Mullinvam Limited

All UK companiesHuman health and social work activitiesMullinvam Limited

Other human health activities

Mullinvam Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Galway House Yorkgate Business Park BT15 1AL York Street

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Mullinvam Limited

Register date: 1996-03-11

Register number: NI030580

Type of company: Private Limited Company

Get full report form global database UK for Mullinvam Limited

Owner, director, manager of Mullinvam Limited

Abigail Mattison Secretary. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB:

Maureen Claire Royston Director. Address: Alderley Road, Wilmslow, Cheshire, England, SK9 1NX, England. DoB: July 1960, British

Ian Richard Smith Director. Address: First Floor Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL. DoB: January 1954, British

Benjamin Robert Taberner Director. Address: First Floor Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL. DoB: January 1972, British

Dominic Jude Kay Director. Address: 4 Glyn Avene, Hale, Cheshire, Wd15 9dg, ENGLAND. DoB: August 1972, British

Anthony George Heywood Director. Address: Harborough Hall, Harborough Lane, Messing, Colchester, CO5 9UA. DoB: September 1948, British

Geoffrey Michael Crowe Secretary. Address: 51 Oakwood Lane, Bowdon, Altrincham, Cheshire, WA14 3DL. DoB:

Nicholas John Mitchell Director. Address: Lymbrook, 53 Dore Road, Sheffield, S17 3NA. DoB: October 1961, British

Robert Oreschnick Director. Address: Bankfield, Cold Hill Lane, New Mill, Huddersfield, HD7 7JX. DoB: July 1946, American

Michael Geary Director. Address: 20 Castlehill Road, Belfast, BT4 3GL. DoB: February 1962, British

Richard Edwards Lambert Director. Address: Evergreen, 31 Hogback Wood Road, Beaconsfield, England, HP9 1JT. DoB: March 1947, British

Gordon Patterson Director. Address: 5 Cultra Park, Holywood, County Down, BT18 0QE. DoB: September 1935, British

Marc Murphy Secretary. Address: 39 Cranmore Park, Belfast, Co Antrim, BT9 6JF. DoB:

Anthony Patrick Hehir Director. Address: 12 Oldfield Road, Heswall, Wirral, Merseyside, L60 6SE. DoB: June 1955, British

Michael John Smith Director. Address: 11 Lower Park Road, Loughton, Essex, IG10 4NB. DoB: June 1943, British

Don Patterson Director. Address: Cultra House, Cultra Park, Holywood, Co Down, BT18 0QE. DoB: August 1961, British

James Patterson Director. Address: 19 Knockmore Park, Bangor, Co Down, BT20 3SL. DoB: March 1968, British

Charles Anthony Caldwell Director. Address: 12 Hampton Manor, Hampton Park, Belfast, BT7 3EL. DoB: December 1956, Irish

Jobs in Mullinvam Limited vacancies. Career and practice on Mullinvam Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Mullinvam Limited on FaceBook

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

Address Mullinvam Limited on google map

Other similar UK companies as Mullinvam Limited: Oak Ash Limited | Smethwick Energy Action Limited | Rob Mace Ventilation Services Limited | Wimborne Electrical Ltd | Aircon London Limited

NI030580 is the reg. no. assigned to Mullinvam Limited. The company was registered as a Private Limited Company on 1996-03-11. The company has been on the British market for the last twenty years. This company may be gotten hold of First Floor Galway House Yorkgate Business Park in York Street. It's area code assigned is BT15 1AL. This company is registered with SIC code 86900 : Other human health activities. 2014-12-31 is the last time the accounts were filed.

28 transactions have been registered in 2014 with a sum total of £21,452. In 2013 there were less transactions (exactly 22) that added up to £17,867. The Council conducted 16 transactions in 2012, this added up to £12,028. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 92 transactions and issued invoices for £71,101. Cooperation with the Brighton & Hove City council covered the following areas: S Svcs - Older People Svcs and Fees N Charges.

The business owes its achievements and permanent improvement to a team of three directors, who are Maureen Claire Royston, Ian Richard Smith and Benjamin Robert Taberner, who have been in charge of the firm since 2013-12-13. To find professional help with legal documentation, since the appointment on 2014-06-16 the business has been utilizing the expertise of Abigail Mattison, who's been responsible for successful communication and correspondence within the firm.