Camphill Communities Trust (ni)

All UK companiesHuman health and social work activitiesCamphill Communities Trust (ni)

Other residential care activities n.e.c.

Camphill Communities Trust (ni) contacts: address, phone, fax, email, website, shedule

Address: Muir & Addy 427 Holywood Road BT4 2LT Belfast

Phone: +44-1209 9669036

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Camphill Communities Trust (ni)"? - send email to us!

Camphill Communities Trust (ni) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Camphill Communities Trust (ni).

Registration data Camphill Communities Trust (ni)

Register date: 1954-04-07

Register number: NI003345

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 Camphill Communities Trust (ni)

Owner, director, manager of Camphill Communities Trust (ni)

Brian Lindsay Henderson Director. Address: Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. DoB: December 1951, British

Martin Cassidy Director. Address: Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. DoB: February 1957, Northern Irish

Aidan Francis Campbell Director. Address: Tattykeel Road, Omagh, County Tyrone, BT78 5DE, Northern Ireland. DoB: June 1960, Irish

Andrea Diesel Director. Address: Shore Road, Holywood, County Down, BT18 9HX, Northern Ireland. DoB: March 1983, German

Vincent Reynolds Secretary. Address: Camphill Comm Glencraig, Craigavad, Holywood, BT18 0DB. DoB:

Peter Mervyn Archdale Director. Address: 6 Tattynure Road, Omagh, Co Tyrone, BT79 7TP. DoB: July 1953, British

Hayley Sargent Director. Address: Camphill Comunity Mourne Grange, 169 Newry Road, Kilkeel, Co Down. DoB: December 1963, British

Vincent Reynolds Director. Address: Camphill Comm. Glencraig, Craigavad, Holywood, BT18 0DB. DoB: January 1959, Irish

Martin Andreas Sturm Director. Address: Camphill Community Clanabogan, 15 Drudgeon Road, Omagh, Co.Tyrone, BT78 1TJ. DoB: December 1965, Austrian

Peggy Faulhaber Director. Address: Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. DoB: February 1979, Dutch

Sarah Lynn Ries Director. Address: Newry Road, Kilkeel, Newry, County Down, BT34 4EX, Northern Ireland. DoB: July 1973, United States

Franciscus Johannes Van Der Stok Director. Address: Glencraig, Craigavad, Holywood, Co. Down, BT18 0DB, Northern Ireland. DoB: June 1955, British

Siobhan Mary Porter Director. Address: Camphill Community Glencraig, Craigavad, Holywood, Co.Down, BT18 0DB. DoB: September 1964, British

Preter Edwin Klein Director. Address: 1 Riverside, Holywood, Co. Down, N. Ireland, BT18 9DB. DoB: January 1972, Dutch

Ronald Blackwood Spence Director. Address: 2 Stockbridge Lane, Donaghadee, BT21 0RA. DoB: July 1941, British

Christopher Duffield Gibson Obe Director. Address: 18 Ballymorran Road, Killinchy, Newtownards, BT23 6UE. DoB: April 1940, Irish

Carmel Mary Teresa Horan Director. Address: Camphill Mourne Grange, 169 Newry Rd, Kilkeel, Co Down, BT34 4EX. DoB: May 1959, Irish

John Alexander Nixon Director. Address: Camphill Community Glencraig, Craigavad, Holywood, BT18 0DB. DoB: May 1946, British

Margareta Kus Director. Address: Camphill Community Glencraig, Craigavad, Holywood, County Down, BT18 0DB. DoB: September 1951, Swedish

Ian Mccallan Director. Address: 21 Hambleden Park, Drumbeg, Dunmurry, Belfast, County Antrim, BT17 9NA. DoB: February 1943, British

Malcolm James Trevor Le Fevre Director. Address: Seahill Road, Craigavad, Holywood, County Down, BT18 0DB. DoB: May 1953, British

Robert Van Duin Director. Address: Camphill Community Glencraig, 4 Seahill Road, Holywood, Co Down, BT18 0DB. DoB: June 1949, Dutch

Miariam Renate Muller Director. Address: Shore Road, Holywood, County Down, BT18 9HX. DoB: May 1947, Swiss

Bartjan Brave Director. Address: Campbhill Community Mourne Grange, 169 Newry Road, Kilkeel, Co Down, BT34 4EX. DoB: May 1959, Dutch

Edeline Le-fevre Director. Address: The Harmitage, Seahill Room, Craigavad, Co Down, BT18 0DB. DoB: August 1948, British

Hans-Jorg Bitter Director. Address: Campbill Community Mourne Grange, 169 Newry Road, Kilkeel, Co Down, BT34 4EX. DoB: June 1954, German

Thomas Horan Director. Address: Glencraig Village Community,, Craigavad,, Holywood,, Co.Down, BT18 0DB. DoB: March 1949, Irish

Philip How Director. Address: Clanabogan Village Community, 15 Drudgeon Road, Omagh, Co Tyrone, BT78 1TJ. DoB: November 1952, British

Gaile Morton Director. Address: Woodmoncen, 70 Circular Road, Belfast, BT4 2GD. DoB: June 1941, British

A. Mccreary Director. Address: Castle Avenue, Belfast, County Antrim, BT15 4GE. DoB: September 1940, British

David George Nicholson Director. Address: Camphill Comm. Clanabogan, Drudgoon Road, Clanabogan, Co Tyrone, BT78 1TJ. DoB: January 1955, British

Hayley Sargent Secretary. Address: Camphill Community Mourne Grange, 169 Newry Road, Kikeel, County Down, BT34 4EX. DoB:

Anne Horan Director. Address: Camphill Community, Glencraig, Holywood, Co.Down, BT18 0DR. DoB: February 1948, Irish

Richard Stewart Director. Address: Whiterock Road, Killinchy, Newtownards, County Down, BT23 6PR. DoB: June 1950, British

Sir John Henry Alan Swinson Director. Address: Circular Road East, Holywood, County Down, BT18 0HA. DoB: July 1922, British

Roseanne Mccormick Director. Address: 102 Salisbury Avenue, Belfast, BT15 5ED. DoB: August 1964, Irish

Carmel Mary Teresa Horan Director. Address: Mourne Grange, Newry Road, Kilkeel, BT34 4EX. DoB: May 1959, Irish

Sabine Barbara Otto Director. Address: Camphill Community, Glencraig, Craigavad, Holywood, Co Down, BT18 0DB. DoB: June 1961, German

Robert Clyde Mc Kinney Director. Address: Countertpoint, 23 Harmony Hill, Lisburn, Co Antrim, BT27 4EP. DoB: October 1926, British

John Frost Director. Address: Woodcroft Park, Holywood, County Down, BT18 0PS. DoB: April 1917, British

John O'connor Director. Address: Princess Gardens, Holywood, County Down, BT18 0PN. DoB: October 1961, Irish

Neill Snellgrove Director. Address: Glencraig, Craigavad, Co.Down, BT18 0DB. DoB: April 1954, British

Hugo Christiaan Cornelis Carsten Director. Address: Camphill Community Mourne Grange, 169 Newry Road, Kilkeel, Co Down, BT34 4EX. DoB: December 1943, Dutch

Clifford Frederick Paterson Director. Address: Mourne Grange, 169 Newry Road, Kilkeel, BT34 4EX. DoB: June 1956, Scottish

Christian Paul Elsholtz Director. Address: Mourne Grange, 169 Newry Road, Kilkeel, BT34 4EX. DoB: August 1963, British

Annlaug Morkve Director. Address: Camphill Comm. Mourne Grange, 169 Newry Road, Kilkeel, BT34 4EX. DoB: September 1961, Norwegian

Heidi Margret Steffen Director. Address: Martello Terrace, Holywood, County Down, BT18 9BE. DoB: October 1952, Swiss

Jobs in Camphill Communities Trust (ni) vacancies. Career and practice on Camphill Communities Trust (ni). Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Camphill Communities Trust (ni) on FaceBook

Read more comments for Camphill Communities Trust (ni). Leave a respond Camphill Communities Trust (ni) in social networks. Camphill Communities Trust (ni) on Facebook and Google+, LinkedIn, MySpace

Address Camphill Communities Trust (ni) on google map

Other similar UK companies as Camphill Communities Trust (ni): Ymca South Devon | Havercroft Limited | Snow Makers (u.k.) Limited | Brown Dog Productions Ltd | The Royal Western Yacht Club Of England Limited

Registered at Muir & Addy, Belfast BT4 2LT Camphill Communities Trust (ni) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with NI003345 Companies House Reg No.. This firm was established sixty two years ago. This company is registered with SIC code 87900 and their NACE code stands for Other residential care activities n.e.c.. Camphill Communities Trust (ni) released its latest accounts up until 2015-01-31. The firm's latest annual return information was released on 2016-06-18. Camphill Communities Trust (ni) is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 62 years and continually achieve satisfactory results.

This business owes its success and permanent progress to a team of eight directors, specifically Brian Lindsay Henderson, Martin Cassidy, Aidan Francis Campbell and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by it since Thursday 18th February 2016. In order to maximise its growth, for the last nearly one month the following business has been utilizing the skills of Vincent Reynolds, who's been concerned with ensuring the company's growth.