Down Community Arts

All UK companiesArts, entertainment and recreationDown Community Arts

Artistic creation

Down Community Arts contacts: address, phone, fax, email, website, shedule

Address: 2 - 6 Irish Street BT30 6BP Downpatrick

Phone: +44-1430 5427764

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Down Community Arts"? - send email to us!

Down Community Arts detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Down Community Arts.

Registration data Down Community Arts

Register date: 1993-10-04

Register number: NI027833

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 Down Community Arts

Owner, director, manager of Down Community Arts

Philip Simon Reilly Director. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP. DoB: December 1976, Northern Irish

Vera Woods Director. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP. DoB: March 1958, British

Pamela Cooper Secretary. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP, Northern Ireland. DoB:

Anne Hanna Director. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP, Northern Ireland. DoB: November 1960, British

Pamela Cooper Director. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP, Northern Ireland. DoB: June 1957, Irish

Stella Gilmartin Director. Address: Chesterfield Park, Belfast, Antrim, BT6 0HQ, Northern Ireland. DoB: August 1961, Irish

Mark Higgins Director. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP, Northern Ireland. DoB: April 1976, Irish

Louise O'prey Director. Address: Market Street, Downpatrick, County Down, BT30 6LZ, Northern Ireland. DoB: March 1978, British

Celeste Mcevoy Director. Address: Market Street, Downpatrick, County Down, BT30 6LZ, Northern Ireland. DoB: October 1971, British

Andrew Gibson Director. Address: - 6, Irish Street, Downpatrick, County Down, BT30 6BP, Northern Ireland. DoB: August 1968, British

Sharon Casement Director. Address: Rathcunningham Road, Toye, Downpatrick, Co Down, BT30 9PE, Northern Ireland. DoB: February 1968, British

Stella Gilmartin Secretary. Address: Chesterfield Park, Belfast, BT6 0HQ. DoB:

Sharon Casement Secretary. Address: Market Street, Downpatrick, County Down, BT30 6LZ, Northern Ireland. DoB:

Donal O'hagan Director. Address: St Patricks Rd, Raholp, Downpatrick, Co Down, BT30 7JJ, N.Ireland. DoB: June 1970, Irish

Aidan Mcloone Director. Address: No 2 Cloaghley Heights, Loughinisland, Downpatrick, Co Down, BT30 8QN. DoB: December 1969, Irish

Debra Mulholland Director. Address: 87 E Irish Street, Downpatrick, Co Down, BT3O 6BS. DoB: February 1972, British

Oliver Mcilheron Secretary. Address: 5 Newbridge Street, Downpatrick, Co Down, BT30 6EX. DoB:

Heather Thompson Director. Address: 8 Castlewellan Road, Clough, Downpatrick, County Down, BT30 8RD. DoB:

Oliver Mcilheron Director. Address: 5 New Bridge St, Downpatrick, Co Down, BT30 6EX. DoB:

Alice Mcdaniel Director. Address: 13 Quay Street, Ardglass, County Down, BT30 7SA. DoB:

Colin Mcgrath Director. Address: 23 Ardaleen Green, Downpatrick, BT30 6JJ. DoB: October 1975, Irish

Margaret Orr Secretary. Address: 30 Churchtown Road, Ballycutler, Downpatrick, Co Down, BT30 7AT. DoB:

James Bradshaw Director. Address: 69 Bresagh Road, Boardmills, Temple, Lisburn, BT27 6TU. DoB: May 1966, British

Lisa Young Director. Address: 41 Raby Street, Belfast, Co Down, BT71 1EY. DoB: December 1976, Northern Irish

Gerry Mccann Director. Address: 1 Palatine Square, Killough, Downpatrick, Co Down, BT30. DoB: March 1954, Irish

Linda Mckenna Director. Address: 20 Ardfern Road, Downpatrick, Co Down, BT30 6TW. DoB: June 1964, Irish

Margaret Orr Director. Address: 30 Churchtown Road, Ballculter, Downpatrick, BT30. DoB: January 1944, British

Annette Mccann Director. Address: 52 Armeen Green, Downpatrick, Co Down, BT30 6JJ. DoB:

Kathleen Gill Director. Address: 27 Rossglass Road, Killough, Downpatrick, BT30 7QN. DoB: May 1938, British

Rita Rice Director. Address: 4 Isabella Way, Ardglass, BT30 7UR. DoB: n\a, British

James Damian Conlon Director. Address: 3 Westpoint, Killough, Downpatrick, BT30 7QT. DoB: April 1944, British

Helen Evelyn Honeyman Director. Address: 23 Castle Street, Strangford, Co Down, BT30 7NF. DoB: June 1938, British

Francis Gallagher B.a. Dip.ed. Director. Address: 16 Upper Clarkhill, Castlewellan, Co.Down. DoB: January 1961, British

James Conlon Secretary. Address: 3 West Point, Killough, Downpatrick, BT30 7QT. DoB:

Mary Rogan Director. Address: 5 Kennedy Park, Killough, Co.Down, BT30 7RD. DoB: October 1938, British

John Noble Director. Address: 6 Drumcloon Walk, Downpatrick, Co.Down, BT30 6HF. DoB: February 1969, British

Liam Mckeating Director. Address: 24 Old Belfast Road, Downpatrick, Co Down, BT30 6SG. DoB: n\a, British

Ronald Fleming Director. Address: 14 Linden Close, Saintfield, Co.Down, BT24 7BH. DoB: May 1926, British

Spencer Cusack Director. Address: 12 Ballyllander Road, Downpatrick, Co Down, BT30 7DZ. DoB: June 1942, British

Jobs in Down Community Arts vacancies. Career and practice on Down Community Arts. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Down Community Arts on FaceBook

Read more comments for Down Community Arts. Leave a respond Down Community Arts in social networks. Down Community Arts on Facebook and Google+, LinkedIn, MySpace

Address Down Community Arts on google map

Other similar UK companies as Down Community Arts: Tennis Aid Limited | Vada Pow Ltd | Claybury Estates Ltd | Dw Engineering (uk) Limited | Karoshi Rsv Ltd

Down Community Arts is located at Downpatrick at 2 - 6. Anyone can find this business by the postal code - BT30 6BP. The company has been in the field on the English market for 23 years. The company is registered under the number NI027833 and their status at the time is active. The company principal business activity number is 90030 : Artistic creation. The most recent financial reports were submitted for the period up to 2015-03-31 and the most recent annual return information was filed on 2015-12-22. It's been twenty three years for Down Community Arts on this market, it is doing well and is an object of envy for many.

Currently, the directors listed by the following firm include: Philip Simon Reilly given the job on 2015-12-16, Vera Woods given the job two years ago, Anne Hanna given the job in 2012 and 2 remaining, listed below. Moreover, the managing director's duties are helped by a secretary - Pamela Cooper, from who was selected by the following firm four years ago.