Club United
Child day-care activities
Contacts of Club United: address, phone, fax, email, website, working hours
Address: Unit 1 Glendermott Valley Business Park Altnagelvin BT47 3LR Londonderry
Phone: +44-1382 5875183 +44-1382 5875183
Fax: +44-1382 5875183 +44-1382 5875183
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Club United"? - Send email to us!
Registration data Club United
Get full report from global database of The UK for Club United
Addition activities kind of Club United
239205. Towels, dishcloths and dust cloths
265603. Food containers (liquid tight), including milk cartons
24910105. Posts, treated wood
27549915. Schedules, transportation: gravure printing
32910601. Cloth, abrasive: garnet, emery, aluminum oxide coated
32919900. Abrasive products, nec
37140700. Motor vehicle wheels and parts
37699905. Nose cones, guided missiles
41199900. Local passenger transportation, nec, nec
94110403. Administration of educational programs, county government
Owner, director, manager of Club United
Secretary - Nickie Curry. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB:
Director - Nickie Curry. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: April 1980, Irish
Director - Victoria Thompson. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: February 1990, British
Director - Tara Nicholas. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: June 1976, Irish
Director - Paul Smith. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: January 1973, British
Director - Sara Louise Smith. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: January 1974, British
Director - Colleen Griffin. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: January 1970, Irish
Director - Leslie Haire. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: November 1972, British
Director - Darren Kirk. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: April 1971, Northern Irish
Director - Esther Haire. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: May 1970, British
Director - Valerie Kirk. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: June 1971, Northern Irish
Director - Lisa Elliott. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: June 1980, British
Director - Mark Richard Hamill. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: April 1983, Irish
Director - Gerard Brendan Brolly. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: April 1965, British
Director - Suzanna Armstrong. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: April 1976, Belgian
Director - Sandra Atoge. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: August 1975, Irish
Director - Geoffrey James Hunter. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: June 1974, British
Director - Anthony Michael George Armstrong. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. DoB: September 1966, British/Irish
Director - Stephanie Ward. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: March 1976, Northern Irish
Director - Karen Hayley Smallwoods. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: November 1974, British
Director - Dr Rachelle Meyer. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: February 1973, Austrian/South African
Director - Arthur Hiscox. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: June 1964, British
Director - Steve Merchant. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: August 1986, British
Director - Trevor Ferguson. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: August 1964, Irish
Director - Jenna Merchant. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: November 1988, British
Director - Brian Liam Callan. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: May 1978, Northern Irish
Director - Ailsa Mcintosh. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: March 1968, Scottish
Director - Catherine Mcguinness. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: May 1978, British
Director - Denise Molloy. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: July 1980, Irish
Director - Leslie Seaton. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: July 1955, British
Director - Anjaly Pillai. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: November 1974, British
Director - Terry Casey. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: August 1955, Irish
Director - Sarah Mcgee. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: December 1971, Irish
Director - Elizabeth Bonner. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: March 1967, N.Irish
Director - Hayley Smallwoods. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: November 1974, British
Director - Linda-Jayne Lusby. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: April 1977, British
Director - Michelle Seaton. Address: Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR, Northern Ireland. DoB: January 1971, Northern Irish
Director - Wendy Jackson. Address: Bigwood Road, Lisdillon, Londonderry, BT47 3RR, N.Ireland. DoB: July 1968, British
Director - Xin Cao. Address: Summer Meadows, Londonderry, N.Ireland, BT47 6SY, N.Ireland. DoB: September 1972, British
Director - Dr Ancel Orr. Address: Lisdivin Rd, Londonderry, BT52 0BX, N.Ireland. DoB: March 1973, British
Secretary - Louise Mclaughlin. Address: Sevenoaks, Londonderry, County Londonderry, BT47 6BD. DoB: n\a, British
Director - Shirley Hegarty. Address: Glenmore Park, Waterside, Derry, BT47 2JY, N.Ireland. DoB: October 1974, Irish
Director - Joy Varghese. Address: Blackthorn Manor, Crescent Link, L'Derry, BT47 5TA, N.Ireland. DoB: May 1973, Indian
Director - Maryam Shafier. Address: 19 Bonds Street, Waterside, Londonderry, BT47 6ED. DoB: August 1971, Iranian
Director - David Ian Cairns. Address: 11a Mclean Road, Eglinton, Londonderry. DoB: May 1963, British
Director - Christina Hegarty. Address: Unit 1, Glendermott Vally Business Park, Tullyally Road, Londonderry, BT47 3QR. DoB: October 1982, Irish
Director - Sharon Long. Address: 77 Glenmore Park, Waterside, Derry, BT47 2JY. DoB: March 2009, Irish
Director - Sharon Long. Address: 77 Glenmore Park, Waterside, BT47 2JY. DoB: December 1971, Irish
Director - Alison Jayne Kirkpatrick. Address: 2 Ivy Mead Court, Altnagelvin, Waterside, Derry, BT47 3WW. DoB: April 1972, British
Director - Catherine Elaine Cole. Address: 12 Abbeydale, Londonderry, BT47 6YY. DoB: March 1966, British
Director - Lorraine Michelle Caldwell. Address: 15 Faughan Crescent, Drumahoe, Londonderry, BT47 3LA. DoB: February 1970, British
Secretary - John Bergin. Address: 12 Clarence Avenue, Derry, BT48 7NH. DoB:
Director - Gillian Ann O'hara. Address: 49 Stevenson's Park, Tullyally, Londonderry, BT47 3QS. DoB: December 1972, British
Director - Barbara Rose Gallagher. Address: 12 Carrody Rd, Waterside, Londonderry, BT47 2EA. DoB: July 1974, Irish
Director - Louise Mclaughlin. Address: 124 Sevenoaks, Derry, County Londonderry. DoB: April 1972, British
Director - Deborah Neely. Address: 10 Church Meadow, Kilfennen, Co Londonderry, BT47 6DE. DoB: October 1978, British
Director - Maria Nash. Address: 39 Glenmore Park, Waterside, Derry, BT47 2JY. DoB: January 1971, Irish
Director - Carol Duffy. Address: 61 Sevenoaks, L'Derry, BT47 6BD. DoB: January 1968, British
Director - Aimee Parkes. Address: 45 Stevensons Pk, Tullyally, L'Derry, BT47 3QS. DoB: January 1987, British
Director - Ancel Orr. Address: 34 Westlake, Londonderry, BT47 6WD. DoB: March 1973, British
Director - Julie Lawrance. Address: 27 Ahnagelvin Park, Waterside, BT47 2LX. DoB: November 1970, British
Director - Michelle Boyle. Address: 132 Strabane Old Road, Waterside, Derry, BT47 3EH. DoB: May 1977, Irish
Director - Margaret Mccarthy. Address: 3 Cadogen Park, Kilfennan, Derry, BT47 5QW. DoB: November 1961, Irish
Director - Nicola Gallen. Address: 125 Waterfoot Park, Derry, BT47 6SY. DoB: January 1974, Irish
Director - Margaret Mc Carthy. Address: 3 Cadogen Park, Kilfenna, Derry, BT47 5QW. DoB: November 1961, Irish
Director - Helen Mcarthur. Address: 14 Rossdowney Ave, Waterside, Londonderry, BT47 5PP. DoB: August 1977, Irish
Director - Laura Coyle. Address: 23 Parkmore Drive, Strathfoyle, Derry, BT47 6XA. DoB: December 1981, British
Director - James Carmen. Address: 3 Derr Park, Kilfennan, Derry, BT47 7SQ. DoB: August 1977, Irish
Director - Sandra Jane Ferguson. Address: Rooskey, Fahan, Donegal. DoB: January 1971, Irish
Director - Philippe Wing. Address: 22 Ardtada, Ardmore, L Derry, BT47 3WH. DoB: June 1957, British
Director - Grainne Hildreth. Address: 92 Pelham Rd, Knightsbridge, Co Derry, BT47 6FT. DoB: August 1976, British
Director - Kelly Anne Gibson. Address: 8 Distillary Close, Waterside, L/Derry, BT47 2JA. DoB: April 1980, British
Director - Charmaine Mcnally. Address: 22 Windridge Drive, Derry, BT47 2JN. DoB: July 1980, Northern Irish
Director - John Bergin. Address: 101 Woodside Heights, Derry. DoB: April 1963, British
Director - Sheena Duddy. Address: 3 Pelham Rd, Waterside, Derry, BT47 6FF. DoB: February 1974, Irish
Director - Aine Marie Bryson. Address: 42 Brunswick Rd, Kilfennan, Derry, BT47 5SZ. DoB: March 1969, Irish
Director - Thomas John Mills. Address: 9 Rommore, Kilfennan, Londonderry, BT47 5RS. DoB: December 1963, British
Director - James Mcallister. Address: 63 Tullymore Rd, Currunierin, L/Derry, BT47 3DQ. DoB: June 1969, British
Director - Shirley Mccloskey. Address: 21 Moore Street, Waterside, Londonderry, BT47 2EY. DoB: December 1975, British
Director - Naomi Buchanan. Address: 37 Ridgeway Drive, Londonderry, BT47 3UX. DoB: December 1978, British
Director - Catherine Mary Mcguinness. Address: 120 Good Shepherd Glen, Londonderry, BT47 2GA. DoB: May 1978, British
Director - Ann Morgan. Address: 186 Ivy Mead, Altnagelvin, Londonderry, BT47 3WZ. DoB: February 1972, British
Director - Ann Blanking. Address: 30 Thornlea Gardens, Londonderry, BT47 2JW. DoB: August 1956, British
Director - Susanne Currie. Address: 45 Thornlea Gardens, Lisaghmore, Derry, BT47 2JW. DoB: October 1956, Irish
Director - Ivan Heatherington. Address: 17 Ardkill Road, Ardmore, BT47 3RN. DoB: July 1958, British
Director - Gerard Holmes. Address: 20 Whitehouse Park, Buncrana Road, Derry, County Derry, Northern Ireland, BT48 0QD. DoB: August 1964, Irish
Director - Marina Thorpe. Address: 24 Gortin Manor, Newbuildings, Londonderry, BT47 2TF. DoB: March 1973, British
Director - Amanda Henderson. Address: 69 Glenshane Road, Drumahoe, Londonderry, BT47 3SF. DoB: December 1972, British
Director - Eleanor Louise Adair. Address: 79 Bond Street, Waterside, Londonderry, BT47 6EF. DoB: June 1969, British
Director - Cherrie Ross. Address: 83 Bigwood Road, Lisdillon, Ardmore, Londonderry, BT47 3RR. DoB: October 1963, British
Director - Sheelagh Isabel Audrey Price. Address: 52 Kingsmere Gardens, Kilfennan, Londonderry, BT47 5TR. DoB: March 1960, British
Director - Robert Desmond Palmer. Address: 31 Kilmaine Road, Bangor, Co Down, BT19 6DT. DoB: March 1941, British
Director - Kathleen Holmes. Address: 20 Whitehouse Park, Buncrana Road, Derry, BT48 0QD. DoB: February 1964, Irish
Jobs in Club United, vacancies. Career and training on Club United, practic
Now Club United have no open offers. Look for open vacancies in other companies
-
Creative Artworker (Bristol)
Region: Bristol
Company: University of Bristol
Department: Print Services
Salary: £25,728 to £28,936 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,PR, Marketing, Sales and Communication
-
Research Assistant/Associate - A85502R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute for Cell Molecular Biosciences
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Professor of Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £55,000 + p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Assistant Professor (fixed term, part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Rehabilitation & Ageing
Salary: Please see details below
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology
-
Marketing and Student Recruitment Coordinator (78191) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Science
Salary: £27,285 to £30,688
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Assistant Lecturer in Criminology (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Postdoctoral Research Assistant in Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Ogden Physics Fellow (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £27,285 +
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,PR, Marketing, Sales and Communication,Student Services
-
Tutor - Automotive (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.60 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Student Equality and Diversity Manager - LJU0017-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: £38,779 to £49,888 (Grade H3) per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Executive Programmes Co-ordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: N\A
Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Clinical Research Fellow (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £34,911 to £43,071 per annum, depending on skills and experience, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Club United on Facebook, comments in social nerworks
Read more comments for Club United. Leave a comment for Club United. Profiles of Club United on Facebook and Google+, LinkedIn, MySpaceLocation Club United on Google maps
Other similar companies of The United Kingdom as Club United: Sylvia Wrigglesworth Ltd | Dignity Care (york) Limited | Kobil Consultancy Limited | Isell Technologies Limited | Ngo Ltd
Club United can be contacted at Londonderry at Unit 1 Glendermott Valley Business Park. You can look up this business by its area code - BT47 3LR. This business has been in business on the British market for 14 years. This business is registered under the number NI042517 and company's current state is active. This business Standard Industrial Classification Code is 88910 and has the NACE code: Child day-care activities. August 31, 2015 is the last time when the company accounts were filed. Fourteen years of competing on the local market comes to full flow with Club United as they managed to keep their customers happy throughout their long history.
In the following business, most of director's assignments have been performed by Nickie Curry, Victoria Thompson, Tara Nicholas and 7 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these ten managers, Leslie Haire has been an employee of the business for the longest period of time, having become a vital part of the Management Board in 2012.
Club United is a domestic stock company, located in Londonderry, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Unit 1 Glendermott Valley Business Park Altnagelvin BT47 3LR Londonderry. Club United was registered on 2002-02-14. 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 - 478,000 GBP, sales per year - approximately 278,000,000 GBP. Club United is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Club United is Human health and social work activities, including 10 other directions. Secretary of Club United is Nickie Curry, which was registered at Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR. Products made in Club United were not found. This corporation was registered on 2002-02-14 and was issued with the Register number NI042517 in Londonderry, 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 Club United, open vacancies, location of Club United 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 April 1st, 2024