Cpni
Other business support service activities not elsewhere classified
Contacts of Cpni: address, phone, fax, email, website, working hours
Address: 5 Annadale Avenue Belfast BT7 3JH
Phone: +44-28 3048950 +44-28 3048950
Fax: +44-28 3048950 +44-28 3048950
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cpni"? - Send email to us!
Registration data Cpni
Get full report from global database of The UK for Cpni
Addition activities kind of Cpni
1743. Terrazzo, tile, marble, mosaic work
533100. Variety stores
28790110. Sheep dips, chemical
34639901. Aircraft forgings, nonferrous
35690102. Filters and strainers, pipeline
38270101. Binoculars
82310304. Public library
Owner, director, manager of Cpni
Director - John O'brien. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: May 1977, Irish
Director - Joseph Mcaleer. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: December 1975, Irish
Director - Marie Smith. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: January 1975, Irish
Director - David John Mccrea. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: September 1968, British
Director - Derek John Clark. Address: Annadale Avenue, Belfast, BT7 3JH, Northern Ireland. DoB: February 1967, British
Director - Liam Martin Bradley. Address: Annadale Avenue, Belfast, BT7 3JH, Northern Ireland. DoB: April 1967, Irish
Director - Paul Dominic Cooper. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: April 1956, Irish
Director - James Patrick Mccaughan. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: March 1969, British
Director - Paul Savage. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: June 1970, Northern Irish
Director - Brendan Noel Gormley. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: January 1962, Irish
Director - Michael Francis Guerin. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: June 1963, Irish
Director - Gordon Joseph Robert Addy. Address: Annadale Avenue, Belfast, BT7 3JH, Northern Ireland. DoB: April 1954, British
Director - Aileen Crossin. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: February 1963, Irish
Director - Donald Sloan Moore. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: March 1962, British
Director - Timothy William Corrie. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: July 1963, British
Director - Claire Frances Mary Wilson. Address: Boucher Place, Belfast, Co Antrim, BT12 6HT, Northern Ireland. DoB: December 1973, Irish
Director - Paul Edmund Hughes. Address: Belmore Street, Enniskillen, County Fermanagh, BT74 6AA, Northern Ireland. DoB: May 1958, British
Director - Dr Martin Joshua Kerr. Address: 5 Annadale Avenue, Belfast, BT7 3JH. DoB: March 1958, British
Director - Marie Smith. Address: Boucher Place, Belfast, BT12 6HT, Northern Ireland. DoB: January 1975, Irish
Director - James Cecil Mckay. Address: Chandler Court, Langley Hall, Jordanstown, Co. Antrim, BT37 0FN. DoB: October 1979, British
Director - Paula Mary Mcdaid. Address: Old Course Road, Downpatrick, Co Down, BT30 8BD, Northern Ireland. DoB: September 1965, Irish
Director - Patricia Mary Holden. Address: Islay Court, Castlerock, Coleraine, Co Derry, BT51 4PZ, Northern Ireland. DoB: March 1973, British
Director - Lindsay David Gracey. Address: 2a Brocklamont Park, Old Galgorm Road, Ballymena, Co Antrim, BT42 1AS, Northern Ireland. DoB: May 1959, British
Director - Thomas Adrian Francis Glass. Address: Glen Road, Maghera, Co Derry, BT46 5AP. DoB: October 1950, Irish
Director - John Neil Bell Gordon. Address: 60 Station Road, Craigavad, Co Down, BT18 0BP, Northern Ireland. DoB: October 1952, British
Director - Valerie Elizabeth Crawford. Address: The Beeches, Derryadd, Lisnaskea, BT92 0BX. DoB: December 1962, British
Secretary - Aileen Crossin. Address: 33 Harberton Park, Belfast, BT9 6TX. DoB:
Director - Patrick Cyril Peter Slevin. Address: Dublin Road, Omagh, Co Tyrone, BT78 1HQ, Northern Ireland. DoB: August 1956, N. Irish
Director - Gerard Francis Greene. Address: 7 Solitude Demesne, Kilmore Road, Lurgan, BT69 9GN. DoB: April 1967, Irish
Director - Robert Hugh Clarke. Address: 9 Farnham Park, Bangor, BT20 3SR. DoB: April 1950, British
Secretary - Terence Gabriel Hannawin. Address: Ashdene, 9 Drumhill Avenue, Ballynahinch, BT24 8EE. DoB:
Director - Francis Joseph Murray. Address: 38 Deramore Drive, Malone Road, Belfast, BT9 5JR. DoB: January 1949, British
Director - Sheelin James Mckeagney. Address: Cherrymount, 45 Cornakinnegar Road, Lurgan, BT67 9JN. DoB: February 1969, Irish
Jobs in Cpni, vacancies. Career and training on Cpni, practic
Now Cpni have no open offers. Look for open vacancies in other companies
-
Research Technician (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Neuroscience
Salary: £20,989 to £24,285 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative
-
Employer Engagement Officer (London)
Region: London
Company: University of East London Professional Services
Department: Centre for Student Success
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Senior Adviser – Scenario Modelling and Spatial Analysis (London)
Region: London
Company: Natural England
Department: N\A
Salary: £30,275 per annum
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,Library Services and Information Management,International Activities
-
Access West of England Adminstrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565 pro rata 0.6 FTE
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Internal Communications Manager (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Communications
Salary: £33,518 to £37,706 pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Assistant Finance Business Partner – NHS (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Impact Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Research and Enterprise Office
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
School Projects Officer – Accreditations (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics, Department of Professional Services
Salary: starting at £28,936 and rising to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Student Success Team Leader (Harlow)
Region: Harlow
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Major Gifts Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
FRC Operations Manager (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Business in Society
Salary: £48,336 to £60,306 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences (MDS)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
Responds for Cpni on Facebook, comments in social nerworks
Read more comments for Cpni. Leave a comment for Cpni. Profiles of Cpni on Facebook and Google+, LinkedIn, MySpaceLocation Cpni on Google maps
Other similar companies of The United Kingdom as Cpni: Marudez Limited | Healthrooms Ltd | Media Communications Group Plc | Huatong Limited | Aldershot Business Machines Limited
Cpni with Companies House Reg No. NI055610 has been operating on the market for eleven years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 5 Annadale Avenue, Belfast in Belfast and company's post code is BT7 3JH. The firm known today as Cpni, was earlier listed as Pharmaceutical Contractors Committee (ni). The change has taken place in 2011-03-24. The company Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Cpni released its account information up till 2015/10/31. The latest annual return information was filed on 2016/06/15. Ever since it started on the local market 11 years ago, this company managed to sustain its impressive level of success.
In this specific business, a variety of director's duties have so far been met by John O'brien, Joseph Mcaleer, Marie Smith and 12 other directors have been described below. When it comes to these fifteen managers, Donald Sloan Moore has been employed by the business for the longest time, having been a vital addition to the Management Board since eleven years ago.
Cpni is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 5 Annadale Avenue Belfast BT7 3JH. Cpni was registered on 2005-06-15. 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 - 551,000 GBP, sales per year - approximately 885,000,000 GBP. Cpni is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Cpni is Administrative and support service activities, including 7 other directions. Director of Cpni is John O'brien, which was registered at 5 Annadale Avenue, Belfast, BT7 3JH. Products made in Cpni were not found. This corporation was registered on 2005-06-15 and was issued with the Register number NI055610 in The United Kingdom, 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 Cpni, open vacancies, location of Cpni 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