Northern Ireland Chamber Of Commerce And Industry

All UK companiesOther service activitiesNorthern Ireland Chamber Of Commerce And Industry

Activities of business and employers membership organizations

Northern Ireland Chamber Of Commerce And Industry contacts: address, phone, fax, email, website, shedule

Address: 4-5 Donegall Square South BT1 5JA Belfast

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Ireland Chamber Of Commerce And Industry"? - send email to us!

Northern Ireland Chamber Of Commerce And Industry detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Ireland Chamber Of Commerce And Industry.

Registration data Northern Ireland Chamber Of Commerce And Industry

Register date: 1869-08-24

Register number: R0000078

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 Chamber Of Commerce And Industry

Owner, director, manager of Northern Ireland Chamber Of Commerce And Industry

Peter Russell Director. Address: Donegall Square South, Belfast, BT1 5JA. DoB: February 1962, British

Nicholas Coburn Director. Address: Donegall Square South, Belfast, BT1 5JA. DoB: August 1959, British

John Patrick Healy Director. Address: Donegall Square South, Belfast, BT1 5JA. DoB: February 1970, Irish

Patrick Hurst Director. Address: Donegall Square South, Belfast, BT1 5JA. DoB: May 1968, British

Ann Theresa Mcgregor Secretary. Address: Donegall Square South, Belfast, BT1 5JA. DoB:

Ellvena Graham Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: June 1963, British

Janet Susanne Burgoyne Mccollum Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: n\a, British

Stephen Mccully Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: July 1960, British

Kevin Paul Kingston Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: September 1966, Irish

Gareth Mcwilliams Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: January 1962, British

Kevin Paul Kingston Secretary. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB:

Tony Mcmanus Director. Address: Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BJ. DoB: August 1973, British

John Patrick Toner Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: March 1964, Irish

Tony Gallagher Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: January 1958, Irish

John Mark Nodder Director. Address: Donegall Square South, Belfast, BT1 5JA, Northern Ireland. DoB: December 1955, British

Ann Theresa Mcgregor-sistern Director. Address: Donegall Square South, Belfast, BT1 5JA. DoB: October 1957, British

Francis Paul Martin Director. Address: Donegall Square South, Belfast, BT1 5JA. DoB: April 1960, British

Ann Theresa Mcgregor-sistern Director. Address: 5 Lauralvale, Limavady, Co Derry, BT49 0EE. DoB: October 1957, British

Rena Shepherd Director. Address: Myrtledene, Castlereagh, Belfast, Belfast, BT8 6GQ, Northern Ireland. DoB: August 1957, British

Colin Richard Johnston Dundas Director. Address: 8 Glenmachan Avenue, Belfast, BT4 2RG. DoB: November 1956, British

Arthur John Mcferran Director. Address: 17 Lismoyne Park, Belfast, BT15 5HE. DoB: May 1951, British

Mark Eugene Sweeney Director. Address: 4 Creggan Road, Randalstown, Co Antrim, BT41 3LN. DoB: July 1960, British

William Wallace Mckendry Director. Address: 96 Killinchy Road, Newtownards, BT23 5WE. DoB: January 1951, British

Audrey Mrs Wales Director. Address: 14 Rossland Park, Broughshane, Ballymena, BT43 7LG. DoB: December 1945, British

Glenn James Bradley Director. Address: 35 Brae Hill Park, Belfast, BT14 8FP. DoB: November 1967, British

Philip Cassidy Director. Address: 31 Glenriver Park, Glenavy, BT29 4FX. DoB: January 1967, British

Lord Diljit Singh Rana Director. Address: 13 Malone Park, Belfast, BT9. DoB: September 1938, British

Robert Thomas Ferris Director. Address: Ferris Bay, 20 Ferris Bay Road, Islandmagee, BT40 3RT. DoB: April 1949, British

John Alexander Mckimmon Director. Address: 10 Glenkeen Avenue, Jordanstown, Newtownabbey, BT37 OPH. DoB: August 1955, British

Graham Mckenzie Director. Address: 160 Groomsport Road, Bangor, BT20 5QP. DoB: January 1940, British

Paul Hendron Director. Address: 14 Lower Ballindery Road, Ballinderry Upper, Lisburn, BT28 2JB. DoB: November 1955, British

Professor Eirc Kirkland Beatty Director. Address: 512 Doagh Road, Newtownabbey, BT36 6UF. DoB: August 1940, British

Martin Crilly Director. Address: 76 Banbridge Road, Dromore, BT25 1NE. DoB: August 1969, British

Bryan Robert Johnston Director. Address: 12 Broomhill Park, Belfast, BT9 5JB. DoB: January 1938, British

Alasdair Harold Maclaughlin Director. Address: 4 Cherryhill, Beechlands, Belfast, BT9 5HW. DoB: February 1942, British

Stephen John Lynn Director. Address: 4 Rosevale Avenue, Belfast, BT17 9LG. DoB: January 1957, British

David Selwyn Maxwell Director. Address: 23 Church Street, Banbridge, BT32 4AA. DoB: February 1960, British

Dr Forde May Director. Address: 19 Piney Hills, Belfast, BT9 5NR. DoB: March 1940, British

Gerard Mc Ginn Director. Address: 3 Meadowlands, Jordanstown, Newtownabbey, BT37 0UR. DoB: May 1957, British

John Alexander Mc Kimmon Director. Address: 10 Mullaghmore Park, Greenisland, Carrickfergus, Co.Antrim, BT38 8RG. DoB: August 1955, British

Samuel Adams Mcconnell Director. Address: 1 Piney Lane, Malone Road, Belfast, BT9 5QS. DoB: September 1933, British

Patrick Loughrey Director. Address: 7 The Willows, Coolshinney Road, Magherafelt, Co.Londonderry. DoB: December 1955, British

Dennis John Licence Director. Address: 42 Colin Road, Ballyclare, Co.Antrim, BT39 9JS. DoB: April 1948, British

Owen Lamont Director. Address: 9 Slievemoyne Park, Belfast, BT15 5GZ. DoB: April 1953, British

Stephen Leigh Kingon Director. Address: 41 Whinney Hill, Holywood, Co Down, BT18 0HF. DoB: May 1947, British

Jean-Francois Jamet Director. Address: Glendarragh House, 2 Kathleen Avenue, Helen's Bay, BT19 1LF. DoB: April 1955, French

Victor Campbell Haslett Director. Address: The Meadow, 25 Cultra Avenue, Holywood, BT18 0AZ. DoB: September 1939, British

James Joseph Fitzpatrick Director. Address: 59 New Forge Lane, Belfast, BT9 5NW. DoB: July 1929, Irish

Dr Ian William Ninian Mcmorris Director. Address: 32 Rocky Road, Knockbreda, BT8 6GA. DoB: November 1948, British

Leontia Josephine Fetherston Director. Address: 6 Laurelwood, Galwally Avenue, Belfast, BT8 4RA. DoB: November 1958, British

Robert J. Moore Director. Address: 9,Donegall Avenue, Whitehead, Co.Antrim, BT38 9NB. DoB: November 1941, British

James Campbell Morton Director. Address: 70 Circular Road, Belfast, BT4 2GD. DoB: March 1939, British

Christopher John Murray Director. Address: The Old Cottage, 77 Windmill Road, Donaghadee, Co.Down. DoB: April 1956, British

Charles Valentine Edmunds Director. Address: 66 Eglantine Avenue, Belfast, BT9 6DY. DoB: February 1908, British

Garry John O'neill Director. Address: Apt. 6 3 Stranmillis Mews, Stranmillis, Belfast, BT9 5DG. DoB: March 1969, British

Robert Perceval Price Director. Address: 133 Saintfield Road, Lisburn, County Antrim, BT27 6YW. DoB: April 1946, British

Timothy Herbert Blacker Quin Director. Address: 64 Spa Road, Ballynahinch, BT24 8PT. DoB: July 1943, British

Roy Connolly Director. Address: 82 Bangor Road, Holywood, Co.Down, BT18 0LW. DoB: April 1946, British

Simon Martin Robinson Director. Address: 31 Old Quay Road, Holywood, Belfast, BT18 0AL. DoB: October 1963, English

Thomas Philip Rodgers Director. Address: 3c Killinchy Road, Comber, BT23 5SW. DoB: November 1951, British

Gwen Savage Director. Address: 6 Pinehill Road, Bangor, Co.Down, BT19 6SA. DoB: June 1940, British

Samuel Chambers Director. Address: 73 Ballybentragh Road, Dunadry, Muckamore, BT41 2HJ. DoB: August 1945, British

Trevor John Sturgess Director. Address: 53,Knocklofty Park, Belfast, BT4 3ND. DoB: July 1948, British

Fred Bell Director. Address: 10 Jordanstown Heights, Newtownabbey, Co.Antrim, BT37 0NN. DoB: November 1947, British

Hubert Taggart Director. Address: Kulshan, Knocklayde Park, Ballymoney, Co.Antrim, BT53 6HJ. DoB: August 1923, British

Richard James Colin Anderson Director. Address: Rockwell, 72 Crawfordsburn Road, Newtownards, Co Down, BT23 4UH. DoB: May 1954, British

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

Ronald David John White Director. Address: 4 Ashley Park, Belfast, BT8 8DX. DoB: October 1944, British

Jobs in Northern Ireland Chamber Of Commerce And Industry vacancies. Career and practice on Northern Ireland Chamber Of Commerce And Industry. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Northern Ireland Chamber Of Commerce And Industry on FaceBook

Read more comments for Northern Ireland Chamber Of Commerce And Industry. Leave a respond Northern Ireland Chamber Of Commerce And Industry in social networks. Northern Ireland Chamber Of Commerce And Industry on Facebook and Google+, LinkedIn, MySpace

Address Northern Ireland Chamber Of Commerce And Industry on google map

Other similar UK companies as Northern Ireland Chamber Of Commerce And Industry: Shaheed Udham Singh Asian Community Centre Ltd | Duo Conference And Events Ltd | Hamilton Rae Limited | Leigh Carr Company Secretarial Services Limited | The Marketects Limited

Registered as R0000078 147 years ago, Northern Ireland Chamber Of Commerce And Industry is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The present office address is 4-5 Donegall Square South, Belfast. The company has been on the market under three names. Its first registered name, The Northern Ireland Chamber Of Commerce, was changed on Friday 17th July 2015 to Northern Ireland Chamber Of Commerce And Industry. The current name is used since 2010, is Northern Ireland Chamber Of Commerce And Industry. The company principal business activity number is 94110 and their NACE code stands for Activities of business and employers membership organizations. The most recent financial reports were filed up to Thu, 31st Dec 2015 and the most recent annual return was released on Sat, 5th Mar 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Northern Ireland Chamber Of Commerce And Industry.

The enterprise has obtained four trademarks, all are active. The first trademark was granted in 2013 and the last one in 2014. The trademark that will become invalid sooner, i.e. in June, 2023 is Aspire Northern Ireland.

The data obtained describing the enterprise's personnel shows us employment of eight directors: Peter Russell, Nicholas Coburn, John Patrick Healy and 5 other directors have been described below who joined the team on Friday 5th June 2015, Friday 6th March 2015 and Friday 30th May 2014. To find professional help with legal documentation, for the last almost one month the business has been utilizing the skills of Ann Theresa Mcgregor, who has been working on ensuring the company's growth.