Northern Ireland Science Park Trading Company Limited
Other letting and operating of own or leased real estate
Northern Ireland Science Park Trading Company Limited contacts: address, phone, fax, email, website, shedule
Address: The Innovation Centre Queen's Road BT3 9DT Queen's Island
Phone: +44-1306 8964538
Fax: +44-1306 8964538
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Northern Ireland Science Park Trading Company Limited"? - send email to us!
Registration data Northern Ireland Science Park Trading Company Limited
Register date: 2000-07-25
Register number: NI038988
Type of company: Private Limited Company
Get full report form global database UK for Northern Ireland Science Park Trading Company LimitedOwner, director, manager of Northern Ireland Science Park Trading Company Limited
Richard Milliken Director. Address: The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT. DoB: July 1950, British
Philip Patrick Maguire Secretary. Address: 5 Knockbreda Park, Belfast, Co Antrim, BT6 0HB. DoB: n\a, Irish
Professor Norman Apsley Director. Address: 6 Ballyrickard Road, Larne, Co Antrim, N Ireland, BT40 3DP. DoB: December 1950, British
Norman Black Professor Director. Address: 36 Meadowbank, Jordanstown, Newtownabbey, BT37 0UP. DoB: January 1954, British
Brian Petrie Hanna Director. Address: 27 Clonevin Park, Lisburn, BT28 3BJ. DoB: December 1941, British
Francis Anthony Hewitt Director. Address: 92 Milebush Road, Dromore, Co Down, BT25 1RX. DoB: July 1943, British
Mccormac Francis Gerard Director. Address: 5 Killaney Lane, Banbridge, Co Down, BT32 3TA. DoB: August 1958, British
Professor John Mann Director. Address: 6 Ardmore Terrace, Holywood, BT18 9BH. DoB: September 1945, British
Professor Bernadette Mary Hannigan Director. Address: 19 Gorran Road, Coleraine, County Londonderry, BT51 4HA. DoB: March 1959, Irish
David Franklin Adair Director. Address: 3 Branysglen Park, Bangor, BT20 3RS. DoB: January 1944, Irish
Professor John Gerard Hughes Director. Address: 7 Ben Madigan Park South, Newtownabbey, BT36 7PX. DoB: August 1953, British
Professor Robert James Crawford Director. Address: 36 Edenticullo Road, Hillsborough, N Ireland, BT26 6PH. DoB: April 1949, N/A
Professor Peter John Schuddeboom Director. Address: Silverstock, Reading Road, Harwell Oxon, Oxfordshire, OX11 OLU. DoB: May 1943, British
Hugh Francis Cushnahan Director. Address: Apartment 17 St Georges Harbour, Eastbridge Street, Belfast, BT4 3SG. DoB: December 1941, British
David Gibson Director. Address: 14 Bramble Grange, Newtownabbey, Co Antrim, BT37 0XM. DoB: September 1939, British
Professor Robert William Ernest Shannon Director. Address: Lindisfarne, 16 Firths Drive, Reigate, Surrey, RH2 ODS. DoB: October 1937, British
Jennifer Ann Ebbage Director. Address: 21 Hampton Manor, Belfast, BT7 3EL. DoB: September 1966, British
Michael George Lamont Secretary. Address: 22 Briarwood Park, Gilnahirk, Belfast, BT5 7HZ. DoB:
Stephen Vincent Cross Director. Address: 1 Fairview, Saintfield, Ballynahinch, Co Down, BT42 1DE. DoB: October 1968, British
Jobs in Northern Ireland Science Park Trading Company Limited vacancies. Career and practice on Northern Ireland Science Park Trading Company Limited. Working and traineeship
Cleaner. From GBP 1200
Tester. From GBP 3900
Administrator. From GBP 2300
Manager. From GBP 2700
Administrator. From GBP 2000
Responds for Northern Ireland Science Park Trading Company Limited on FaceBook
Read more comments for Northern Ireland Science Park Trading Company Limited. Leave a respond Northern Ireland Science Park Trading Company Limited in social networks. Northern Ireland Science Park Trading Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Northern Ireland Science Park Trading Company Limited on google map
Other similar UK companies as Northern Ireland Science Park Trading Company Limited: Mgr It Limited | Raffles Consultancy Ltd | New Biz Limited | Finn Trading Int. Limited | Domestic Cleaning London Ltd
This business is situated in Queen's Island under the ID NI038988. This company was started in 2000. The headquarters of the firm is situated at The Innovation Centre Queen's Road. The zip code is BT3 9DT. The company SIC code is 68209 , that means Other letting and operating of own or leased real estate. 2015-03-31 is the last time when the accounts were filed. From the moment the firm started on the market 16 years ago, the company managed to sustain its great level of prosperity.
Within this particular limited company, the majority of director's duties have been carried out by Richard Milliken and Professor Norman Apsley. Amongst these two executives, Professor Norman Apsley has been an employee of the limited company the longest, having become a member of the Management Board since thirteen years ago. To find professional help with legal documentation, since September 2007 this limited company has been utilizing the expertise of Philip Patrick Maguire, who's been looking into ensuring the company's growth.