Sion Mills Limited
Dormant Company
Contacts of Sion Mills Limited: address, phone, fax, email, website, working hours
Address: 120a Melmount Road BT82 9ET Sion Mills
Phone: +44-1348 4702667 +44-1348 4702667
Fax: +44-1348 4702667 +44-1348 4702667
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sion Mills Limited"? - Send email to us!
Registration data Sion Mills Limited
Get full report from global database of The UK for Sion Mills Limited
Addition activities kind of Sion Mills Limited
278299. Blankbooks and looseleaf binders, nec
911102. Executive offices, state and local
31110502. Lining leather
31110605. Vellum leather
32510207. Furring tile, clay
34490100. Fabricated bar joists and concrete reinforcing bars
78120111. Training motion picture production
Owner, director, manager of Sion Mills Limited
Secretary - Celia Mary Ferguson. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB:
Director - Mark Anthony Lusby. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: March 1960, Irish
Director - Celia Mary Ferguson. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: June 1943, British
Director - Graham Robinson. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: July 1965, British
Director - Ian Thompson. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: April 1981, Irish
Director - Johann Cathy Muldoon. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: September 1976, British
Director - Rosaleen Bryce. Address: 11 Mill Avenue, Sion Mills, Co Tyrone, BT82 9HE. DoB: September 1940, Northern Irish
Director - Peter Coyne. Address: Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. DoB: April 1955, British
Director - Mary Margaret O'dwyer. Address: 11 Mill Avenue, Sion Mills, Co Tyrone, BT82 9HE. DoB: June 1962, Irish
Director - John David William Moore. Address: Woodbrook House, Newtownstewart, Co Tyrone, BT78 7LB. DoB: March 1953, British
Director - Daniel Eugene Ball. Address: 276 Lisnaragh Road, Domemana Strabane, Tyrone, BT82 OSE. DoB: August 1956, British
Director - Angela Freda Colhoun. Address: Greenbank, 19 Derry Road, Omagh, BT78 5DY. DoB: June 1944, British
Director - Natalie Thresa O Doherty. Address: 2 The Willows, Sion Mills, Strabane, Co Tyrone, BT82 9FQ. DoB: December 1965, British
Director - Matthew James Foster. Address: 1 Carronreagh Park, Newbuildings, Londonderry, N. Ireland, BT47 2RF. DoB: January 1941, British
Director - Norma Smyth. Address: 11 Longfield Road, Eglinton, BT47 3PY. DoB: August 1944, British
Director - John Charles Mcginnis. Address: 68 Tamnaherin Road, Eglinton, Derry, BT47 3AN. DoB: March 1952, Irish
Director - Patrick Owen Fullerton. Address: 100 Melmount Road, Sion Mills, Co Tyrone, BT82 9PY. DoB: October 1950, Irish
Director - Henry David Friar. Address: 3 Daisy Park, Sion Mills, Co Tyrone, BT82 9QD. DoB: August 1937, British
Secretary - Celia Mary Ferguson. Address: 102 Melmount Road, Sion Mills, Strabane, County Tyrone, BT82 9PY. DoB:
Jobs in Sion Mills Limited, vacancies. Career and training on Sion Mills Limited, practic
Now Sion Mills Limited have no open offers. Look for open vacancies in other companies
-
Deputy Head of Admissions (Undergraduate) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Academic Registry & Council Secretariat
Salary: £45,577 to £50,881 per annum incl. London allowance (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics/Chemistry
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
Technical Trainer/Assessor - Carpentry (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £24,612 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Data Librarian (Bath)
Region: Bath
Company: University of Bath
Department: Library
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Information Science
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
GoWell Research Associate/Fellow (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social Sciences
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics
-
Head of Medway School of Pharmacy (London)
Region: London
Company: University of Greenwich
Department: Medway School of Pharmacy
Salary: £70,672 to £89,851 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Instructor I (tenure track) (Vancouver - Canada)
Region: Vancouver - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Assistant Professor in Entrepreneurship & Innovation (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Professor / Reader in Engineering for Health and Medical Technologies (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Civil Engineering,Other Engineering
Responds for Sion Mills Limited on Facebook, comments in social nerworks
Read more comments for Sion Mills Limited. Leave a comment for Sion Mills Limited. Profiles of Sion Mills Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sion Mills Limited on Google maps
Other similar companies of The United Kingdom as Sion Mills Limited: Uk Batteries Limited | Copy-cad (staffs) Ltd | Top Tip Int'l Trading Co., Ltd. | 02 Contracts (asbestos) Ltd | Drengulf Limited
NI038204 - reg. no. of Sion Mills Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2000-03-27. The company has been operating on the market for the last sixteen years. This enterprise could be reached at 120a Melmount Road in Sion Mills. The head office area code assigned is BT82 9ET. This enterprise SIC code is 99999 : Dormant Company. Thu, 31st Mar 2016 is the last time when company accounts were reported.
The info we posses related to this specific enterprise's staff members indicates that there are three directors: Mark Anthony Lusby, Celia Mary Ferguson and Graham Robinson who joined the company's Management Board on 2013-09-19, 2011-06-27. Furthermore, the director's efforts are regularly helped by a secretary - Celia Mary Ferguson, from who was recruited by the following firm in September 2013.
Sion Mills Limited is a foreign stock company, located in Sion Mills, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 120a Melmount Road BT82 9ET Sion Mills. Sion Mills Limited was registered on 2000-03-27. 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 - 324,000 GBP, sales per year - more 174,000 GBP. Sion Mills Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sion Mills Limited is Activities of extraterritorial organisations and other, including 7 other directions. Secretary of Sion Mills Limited is Celia Mary Ferguson, which was registered at Melmount Road, Sion Mills, County Tyrone, BT82 9ET, Northern Ireland. Products made in Sion Mills Limited were not found. This corporation was registered on 2000-03-27 and was issued with the Register number NI038204 in Sion Mills, 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 Sion Mills Limited, open vacancies, location of Sion Mills Limited 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 May 1st, 2024