Sendit.com Limited
Retail sale of music and video recordings in specialised stores
Sendit.com Limited contacts: address, phone, fax, email, website, shedule
Address: 40/48 Airport Road West Sydenham BT3 9ED Belfast
Phone: +44-1337 3303833
Fax: +44-1337 3303833
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sendit.com Limited"? - send email to us!
Registration data Sendit.com Limited
Register date: 1992-12-31
Register number: NI027136
Type of company: Private Limited Company
Get full report form global database UK for Sendit.com LimitedOwner, director, manager of Sendit.com Limited
Gerard Patrick O'keeffe Director. Address: Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland. DoB: March 1964, Irish
Kevin Lucey Director. Address: Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland. DoB: March 1978, Irish
Niall Ennis Director. Address: 43 Carrickbreenan Lann, Monkstown, Dublin. DoB: July 1969, Irish
Steven James Townsley Secretary. Address: 42 The Cutts, Dunmurrry, Belfast, BT17 9HN. DoB:
Shane Lombard Director. Address: The Cutts, Dunmurry, Belfast, Northern Ireland, BT17 9HN, Northern Ireland. DoB: May 1970, Irish
Conor Joseph Murphy Director. Address: 23 Richmond Grove, Monkstown. DoB: July 1972, Irish
Jim Morgan Secretary. Address: 129 Upper Malone Road, Belfast, Co Antrim, BT9 6UF. DoB: November 1956, Irish
Donal Murphy Director. Address: Gleann Na Sioga, Quill Road, Kilmacanogue, Co Wicklow. DoB: May 1965, Irish
James Morgan Director. Address: 129 Upper Malone Road, Belfast, Co Antrim, N. Ireland, BT9 6UF. DoB: November 1956, Irish
Ian Gerard Loughran Director. Address: 89 Navan Fort Road, Armagh, Co Armagh, BT60 4PR. DoB: December 1970, British
Nicholas Furlong Director. Address: 2 Ash Hurst, Military Road, Killiney, Co. Dublin. DoB: October 1947, Irish
Victor Morris Director. Address: 49 Hay Street, Steeple Morden, Royston, Herts, SG6 0PD. DoB: October 1951, British
Dipanjan Deb Director. Address: 580 El Cerrito Avenue, Hillsborough, Ca 97010, Usa. DoB: May 1969, American
James R Osborne Director. Address: Glen Brook, Enniskerry, Co. Wicklow. DoB: April 1949, Irish
Jeremy Courtney Glover Director. Address: Apartment 1, 85 Charing Cross Road, London, WC2H 0AA. DoB: April 1962, British
Richard Anthony Bowden Director. Address: Apt 2 Lismachen, Belmont Road, Belfast. DoB: April 1971, British/Irish
Ian Gerard Loughran Secretary. Address: 89 Navan Fort Road, Armagh, Co Armagh, BT60 4PR. DoB: December 1970, British
Darryl Collins Director. Address: Sycamore House, 30 Windmill Road, Hillsborough, BT26 6LS. DoB: September 1959, British
Jobs in Sendit.com Limited vacancies. Career and practice on Sendit.com Limited. Working and traineeship
Assistant. From GBP 1300
Engineer. From GBP 2700
Director. From GBP 5300
Driver. From GBP 2300
Responds for Sendit.com Limited on FaceBook
Read more comments for Sendit.com Limited. Leave a respond Sendit.com Limited in social networks. Sendit.com Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sendit.com Limited on google map
Other similar UK companies as Sendit.com Limited: Khian Limited | Zlato Capital Limited | Gymnastics Enterprises Limited | Cornwater Clubs (ravenshead) Ltd. | Prospect Place Management Ltd
Started with Reg No. NI027136 twenty four years ago, Sendit.com Limited is categorised as a Private Limited Company. The company's active registration address is 40/48 Airport Road West, Sydenham Belfast. This enterprise is registered with SIC code 47630 and has the NACE code: Retail sale of music and video recordings in specialised stores. The company's most recent records were submitted for the period up to March 31, 2015 and the most current annual return information was released on December 31, 2015. Since it debuted in the field 24 years ago, the firm has sustained its praiseworthy level of success.
We have a group of three directors controlling this specific business at the moment, including Gerard Patrick O'keeffe, Kevin Lucey and Niall Ennis who have been executing the directors assignments since December 2014.
