Bangor & Holywood Town Centres Limited

All UK companiesAdministrative and support service activitiesBangor & Holywood Town Centres Limited

Other business support service activities n.e.c.

Bangor & Holywood Town Centres Limited contacts: address, phone, fax, email, website, shedule

Address: 65b Main Street BT20 5AF Bangor

Phone: +44-1535 4381317

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bangor & Holywood Town Centres Limited"? - send email to us!

Bangor & Holywood Town Centres Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bangor & Holywood Town Centres Limited.

Registration data Bangor & Holywood Town Centres Limited

Register date: 1997-02-13

Register number: NI031948

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Bangor & Holywood Town Centres Limited

Owner, director, manager of Bangor & Holywood Town Centres Limited

Andrew Getty Director. Address: n\a. DoB: February 1969, British

William Gilliland Director. Address: n\a. DoB: January 1968, British

John Minnis Director. Address: Ashley Drive, Bangor, Down, BT20 5RD, Northern Ireland. DoB: January 1977, British

Cllr Peter James Martin Director. Address: Ballymacormick Road, Bangor, Down, BT19 6AA, Northern Ireland. DoB: February 1971, British

Councillor Alan Leslie Director. Address: Marquis Rise, Bangor, Down, BT20 3HT, United Kingdom. DoB: July 1948, British

Michael John Bower Director. Address: Innisfayle Avenue, Bangor, Down, BT19 1DW, Northern Ireland. DoB: August 1986, British

David Gerald Sloan Director. Address: Moira Drive, Bangor, Down, BT20 4RW, Northern Ireland. DoB: December 1949, Irish

Robert Leslie Cree Director. Address: 59 Green Road, Bangor, Down, Northern Ireland, BT19 7QA. DoB: July 1941, British

David Christopher Curtis Duly Director. Address: 9 Demesne Manor, Holywood, Co Down, BT18 9NW. DoB: July 1952, British

Raymond Jack Parker Director. Address: 30 Shandon Park East, Bangor, Co Down, BT20 5HN. DoB: October 1952, British

Dale William Robbins Director. Address: 60 Beechfield Avenue, Bangor, Co Down. DoB: n\a, British

Michael S Miller Director. Address: 46 Warren Road, Donaghadee, Co Down, BT21 0PD. DoB: n\a, British

Evan Thomas Ward Director. Address: 2 Beechfield Avenue, Bangor, BT19 7ZY. DoB: October 1944, British

Mark Edward Rebbeck Director. Address: Enterprise Road, Bangor, Down, BT19 7TA, Northern Ireland. DoB: May 1968, British

Colin Alexander Goddard Director. Address: 38 Springfield Road, Bangor, Co Down, BT20 5BZ. DoB:

Jeff Aiken Director. Address: 106a Killinchy Road, Comber, Co Down, BT23 5NE. DoB: April 1958, British

Eileen Mckay Director. Address: 8 Seaview Terrace, Hollywood, Down, Northern Ireland, BT18 9DT. DoB: March 1937, British

Richard Irvine Donnelly Director. Address: 3 Green Gables, Newtownards, Co Down, BT23 7GG. DoB:

Gillian Avril Christine Bennett Director. Address: 68 Chatsworth, Bangor, Co Down, BT19 7WA. DoB:

George Priestley Director. Address: 49 Bangor Road, Newtownards, County Down, BT23 7PY. DoB: August 1936, British

David Neil Kirkpatrick Director. Address: 42 Ward Avenue, Bangor, BT20 5HP. DoB: August 1948, British

Reverend Margaret Anne Ferguson Director. Address: 52 Cherryvalley Park, Belfast, Co Antrim, BT5 6PN. DoB: April 1956, British

Councillor R.A. Graham Director. Address: 360 Belfast Road, Bangor, Co Down, BT19 3PZ. DoB: January 1950, British

Councillor Stephen Anthony Farry Director. Address: 1 Kinnegar Close, Holywood, Co Down, BT18 9JH. DoB: April 1971, Uk

Sir Kenneth Percy Bloomfield Director. Address: 16 Larch Hill, Holywood, BT18 0JN. DoB: April 1931, British

Robert Daniel Thomas Uprichard Director. Address: Garnock Hill, 37 Tullynagee Road, Comber, BT23 5SF. DoB: March 1962, British

Sam Montgomery Director. Address: 32 Lisburn Road, Ballynahinch, BT24 8TH. DoB: December 1942, British

Debbie Allen Director. Address: 12 Ardenlee Park, Belfast, BT6 8QR. DoB: November 1971, British

Katherine James Director. Address: 35 My Ladys Mile, Holywood, BT18 9EN. DoB: July 1969, British

Peter Reynolds Director. Address: 52 Moneynick Road, Randalstown, BT41 3HW. DoB: October 1935, British

Peter Mccammon Director. Address: 37a Bush Road, Dungannon, BT71 6QE. DoB: May 1968, British

Matthew Mccormick Director. Address: 11 Carnathen Lane, Donaghadee, Co Down, BT21 0EH. DoB: February 1940, British

Councillor Dennis William Ogborn Bed Mbe. Director. Address: 10 Windsor Avenue, Holywood, Co Down, BT18 9DG. DoB: June 1926, British

Paul Brendan Peter Donegan Director. Address: 4 Farnham Road, Bangor, Co Down, BT20 3SP. DoB: April 1958, Irish

Robin Leslie Cree Director. Address: "Fernhill", 59 Green Road, Bangor, Co Down, BT19 7QA. DoB: July 1941, British

Alan Michael Dunlop Director. Address: 19 Alexandra Road, Donaghadee, Co Down, BT21 0QD. DoB: May 1955, British

Ada Patricia James Director. Address: 48 My Lady's Mile, Holywood, Co Down, BT18. DoB: October 1960, British

Ronald Robert Thomas Boyle Director. Address: 13 Sherwood Road, Ballymaconnell, Bangor, Co Down, BT19 6DJ. DoB: November 1926, British

Reverend Margaret Anne Ferguson Director. Address: 52 Cherryvalley Park, Belfast, BT5 6PN. DoB: April 1956, British

Brian Eric Routledge Director. Address: 101/103 High Street, Holywood, Co. Down, BT18 9SA. DoB: April 1949, British

Martin John Thomas Director. Address: "Kilmore", 5 Demesne Road, Holywood, Co Down, BT18 9DQ. DoB: August 1952, British

Trudy Atrhurs Director. Address: 23 Demesne Road, Holywood, Co.Down, BT18 9NB. DoB:

Jobs in Bangor & Holywood Town Centres Limited vacancies. Career and practice on Bangor & Holywood Town Centres Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Bangor & Holywood Town Centres Limited on FaceBook

Read more comments for Bangor & Holywood Town Centres Limited. Leave a respond Bangor & Holywood Town Centres Limited in social networks. Bangor & Holywood Town Centres Limited on Facebook and Google+, LinkedIn, MySpace

Address Bangor & Holywood Town Centres Limited on google map

Other similar UK companies as Bangor & Holywood Town Centres Limited: Benula Capital Limited | Aviemore Management Limited | Exco Bierbaum Ap Limited | Chrome-alloying Co.limited(the) | Hayes Finance Limited

Located at 65b Main Street, Bangor BT20 5AF Bangor & Holywood Town Centres Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the NI031948 registration number. The company appeared on 13th February 1997. This enterprise is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The business most recent records were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-02-13.

Andrew Getty, William Gilliland, John Minnis and 10 other directors have been described below are registered as the firm's directors and have been expanding the company since May 2013.