Camphill Communities Trust (ni)
Other residential care activities n.e.c.
Contacts of Camphill Communities Trust (ni): address, phone, fax, email, website, working hours
Address: Muir & Addy 427 Holywood Road BT4 2LT Belfast
Phone: +44-1209 9669036 +44-1209 9669036
Fax: +44-1323 4759246 +44-1323 4759246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Camphill Communities Trust (ni)"? - Send email to us!
Registration data Camphill Communities Trust (ni)
Get full report from global database of The UK for Camphill Communities Trust (ni)
Addition activities kind of Camphill Communities Trust (ni)
228101. Needle and handicraft yarns, spun
336400. Nonferrous die-castings except aluminum
344901. Fabricated bar joists and concrete reinforcing bars
16290107. Harbor construction
20910309. Fish eggs: packaged for use as bait
33120803. Tool and die steel
34210103. Knife blades and blanks
38210101. Autoclaves, laboratory
76999906. Plastics products repair
82999905. Cooking school
Owner, director, manager of Camphill Communities Trust (ni)
Director - Brian Lindsay Henderson. Address: Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. DoB: December 1951, British
Director - Martin Cassidy. Address: Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. DoB: February 1957, Northern Irish
Director - Aidan Francis Campbell. Address: Tattykeel Road, Omagh, County Tyrone, BT78 5DE, Northern Ireland. DoB: June 1960, Irish
Director - Andrea Diesel. Address: Shore Road, Holywood, County Down, BT18 9HX, Northern Ireland. DoB: March 1983, German
Secretary - Vincent Reynolds. Address: Camphill Comm Glencraig, Craigavad, Holywood, BT18 0DB. DoB:
Director - Peter Mervyn Archdale. Address: 6 Tattynure Road, Omagh, Co Tyrone, BT79 7TP. DoB: July 1953, British
Director - Hayley Sargent. Address: Camphill Comunity Mourne Grange, 169 Newry Road, Kilkeel, Co Down. DoB: December 1963, British
Director - Vincent Reynolds. Address: Camphill Comm. Glencraig, Craigavad, Holywood, BT18 0DB. DoB: January 1959, Irish
Director - Martin Andreas Sturm. Address: Camphill Community Clanabogan, 15 Drudgeon Road, Omagh, Co.Tyrone, BT78 1TJ. DoB: December 1965, Austrian
Director - Peggy Faulhaber. Address: Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. DoB: February 1979, Dutch
Director - Sarah Lynn Ries. Address: Newry Road, Kilkeel, Newry, County Down, BT34 4EX, Northern Ireland. DoB: July 1973, United States
Director - Franciscus Johannes Van Der Stok. Address: Glencraig, Craigavad, Holywood, Co. Down, BT18 0DB, Northern Ireland. DoB: June 1955, British
Director - Siobhan Mary Porter. Address: Camphill Community Glencraig, Craigavad, Holywood, Co.Down, BT18 0DB. DoB: September 1964, British
Director - Preter Edwin Klein. Address: 1 Riverside, Holywood, Co. Down, N. Ireland, BT18 9DB. DoB: January 1972, Dutch
Director - Ronald Blackwood Spence. Address: 2 Stockbridge Lane, Donaghadee, BT21 0RA. DoB: July 1941, British
Director - Christopher Duffield Gibson Obe. Address: 18 Ballymorran Road, Killinchy, Newtownards, BT23 6UE. DoB: April 1940, Irish
Director - Carmel Mary Teresa Horan. Address: Camphill Mourne Grange, 169 Newry Rd, Kilkeel, Co Down, BT34 4EX. DoB: May 1959, Irish
Director - John Alexander Nixon. Address: Camphill Community Glencraig, Craigavad, Holywood, BT18 0DB. DoB: May 1946, British
Director - Margareta Kus. Address: Camphill Community Glencraig, Craigavad, Holywood, County Down, BT18 0DB. DoB: September 1951, Swedish
Director - Ian Mccallan. Address: 21 Hambleden Park, Drumbeg, Dunmurry, Belfast, County Antrim, BT17 9NA. DoB: February 1943, British
Director - Malcolm James Trevor Le Fevre. Address: Seahill Road, Craigavad, Holywood, County Down, BT18 0DB. DoB: May 1953, British
Director - Robert Van Duin. Address: Camphill Community Glencraig, 4 Seahill Road, Holywood, Co Down, BT18 0DB. DoB: June 1949, Dutch
Director - Miariam Renate Muller. Address: Shore Road, Holywood, County Down, BT18 9HX. DoB: May 1947, Swiss
Director - Bartjan Brave. Address: Campbhill Community Mourne Grange, 169 Newry Road, Kilkeel, Co Down, BT34 4EX. DoB: May 1959, Dutch
Director - Edeline Le-fevre. Address: The Harmitage, Seahill Room, Craigavad, Co Down, BT18 0DB. DoB: August 1948, British
Director - Hans-Jorg Bitter. Address: Campbill Community Mourne Grange, 169 Newry Road, Kilkeel, Co Down, BT34 4EX. DoB: June 1954, German
Director - Thomas Horan. Address: Glencraig Village Community,, Craigavad,, Holywood,, Co.Down, BT18 0DB. DoB: March 1949, Irish
Director - Philip How. Address: Clanabogan Village Community, 15 Drudgeon Road, Omagh, Co Tyrone, BT78 1TJ. DoB: November 1952, British
Director - Gaile Morton. Address: Woodmoncen, 70 Circular Road, Belfast, BT4 2GD. DoB: June 1941, British
Director - A. Mccreary. Address: Castle Avenue, Belfast, County Antrim, BT15 4GE. DoB: September 1940, British
Director - David George Nicholson. Address: Camphill Comm. Clanabogan, Drudgoon Road, Clanabogan, Co Tyrone, BT78 1TJ. DoB: January 1955, British
Secretary - Hayley Sargent. Address: Camphill Community Mourne Grange, 169 Newry Road, Kikeel, County Down, BT34 4EX. DoB:
Director - Anne Horan. Address: Camphill Community, Glencraig, Holywood, Co.Down, BT18 0DR. DoB: February 1948, Irish
Director - Richard Stewart. Address: Whiterock Road, Killinchy, Newtownards, County Down, BT23 6PR. DoB: June 1950, British
Director - Sir John Henry Alan Swinson. Address: Circular Road East, Holywood, County Down, BT18 0HA. DoB: July 1922, British
Director - Roseanne Mccormick. Address: 102 Salisbury Avenue, Belfast, BT15 5ED. DoB: August 1964, Irish
Director - Carmel Mary Teresa Horan. Address: Mourne Grange, Newry Road, Kilkeel, BT34 4EX. DoB: May 1959, Irish
Director - Sabine Barbara Otto. Address: Camphill Community, Glencraig, Craigavad, Holywood, Co Down, BT18 0DB. DoB: June 1961, German
Director - Robert Clyde Mc Kinney. Address: Countertpoint, 23 Harmony Hill, Lisburn, Co Antrim, BT27 4EP. DoB: October 1926, British
Director - John Frost. Address: Woodcroft Park, Holywood, County Down, BT18 0PS. DoB: April 1917, British
Director - John O'connor. Address: Princess Gardens, Holywood, County Down, BT18 0PN. DoB: October 1961, Irish
Director - Neill Snellgrove. Address: Glencraig, Craigavad, Co.Down, BT18 0DB. DoB: April 1954, British
Director - Hugo Christiaan Cornelis Carsten. Address: Camphill Community Mourne Grange, 169 Newry Road, Kilkeel, Co Down, BT34 4EX. DoB: December 1943, Dutch
Director - Clifford Frederick Paterson. Address: Mourne Grange, 169 Newry Road, Kilkeel, BT34 4EX. DoB: June 1956, Scottish
Director - Christian Paul Elsholtz. Address: Mourne Grange, 169 Newry Road, Kilkeel, BT34 4EX. DoB: August 1963, British
Director - Annlaug Morkve. Address: Camphill Comm. Mourne Grange, 169 Newry Road, Kilkeel, BT34 4EX. DoB: September 1961, Norwegian
Director - Heidi Margret Steffen. Address: Martello Terrace, Holywood, County Down, BT18 9BE. DoB: October 1952, Swiss
Jobs in Camphill Communities Trust (ni), vacancies. Career and training on Camphill Communities Trust (ni), practic
Now Camphill Communities Trust (ni) have no open offers. Look for open vacancies in other companies
-
University Lectureship in Computer Vision and Robotics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Tutor - HR (Manchester)
Region: Manchester
Company: MOL
Department: N\A
Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Business Studies
-
Orthopaedic Veterinary Nurse (Grade 5) (Neston, Wirral)
Region: Neston, Wirral
Company: University of Liverpool
Department: Small Animal Clinical Science
Salary: £23,879 to £27,629 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Respiratory System Lead – MBChB Programme (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty Of Health And Life Sciences
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Attendance Monitoring Administrator (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: School of Music Humanities and Media
Salary: £16,951 to £19,633 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Faculty Marketing Manager (KSA) (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: N\A
Salary: £37,256 to £40,483
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Catering Assistant - SCR (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commerical Services
Salary: £17,236 to £17,892 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Clinical Research Facilitator (London)
Region: London
Company: Imperial College London
Department: Neuroepidemiology and Ageing Research Unit
Salary: £30,770 to £34,960 per annum (pro-rata if part-time)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Grants Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Psychology
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Scientific Support Assistant (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Department of Medicine, Division of Brain Sciences
Salary: £31,740 to £33,370 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology
-
Authors/Module Developers in Healthcare Management (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government
Responds for Camphill Communities Trust (ni) on Facebook, comments in social nerworks
Read more comments for Camphill Communities Trust (ni). Leave a comment for Camphill Communities Trust (ni). Profiles of Camphill Communities Trust (ni) on Facebook and Google+, LinkedIn, MySpaceLocation Camphill Communities Trust (ni) on Google maps
Other similar companies of The United Kingdom as Camphill Communities Trust (ni): The Clinical Trial Company Ltd | Fh Partnership Limited | Grassington Dental Care Limited | Mrk Gp Services Ltd | Emphact Limited
Registered at Muir & Addy, Belfast BT4 2LT Camphill Communities Trust (ni) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with NI003345 Companies House Reg No.. This firm was established sixty two years ago. This company is registered with SIC code 87900 and their NACE code stands for Other residential care activities n.e.c.. Camphill Communities Trust (ni) released its latest accounts up until 2015-01-31. The firm's latest annual return information was released on 2016-06-18. Camphill Communities Trust (ni) is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 62 years and continually achieve satisfactory results.
This business owes its success and permanent progress to a team of eight directors, specifically Brian Lindsay Henderson, Martin Cassidy, Aidan Francis Campbell and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by it since Thursday 18th February 2016. In order to maximise its growth, for the last nearly one month the following business has been utilizing the skills of Vincent Reynolds, who's been concerned with ensuring the company's growth.
Camphill Communities Trust (ni) is a domestic stock company, located in Belfast, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Muir & Addy 427 Holywood Road BT4 2LT Belfast. Camphill Communities Trust (ni) was registered on 1954-04-07. 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 - 826,000 GBP, sales per year - less 602,000,000 GBP. Camphill Communities Trust (ni) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Camphill Communities Trust (ni) is Human health and social work activities, including 10 other directions. Director of Camphill Communities Trust (ni) is Brian Lindsay Henderson, which was registered at Muir & Addy, 427 Holywood Road, Belfast, BT4 2LT. Products made in Camphill Communities Trust (ni) were not found. This corporation was registered on 1954-04-07 and was issued with the Register number NI003345 in Belfast, 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 Camphill Communities Trust (ni), open vacancies, location of Camphill Communities Trust (ni) 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