Strangford College
General secondary education
Contacts of Strangford College: address, phone, fax, email, website, working hours
Address: Abbey Road Carrowdore BT22 2GB
Phone: +44-1484 1613311 +44-1484 1613311
Fax: +44-1484 1613311 +44-1484 1613311
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Strangford College"? - Send email to us!
Registration data Strangford College
Get full report from global database of The UK for Strangford College
Addition activities kind of Strangford College
874803. Communications consulting
28359912. Veterinary diagnostic substances
30699916. Spatulas, rubber
34430122. Tanks, standard or custom fabricated: metal plate
34979900. Metal foil and leaf, nec
35520115. Spindles, textile
Owner, director, manager of Strangford College
Director - Rev Colin Davis. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: March 1965, British
Director - Eileen Lenehan. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: November 1951, Br
Director - Anne Lyner. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: September 1941, British
Director - Anne Hogg. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1959, British
Director - Linda Marshall. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1965, British
Director - Calvin Allcoat. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: August 1962, English
Director - Faith Moffett. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: April 1972, British
Director - Lois Totton. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: January 1966, British
Secretary - Scroggie Trevor. Address: Abbey Road, Carrowdore, BT22 2GB. DoB:
Director - Angela Dorothy Morrow. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: April 1953, British
Director - Susan Mackie. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1967, British
Director - Trevor Scroggie. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: May 1969, British
Director - Brian Small. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: May 1943, British
Director - Boyd Ireland. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: May 1959, British
Director - Dr Richard Thomas Murphy. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: April 1966, Irish
Director - Raymond Murray. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: March 1954, British
Director - Anne Hogg. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: February 1959, British
Director - Shannon Caldwell. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: October 1965, British
Director - Katherine Newman. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: October 1977, British
Director - Jackie Anderson. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: November 1971, British
Director - Michele Berry. Address: Abbey Road, Carrowdore, Newtownards, Down, BT22 2GB, Northern Ireland. DoB: January 1964, British
Director - Jacqueline Argument. Address: Abbey Road, Carrowdore, BT22 2GB. DoB: July 1962, British
Director - John Allen. Address: Beechlawn Avenue, Dunmurry, Belfast, BT17 9NL, Northern Ireland. DoB: October 1950, Irish
Director - Rhona Dennison. Address: Dellmount Avenue, Bangor, County Down, BT20 4TZ, Northern Ireland. DoB: April 1939, British
Director - Gerald Flynn. Address: 45 Rowreagh Road, Lisbane, Kircubbin, Co Down, BT22 1AR. DoB: February 1961, Welsh
Director - Laura Calvin. Address: 14 Newtown Crescent, Newtownards, Co Down, BT23 7GP. DoB: October 1968, British
Director - Robert William Mcgowan-smyth. Address: 2 Glen View, Bangor, Co Down, BT19 6NU. DoB: August 1964, Irish
Secretary - Michael Ferguson. Address: 19 Hollymount Crescent, Newtownards, Co Down, BT23 7DQ. DoB:
Director - Patrick Joseph Mcintyre. Address: 51 Lord Wardens Court, Bangor, BT19 1GJ. DoB: March 1950, British
Director - John Birch. Address: 34 Moira Drive, Bangor, Co Down, BT20 4RW. DoB: July 1905, British
Director - Margaret Watson. Address: 3 Lough Erne Park, Carryduff, Belfast, BT8 8PG. DoB: January 1901, British
Director - Helen Strain. Address: 10 Innisfree Park, Newtownards, Co Down, BT23 4AY. DoB: April 1961, British
Director - Veronica Bryson. Address: 16 Briarwood Drive, Bangor, BT19 6UW. DoB: March 1959, British
Director - Martin Donaldson. Address: 18 Westburn Crescent, Bangor, Co Down, BT20 3RN. DoB: February 1954, Irish
Director - Tanya Gillespie. Address: 33 Brentwood Way, Newtownards, Co Down, BT23 8QY. DoB: March 1976, British
Director - Evan Pinnons. Address: 67 Bangor Road, Newtownards, County Down, BT23 7BZ. DoB: February 1962, British
Director - Desmond Ferguson. Address: 19 Hollymount Cerescent, Newtownards, Co Down, BT23 7DQ. DoB: November 1957, British
Director - Margaret Mcgimpsey. Address: 121 Bangor Road, Newtownards, Co Down, BT23 7BH. DoB: July 1958, British
Director - Heather Lorna Cousins. Address: 1 Newtown Ave, Newtownards, Co Down, BT23 7ZJ. DoB: October 1961, British
Director - Robert Little. Address: 9 Lemons Road, Portavogie, Newtownards, BT22 1BY. DoB: March 1956, British
Director - Mary Goan. Address: 59 Towerview Crescent, Bangor, Co Down, BT19 6AZ. DoB: March 1963, British
Director - Heather Hamilton. Address: 4 Mallard View, Belfast Road, Newtownards, Co Down, BT23 4FB. DoB: July 1960, British
Director - Norman Adair. Address: 62 Ballyholme Road, Bangor, Co. Down, N. Ireland, BT20 5LA. DoB: January 1946, British
Director - Robert Coulter. Address: 18 The Moatlands, Ballyhalbert, Newtownards, Down, BT22 1TH. DoB: May 1975, British
Director - Dr. Kenneth Sterrett. Address: 5 Fourth Avenue, Bangor, BT20 5JY. DoB: March 1954, British
Director - John Mcclelland. Address: 10 Beverley Drive, Newtownards, Down, BT23 7UF. DoB: January 1956, British
Director - Professor Herbert Wallace. Address: 1 Bryansford Cliff, Bangor, BT20 3NY. DoB: September 1943, British
Director - Michael Wilson. Address: Summerseat, 5 Marino Station Road, Holywood, BT18 OAH. DoB: March 1942, British
Director - Derek Bell. Address: 27 Maryville Road, Bangor, BT20 3RH. DoB: October 1942, British
Director - Maria Cacharro-herrero. Address: 124 Holywood Road, Belfast, BT4 1NY. DoB: August 1963, Spanish
Director - Nicholas Ormsby. Address: 7 Hanover Road, Bangor, Co Down, BT19 7FR. DoB: July 1960, British
Director - Alexander Wood. Address: 35 Rosemary Avenue, Bangor, BT20 3HE. DoB: June 1950, British
Director - Lucinda Mckee. Address: Ballydoo House, 32 Ballyblack Road, Newtownards, BT22 2AS. DoB: March 1962, British
Director - Mary Kelly. Address: 8 Ballyrawer Avenue, Carrowdore, Newtownards, BT22 2HJ. DoB: March 1954, British
Director - Helen Evelyn Honeyman. Address: 23 Castle Street, Strangford, Downpatrick, BT30 7NF. DoB: June 1938, British
Director - David Fuller. Address: 11 Westland Drive, Ballywalter, BT22 2TH. DoB: August 1955, British
Director - Lizzie Buick. Address: 34 Tadworth, Bangor, BT19 7ND. DoB: May 1960, British
Director - Ronald Brittain. Address: 4 Sands End, Ballywalter, Newtownards, BT22 2RW. DoB: June 1932, Uk
Director - Mary Kirkpatrick. Address: 7 Scrabo Glen, Newtownards, BT23 4GR. DoB:
Secretary - Heather Hamilton. Address: 4 Mallard View, Newtownards, BT23 4FB. DoB:
Director - Annie Benton. Address: 174 Groomsport Road, Bangor, Co Down, BT20 5PL. DoB: January 1934, British
Director - Michael Mc Avoy. Address: 15 Brookfield, Kesh, BT93 1RS. DoB: January 1969, British
Director - Siobhan Mills. Address: 4 Cloughy Road, Portaferry, Co Down, BT22 1ND. DoB: April 1962, British
Director - John Moore. Address: 43 Towerview Crescent, Bangor, Co Down, BT19 6BA. DoB: November 1957, British
Director - Joan Newberry. Address: 35 Blackwood Crescent, Helens Bay, Bangor, Co Down, BT19 1TJ. DoB: September 1958, British
Jobs in Strangford College, vacancies. Career and training on Strangford College, practic
Now Strangford College have no open offers. Look for open vacancies in other companies
-
Research Associate in Cell and Developmental Biology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Biomedical Science
Salary: £30,688 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Football Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £15,417 to £16,341 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Sport and Leisure
-
Professor in the Department of Computer Science (Durham)
Region: Durham
Company: Durham University
Department: Department of Computer Science
Salary: £61,179 + per annum and going considerably higher based on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Graduate Teaching Assistant for the MSc Social Development Practice (London)
Region: London
Company: University College London
Department: The Bartlett Development Planning Unit
Salary: £28,014 to £32,830 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer (London)
Region: London
Company: University College London
Department: Arts and Sciences (BASc)
Salary: £35,938 to £49,904 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Research Methods
-
Lecturer / Senior Lecturer in Transport and Logistics (Muscat - Oman)
Region: Muscat - Oman
Company: Muscat University
Department: Faculty of Transport and Logistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Other Business and Management Studies
-
BMSU Senior Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: MRC Brain Network Dynamics Unit, Department of Pharmacology
Salary: £21,220 to £26,052 Grade 4 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Operations Manager (Rotherham)
Region: Rotherham
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre - AMRC Machining Group
Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management
-
Director of Teaching and Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Continuing Education
Salary: £57,674 to £66,835 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
PVC Culture and Public Engagement and Dean, Kingston School of Art (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)
Region: Leiden - Netherlands
Company: N\A
Department: N\A
Salary: €41,700 to €64,860
£37,292.31 to £58,004.30 converted salary* gross per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies
Responds for Strangford College on Facebook, comments in social nerworks
Read more comments for Strangford College. Leave a comment for Strangford College. Profiles of Strangford College on Facebook and Google+, LinkedIn, MySpaceLocation Strangford College on Google maps
Other similar companies of The United Kingdom as Strangford College: The Varkey Foundation | Hillfoot Nursery Limited | Gayaza Alumnae Network | Hanen Uk/ireland Limited | Rosanna Mm Limited
Strangford College , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Abbey Road, Carrowdore , Newtownards. The main office zip code is BT22 2GB The firm 's been 19 years in the UK. The Companies House Registration Number is NI032886. The firm principal business activity number is 85310 and has the NACE code: General secondary education. Strangford College filed its account information for the period up to Tue, 31st Mar 2015. The latest annual return was released on Fri, 28th Aug 2015. Nineteen years of competing in this particular field comes to full flow with Strangford College as the company managed to keep their customers satisfied through all the years.
Given this specific enterprise's constant growth, it became necessary to employ extra members of the board of directors, to name just a few: Rev Colin Davis, Eileen Lenehan, Anne Lyner who have been cooperating since April 5, 2016 for the benefit of the firm. In order to maximise its growth, since the appointment on September 11, 2012 the following firm has been implementing the ideas of Scroggie Trevor, who's been tasked with ensuring efficient administration of the company.
Strangford College is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Abbey Road Carrowdore BT22 2GB. Strangford College was registered on 1997-08-28. 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 - 643,000 GBP, sales per year - more 271,000,000 GBP. Strangford College is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Strangford College is Education, including 6 other directions. Director of Strangford College is Rev Colin Davis, which was registered at Abbey Road, Carrowdore, BT22 2GB. Products made in Strangford College were not found. This corporation was registered on 1997-08-28 and was issued with the Register number NI032886 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 Strangford College, open vacancies, location of Strangford College 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