Causeway Coast And Glens Tourism Partnership
Activities of other membership organizations n.e.c.
Contacts of Causeway Coast And Glens Tourism Partnership: address, phone, fax, email, website, working hours
Address: 8 Elmwood Park BT57 8QT Bushmills
Phone: +44-1470 9680297 +44-1470 9680297
Fax: +44-1470 9680297 +44-1470 9680297
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Causeway Coast And Glens Tourism Partnership"? - Send email to us!
Registration data Causeway Coast And Glens Tourism Partnership
Get full report from global database of The UK for Causeway Coast And Glens Tourism Partnership
Addition activities kind of Causeway Coast And Glens Tourism Partnership
805900. Nursing and personal care, nec
22110501. Bombazine, cotton
31990105. Saddles or parts
38230203. Pressure gauges, dial and digital
73890101. Artists' agents and brokers
76991702. Beer pump coil cleaning and repair service
92230400. Correctional institutions, level of government
Owner, director, manager of Causeway Coast And Glens Tourism Partnership
Director - Robert George Graham. Address: Roe Park, Limavady, Londonderry, BT49 9LB, Northern Ireland. DoB: August 1961, British
Director - Obe Diane Poole. Address: Victoria Business Park, Units 1-4, 9 Westbank Road, Belfast, Antrim, BT3 9LJ, United Kingdom. DoB: June 1961, British
Secretary - Diane Poole. Address: 28 Redport Park, Carrickfergus, BT38 9EW. DoB:
Director - Karen Mary Jane White. Address: Maddybenny Park, Coleraine, Co Londonderry, BT52 2PT, Northern Ireland. DoB: August 1965, New Zealand
Director - Thomas Niall Mehaffey. Address: Distillery Road, Bushmills, Antrim, BT57 8XH, Northern Ireland. DoB: July 1956, British
Director - Adrian David Morrow. Address: 2 Castle Lane, Glenarm, Ballymena, Co Antrim, BT44 0BL, Northern Ireland. DoB: August 1964, British
Director - Maebeth Martin. Address: Deerfin Rd, Broughshane, Antrim, BT42 4HR, Ni. DoB: February 1948, American + Eu
Director - Mary Patricia O'driscoll. Address: 4 Bay View Road, Ballycastle, Antrim, BT54 6BT, Northern Ireland. DoB: March 1955, Irish
Director - Valerie Gamble. Address: 14a Kilmoyle Road, Ballymoney, Antrim, BT53 6NR, Ni. DoB: February 1967, British
Director - Mairead Devlin. Address: Portmore Road, Portstewart, Londonderry, BT55 7BE, N Ireland. DoB: March 1960, British
Director - Esther Dobbin. Address: 44c Causeway Road, Bushmills, Antrim, BT57 8TN, N Ireland. DoB: April 1969, British
Director - Thomas Archibald Houston. Address: 40 Magheraboy Road, Portrush, Antrim, BT56 8NX, Northern Ireland. DoB: April 1952, British
Director - James Francis Mchenry. Address: Glen Road, Glenariffe, Ballymena, Co.Antrim, BT44 0RG, Northern Ireland. DoB: August 1955, Irish
Director - Karen Mary Jane White. Address: Maddybenny Park, Coleraine, Co.Londonderry, BT52 2PT, Northern Ireland. DoB: August 1965, New Zealand
Director - Annette Deighan. Address: Abbey Street, Coleraine, Bt52 1ds, Londonderry, BT52 1DS, Northern Ireland. DoB: November 1977, British
Director - Mary O'neill. Address: 73 Main Street, Portrush, Norhtern Ireland Co.Antrim, BT56 8BN, Northern Ireland. DoB: July 1951, British
Director - James Edward Esler. Address: 11 Lodge Road, Coleraine, County Londonderryt, BT52 1LU. DoB: March 1953, British
Director - Yvonne Boyle. Address: Cloonavin, 66 Portstewart Road, Coleraine, Co.Londonderry, BT52 1EY, Northern Ireland. DoB: January 1954, British
Director - Councillor Robert (Roy) Craig. Address: Inver Heights, Larne, Antrim, BT40 3AY, N.Ireland. DoB: July 1950, British
Director - M.B.E. John Alexander Rankin. Address: Rose Park, Limavady, Londonderry, BT49 0BE, N.Ireland. DoB: November 1935, British
Director - Padraig Pearse Mcshane. Address: 7 Mary Street, Ballycastle, Antrim, BT5 6BE, N Ireland. DoB: April 1972, Irish
Director - Robert John Cherry. Address: Carnlea Road, Ballymena, Co.Antrim, BT43 6TS, Northern Ireland. DoB: July 1940, British
Director - Edwin Laing Crawford. Address: Portmuck Road, Islandmagee, Larne, Co Antrim, BT40 3TP, N Ireland. DoB: February 1942, British
Director - John Martin Mark. Address: Carrowclare Road, Limavady, Londonderry, BT49 9EB, U.K.. DoB: January 1958, British
Director - Cllr Colum Thompson. Address: Ardmoyle Park, Cushendall, Ballymena, Antrim, BT44 0QL, N.Ireland. DoB: September 1979, Irish
Director - Cllr Maureen Morrow. Address: Victoria Road, Larne, Antrim, BT40 1RU, Northern Ireland. DoB: January 1963, British
Director - Councillor Gerard Marius Mullan. Address: Lilac Avenue, Aghanloo, Limavady, L'Derry, BT49 0JU, N.Ireland. DoB: September 1954, British
Director - Alderman Harry Patrick Connolly. Address: Glenbush Road, Armoy, Ballymoney, Co Antrim, BT53 8YF. DoB: October 1934, Northern Irish
Director - Kerrie Mcgonigle. Address: 7 May Street, Ballycastle, Antrim, BT54 6QN. DoB: August 1972, British
Director - Samantha Rhonda Swart. Address: 17 Kerr Street, Portrush, Co Antrim, BT56 8DG, Northern Ireland. DoB: October 1972, South African
Director - Claire Elizabeth Pearl Watters. Address: Mount Street, Coleraine, Antrim, BT52 1HQ, Northern Ireland. DoB: March 1980, British
Director - Trevor Alexander Kane. Address: 2 Bayhead Road, Portballintrae, Antrim, BT57 8RZ, Northern Ireland. DoB: May 1959, British
Director - Marilyn Margaret Bryce. Address: 2 Distillery Road, Bushmills, Antrim, BT57 8XH, Northern Ireland. DoB: May 1971, British
Director - James Francis Mchenry. Address: 104 Glen Road, Glenariffe, Ballymena, Co. Antrim, BT44 0RG. DoB: August 1955, Irish
Director - Alan John Dunlop. Address: 178a Straid Road, Bushmills, Co. Antrim, N Ireland, BT57 8XW. DoB: June 1972, British
Director - Deborah Patricia Rymer. Address: 52 Agherton Road, Portstewart, Co. Londonderry, N Ireland, BT55 7PJ. DoB: April 1972, British
Director - Noreen Delargy. Address: 72 Ballyemon Road, Cushendall, Ballymena, Co Antrim, BT44 0SN. DoB: September 1949, Irish
Director - Alan Hilland Wilson. Address: 4 Coleraine Road, Portrush, County Antrim, BT56 8EA. DoB: March 1943, Uk
Director - Maebeth Fenton. Address: 103 Deerfin Road, Broughshane, Co Antrim, BT42 4HR. DoB:
Director - Patricia O'boyle. Address: Glen Road, Glenariffe Ballymena, Co. Antrim, N. Ireland, BT44 0RG, United Kingdom. DoB: April 1959, Irish
Director - Mary O'neill. Address: Dickeystown Road, Glenarm, Antrim, BT44 0BA, United Kingdom. DoB: July 1951, British
Director - John Xavier O'carroll. Address: 3 Cloughanduff Road, Templepatrick, Ballyclare, Co. Antrim, BT39 0AH. DoB: March 1950, Irish
Director - Ann Martin Carson. Address: 10 Ballybogy Road, Ballymoney, Co. Antrim, N. Ireland, BT53 6PQ. DoB: June 1965, British
Director - Cllr Price Mcconaghy. Address: 230 Whitepark Road, Lisnagunagh, Bushmills, BT57 8SP. DoB: June 1928, British
Director - Rachel Anderson. Address: 16 Causeway St, Portrush, Co Antrim, BT56 9AB. DoB: August 1947, British
Director - Valerie Anne Richmond. Address: 8 Carolhill Rd, Glengormley, Newtownabbey, BT36 7AF. DoB: April 1956, British
Director - Ainsley Mcwilliams. Address: 15 Craiganboy Park, Glynn, Larne, Co Antrim, BT40 8DN. DoB: August 1965, British
Director - Orla Black. Address: 2 Bridge St, Cushendall, Antrim, BT44 0PR. DoB: November 1975, Irish
Director - John Cllr Finlay. Address: 233 Ballyveely Rd, Cloughmills, Ballymena, County Antrim, BT44 9NW. DoB: January 1960, British
Director - Cathal Dh Oisin. Address: 21 Mitchel Pk, Dungiven, BT47 4WW. DoB: March 1967, Irish
Director - Kerry Craig. Address: 192 Coast Road, Ballygally, Larne, BT40 2QG. DoB:
Director - Cllr Janet Crilly. Address: 28 Dalewood, Newtownabbey, BT36 5WR. DoB: June 1938, British
Director - Hugo Mccormick. Address: Cloneymore B&B, 103 Knocknacrry Road, Cushendun, Ballymena, BT44 ONT. DoB: December 1958, British
Director - Ann Rossborough. Address: 17 Kerr Street, Portrush, BT56 8DG. DoB: May 1954, Irish
Director - Stephen Mccartney. Address: 6 Forest Road, Garvagh, BT51 5EF. DoB: November 1962, British
Director - Liam Joseph Blaney. Address: 114 Tromara Road, Mullarts, Cushendun, BT44 OST. DoB: November 1949, British
Director - Mary Helena Mcfadden. Address: Drunkeein, 201a Torr Road, Cushendun, Ballymena, BT44 6PU. DoB: April 1937, Irish
Director - Brian Thompson. Address: 27 Belvoir View Park, Belfast, BT8 7BL. DoB: September 1951, British
Director - Adrian David Morrow. Address: 69 Munie Road, Glenarm, Ballymena, Co Antrim, BT44 0BL. DoB: August 1964, British
Director - Cllr Mrs Rachael Rea. Address: 16 Glenview Road, Carnalbana, Glenarm, BT44 0DL. DoB: September 1921, British
Director - Cllr Michael Molloy. Address: 4 Rathlin Avenue, Ballycastle. DoB:
Director - Ald David Hilditch. Address: 130 Salia Avenue, Carrickfergus, BT38 8NE. DoB: July 1963, British
Director - James Edward Esler. Address: 98 Carncome Road, Connor, Ballymena, Co Antrim, BT42 3NS. DoB: March 1953, British
Director - Mary Jane Brown. Address: 174 Ballybogey Road, Coleraine, Co Londonderry, BT52 2LP. DoB: February 1945, British
Director - Marcus Jameson. Address: Hillsra, 28 North Street, Ballycastle, Co Antrim, BT54 6BW. DoB: December 1943, British
Director - Jack Dolan. Address: 180 Castle Road, Limavady, BT49 0SR. DoB: December 1938, British
Director - Hubert Nicholl. Address: 217 Portglenone Road, Randalstown, BT41 3RP. DoB: January 1941, British
Director - Ifty Finn. Address: 54 Harbour Road, Carnlough, BT44 0EU. DoB: November 1966, N Irish
Director - Catherine Josephine Mckeever. Address: Corrs Corner, 315 Ballyclare Road, Newtownabbey, BT36 4TQ. DoB: March 1957, British
Director - Esther Dobbin. Address: Radisson Roe Park Hotel, Limavady, BT49 9LB. DoB: April 1969, British
Director - Frank O'neill. Address: C/O Londonderry Arms Hotel, 24 Harbour Road, Carnlough, Co Antrim, BT44 0EU. DoB: November 1957, British
Director - Herbie Francis. Address: Smiley Buildings, Victoria Road, Larne, Co Antrim, BT40 1RU. DoB:
Director - Herbie George Francis. Address: 163 Killyglen Road, Dromaine, Larne, BT40 2LP. DoB: May 1947, British
Director - Charles Johnston. Address: 13 Eastburn Avenue, Ballymoney, BT53 6PL. DoB: April 1950, British
Director - Sheelagh Croskery. Address: 14 Cloyfin Road, Coleraine, BT52 2NU. DoB: November 1949, British
Director - Sam Mcgregor. Address: 15 Meadow Vale Park, Limavady, Co. Londonderry, BT49 0NU. DoB: October 1940, British
Director - John Hall. Address: 8 Low Road, Islandmagee, BT40 3RD. DoB: September 1941, British
Director - Kevin Francis Mcgarry. Address: 23 Gortmaddy Park, Ballycastle, BT54 6RU. DoB: November 1951, Irish
Director - Robert Mccook. Address: Bushtown House Country Hotel, 283 Drumcroon Road, Coleraine, BT51 3QT. DoB: December 1942, British
Director - Andrew Price Mcconaghy. Address: C/O Moyle District Council, Sheskburn House, 7 Mary Street, Ballycastle, BT54 6QH. DoB: June 1929, British
Director - Norman Frederick Hillis. Address: C/O Coleraine Borough Council, Cloonavin, 66 Portstewart Road, Coleraine, BT52 1EY. DoB: January 1947, British
Director - Moira Agnes Mann. Address: Agherton Park, Portstewart, BT55 7LR, Northern Ireland. DoB: May 1957, British
Director - David Magill. Address: 55 Somerton Road, Belfast, BT15 3LH. DoB: January 1935, British
Director - William Thomas Kennedy. Address: 4 Leaney Terrace, Ballymoney, BT53 7AW. DoB: May 1949, British
Director - William George Patton. Address: 6 Ballycosse Road, Cairncastle, Larne, BT40 2RW. DoB: May 1961, British
Director - James Alexander Milliken. Address: 5 Ramore Avenue, Portrush, BT56 8BB. DoB: April 1943, British
Director - Audrey Evelyn Millar. Address: C/O Giants Causeway Holiday Cottage, Causeway Road, Bushmills, Co Antrim, BT57 8SX. DoB: January 1952, British
Jobs in Causeway Coast And Glens Tourism Partnership, vacancies. Career and training on Causeway Coast And Glens Tourism Partnership, practic
Now Causeway Coast And Glens Tourism Partnership have no open offers. Look for open vacancies in other companies
-
Admissions and Conference Manager (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: N\A
Salary: £27,784 to £33,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Part-Time Hourly Lecturer: Fashion Communication and Promotion (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £37.36 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Communication Studies,Media Studies,Creative Arts and Design,Design
-
MSc Administrator 0.6 FTE (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry
Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Wellcome Postdoctoral Research Scientist - Genetic Control of Patterning in the Early Mammalian Embryo (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £31,076 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Biochemistry
-
Proportional Lecturer Accounting (0.8 FTE) (Bootle)
Region: Bootle
Company: Hugh Baird College
Department: N\A
Salary: £24,149 to £28,815 per annum (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
PhD Studentship: Simulation and Modelling of Casting (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology
-
Senior Lecturer in Technical Menswear (0.4 FTE) (London)
Region: London
Company: University of Westminster
Department: Fashion Industry Cluster
Salary: £47,501
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Senior Access Officer (Evaluation) (London)
Region: London
Company: University College London
Department: Access and Widening Participation Office
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Laboratory Technician Apprentice (Penryn)
Region: Penryn
Company: University of Exeter
Department: Technical Services
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Lecturer (Above Merit Bar) In Business Information Systems (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance and Information Systems
Salary: €60,276 to €79,200
£54,760.75 to £71,953.20 converted salary* Scale A - BHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Portfolio Manager (London)
Region: London
Company: Royal Free London NHS Trust
Department: Research & Development (R&D)
Salary: £31,696 to £41,787 pa plus HCAS
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
Responds for Causeway Coast And Glens Tourism Partnership on Facebook, comments in social nerworks
Read more comments for Causeway Coast And Glens Tourism Partnership. Leave a comment for Causeway Coast And Glens Tourism Partnership. Profiles of Causeway Coast And Glens Tourism Partnership on Facebook and Google+, LinkedIn, MySpaceLocation Causeway Coast And Glens Tourism Partnership on Google maps
Other similar companies of The United Kingdom as Causeway Coast And Glens Tourism Partnership: The Longbridge Christadelphian Ecclesia | Vale Contract Services Limited | Leaseteam Limited | Butterfield Property Maintenance Limited | Potton Vineyard Church
Causeway Coast And Glens Tourism Partnership is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 8 Elmwood Park, , Bushmills. The head office zip code BT57 8QT This enterprise has existed seventeen years in the business. The business registration number is NI036002. This enterprise is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. 2014-03-31 is the last time account status updates were filed.
From the information we have gathered, the firm was established in 1999-04-15 and has been overseen by eighty six directors, out of whom two (Robert George Graham and Obe Diane Poole) are still a part of the company. What is more, the managing director's tasks are regularly supported by a secretary - Diane Poole, from who was selected by this specific firm seventeen years ago.
Causeway Coast And Glens Tourism Partnership is a foreign company, located in Bushmills, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 8 Elmwood Park BT57 8QT Bushmills. Causeway Coast And Glens Tourism Partnership was registered on 1999-04-15. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Causeway Coast And Glens Tourism Partnership is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Causeway Coast And Glens Tourism Partnership is Other service activities, including 7 other directions. Director of Causeway Coast And Glens Tourism Partnership is Robert George Graham, which was registered at Roe Park, Limavady, Londonderry, BT49 9LB, Northern Ireland. Products made in Causeway Coast And Glens Tourism Partnership were not found. This corporation was registered on 1999-04-15 and was issued with the Register number NI036002 in Bushmills, 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 Causeway Coast And Glens Tourism Partnership, open vacancies, location of Causeway Coast And Glens Tourism Partnership 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