Shimna Integrated College Limited

All companies of The UKEducationShimna Integrated College Limited

General secondary education

Contacts of Shimna Integrated College Limited: address, phone, fax, email, website, working hours

Address: The Lawnfield King Street BT33 OHD Newcastle

Phone: +44-1207 1229339 +44-1207 1229339

Fax: +44-1207 1229339 +44-1207 1229339

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Shimna Integrated College Limited"? - Send email to us!

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

Registration data Shimna Integrated College Limited

Register date: 1994-01-04
Register number: NI028059
Capital: 410,000 GBP
Sales per year: Approximately 279,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Shimna Integrated College Limited

Addition activities kind of Shimna Integrated College Limited

14110205. Greenstone, dimension-quarrying
16230000. Water, sewer, and utility lines
20150105. Chicken, processed: frozen
20929910. Shrimp, fresh: prepared
36329903. Refrigerator cabinets, household: metal and wood
36690201. Highway signals, electric
51490504. Soft drinks
57349900. Computer and software stores, nec
59991301. Cosmetics

Owner, director, manager of Shimna Integrated College Limited

Director - Alasdair Bruce Spence. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: August 1964, British

Director - David William O'flaherty. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: April 1984, British

Director - Noreen Doran-lahey. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: August 1973, British

Director - Judith Mary Boyle. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: June 1969, Irish

Director - Catherine Teresa Greene. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: March 1970, Irish

Director - Deborah Catherine Skillen. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: October 1972, British

Director - Rachel Corrigan. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: October 1971, British

Director - Trevor John Henderson. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: November 1955, British

Director - Anne Teresa Fitzpatrick. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: July 1944, British

Director - Geraldine Graham. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: October 1948, Irish

Director - John Alan Lovell. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: March 1955, British

Director - Patricia Alicia Quinn. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: August 1967, Northern Irish

Director - Neil Mcgrady. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: April 1983, Northern Irish

Director - Jennifer Janet Sheddon Temple. Address: The Belfry, Dromore, Co Down, BT25 1TR. DoB: October 1950, British

Director - Isobel Smylie Jones. Address: 16 Rocklands, Annahilt, Hillsborough, Lisburn, BT26 6NU. DoB: February 1947, British

Director - Professor Robert Leslie Davis. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: August 1942, British

Director - Stephen James Mcvey. Address: The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. DoB: November 1958, British

Secretary - Alicia Rooney. Address: The Lawnfield, King Street, Newcastle, Down, BT33 0HD, Northern Ireland. DoB:

Director - Joanne Poland. Address: Benagh Road, Kilkeel, Down, BT34 4SJ, N.Ireland. DoB: July 1973, Irish

Director - Ivor James Anderson. Address: Rowley Meadows, Newcastle, Co. Down, BT33 0RW, U.K.. DoB: December 1962, British

Director - Margaret Annett. Address: Anthonys Road, Ballykeel, Kilkeel, Newry, Down, BT34 4PN, N. Ireland. DoB: December 1966, British

Director - Nathan Reuben Clarke. Address: 26 Corrywood Park, Castlewellan, County Down, BT31 9NP. DoB: March 1973, British

Director - John Mcglynn. Address: 69 Boulevard Park, Newcastle, Co Down, BT33 0GH. DoB: November 1963, British

Director - Alicia Marie Rooney. Address: 14 Slieve Corragh Avenue, Newcastle, Co Down, N Ireland, BT33 0JA. DoB: January 1968, Irish

Director - Claire Knox. Address: 20 Commedagh Park, Newcastle, Co Down, BT33 0EW. DoB:

Director - David George Brition. Address: 6 Tullybrannigan Road, Newcastle, BT33 0TU. DoB: April 1968, English

Director - Charles Knight. Address: 17 Ashleigh, Newcastle, BT33 0FD. DoB: February 1943, British

Director - Rafait O'rourke. Address: 21 Ashleigh, Newcastle, Co Down, BT33 0FD. DoB: March 1963, British

Director - Christopher Boyd Skillen. Address: 14 Alan Close, Newcastle, BT33 0TH. DoB: September 1960, Irish

Director - Christopher Boyd Skillen. Address: Alan Close, Newcastle, Down, BT33 0TA, Northern Ireland. DoB: October 1960, British

Director - Richard Alwyn Kinley. Address: 12 Hilltown Road, Rathfriland, Co Down, BT34 5NA. DoB:

Director - Sylvia Mary Elizabeth Irwin. Address: 16 The Drumlins, Dromore Road, Ballynahinch, Co. Down, BT24 8HW. DoB: August 1955, British

Director - Audrey Byrne. Address: 19 Ballyhafry Road, Castlewellan, Co Down, BT31 9HR. DoB: July 1953, British

Director - Rose Martha Murray. Address: 44 Slievenamaddy Avenue, Newcastle, Co Down, BT33 0HX. DoB: January 1955, Irish

Director - Jean Forbes. Address: 1 The Courtyard, Strathan Manor, Tollymore Road, Newcastle, Co Down, BT33 0TE. DoB: August 1935, British

Director - Jennifer Redmond. Address: 7 Meadowvale, Tollymore Road, Newcastle, Co Down, BT33 OSD. DoB: December 1958, British

Director - Eileen Elizabeth Tate. Address: 8 Church View, Ballynahinch, Co Down, BT24 8RE. DoB: August 1960, British

Director - Michael Anthony Bannon. Address: 4 Seafin View, Annalong, Newry, BT34 4BE. DoB: October 1954, Irish

Director - Andrew Sylvester Billingsley. Address: 62 Burrenreagh Road, Castlewellan, Co Down, BT31 9HJ. DoB: November 1956, British

Director - Brian Raymond White. Address: 50 Barronstown Road, Dromore, Co Down, BT25 1NT. DoB: August 1953, British

Director - William John Burnison. Address: 11 Ascot Gardens, Belfast, BT5 6LX. DoB: December 1939, British

Director - David John Smyth. Address: 4 Drumaness Road, Ballynahinch, N Ireland, BT24 8LS. DoB:

Director - Ian Mcmillan. Address: 9 Maghera Court, Castlewellan, Co Down, BT31 9HX. DoB: July 1975, British

Director - Stephen James Kearney. Address: 5 Dromore Heights, Warrepoint, Newry, BT34 3FD. DoB: April 1969, Irish

Director - John Raymond Beatty. Address: 3 Glouchester Park, Carnreagh, Hillsborough, BT26 6HE. DoB: May 1940, British

Director - Helen Evelyn Honeyman. Address: 23 Castle Street, Strangford, Downpatrick, Co Down, BT30 7NF. DoB: June 1938, British

Director - Patricia Mary Miss Heaton. Address: 7 Marguerite Crescent, Newcastle, BT33 0PQ. DoB: May 1956, British

Director - William Henry Laverty. Address: 43 St Patricks Avenue, Downpatrick, Down, BT30 6DN. DoB: August 1961, Irish

Director - Charles Jonathan Mack. Address: Drumbrae, 22 Island Hill, Dromore, Co Down, BT25 1HA. DoB: March 1964, British

Director - Edna Sybil Mcneilly. Address: 72 Tollymore Road, Newcastle, Co Down, BT33 OJN. DoB: March 1942, British

Director - Anne Marie Odling-smee. Address: 24 Rossglass Road South, Killough, County Down, BT30 7RA. DoB: December 1934, European

Director - John Michael Mccombe. Address: 24 Trassey Road, Bryansford, Newcastle, Co Down, BT33 0QB. DoB: September 1958, British

Director - William Harold Henning. Address: 48 Islandmoyle Road, Kilcoo, Newry, BT34 5HY. DoB: n\a, British

Director - Robert Anthony Newell. Address: 1 Quoile Park, Downpatrick, BT30 6SH. DoB: November 1953, British

Director - William Robert Mccammon. Address: 27 Ballybannon Road, Castlewellan, BT31 9ER. DoB: September 1955, British

Director - Denvir Gerard. Address: 4 Slaney Park, Downpatrick, BT30 6PH. DoB: April 1958, N.Irish

Director - David Roy Watson. Address: 15 Mourne Park, Castlewellan, BT31 9BZ. DoB: June 1955, N.Irish

Director - Una Mrs Cole. Address: 37 Slievenamnddy Avenue, Newcastle, Co Down, BT33 0DT. DoB: September 1949, Irish

Director - Moira Denvir. Address: 4 Slaney Park, Downpatrick, BT30 6PH. DoB: July 1950, N.Irish

Director - Ellen Anne Mcvea. Address: 23 Shan Slieve Drive, Newcastle, BT33 0HN. DoB: April 1956, N.Irish

Director - Victor Baxter. Address: 11 Tullybrannigan Drive, Newcastle, Co Down, BT33 0TU. DoB: September 1956, British

Director - Robert Wilson Cowden. Address: 39 Kilkeel Road, Annalong, Newry, BT34 4TJ. DoB: January 1952, British

Director - Peter Scott. Address: 9 Benowen, Killyleach, N Ireland, BT30 9TS. DoB:

Director - John Garfield Hull. Address: 4 Slieve Shannagh Park, Newcastle, Co.Down, BT33 OHW. DoB: January 1954, British

Director - Angela Winifred Morgan. Address: 14 Ardaluin Court, Newcastle, Co.Down, BT33 ORT. DoB: October 1961, British

Director - Andrew Peter Carden. Address: 58 King Street, Newcastle, Co.Down, BT33 OHB. DoB: April 1952, British

Director - John Michael Mc Combe. Address: 24 Trassey Road, Bryansford, Newcastle, Co.Down, BT33 OQB. DoB: September 1958, British

Secretary - William John Burnison. Address: 11 Ascot Gardens, Belfast, BT5 6LX. DoB: December 1939, British

Jobs in Shimna Integrated College Limited, vacancies. Career and training on Shimna Integrated College Limited, practic

Now Shimna Integrated College Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Head of Service Delivery (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • PhD Studentship: Exploring the Role of Similarity in Self-regulation Style in Empathy, Pro-social Behaviour and Perceived Support (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Systems Support / Developer Analyst (Web) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer below the bar in Sociolinguistics (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,348 to €52,722
    £35,322.34 to £48,562.23 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics

  • HR Systems Analyst (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: HR Services

    Salary: £26,459

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,IT

  • Senior Scientific Policy Officer (Brussels - Belgium)

    Region: Brussels - Belgium

    Company: N\A

    Department: N\A

    Salary: €68,112 to €77,760
    £62,424.65 to £71,267.04 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Centre for Electronic Warfare, Information and Cyber

    Salary: £32,094 to £35,773

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Data Scientist/AI Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Computing & Information Systems

    Salary: £36,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Lecturer / Senior Lecturer in Management Accounting (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School, Accounting Discipline Group

    Salary: AU$99,924 to AU$135,725
    £60,643.88 to £82,371.50 converted salary* per annum (Level B to C )

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Research Associate (Statistician) (London)

    Region: London

    Company: University College London

    Department: Institute for Women's Health Research, Department of Nenonatology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Senior Research Associate in Hydrology, Agriculture and Human Health (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences

Responds for Shimna Integrated College Limited on Facebook, comments in social nerworks

Read more comments for Shimna Integrated College Limited. Leave a comment for Shimna Integrated College Limited. Profiles of Shimna Integrated College Limited on Facebook and Google+, LinkedIn, MySpace

Location Shimna Integrated College Limited on Google maps

Other similar companies of The United Kingdom as Shimna Integrated College Limited: Redborne Upper School And Community College | 365 Childminding Ltd | Academia Universal Experts Ltd. | Cirrus Training Limited | Lite-waves Cp Services Ltd

1994 is the date that marks the founding Shimna Integrated College Limited, a firm registered at The Lawnfield, King Street in Newcastle. This means it's been 22 years Shimna Integrated College has existed in the United Kingdom, as it was registered on 1994-01-04. Its reg. no. is NI028059 and the company postal code is BT33 OHD. This company SIC code is 85310 , that means General secondary education. Shimna Integrated College Ltd reported its latest accounts up until March 31, 2015. The most recent annual return information was submitted on January 4, 2016. It has been twenty two years for Shimna Integrated College Ltd in this field, it is still in the race and is very inspiring for it's competition.

As mentioned in this firm's employees directory, since 2014-11-30 there have been fifteen directors to name just a few: Alasdair Bruce Spence, David William O'flaherty and Noreen Doran-lahey.

Shimna Integrated College Limited is a foreign company, located in Newcastle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in The Lawnfield King Street BT33 OHD Newcastle. Shimna Integrated College Limited was registered on 1994-01-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 410,000 GBP, sales per year - approximately 279,000 GBP. Shimna Integrated College Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Shimna Integrated College Limited is Education, including 9 other directions. Director of Shimna Integrated College Limited is Alasdair Bruce Spence, which was registered at The Lawnfield, King Street, Newcastle, Co.Down, BT33 OHD. Products made in Shimna Integrated College Limited were not found. This corporation was registered on 1994-01-04 and was issued with the Register number NI028059 in Newcastle, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Shimna Integrated College Limited, open vacancies, location of Shimna Integrated College Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Shimna Integrated College Limited from yellow pages of The United Kingdom. Find address Shimna Integrated College Limited, phone, email, website credits, responds, Shimna Integrated College Limited job and vacancies, contacts finance sectors Shimna Integrated College Limited