 Bodoney Road, Trillick, Omagh, BT78 3SQ. DoB: February 1962, British
Sharon Ann Parkes Director. Address: 29 Grangevalley Avenue, Ballyclare, BT39 9HF. DoB: May 1952, British
Maureen Killen 54 Shanlieve Court Director. Address: Hilltown, BT34 5YP. DoB: October 1910, Irish
David Simpson Director. Address: 25 Summerhill Gardens, Dunmurry, BT17 ORB. DoB: March 1958, Irish
Roisin Mcdonough Director. Address: St. James's Avenue, Belfast, County Antrim, BT12 6DU. DoB: October 1951, Irish
Mary Patricia Mckee Director. Address: Grasmere Gardens, Belfast, County Antrim, BT15 5EG. DoB:
William Bell Osborne Director. Address: Alberta, 90 Earlswood Road, Belfast, BT4 3DZ. DoB:
Elizabeth Claire Thompson Director. Address: Donegall Avenue, Whitehead, Carrickfergus, County Antrim, BT38 9NB. DoB: April 1960, British
Laurence Bradley Director. Address: 13 Woodside Park, Bessbrook, Newry, Co Down, BT35 7ES. DoB: May 1956, Irish
Maureen Gail Mckibben Director. Address: 8 Lower Clara Crescent, Belfast, BT55 5ES. DoB: August 1955, British
Helen Mary Patricia Mclaughlin Director. Address: Kylemore Park, Londonderry, County Londonderry, BT48 0RP. DoB: March 1967, N Irish
Tish Holland Director. Address: 30 St Meryl Park, Glen Road, Belfast, BT11 8FY. DoB:
Jacqueline Anne Irwin Director. Address: 4 Knockbracken Road, Ballydollaghan, Belfast, Co Antrim, BT8 4SE. DoB: August 1958, British
Isobel Loughran Director. Address: 61 Duncairn Gardens, Belfast, BT15 2GB. DoB: July 1962, Irish
Jobs in Northern Ireland Council For Voluntary Action - The vacancies. Career and practice on Northern Ireland Council For Voluntary Action - The. Working and traineeship
Sorry, now on Northern Ireland Council For Voluntary Action - The all vacancies is closed.
Responds for Northern Ireland Council For Voluntary Action - The on FaceBook
Read more comments for Northern Ireland Council For Voluntary Action - The. Leave a respond Northern Ireland Council For Voluntary Action - The in social networks. Northern Ireland Council For Voluntary Action - The on Facebook and Google+, LinkedIn, MySpaceAddress Northern Ireland Council For Voluntary Action - The on google map
Other similar UK companies as Northern Ireland Council For Voluntary Action - The: Acube (uk) Limited | Mega Builders Ltd | Steve Pullen Limited | The Lincolnshire Foundation | White Rose Tents Ltd
NI001792 is a registration number for Northern Ireland Council For Voluntary Action - The. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1944-08-01. This firm has been present on the market for the last seventy two years. This company can be reached at 61 Duncairn Gardens in Belfast. The main office postal code assigned to this place is BT15 2GB. This company Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when account status updates were reported. Northern Ireland Council For Voluntary Action - The is an ideal example that a company can remain on the market for over 72 years and enjoy a constant satisfactory results.
Considering the following enterprise's magnitude, it was vital to recruit additional executives, namely: Olwen Jean Lyner, Denise Hayward, Charlene Brooks who have been participating in joint efforts since December 2015 for the benefit of the firm. Additionally, the managing director's assignments are constantly supported by a secretary - Una Mckernan, from who was recruited by this specific firm in July 2000.