Niacro

All UK companiesHuman health and social work activitiesNiacro

Other social work activities without accommodation n.e.c.

Niacro contacts: address, phone, fax, email, website, shedule

Address: Amelia House 4 Amelia Street BT2 7GS Belfast

Phone: +44-1330 2312042

Fax: +44-1330 2312042

Email: n\a

Website:

Shedule:

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

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

Registration data Niacro

Register date: 1985-01-21

Register number: NI018121

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 Niacro

Owner, director, manager of Niacro

Olwen Lyner Secretary. Address: Amelia Street, Belfast, BT2 7GS, Northern Ireland. DoB:

Majella Mccluskey Director. Address: Amelia Street, Belfast, BT2 7GS, Northern Ireland. DoB: January 1965, British

Nicola Carr Director. Address: Amelia Street, Belfast, BT2 7GS, Northern Ireland. DoB: August 1975, Irish

Gillian Mcnaull Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: July 1974, Irish

Francis Mulhern Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: December 1948, British

Sidney Mcdowell Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: May 1942, British

Ricky Rowledge Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: April 1957, Northern Irish

Mary Stewart Secretary. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB:

Brendan Fulton Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: May 1946, Northern Irish

Christopher Mcclean Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: January 1943, British

Christine Mclaughlin Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: June 1968, Irish

Paddy Farry Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: June 1962, Irish

Professor Shadd Andrew Maruna Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: November 1971, Us/Uk

Sara Mckinty Director. Address: Meadow Park, Crawfordsburn, Bangor, County Down, BT19 1JN, Northern Ireland. DoB: June 1968, British

Rosemary Kilpatrick Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: June 1943, British

Turlough Gorman Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: June 1978, Irish

Brighde Valley Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: December 1941, British

Samuel Pollock Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: October 1948, British

Feargal Lynn Director. Address: 34 Bayview Park, Glenariff, Ballymena, Co Antrim, BT44 0SA. DoB: April 1966, Irish

Jill Quinn Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: March 1940, British/Irish

Prof Kieran Patrick Mcevoy Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: April 1967, Irish

Tommy Mclaughlin Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: September 1955, Irish

Roseanne Mccormick Director. Address: 102 Salisbury Avenue, Belfast, BT15 5ED. DoB: August 1964, Irish

Harold Good Director. Address: 49 Olde Forge Manor, Upper Malone Road, Belfast, BT100HY. DoB: April 1937, British

Myran Pollock Director. Address: 13 Glenside Park, Drumbo, Lisburn, BT275LG. DoB: July 1956, British

Richard Buchanan Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: August 1951, Irish

Thomas Coyle Director. Address: 2 Ballinlare Gardens, Newry, Co Down, BT35 6EX. DoB: February 1954, Irish

Anna Boyd Director. Address: 17 Dunvale, Ballymena, Co Antrim, BT43 6NX. DoB: June 1939, British

Michael Hughes Director. Address: 36 Ivybank Park, Donaghmore, BT70 3EU. DoB: January 1957, Irish

Peter Denley Director. Address: 7 The Brae, Groomsport, BT19 6JG. DoB: May 1933, British

Alan Darnbrook Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: August 1940, British

Stephen Hughes Director. Address: 6a Downshire Road, Bangor, Co Down, BT20 3TW. DoB: August 1935, Irish

Desmond Thomas Lamph Director. Address: 21 Deramore Drive, Belfast, BT9 5JR. DoB: September 1956, British

Mary Gilpin Director. Address: Princetown Lodge, 108 Princetown Road, Bangor, Co Down, BT20. DoB: July 1943, British

Artie O Neill Director. Address: 103 Shandon Park, Belfast, BT5 6NY. DoB: October 1946, British

Dorothy Elliott Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: January 1931, British

James Bamford Secretary. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB:

Brenda Callaghan Director. Address: 22 Bawnmore Road, Belfast, BT9 6LA. DoB: November 1937, British

Alan Caskey Director. Address: Amelia House, 4 Amelia Street, Belfast, BT2 7GS. DoB: March 1955, British

Jobs in Niacro vacancies. Career and practice on Niacro. Working and traineeship

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 1500

Project Co-ordinator. From GBP 1100

Tester. From GBP 3600

Engineer. From GBP 2300

Other personal. From GBP 1200

Responds for Niacro on FaceBook

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

Address Niacro on google map

Other similar UK companies as Niacro: Raid 5 The Virtualisation Company Limited | Bannatyne Fitness (8) Limited | Uk Tlc International Group Limited | Greatlion (hk) Garden Products Ltd. | Relay Investments Limited

Niacro has existed on the market for at least thirty one years. Registered with number NI018121 in Mon, 21st Jan 1985, the firm is based at Amelia House, Belfast BT2 7GS. Launched as Northern Ireland Association For The Care And Resettlement Of Offenders, the firm used the business name until Tue, 11th Dec 2012, then it got changed to Niacro. This enterprise principal business activity number is 88990 , that means Other social work activities without accommodation n.e.c.. The business latest filings cover the period up to 31st March 2015 and the most current annual return was submitted on 18th November 2015. 31 years of competing in this field of business comes to full flow with Niacro as the company managed to keep their customers satisfied throughout their long history.

Given this enterprise's growing number of employees, it was imperative to acquire further company leaders, to name just a few: Majella Mccluskey, Nicola Carr, Gillian Mcnaull who have been collaborating since Thu, 12th Nov 2015 to exercise independent judgement of the limited company. In order to increase its productivity, for the last nearly one month this specific limited company has been making use of Olwen Lyner, who has been looking for creative solutions ensuring efficient administration of this company.