Mullinvam 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Mullinvam Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
