Children In Northern Ireland

All UK companiesOther service activitiesChildren In Northern Ireland

Activities of professional membership organizations

Children In Northern Ireland contacts: address, phone, fax, email, website, shedule

Address: Unit 9 40 Montgomery Road BT6 9HL Belfast

Phone: +44-1358 8537719

Fax: +44-1358 8537719

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Children In Northern Ireland"? - send email to us!

Children In Northern Ireland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Children In Northern Ireland.

Registration data Children In Northern Ireland

Register date: 1997-09-05

Register number: NI032914

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 Children In Northern Ireland

Owner, director, manager of Children In Northern Ireland

Brendan Whittle Director. Address: Ulster Hospital, Upper Newtownards Road, Dundonald, Belfast, BT16 1RH, Northern Ireland. DoB: September 1967, British

Muriel Winifred Bailey Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: November 1969, British

John Hunsdale Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: September 1957, British/Irish

Dominic Joseph Sweeney Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: March 1955, Irish

Josephine Marley Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: n\a, British

Catriona Regan Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: October 1962, Irish

Fionnuala Mcandrew Director. Address: Old Kilmore Road, Moira, Co. Down, BT62 0NA, Northern Ireland. DoB: February 1956, British

Joy Irene Poots Director. Address: 27 Breda Drive, Belfast, Co.Down, BT8 6JU. DoB: April 1961, N.Irish

Marie Cavanagh Director. Address: 47 Hatfield Street, Belfast, BT7 2FB. DoB: March 1959, Irish

Pauline Leeson Secretary. Address: Greer Park Drive, Belfast, BT8 7YQ, Northern Ireland. DoB:

Michelle Harris Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: November 1965, Irish

Ian Sutherland Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: November 1960, British

Rosemary Mcnaughton Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: August 1966, British

Joan Davis Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: February 1961, Northern Irish

John Hunsdale Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: September 1957, British/Irish

David Kenneth Weir Director. Address: Unit 9, 40 Montgomery Road, Belfast, BT6 9HL. DoB: September 1952, British

Brian James Higgins Director. Address: Downshire Road, Holywood, County Down, BT18 9LY, Northern Ireland. DoB: February 1976, Irish

Rosie Mcnaughton Director. Address: 29 Crossnenagh Road, Derrynoose, Keady, Co. Armagh, BT60 3HN. DoB: August 1966, British

Maura Mcgeown Director. Address: 113 Dunmore Road, Ballynahinch, Co. Down, Northern Ireland, BT24 8QQ. DoB:

Pauline Ann Mcclenaghan Director. Address: 35 Glenmore Park, Waterside, Londonderry, N Ireland, BT47 2JY. DoB: June 1952, Irish

Siobhan Mary O'dwyer Director. Address: 228 Saintfield Road, Belfast, BT8 6HH. DoB: July 1964, Irish

David Patrick Simpson Director. Address: 51 Lagmore Drive, Dunmurry, Belfast, BT17 0TG. DoB: March 1958, Irish

Brenda Lavinia Macqueen Director. Address: 37 Ringsend Road, Limavady, County Londonderry, BT49 0QJ. DoB: July 1964, Irish

Ronald Cairns Director. Address: 204 Carnmoney Road, Newtownabbey, BT36 6JX. DoB: August 1955, British

Eileen Marian Thomson Director. Address: 31 Magheramenagh Drive, Portrush, County Antrim, BT56 8SP. DoB:

Jacqueline Elizabeth O'loughlin Director. Address: 34 Tarry Lane, Lurgan, BT67 9LQ. DoB: June 1961, Irish

Margaret Elizabeth Donaghy Director. Address: 53 Salisbury Avenue, Belfast, BT15 5DZ. DoB: January 1957, Irish

Patrick Shannon Director. Address: 3 Meadowvale Park, Tollymore, Newcastle, BT33 0TH. DoB: August 1953, Irish

Bridget Nodder Director. Address: 14 Cuttles Ridge, Comber, Newtownards. DoB: June 1955, British

Valery Anne Sarah Guiney Director. Address: 359 Castlereagh Road, Belfast, BT5 6AB. DoB: January 1969, British

Geraldine Kerr Director. Address: 39 Royal Lodge Avenue, Belfast, BT8 7YR. DoB: November 1960, Irish

Martina Mary Mccrussan Director. Address: 91 Tudor Park, Mallusk, Newtownabbey, Co Antrim, BT36 4WL. DoB: May 1965, Irish

Janette Tonya Mccormac Director. Address: 16 Turmoyra Court, Lough Rd, Annesborough, Co Armagh, BT66 65D. DoB: August 1967, Irish

Colum Michael Conway Director. Address: 29 Ravenswood, Scarva Road, Banbridge, Co Down, BT32 3RD. DoB: November 1961, Irish

Caroline Coleman Director. Address: 82 Carrigart Manor, Tullygally, Lurgan, Co Armagh, BT65 5ES. DoB: January 1976, Irish

Ann Heather Knox Director. Address: 30 Kirkwood Park, Lisburn, Co Antrim, Northern Ireland, BT28 3RR. DoB: August 1951, British

Phyllis Elmwood Director. Address: 21 Rosevale Avenue, Newtownards, Co Down, BT23 7BL. DoB: October 1948, British

Dawn Cynthia Shaw Director. Address: 39 Killaire Park, Carnalea, Bangor, Co Down, BT191EG. DoB: May 1959, British

Vincent Bent Director. Address: 26 Plantation Road, Lisburn, N Ireland, BT275BP. DoB: November 1950, British

Alison Kavanagh Director. Address: 7 King's Road, Belfast, BT5 6JF. DoB: August 1947, British

Christine King Director. Address: 52 Castlehill Road, Belfast, BT4 3GP. DoB: October 1964, British

Margaret Murray Director. Address: 42 Killeaton Gardens, Dunmurry, Belfast, BT17 9HF. DoB: July 1956, Irish

Jacqueline Patricia Kilfeather Director. Address: 5 Drumellan Walk, Brownlow, Craigavon, BT65. DoB: September 1959, Irish

Valerie Mcguffin Director. Address: 10 Shimna Road, Newcastle, Co Down, BT33 0AT. DoB: January 1946, Director

Dawne Anderson Director. Address: 2b Old Belfast Road, Newtownards, BT23 4SG. DoB: August 1961, British

Maurice James Leeson Director. Address: 8 Carolan Road, Belfast. DoB: May 1959, Irish

Antoinette Mckeown Director. Address: 5 Chestnut Glen, Glenavy, BT29. DoB: May 1966, Irish

Margaret Evelyn Mcteggart Director. Address: 11 Brianville Park, Belfast, BT14 8JZ. DoB: July 1949, British

Pauline Margaret Walker Director. Address: 10 Kensington Gardens West, Belfast, BT5 6NQ. DoB: March 1949, British

Rosemary Therese Drainey Director. Address: 29 Ashgrove Drive, Lurgan, BT67 9JQ. DoB: September 1954, British

Siobhan Fitzpatrick Director. Address: 121 Killowen Road, Rostrevor, Newry, Co Down, BT34 3AQ. DoB: January 1954, Irish

Stephanie Irwin Director. Address: 53 Bladon Drive, Belfast, BT9 5JN. DoB: December 1936, British

Pip Jaffa Director. Address: 3b Mornington Mews, Belfast, BT7 3JZ. DoB: April 1943, British

Michael Barrington Weir Director. Address: 66 Whinney Hill, Holywood, BT18 0HG. DoB: April 1944, British

Koulla Yiasouma Director. Address: 19 Ashbury Road, Bangor, BT19 6TZ. DoB: April 1964, British

Patricia Gormley Director. Address: 6 Rossmore Avenue, Belfast, BT7 3HB. DoB: July 1961, N. Irish

Patricia Mc Grogan Director. Address: 23 Maryville Park, Belfast, BT9 6LN. DoB: March 1943, British

Jobs in Children In Northern Ireland vacancies. Career and practice on Children In Northern Ireland. Working and traineeship

Sorry, now on Children In Northern Ireland all vacancies is closed.

Responds for Children In Northern Ireland on FaceBook

Read more comments for Children In Northern Ireland. Leave a respond Children In Northern Ireland in social networks. Children In Northern Ireland on Facebook and Google+, LinkedIn, MySpace

Address Children In Northern Ireland on google map

Children In Northern Ireland is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in Unit 9, 40 Montgomery Road , Belfast. The main office postal code is BT6 9HL This business was set up in 1997. Its Companies House Registration Number is NI032914. This business is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. Its latest records were filed up to 31st March 2015 and the most current annual return was submitted on 5th September 2015. Since it began in this line of business 19 years ago, this company has sustained its great level of success.

Brendan Whittle, Muriel Winifred Bailey, John Hunsdale and 6 other members of the Management Board who might be found within the Company Staff section of our website are listed as firm's directors and have been working on the company success for one year. In order to increase its productivity, since the appointment on 1997/09/05 this specific firm has been utilizing the expertise of Pauline Leeson, who's been in charge of ensuring that the Board's meetings are effectively organised.