Northern Ireland Science Park Property Limited

All UK companiesReal estate activitiesNorthern Ireland Science Park Property Limited

Other letting and operating of own or leased real estate

Northern Ireland Science Park Property Limited contacts: address, phone, fax, email, website, shedule

Address: The Innovation Centre Queen's Road BT3 9DT Queen's Island

Phone: +44-1485 3882263

Fax: +44-1485 3882263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Ireland Science Park Property Limited"? - send email to us!

Northern Ireland Science Park Property Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Ireland Science Park Property Limited.

Registration data Northern Ireland Science Park Property Limited

Register date: 2000-07-25

Register number: NI038987

Type of company: Private Limited Company

Get full report form global database UK for Northern Ireland Science Park Property Limited

Owner, director, manager of Northern Ireland Science Park Property Limited

Professor Hugh Patrick Mckenna Director. Address: The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT. DoB: January 1954, British

Dick Milliken Director. Address: The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT. DoB: September 1950, British

Philip Alexander Tellwright Gilliland Director. Address: The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT. DoB: January 1967, British

Jane Beverley Davies Director. Address: The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT. DoB: June 1952, Uk

Philip Patrick Maguire Secretary. Address: 5 Knockbreda Park, Belfast, Co Antrim, BT6 OHB. DoB: n\a, Irish

Professor Norman Apsley Director. Address: 6 Ballyrickard Road, Larne, BT40 3DP. DoB: December 1950, British

Eric Gairdner Bell Director. Address: 30 Hampton Park, Belfast, BT7 3JN. DoB: April 1944, British

Dr Brian Hanna Director. Address: 27 Clonevin Park, Lisburn, BT28 3BJ. DoB: October 1941, British

Francis Anthony Hewitt Director. Address: 92 Milebush Road, Dromore, Co Down, BT25 1RX. DoB: July 1943, British

Patrick Gerard Donnelly Director. Address: 17 Strandview Road, Ballycastle, County Antrim, BT54 6AJ. DoB: March 1956, British

Franklin Adair Director. Address: 3 Bransglen, Bangor, BT20 3RS. DoB: January 1944, Irish

Thomas Philip Rodgers Director. Address: 3 Killinchy Road, Comber, Co Down, BT23 FSW. DoB: November 1951, British

Hubert Martin Director. Address: 12 Malone View Park, Belfast, Co Antrim, BT9 5PN. DoB: November 1942, British

Gary Allen Jebb Director. Address: 53 Greer Park Avenue, Belfast, BT8 7YF. DoB: May 1961, British

Michael Gerald Alexander Black Director. Address: 31 Westlare, Temple Road, Londonderry, BT47 6WE. DoB: February 1948, British

Professor Robert William Ernest Shannon Director. Address: Lindisfarne, 16 Friths Drive, Reigate, Surrey, RH2 0DS. DoB: October 1937, British

David Gibson Director. Address: 14 Bramble Grange, Newtownabbey, Co Antrim, BT37 0XM. DoB: September 1939, British

Stephen Vincent Cross Director. Address: 1 Fairview, Saintfield, Ballynahinch, Co Down, BT24 7AD. DoB: October 1968, British

Dr Christopher Barnett Director. Address: 13 Somerset Crescent, Coleraine, BT51 3LG. DoB: February 1965, British

Sean Nelson (bssc) Director. Address: 158a Staffordstown Road, Randalstown, Co Antrim, BT41 3GH. DoB: December 1964, British

Michael George Lamont Secretary. Address: 22 Briarwood Park, Gilnahirk, Belfast, BT5 7HZ. DoB:

Jennifer Ann Ebbage Director. Address: 21 Hampton Manor, Belfast, BT7 3EL. DoB: September 1966, British

Jobs in Northern Ireland Science Park Property Limited vacancies. Career and practice on Northern Ireland Science Park Property Limited. Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Northern Ireland Science Park Property Limited on FaceBook

Read more comments for Northern Ireland Science Park Property Limited. Leave a respond Northern Ireland Science Park Property Limited in social networks. Northern Ireland Science Park Property Limited on Facebook and Google+, LinkedIn, MySpace

Address Northern Ireland Science Park Property Limited on google map

Other similar UK companies as Northern Ireland Science Park Property Limited: Bigger Picture Contracting Ltd | Sancon.no Ltd | Trayvale Limited | Office Cleaning.com Limited | Winock Ltd

Northern Ireland Science Park Property came into being in 2000 as company enlisted under the no NI038987, located at BT3 9DT Queen's Island at The Innovation Centre. It has been expanding for sixteen years and its last known state is active. This company Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its latest filings were filed up to 31st March 2015 and the most current annual return information was released on 25th July 2015. 16 years of competing on the market comes to full flow with Northern Ireland Science Park Property Ltd as they managed to keep their clients happy through all this time.

The data at our disposal regarding this particular company's staff members shows the existence of five directors: Professor Hugh Patrick Mckenna, Dick Milliken, Philip Alexander Tellwright Gilliland and 2 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2014-12-01, 2014-07-01 and 2013-05-02. What is more, the director's responsibilities are bolstered by a secretary - Philip Patrick Maguire, from who was hired by this company on 2007-09-06.