St Patrick's Golf Club, Downpatrick Ltd.

All companies of The UKArts, entertainment and recreationSt Patrick's Golf Club, Downpatrick Ltd.

Operation of sports facilities

Contacts of St Patrick's Golf Club, Downpatrick Ltd.: address, phone, fax, email, website, working hours

Address: 43 Saul Road Downpatrick BT30 6PA Co.down

Phone: +44-1355 7627227 +44-1355 7627227

Fax: +44-1355 7627227 +44-1355 7627227

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "St Patrick's Golf Club, Downpatrick Ltd."? - Send email to us!

St Patrick's Golf Club, Downpatrick Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Patrick's Golf Club, Downpatrick Ltd..

Registration data St Patrick's Golf Club, Downpatrick Ltd.

Register date: 1975-04-21
Register number: NI010660
Capital: 885,000 GBP
Sales per year: Less 516,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 St Patrick's Golf Club, Downpatrick Ltd.

Addition activities kind of St Patrick's Golf Club, Downpatrick Ltd.

322902. Optical glass
508406. Engines and transportation equipment
08519905. Timber estimating services
20350201. Cucumbers, pickles and pickle salting
26790200. Food dishes and utensils, from pressed and molded pulp
28420104. Drain pipe solvents or cleaners
34940000. Valves and pipe fittings, nec
49250102. Coke oven gas, production and distribution
49590302. Environmental cleanup services
50851001. Gaskets

Owner, director, manager of St Patrick's Golf Club, Downpatrick Ltd.

Director - Patrick Denis Tumelty. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: June 1960, Northern Irish

Director - Paul James Mccrissican. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: July 1965, Irish

Director - Jonathan Holland. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: January 1977, Northern Irish

Director - Brendan Mullan. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: February 1959, Irish

Director - Rory Joseph Scullion. Address: Quoile Brae, Downpatrick, County Down, BT30 6SD, Northern Ireland. DoB: December 1964, Irish

Secretary - Rory Scullion. Address: 3 Quoile Brae, Downpatrick, County Down, BT30 6SD, Northern Ireland. DoB:

Director - Lawrence Craig. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: January 1961, Irish

Director - Gerard Killen. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: October 1956, Irish

Director - Philip Posnett. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: March 1952, British

Director - Gerard Reilly. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: November 1948, Irish

Director - Michael Gerard Burke. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: June 1965, Northern Ireland

Director - Noel Mccartan. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: December 1955, British/Irish

Director - Stephen Savage. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: November 1971, Irish

Director - John Press. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: February 1968, Irish

Director - Paul Kelly. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: January 1960, Irish

Director - George Greene. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: June 1953, Irish

Director - Michael Donovan. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: October 1949, Irish

Director - Philip Kinkead. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: April 1947, British

Director - Patrick Joseph Totton. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: January 1954, Irish

Secretary - Brendan Mullen. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB:

Director - Barrie Beswick. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: November 1980, Irish

Director - Seamus Magee. Address: 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. DoB: February 1957, Irish

Director - Brian Mcconvey. Address: 16 Knockchree Road, Downpatrick, Co Down, BT30 6RP. DoB: May 1942, Irish

Director - Kevin Feenan. Address: 25 Rathkeltair Road, Downpatrick, Co Down, BT30 6NL. DoB: August 1938, Irish

Director - John Anthony Roden. Address: 16 Monabot Road, Downpatrick, Co Down, BT30 6PG. DoB: April 1952, Irish

Director - Noel Mccartan. Address: 10 Ardfern Park, Downpatrick, Co Down, BT30 6XZ. DoB: December 1955, British/Irish

Director - Colum Martin Coyle. Address: 36 Ardfern Road, Downpatrick, Co Down, BT30 6TW. DoB: September 1969, Irish

Director - Raymond Mccormick. Address: 19 Rathcuan Heights, Downpatrick, Co Down, BT30 6XD. DoB: July 1955, Irish

Director - John Carson. Address: Ballyrenan Farm, 54 Ballyculter Road, Downpatrick, Co Down, BT30 7BD. DoB: December 1952, British

Director - Noel Patrick Anthony Traynor. Address: 15 Drumlin Park, Downpatrick, Co Down, BT30 6NT. DoB: December 1957, Irish

Director - Frances Noel Mckermitt. Address: 10 Ardanlee Gardens, Downpatrick, Co Down, BT30 6PJ. DoB: February 1938, Irish

Director - Daniel Irvin Teggart. Address: 16 Ardfern Rd, Downpatrick, Co Down, BT30 6TW. DoB: December 1951, Irish

Director - Gerard Mc Grattan. Address: 25 Ardbraccan, Saul Road, Downpatrick, Co Down, BT30 6TL. DoB: June 1940, Irish

Director - William Minnis. Address: 9 Ardenlee Gardens, Saul Road, Downpatrck, Down, BT30 6PJ. DoB: April 1943, British

Director - 11 Kingsfeild Avenue Mc Crissican. Address: Downpatrick, Down, BT30 6UR. DoB: July 1965, Irish

Director - Mark Burns. Address: 53 Saul Road, Downpatrick, Down, N Ireland, BT30 6PA. DoB: April 1968, Irish

Director - Barrie Beswick. Address: 27 Knockashinna Road, Downpatrick, Down, N Ireland, BT30 6RD. DoB: November 1980, Irish

Director - Damien Carson. Address: 30 Ardenlee Gardens, Saul Road, Downpatrick, Co Down, BT30 6PJ. DoB: April 1964, Irish

Director - William Barron. Address: 10 Drumreagh Park, Saul Road, Downpatrick, Co.Down. DoB: June 1958, Irish

Director - Joseph Patrick Mccoubrey. Address: 12 Mourneview Court, Downpatrick, Co Down, BT30. DoB: August 1951, Irish

Director - Frederick Hamilton. Address: 6 The Square, Crossgar, Co Down. DoB: n\a, British

Director - Noel Mccartan. Address: 10 Ardfern Park, Downpatrick, N Ireland, BT30 6XZ. DoB: December 1955, British/Irish

Director - Mary Magee. Address: 15 Ardenlee Gardens, Downpatrick, BT30. DoB: August 1949, British

Director - Colette Fitzsimons. Address: 15 Struell Road, Downpatrick, BT30. DoB: July 1942, British

Director - William Barron. Address: 10 Drumreagh Park, Saul Road, Downpatrick, BT30. DoB: June 1958, Irish

Director - Peter King. Address: 7 River View Drive, Downpatrick, Co. Down. DoB: December 1946, Irish

Director - Damien Carson. Address: 30 Ardenlee Gardens, Downpatrick, Down, N. Ireland, BT30 6PJ. DoB: April 1964, Irish

Director - Laurence Kennedy. Address: 14 Drumdery Park, Saul Road, Downpatrick, Co.Down, BT30 6NU. DoB: December 1958, British

Director - Noel Mc Kermitt. Address: 10 Ardonlee Gardens, Downpatrick, Co.Down. DoB: February 1938, Irish

Director - Robert Mccausland. Address: 7 Ardbraccan, Downpatrick, Co Down, BT30. DoB: October 1947, British

Director - James Mccann. Address: 3 Springhill Park, Downpatrick, Co Down, BT30. DoB: February 1943, British

Director - Colin Minnis. Address: 9 Ardenlee Gardens, Downpatrick, BT30 6PJ. DoB: April 1943, British

Director - Patrick Totton. Address: 11a Drumreagh Park, Downpatrick, BT30. DoB: January 1954, Irish

Director - Hubert Bailie. Address: 103 Saul Street, Downpatrick, Co Down. DoB: January 1938, British

Director - Michael J Bohill. Address: 29 Ardbraccan, Downpatrick, Co Down, BT30 6TL. DoB: March 1947, N.Irish

Secretary - Joseph Patrick Mccoubrey. Address: 12 Mourneview Court, Downpatrick, Co Down, BT30. DoB: August 1951, Irish

Director - Michael James Edgecombe. Address: 41 Mearne Road, Downpatrick, Down, BT30 6SY. DoB: December 1949, British

Director - George R. Greene. Address: 9 Ardenlee Park, Saul Road, Downpatrick, Ireland, BT30 6LQ. DoB: June 1953, Irish

Director - John Kelly. Address: 15 Ardfern Avenue, Saul Road, Downpatrick, Down, BT30. DoB: September 1947, Irish

Director - Alastair Killen. Address: 49 Saul Road, Downpatrick, Co Down, BT30 6PA. DoB: February 1945, British

Director - Alec Macrae. Address: 27 Lisboy Road, Downpatrick, Co Down, BT30 7LE. DoB: January 1941, British

Director - Brian Mc Convey. Address: 16 Knockchree Road, Downpatrick, Co.Down, BT30 6RP. DoB: May 1942, British

Director - Adrian Carson. Address: 6 Ardmore Avenue, Downpatrick, County Down, BT30 6JY. DoB: September 1940, British

Jobs in St Patrick's Golf Club, Downpatrick Ltd., vacancies. Career and training on St Patrick's Golf Club, Downpatrick Ltd., practic

Now St Patrick's Golf Club, Downpatrick Ltd. have no open offers. Look for open vacancies in other companies

  • Senior Researcher in Aerodynamics and Aeroelastics of Smart Blades (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Wind Energy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Wellbeing Practitioner (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Education Service - Student Opportunity - Careers Centre

    Salary: £26,495 to £31,604 pro rata, per annum (grade 6).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Teaching Fellow (London)

    Region: London

    Company: University College London

    Department: UCL Eastman Dental Institute

    Salary: £37,936 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • Postdoctoral Researcher in Computer Science - Likelihood-free Marketing. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Field Leader: Science, Culture & Society for Imperial Horizons (London)

    Region: London

    Company: Imperial College London

    Department: School of Professional Development

    Salary: £45,400 to £54,800

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Cultural Studies

  • Assistant Librarian (Subscriptions and Licensing) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: Academic Development and Services

    Salary: £28,274 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Bioinformatician – Tropical Crops Diversity Analysis (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Deputy Student Administration Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty Student Administration

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Project Manager - Research Excellence Framework (REF) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £39,324 to £46,924 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,076 to £34,956 p.a.

    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

Responds for St Patrick's Golf Club, Downpatrick Ltd. on Facebook, comments in social nerworks

Read more comments for St Patrick's Golf Club, Downpatrick Ltd.. Leave a comment for St Patrick's Golf Club, Downpatrick Ltd.. Profiles of St Patrick's Golf Club, Downpatrick Ltd. on Facebook and Google+, LinkedIn, MySpace

Location St Patrick's Golf Club, Downpatrick Ltd. on Google maps

Other similar companies of The United Kingdom as St Patrick's Golf Club, Downpatrick Ltd.: Striplight Productions Limited | Tamara Kennedy Limited | Granville - Dixon Designs Limited | Lothian Theatre Company Limited | The Grand Theatre Company Limited

This St Patrick's Golf Club, Downpatrick Ltd. business has been in this business for fourty one years, as it's been established in 1975. Registered with number NI010660, St Patrick's Golf Club, Downpatrick was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 43 Saul Road, Co.down BT30 6PA. Established as Downpatrick Golf Club - The, this company used the business name up till 2014, the year it was changed to St Patrick's Golf Club, Downpatrick Ltd.. The firm declared SIC number is 93110 and their NACE code stands for Operation of sports facilities. December 31, 2015 is the last time when the accounts were reported. It's been 41 years for St Patrick's Golf Club, Downpatrick Limited. on this market, it is still strong and is an example for it's competition.

When it comes to this specific firm's employees list, for nearly one year there have been nine directors including: Patrick Denis Tumelty, Paul James Mccrissican and Jonathan Holland. Moreover, the managing director's assignments are bolstered by a secretary - Rory Scullion, from who joined the business in March 2013.

St Patrick's Golf Club, Downpatrick Ltd. is a foreign company, located in Co.down, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 43 Saul Road Downpatrick BT30 6PA Co.down. St Patrick's Golf Club, Downpatrick Ltd. was registered on 1975-04-21. 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 - 885,000 GBP, sales per year - less 516,000,000 GBP. St Patrick's Golf Club, Downpatrick Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of St Patrick's Golf Club, Downpatrick Ltd. is Arts, entertainment and recreation, including 10 other directions. Director of St Patrick's Golf Club, Downpatrick Ltd. is Patrick Denis Tumelty, which was registered at 43 Saul Road, Downpatrick, Co.Down, BT30 6PA. Products made in St Patrick's Golf Club, Downpatrick Ltd. were not found. This corporation was registered on 1975-04-21 and was issued with the Register number NI010660 in Co.down, 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 St Patrick's Golf Club, Downpatrick Ltd., open vacancies, location of St Patrick's Golf Club, Downpatrick Ltd. 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 St Patrick's Golf Club, Downpatrick Ltd. from yellow pages of The United Kingdom. Find address St Patrick's Golf Club, Downpatrick Ltd., phone, email, website credits, responds, St Patrick's Golf Club, Downpatrick Ltd. job and vacancies, contacts finance sectors St Patrick's Golf Club, Downpatrick Ltd.