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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Club United"? - Send email to us!

Club United detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Club United.

Registration data Club United

Register date: 2002-02-14
Register number: NI042517
Capital: 478,000 GBP
Sales per year: Approximately 278,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 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, MySpace

Location 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

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