Ulster Community Investment Foundation
Financial intermediation not elsewhere classified
Ulster Community Investment Foundation contacts: address, phone, fax, email, website, shedule
Address: 13/19 Linenhall Street Belfast BT2 8AA Belfast
Phone: +44-1245 4921844
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ulster Community Investment Foundation"? - send email to us!
Registration data Ulster Community Investment Foundation
Register date: 1999-06-24
Register number: NI036421
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 Ulster Community Investment FoundationOwner, director, manager of Ulster Community Investment Foundation
Dr Arthur William Mitchell Secretary. Address: 13/19 Linenhall Street, Belfast, BT2 8AA. DoB:
Seamus James Gerard Mcaleavey Director. Address: Lisdrum Court, Liska Court, Newry, County Down, BT35 8BB. DoB: November 1956, Irish
William Green Patterson Director. Address: Ohio Street, Belfast, BT13 3HT. DoB: May 1944, British
James Malone Director. Address: Hasley, Ardee, Co Louth. DoB: November 1940, Irish
Alan Luke Moneypenny Director. Address: 21 Newtown Heights, Belfast, BT8 6HA. DoB: October 1943, British
Audrey Catherine Murray Director. Address: 6 Mill Row, Doagh, Co Antrim, BT39 0PN. DoB: September 1965, British
Dermot Patrick Joseph Mcgale Director. Address: 2 Newforge Grange, Belfast, Co. Antrim, BT9 5QB. DoB: March 1946, Northern Irish
Dr Arthur William Mitchell Director. Address: Sandyacre, 18 Ballyardle Road, Kilkeel, Co. Down, BT34 4JX. DoB: May 1938, British
Michael Mcgarrigle Director. Address: St Andrews, Cavan Garden, Ballyshannon, Co Donegal. DoB: July 1949, Irish
Seamus O'prey Director. Address: 565 Falls Road, Belfast, BT11 9AB. DoB: July 1974, Irish
Joseph Erskine Holmes Director. Address: 12 Rosetta Park, Belfast, BT6 0DJ. DoB: February 1940, Uk
Anna Mcaleavy Director. Address: 2 Castle Park, Belfast, Northern Ireland, BT15 5FF. DoB: June 1950, Irish
Paula Jane Bradshaw Director. Address: 79 Lynda Meadows, Jordanstown, Newtownabbey, Co Antrim, BT37 0AT. DoB: November 1972, British
William Green Patterson Director. Address: 4a Ohio Street, Belfast, BT13. DoB: May 1944, British
Dermot Mc Cluskey Director. Address: 26 Brooklands, Ahoghill, Ballymena, Co Antrim, BT42 2RT. DoB: August 1962, Irish
Frank Murtagh Director. Address: 34 Rosetta Avenue, Belfast, BT7 3HG. DoB: December 1952, N.Irish
Ciara Kennedy Director. Address: 21 Finnabair Crescnet, Upper Coes Road, Dundalk, Co Louth. DoB: February 1976, Irish
Stuart Moses Graham Director. Address: 10 Grange Road, Nutts Corner, Crumlin, Co. Antrim, BT29 4TE. DoB: July 1945, British
Christine Eccleston Director. Address: 71 Meadow View, Drogheda, Co Louth. DoB: October 1959, British
Colman O'flynn Director. Address: Castle Street, Ardee, Co Louth. DoB: July 1934, Irish
Conal Mcfeely Director. Address: 8 Marlborough Road, Derry, Co Derry, BT48 9BL. DoB: June 1953, Irish
Liam Milligan Director. Address: 31 Papworth Ave, Culmore Road, Derry, Co Derry, BT48 8PT. DoB: December 1961, Irish
Ellen Heaney Director. Address: 12 Gilnahirk Avenue, Gilnahirk, Belfast, BT5 7DR. DoB: April 1957, British
Reverend Brian Moore Howe Director. Address: Golf Terrace, 10 Station Road, Portstewart, BT55 7DA. DoB: July 1948, British
Ken Cleland Director. Address: 212b Crawfordsburn Road, Crawfordsburn, Bangor, BT19 1HY. DoB: October 1942, British
Marian Harkin Director. Address: 24 The Park, Strandhill Road, Sligo. DoB: November 1953, Irish
Ann Marie Mcgreeney Director. Address: 56 Rostrevor Road, Warrenpoint, BT34 3RU. DoB: June 1962, Irish
Father Myles Kavanagh Director. Address: Holy Cross Retreat, Crumlin Road, Belfast, BT14 7GG. DoB: November 1935, Irish
Helen Matthews Director. Address: 29 Main Street, Hillsborough, Co Down, BT26 6AE. DoB: December 1967, British
John Mcdaid Director. Address: 4 O'Donovan Road, Derry, BT48 8PS. DoB: January 1948, Irish
William Francis Irvine Mckay Director. Address: 86 Harberton Park, Upper Malone, Belfast, BT9 6TT. DoB: April 1940, British
Patsy Mcshane Director. Address: Carnmoney, Draperstown, Derry, BT45 7HS. DoB: June 1950, Irish
Victor Campbell Haslett Director. Address: Valkyrie, 25a Seafront Road, Cultra, Holywood, BT18 0BB. DoB: September 1939, British
A S J O'neill Director. Address: 14 Sydenham Avenue, Belfast, BT4 2DR. DoB: May 1930, British
Paddy Doherty Director. Address: 10 Westland Street, Derry. DoB: March 1926, Irish
Steve Pollard Director. Address: 17 Silverbirch Grove, Bangor, Co Down, BT19 6EL. DoB: September 1966, British
Eamon F Mcelroy Director. Address: 1a Malone Park Central, Belfast, BT9 6NP. DoB: July 1943, Irish
Reverend Brian Moore Howe Secretary. Address: Golf Terrace, 10 Station Road, Portstewart, BT55 7DA. DoB: July 1948, British
Jobs in Ulster Community Investment Foundation vacancies. Career and practice on Ulster Community Investment Foundation. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Ulster Community Investment Foundation on FaceBook
Read more comments for Ulster Community Investment Foundation. Leave a respond Ulster Community Investment Foundation in social networks. Ulster Community Investment Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Ulster Community Investment Foundation on google map
Other similar UK companies as Ulster Community Investment Foundation: Betterbee Ltd | Cat Calls Limited | Germany Farms Limited | Rock Castle Agriculture Ltd | Trigon Fish Farm Limited
The company named Ulster Community Investment Foundation has been founded on Thursday 24th June 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company office may be gotten hold of Belfast on 13/19 Linenhall Street, Belfast. When you need to reach the business by mail, the zip code is BT2 8AA. The company registration number for Ulster Community Investment Foundation is NI036421. The company Standard Industrial Classification Code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 31st December 2014 is the last time the company accounts were reported. It's been seventeen years for Ulster Community Investment Foundation in this field, it is still strong and is very inspiring for it's competition.
Seamus James Gerard Mcaleavey, William Green Patterson, James Malone and 7 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to help the company since September 2009. In order to find professional help with legal documentation, since 2010 this specific company has been utilizing the expertise of Dr Arthur William Mitchell, who has been focusing on ensuring efficient administration of the company.