Scripture Union (northern Ireland)

All UK companiesOther service activitiesScripture Union (northern Ireland)

Activities of religious organizations

Scripture Union (northern Ireland) contacts: address, phone, fax, email, website, shedule

Address: 157/159 Albertbridge Road Belfast BT5 4PS

Phone: +44-1409 6306945

Fax: +44-1409 6306945

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Scripture Union (northern Ireland)"? - send email to us!

Scripture Union (northern Ireland) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scripture Union (northern Ireland).

Registration data Scripture Union (northern Ireland)

Register date: 1970-08-05

Register number: NI008002

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 Scripture Union (northern Ireland)

Owner, director, manager of Scripture Union (northern Ireland)

Rick Hill Director. Address: 56 Limetree Avenue, Antrim, BT41 1NP, Northern Ireland. DoB: October 1984, British

John Cubitt Director. Address: Montgomery Street, Belfast, BT1 4NX, Northern Ireland. DoB: April 1976, British

Damian Iain Wharton Director. Address: 157/159 Albertbridge Road, Belfast, BT5 4PS. DoB: May 1971, British

Mark Henry Mckeown Director. Address: Belfast Road, Holywood, County Down, BT18 9EL. DoB: October 1975, British

Heather Marshall Director. Address: Sunderland Road, Belfast, BT6 9LY. DoB: July 1972, British

Alastair David Aicken Director. Address: Wingrove Gardens, Belfast, County Antrim, BT5 5NA. DoB: August 1979, British

Karen Elizabeth Jardine Director. Address: Orangefield Gardens, Belfast, BT5 6DP, Northern Ireland. DoB: April 1978, British

Sara Louise Graham Director. Address: 21 Loopland Gardens, Belfast, BT6 9EB. DoB: August 1975, British

Peter Clarke Lyle Director. Address: 3 Second Avenue, Baylands, Bangor, Co Down, BT20 5JZ. DoB: October 1967, British

David Henry Crawford Director. Address: 148 Avenue Road, Lurgan, Craigavon, N Ireland, BT66 7BJ. DoB: October 1951, British

Helen Jane Warnock Secretary. Address: Nendrum Gardens, Belfast, County Antrim, BT5 5LZ. DoB: February 1983, British

Alistair Ross Mccracken Director. Address: 19 Beaufort Crescent, Belfast, BT8 4UA. DoB: April 1951, British

Lynda Ann Neilands Director. Address: The Chaplains House, Methodist College, Belfast, BT9 6BY. DoB: January 1955, British

Susan Jayne Mcferran Director. Address: 105 Shandon Park, Belfast, BT5 6NY. DoB: July 1971, British

Rev James William David Rogers Director. Address: Castle Road, Ballynure, Ballyclare, County Antrim, BT39 9QD. DoB: September 1973, British

Neal John Boomer Director. Address: 23 Norwood Drive, Belfast, BT4 2EA. DoB: September 1976, British

Sonia Louise Wilson Director. Address: 127 Belmont Road, Belfast, BT4 2AD. DoB:

Heather Kathryn Mary Robinson Director. Address: 65 Mullanasilla Road, Armagh, BT61 9HN. DoB: October 1969, British

Heather Kathryn Mary Robinson Secretary. Address: Mullanasilla Road, Armagh, County Armagh, BT61 9HN. DoB: October 1969, British

Alastair James Giffen Director. Address: Barnetts Road, Belfast, County Antrim, BT5 7BE. DoB: August 1941, British

David Hewitt Director. Address: Karibu, 24 Wandsworth Glen, Bangor, Co.Down, BT19 1YY. DoB: December 1955, British

Dr Gordon Kennedy Director. Address: 6 Islandhill Park, Newtownards, Co.Down, BT23 3AJ. DoB: July 1960, British

John Robinson Wallace Luke Director. Address: Sunningdale Park, Bangor, County Down, BT20 4UU. DoB: November 1950, British

Alan Watson Parke Director. Address: Leeke Road, Portrush, County Antrim, BT56 8NH. DoB: August 1946, British

John David Mc Cracken Director. Address: 3 Fifth Avenue, Bangor, Co Down, BT20 5JT. DoB: February 1945, British

Rev Dr Thomas Norman Hamilton Director. Address: 564 Crumlin Road, Belfast, BT14 7GL. DoB: October 1946, British

Gordon Mcdade Director. Address: Site 21, Lakeland Manor, Anahilt, Hillsborough, BT26 6RE. DoB: August 1963, British

Rachel Kathleen Julia Moore Director. Address: 26 Broomhill Park, Bangor, Co Down, BT20 5QZ. DoB: March 1973, British

Harry William Baxter Director. Address: 11 Slane Court, Moneyslane, Castlewellan, BT31 9LZ. DoB: August 1969, British

Laura Fiona Brown Director. Address: 26 Queen's Avenue, Magherafelt, Co Derry, BT45 6BU. DoB: April 1967, British

David Edgar Kane Carson Director. Address: Portview, Bangor, County Down, BT20 5QB. DoB: September 1948, British

Margaret Lilian Kloss Director. Address: 42 Pommern Parade, Belfast, BT5 9FY. DoB: July 1932, British

James Robinson Director. Address: Woodcroft Park, Holywood, County Down, BT18 0PS. DoB: May 1935, British

Paul Fleming Director. Address: 25 Tullindoney Road, Dromore, Co.Down, BT25 1PE. DoB: n\a, British

Jobs in Scripture Union (northern Ireland) vacancies. Career and practice on Scripture Union (northern Ireland). Working and traineeship

Project Co-ordinator. From GBP 1000

Assistant. From GBP 1900

Plumber. From GBP 1800

Director. From GBP 6300

Assistant. From GBP 1700

Package Manager. From GBP 2400

Director. From GBP 7000

Plumber. From GBP 1800

Cleaner. From GBP 1200

Responds for Scripture Union (northern Ireland) on FaceBook

Read more comments for Scripture Union (northern Ireland). Leave a respond Scripture Union (northern Ireland) in social networks. Scripture Union (northern Ireland) on Facebook and Google+, LinkedIn, MySpace

Address Scripture Union (northern Ireland) on google map

Other similar UK companies as Scripture Union (northern Ireland): Sjw Site Services Limited | Nlp Construction Ltd | Valco Energi Systems Limited | Taylor Ventilation Limited | Tony Plumbing & Joinery Limited

Scripture Union (northern Ireland) is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in 157/159 Albertbridge Road, Belfast , Belfast. The zip code BT5 4PS This enterprise exists since 1970-08-05. The company's registration number is NI008002. This enterprise is classified under the NACe and SiC code 94910 and has the NACE code: Activities of religious organizations. The company's most recent filed account data documents were submitted for the period up to 2015/03/31 and the most recent annual return information was filed on 2016/06/11. 46 years of presence in this field comes to full flow with Scripture Union (northern Ireland) as the company managed to keep their customers happy through all the years.

The info we gathered describing the firm's executives suggests the existence of thirteen directors: Rick Hill, John Cubitt, Damian Iain Wharton and 10 remaining, listed below who joined the team on 2014-09-01, 2013-10-29 and 2009-09-29. What is more, the managing director's tasks are regularly bolstered by a secretary - Helen Jane Warnock, age 33, from who was recruited by this specific business sixteen years ago.