Rural North West Community Support
Other business support service activities not elsewhere classified
Rural North West Community Support contacts: address, phone, fax, email, website, shedule
Address: 12 Townhall Street Newtownstewart BT78 4AX Omagh
Phone: +44-1306 3129974
Fax: +44-1306 3129974
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rural North West Community Support"? - send email to us!
Registration data Rural North West Community Support
Register date: 2002-03-27
Register number: NI042841
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 Rural North West Community SupportOwner, director, manager of Rural North West Community Support
Marcus Paul O'neill Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: January 1970, Irish
Mary Thornton Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: June 1939, British
Brenda Morris Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: September 1971, Irish
Anne Veronica Bradley Secretary. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB:
Daniel O'hagan Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: February 1944, British
Maureen Dorothy Florence Mckeague Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: n\a, British
Sylvia Burt Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: December 1952, Irish
Anne Veronica Bradley Director. Address: Townhall Street, Newtownstewart, Omagh, County Tyrone, BT78 4AX, Northern Ireland. DoB: May 1952, Irish
Albert Allen Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: February 1950, British
Daniel O'hagan Secretary. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB:
Gina Gallagher Director. Address: Main Street, Newtownstewart, Tyrone, BT78 4AD, Northern Ireland. DoB: June 1972, Irish
Marie Mcmenamin Director. Address: Main Street, Newtownstewart, Omagh, Tyrone, BT78 4AD, Northern Ireland. DoB: December 1958, Irish
Harold Baxter Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: January 1947, British
Jeffrey Raymond Charles Barr Director. Address: 18a Tulacerr Heights, Strabane, Co Tyrone, BT82 8RD. DoB: September 1961, Irish
Marie Mcmenamin Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: December 1958, Irish
Heather Louise Montgomery Director. Address: 35 Aghalunney Road, Castlederg, County Tyrone, BT81 7EZ. DoB: May 1985, Northern Irish
Damian John Mcsorley Director. Address: 16 Castle View, Newtownstewart, Co Tyrone, BT78 4BS. DoB: May 1966, Irish
Patricia Mary Perpetua Hegarty Director. Address: Dundrean, Burnfoot, Co. Donegal. DoB: March 1960, British
Margaret Elizabeth Mclaughlin Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: May 1973, Irish
Anne Veronica Bradley Secretary. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: May 1952, Irish
Samuel George Sayers Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: January 1937, British
Patrick Joseph Devlin Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: March 1940, Irish
Glenda A Miss Nethery Director. Address: 5 Hunter Bungalows, Drumquin, Omagh, Tyrone, BT78 4SR. DoB: July 1978, British
David George Davis Director. Address: 13 Templetown Park, Maydown, Londonderry, BT47 6TZ. DoB: November 1946, British
Geraldine O'kane Director. Address: 16 Carlton Drive, Strabane, Co. Tyrone, BT82 9HX. DoB:
Hilary Mary Smith Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: July 1957, British
William Ivan Buchanan Director. Address: 66 Lisnaragh Road, Donemana, Strabane, Co.Tyrone, BT82 0QN. DoB: April 1957, British
Rev Stanley Stewart Director. Address: 68 Donagheady Road, Bready, Strabane, BT8Q ODE. DoB: March 1957, British
Gerald Sproule Director. Address: 16 Ardbarron Rd, Castlederg, N. Ireland, BT81 7QT. DoB: April 1939, British
Roy Reid Director. Address: 108 Millbrook Gardens, Castlederg, Co Tyrone, Northern Ireland, BT81 7DJ. DoB: June 1965, British
Kevin Patrick Boyce Director. Address: 70a Camus Rd, Douglas Rd, Strabane, Co Tyrone, BT82 8QE. DoB: December 1957, British
Denise Devlin Director. Address: 42, Liskey Rd, Strabane, Co Tyrone, N. Ireland, BT82 8NR. DoB: September 1966, Irish
Oonagh Germaine Helena Conway Secretary. Address: 38 Brook Road, Donemania, Strabane, Co. Tyrone, BT82 ORU. DoB:
Betty Bradley Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: October 1943, Irish
Sean Duffy Director. Address: 72 Canus Road, Douglas Bridge, Strabane. DoB: July 1946, Irish
Patrick Joseph Devlin Director. Address: 1 Upper Strabane Road, Castledearg, County Tyrone. DoB: March 1940, Irish
Samuel David Alison Director. Address: 32 Strahulter Road, Newtownstewart, Tyrone, BT78 4ED. DoB: January 1956, British
Gerardine O'kane Director. Address: 16 Carlton Drive, Strabane, Tyrone, BT82 8HG. DoB: February 1959, Irish
Noel Burt Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: December 1941, N.Irish
Helen Roberta Crompton Director. Address: 11 Abbey Villas, Ardstraw, Omagh, BT78 4HJ. DoB: April 1950, British
Daniel Joseph O'hagan Director. Address: 23 Main Street, Newtownstewart, Omagh, Co. Tyrone, BT78 4AD. DoB: February 1944, British
Brian Mc Caul Director. Address: 54 Shannon Park, Omagh, Tyrone. DoB: January 1967, Irish
Jobs in Rural North West Community Support vacancies. Career and practice on Rural North West Community Support. Working and traineeship
Cleaner. From GBP 1200
Administrator. From GBP 2100
Administrator. From GBP 2500
Cleaner. From GBP 1100
Assistant. From GBP 1800
Controller. From GBP 2300
Driver. From GBP 1600
Plumber. From GBP 1900
Manager. From GBP 3000
Responds for Rural North West Community Support on FaceBook
Read more comments for Rural North West Community Support. Leave a respond Rural North West Community Support in social networks. Rural North West Community Support on Facebook and Google+, LinkedIn, MySpaceAddress Rural North West Community Support on google map
Other similar UK companies as Rural North West Community Support: John Cantor Heat Pumps Limited | Splashbacks By Post Ltd | Fuel Management Services Limited | Trojan Hardware & Design Limited | The Successful Snack Company Limited
NI042841 - reg. no. for Rural North West Community Support. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2002-03-27. This firm has been active on the market for the last fourteen years. This business may be reached at 12 Townhall Street Newtownstewart in Omagh. The main office area code assigned to this place is BT78 4AX. It has been already 5 years since Rural North West Community Support is no longer identified under the business name Strabane And District Community Network. This business SIC code is 82990 : Other business support service activities not elsewhere classified. The most recent financial reports were filed up to 2015-03-31 and the most current annual return information was submitted on 2016-03-27. It's been 14 years for Rural North West Community Support in this line of business, it is still in the race and is very inspiring for many.
This firm owes its well established position on the market and constant improvement to a team of seven directors, specifically Marcus Paul O'neill, Mary Thornton, Brenda Morris and 4 other directors have been described below, who have been controlling the firm for 2 years. Furthermore, the director's duties are continually helped by a secretary - Anne Veronica Bradley, from who was recruited by this specific firm in 2012.