Victim Support Northern Ireland

All companies of The UKOther service activitiesVictim Support Northern Ireland

Other service activities not elsewhere classified

Contacts of Victim Support Northern Ireland: address, phone, fax, email, website, working hours

Address: Annsgate House 70-74 Ann Street BT1 4EH Belfast

Phone: +44-1269 4872131 +44-1269 4872131

Fax: +44-1269 4872131 +44-1269 4872131

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Victim Support Northern Ireland"? - Send email to us!

Victim Support Northern Ireland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Victim Support Northern Ireland.

Registration data Victim Support Northern Ireland

Register date: 1987-06-12
Register number: NI020562
Capital: 709,000 GBP
Sales per year: Less 348,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Victim Support Northern Ireland

Addition activities kind of Victim Support Northern Ireland

2952. Asphalt felts and coatings
422601. Liquid storage
34699915. Spinning metal for the trade
36249901. Brush blocks, carbon or molded graphite
82119901. Elementary school, nec

Owner, director, manager of Victim Support Northern Ireland

Director - Rynannon Aveen Blythe. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: July 1984, Irish

Director - Alice Chapman. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: September 1953, Northern Irish

Director - Louise Frances Craig. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: January 1968, British

Secretary - Geraldine Teresa Hanna. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB:

Director - Olive Paula Hill. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: October 1962, British

Director - Kathleen Alice Laverty. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: February 1984, British

Director - Neil Benedict Lavery. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: October 1973, Irish

Director - Louis Jones. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: January 1960, British

Director - Brendan Loughran. Address: Landgarve Lodge, Crumlin, Antrim, BT29 4YJ, N.Ireland. DoB: November 1955, British

Director - Marcella Mary Leonard. Address: Lough Road, Ballinderry Upper, Lisburn, Antrim, BT28 2JY, N Ireland. DoB: September 1966, British

Director - Judith Cross. Address: Sandford Avenue, Belfast, Antrim, BT5 5NW. DoB: January 1961, British

Director - Joseph Dunne. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: November 1948, British

Director - Patricia Mary Josephine Mallon. Address: 33 Maryville Park, Belfast, BT9 6LP. DoB: March 1944, British

Director - Christopher John Mccracken. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: February 1973, British

Director - Una Macauley. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: June 1956, Northern Irish

Director - Anthony Paul Barclay. Address: Beechgrove, Carrickfergus, Antrim, BT38 8LQ, N Ireland. DoB: April 1959, British

Director - Catherine Hughes. Address: Haywood Avenue, Belfast, Antrim, BT7 3EU, N.Ireland. DoB: January 1972, British

Director - Frances Anthony Murphy. Address: Lansdowne Park, Belfast, Antrim, BT15 4AF, N.Ireland. DoB: June 1952, British

Director - Joe Magee. Address: Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. DoB: February 1970, Irish

Director - Sam Cooke. Address: 249 Orby Drive, Belfast, Co Antrim, BT5 6BE. DoB: April 1948, British

Director - Raymond Andrew Kitson. Address: 19 Ballagh Road, Newcastle, Co Down, BT33 0LA. DoB: March 1950, British

Director - Kay Nellis. Address: 21 Shimna Road, Newcastle, Co Down, BT33 0EE. DoB: July 1960, Irish

Director - Anthony Paul Barclay. Address: Beechgrove, Carrickfergus, Co Antrim, BT38 8QL, United Kingdom. DoB: April 1959, British

Secretary - Susan Elizabeth Reid. Address: 9 Kingsfort Lodge, Old Kilmore Road, Moira, BT67 0QG. DoB: June 1960, British

Director - Robert Mc Cann. Address: 3 Greenacres, Newtownbbey, Co Antrim, N Ireland, BT36 6NL. DoB: August 1954, British

Director - John Murray Cowan. Address: 61 Hammond Farm, Maghaberry, Co Antrim, BT28 2RY. DoB: July 1969, British

Director - John Nelson Savage. Address: 15 Massey Avenue, Belfast, Co Antrim, BT4 2JT. DoB: October 1933, British

Director - Colette Philomena Marquess. Address: 49 Windamere Road, Belfast, BT8 6QY. DoB:

Director - John Rutledge Paul Simpson. Address: 8 Glen Ebor Park, Belfast, BT4 2JJ. DoB: August 1944, British

Director - Philip Andrew Mcquiggan. Address: Psni Lisnasharragh, 42 Montgomery Road, Belfast, BT6 9LD. DoB: October 1961, British

Director - Judith Margaret Mccormick. Address: 8 Oakland Crescent, Carrickfergus, BT38 7PY. DoB: July 1947, British

Director - Suneil Sharma. Address: 71 Galwally Ave, Belfast, Co Down, N. Ireland, BT8 7AS. DoB: May 1959, British

Director - Sean O'grady. Address: 41 Brookvale St, Belfast, Co Antrim, BT14 6BZ. DoB: December 1958, Irish

Director - Roley Mcintyre. Address: "Glenview", 12 Drumkeen, Ederney, Co Fermanagh, BT93 0FQ. DoB:

Director - Robert James Hunniford. Address: 42 Montgomery Road, Belfast, BT6 9LD. DoB: November 1954, British

Director - Robert James Coulter. Address: 31 Grawgegorm Drive, Ballymena, Co Antrim, BT42 2EE. DoB: December 1936, British

Director - Delia Elizabeth Mccartan. Address: 8 Cowall Avenue, Burren Road, Warrenpoint, Co Down, BT34 3LX. DoB: August 1955, Irish

Director - Noel Campbell Mulholland. Address: 46 Green Road, Belfast, BT5 6JA. DoB: November 1937, British

Director - Karima Zahi. Address: 33 Marsden Gardens, Belfast, Co Antrim, BT15 5AL. DoB: July 1966, French

Director - Mary Helen Anderson. Address: 5 Edinburgh Street, Belfast, BT9 7DS. DoB: November 1955, British

Director - Ronald Charles Alexander Thompson. Address: 24 Loughries Road, Newtownards, BT23 8RN. DoB: May 1941, British

Director - Mary Cumming. Address: 9 Marlborough Park, Bangor, BT19 1HL. DoB: March 1949, Northern Irish

Director - Deepa Mann-kler. Address: 13 High Street, Killyleagh, Co Down, BT30 9QF. DoB: March 1969, British

Director - Henry Terence Burrowes. Address: "Rockfield", Burr Point, Ballyhalbert, Co.Down, BT22 1BT. DoB: November 1933, British

Director - Hilary Cockett. Address: 42 Montgomery Road, Belfast, BT6 9LD. DoB: December 1944, British

Director - Peter J Mclachlan O.b.e.. Address: 9 Ashbourne Mews, Belfast, BT7 1SN. DoB: August 1936, British

Director - Duncan Mclaughlan. Address: 50 Rugby Ave, Bangor, Down, BT203PZ. DoB: September 1942, British

Director - Sean Coll. Address: Main Street, Bawnboy, Co.Cavan. DoB: August 1965, Irish

Director - Margaret Mcteggart. Address: 11, Brianville Pk, Belfast, BT14 8JZ. DoB: July 1949, British

Director - James Henry Moore. Address: 13 Oaklands, Waringstown, Craigavon, BT66 7QQ. DoB: February 1937, British

Director - Margaret Macfarlane Collinson. Address: 7 Hawthornden Drive, Belfast, BT4 2HG. DoB: July 1935, British

Director - Joan M Broder-rodgers. Address: "Extern", 7/11 Verner Street, Belfast, BT1. DoB: February 1955, Irish

Director - Anna Louise Boyd. Address: 17 Dunvale, Doury Road, Ballymena, BT43 6NX. DoB: June 1939, British

Director - John Hill. Address: Flat A, 2 Willowmount Close, Omagh, Co. Tyrone. DoB: August 1955, Irish

Director - Elaine Margaret Peel. Address: 22 Cyprus Park, Belfast, BT5 5EA. DoB: May 1956, British

Director - Cameron Ramsey. Address: 14 Massey Court, Belfast, BT14 3GJ. DoB: March 1943, British

Director - Catherine Louisa Mary Gilchrist. Address: 6 Broomhill Court, Limavady Road, Londonderry, BT41 1WP. DoB: October 1942, British

Director - Marguerite Faulkner. Address: 81 Morgans Hill Road, Cookstown, Co. Tyrone, BT80 8BW. DoB: September 1914, British

Director - Joseph Dunne. Address: 5 Prospect Crescent, Lisburn, Co Antrim, BT28 3PH. DoB: November 1949, British

Director - Margaret Donnelly. Address: 16 Canterbury, Park, Waterside, Derry, BT47 1DU. DoB: June 1955, Irish

Secretary - Roger William Brewster. Address: 3 Moyne Road, Conlig, Newtownards, Co Down, BT23 7PG. DoB:

Director - Hon David William Smyth. Address: 32 Tullywest Road, Saintfield, Belfast, BT24 7LX. DoB: November 1948, British

Director - Sandy Spence. Address: 115 Ballywatermoy Road, Glarryford, Ballymena, Co.Antrim. DoB: May 1953, British

Director - Ivan Edmond Webb. Address: 3 Swanston Drive, Newtownabbey, Co. Antrim, BT36 5DP. DoB: December 1934, British

Director - Gary White. Address: 42 Montgomery Road, Belfast, BT6 9LD. DoB: February 1964, British

Director - Margaret White. Address: 34 Crossgar Road, Saintfield, Co. Down, BT24 7JE. DoB: June 1944, British

Director - Thomas Joseph Coyle. Address: 2 Ballinlane Gardens, Newry, Co. Down, BT35 6EX. DoB: February 1954, Irish

Director - Margaret Mahood. Address: 5 Knockburn Avenue, Knockmore Road, Lisburn, BT28 2QF. DoB: December 1938, British

Director - Mary Burnell Clark-glass. Address: 6 The Square, Hillsborough, Co Down, BT26 6LG. DoB: April 1944, British

Jobs in Victim Support Northern Ireland, vacancies. Career and training on Victim Support Northern Ireland, practic

Now Victim Support Northern Ireland have no open offers. Look for open vacancies in other companies

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Senior Projects Finance Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Finance

    Salary: £31,095 to £33,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering

  • Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Administrative Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Students' Health Service

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Fixed term Technology Transfer Research Fellow - Advanced Characterisation on Materials and Thin Films for 3rd Generation Photovolatic Devices (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: College of Engineering

    Salary: £28,452 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences

  • Opto-Mechanical Research Engineer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Academic Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Psychology

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • PhD scholarship in X-ray Observations of Neutron Stars (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Space

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research / Copernicus

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences

  • Senior Research Associate in Non-Reversible MCMC (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Mathematics & Statistics

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering

Responds for Victim Support Northern Ireland on Facebook, comments in social nerworks

Read more comments for Victim Support Northern Ireland. Leave a comment for Victim Support Northern Ireland. Profiles of Victim Support Northern Ireland on Facebook and Google+, LinkedIn, MySpace

Location Victim Support Northern Ireland on Google maps

Other similar companies of The United Kingdom as Victim Support Northern Ireland: Julie Dickson Fashion Styling Ltd | Potatunlys Beryllium Limited | Regency Funeral Services Limited | Nantclwyd Estate Sporting Club Limited | Gosnell Fx Limited

Victim Support Northern Ireland can be reached at Belfast at Annsgate House. You can look up the company by referencing its postal code - BT1 4EH. Victim Support Northern Ireland's incorporation dates back to 1987. This business is registered under the number NI020562 and their official state is active. This business is registered with SIC code 96090 which stands for Other service activities not elsewhere classified. Victim Support Northern Ireland reported its latest accounts up until 2015-03-31. Its most recent annual return information was released on 2016-06-01. Since the company began in this field twenty nine years ago, it has managed to sustain its praiseworthy level of prosperity.

Rynannon Aveen Blythe, Alice Chapman, Louise Frances Craig and 9 remaining, listed below are registered as the firm's directors and have been working on the company success since March 2015. In addition, the managing director's tasks are continually backed by a secretary - Geraldine Teresa Hanna, from who joined this firm in February 2015.

Victim Support Northern Ireland is a domestic company, located in Belfast, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Annsgate House 70-74 Ann Street BT1 4EH Belfast. Victim Support Northern Ireland was registered on 1987-06-12. 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 - 709,000 GBP, sales per year - less 348,000 GBP. Victim Support Northern Ireland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Victim Support Northern Ireland is Other service activities, including 5 other directions. Director of Victim Support Northern Ireland is Rynannon Aveen Blythe, which was registered at Annsgate House, 70-74 Ann Street, Belfast, BT1 4EH. Products made in Victim Support Northern Ireland were not found. This corporation was registered on 1987-06-12 and was issued with the Register number NI020562 in Belfast, 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 Victim Support Northern Ireland, open vacancies, location of Victim Support Northern Ireland 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 June 1st, 2024

Detailed data about Victim Support Northern Ireland from yellow pages of The United Kingdom. Find address Victim Support Northern Ireland, phone, email, website credits, responds, Victim Support Northern Ireland job and vacancies, contacts finance sectors Victim Support Northern Ireland