Dungannon Enterprise Centre

All UK companiesReal estate activitiesDungannon Enterprise Centre

Other letting and operating of own or leased real estate

Dungannon Enterprise Centre contacts: address, phone, fax, email, website, shedule

Address: Dungannon Business Park 2 Coalisland Road BT71 6JT Dungannon

Phone: +44-1207 2872619

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dungannon Enterprise Centre"? - send email to us!

Dungannon Enterprise Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dungannon Enterprise Centre.

Registration data Dungannon Enterprise Centre

Register date: 1985-06-14

Register number: NI018557

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 Dungannon Enterprise Centre

Owner, director, manager of Dungannon Enterprise Centre

Yvonne Mitchell Director. Address: Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone, BT71 6JT. DoB: July 1971, Irish

Kim Ashton Director. Address: Glenhoy Road, Augher, County Tyrone, BT77 0DG, Northern Ireland. DoB: June 1985, British

Aileen O'kane Director. Address: Killymeal Park, Dungannon, County Tyrone, BT71 6RJ, Northern Ireland. DoB: June 1978, Irish

Jim Cavanagh Secretary. Address: Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone, BT71 6JT. DoB:

Claire Murray Director. Address: Derrygally Way, Dungannon, County Tyrone, BT71 6LY, Northern Ireland. DoB: September 1967, Northern Irish

Jim Cavanagh Director. Address: Gortin, Dungannon, Co Tyrone, BT71 6EP, Northern Ireland. DoB: February 1934, Irish

Richard Montgomery Director. Address: 83 Killymeal Road, Dungannon, Co. Tyrone, BT71 6LG. DoB: n\a, British

Robert Milligan Director. Address: 3 Woodlawn Drive, Dungannon, Co Tyrone, N Ireland, BT70 1AJ. DoB: April 1932, British

Vincent Currie Director. Address: 6 Brewery Lane, Donaghmore, Co Tyrone. DoB: October 1953, Irish

Ralph Brown Director. Address: Grange Lodge, 7 Grange Road, Dungannon, Co Tyrone. DoB: August 1936, British

Andrew Trotter Director. Address: 6 Ranfurly Avenue, Dungannon, Co Tyrone, BT71 6PJ. DoB: April 1964, British

Conor Patrick Mallon Director. Address: 36 Circular Road, Dungannon, BT71 6BE. DoB: January 1962, Irish

Walter James Cuddy Director. Address: 32 Northland Row, Dungannon, Co Tyrone, BT71 6AR. DoB: March 1962, British

Dominic Molloy Director. Address: Clonmore Road, Dungannon, County Tyrone, BT71 6NB, Northern Ireland. DoB: March 1972, Irish

Bronwyn Mcgahan Director. Address: Cranlome Road, Galbally, Dungannon, County Tyrone, BT70 2PU, Northern Ireland. DoB: January 1972, Irish

Maurice Morrow Director. Address: Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone, BT71 6JT. DoB: September 1948, British

Harry Greenaway Director. Address: 63 Woodvale Park, Dungannon, County Tyrone, BT71 6DB. DoB:

John Mclarnon Director. Address: 34b Lisnahull Park, Dungannon, County Tyrone, BT70 1UH. DoB: September 1952, Irish

Claire Hughes Director. Address: 3 Dergmoney View, Dublin Road, Omagh, BT78 1HZ. DoB: February 1959, British

Brian Gallagher Director. Address: 17 Cullenfad Road, Dungannon, BT70 1RU. DoB: May 1945, British

Bernadette Mcaliskey Director. Address: 7 Kares Rampart, Derrylaughan, Coalisland, BT71 6JT. DoB: April 1947, Irish

Karen Skeffinton Director. Address: 4 Cullenrammer Road, Greystone, Dungannon, Co Tyrone, N Ireland, BT70 1SS. DoB: August 1964, British

Doreen Winter Director. Address: 135 Bush Road, Dungannon, Co Tyrone, N Ireland, BT71 6QQ. DoB: August 1950, Bristish

Collette Arthurs Director. Address: 36 Oaks Road, Dungannon, BT71 4AR. DoB: April 1966, Irish

Teresa O'connor Director. Address: 45 Ballybeg Road, Coalisland, BT71. DoB: April 1973, N.Irish

Vincent Beggs Director. Address: 4 Tullagh Drive, Cookstown, Co Tyrone, BT80 8DE. DoB:

Sean Hughes Director. Address: 5 The Milestone, Dungannon, BT70 1HG. DoB: September 1963, British

John Reilly Director. Address: 4 Jakies Lane, Lissan, Dungannon, Co Tyrone, BT71 5PG. DoB: August 1933, British

Patrick O'neill Director. Address: 128b Mullaghmore Road, Dungannon, Co Tyrone. DoB: September 1938, British

Robert Mclean Director. Address: 1 Killymeal Road, Dungannon, Co.Tyrone. DoB: August 1929, British

Robert Dowey Director. Address: 3 Lynden Gate Park, Portadown, BT63 5YJ. DoB: October 1954, British

Richard Montgomery Secretary. Address: 83 Killymeal Road, Dungannon, Co Tyrone, N Ireland, BT71 6LG. DoB: n\a, British

Michael Hasson Director. Address: 43 Greenan Road, Newry, Co. Dowm, N. Ireland, BT34 2PZ. DoB: January 1963, British

Robert Dowey Director. Address: 3 Lynden Gate Park, Portadown, BT63 5YJ. DoB: October 1954, British

Michael Patrick Joseph Mcloughlin Director. Address: 4 Knockmore Drive, Dungannon, Co Tyrone. DoB: March 1936, Irish

Deirdre Kelly Director. Address: 12 The Vale, Derryvale, Dungannon, Co Tyrone, N Ireland, BT71 4TH. DoB: January 1969, Irish

Jobs in Dungannon Enterprise Centre vacancies. Career and practice on Dungannon Enterprise Centre. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Dungannon Enterprise Centre on FaceBook

Read more comments for Dungannon Enterprise Centre. Leave a respond Dungannon Enterprise Centre in social networks. Dungannon Enterprise Centre on Facebook and Google+, LinkedIn, MySpace

Address Dungannon Enterprise Centre on google map

Other similar UK companies as Dungannon Enterprise Centre: Delplace Limited | Mpb Client Services Limited | Jls Bars Limited | Patross Trading Limited | Mercantile Communications Ltd

Dungannon Enterprise Centre came into being in 1985 as company enlisted under the no NI018557, located at BT71 6JT Dungannon at Dungannon Business Park. The company has been expanding for 31 years and its official status is active. The enterprise Standard Industrial Classification Code is 68209 , that means Other letting and operating of own or leased real estate. Dungannon Enterprise Centre released its account information up until 2016-03-31. The company's latest annual return information was filed on 2016-01-28. It's been thirty one years for Dungannon Enterprise Centre in this particular field, it is still strong and is an example for the competition.

The trademark number of Dungannon Enterprise Centre is UK00002654063. It was submitted in February, 2013 and it registration ended successfully by IPO in June, 2013. The enterprise will use this trademark untill February, 2023.

We have a group of twelve directors employed by the following firm at the current moment, namely Yvonne Mitchell, Kim Ashton, Aileen O'kane and 9 others listed below who have been performing the directors assignments since 2016. To find professional help with legal documentation, since the appointment on June 6, 2012 this specific firm has been providing employment to Jim Cavanagh, who's been working on making sure that the firm follows with both legislation and regulation.