Share Discovery Village

Residential care activities for the elderly and disabled

Contacts of Share Discovery Village: address, phone, fax, email, website, working hours

Address: 221 Lisnaskea Road, Shanaghy Lisnaskea BT92 0JZ Enniskillen

Phone: +44-1458 7516265 +44-1458 7516265

Fax: +44-1458 7516265 +44-1458 7516265

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Share Discovery Village"? - Send email to us!

Share Discovery Village detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Share Discovery Village.

Registration data Share Discovery Village

Register date: 1977-05-05
Register number: NI012023
Capital: 551,000 GBP
Sales per year: Approximately 885,000,000 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 Share Discovery Village

Addition activities kind of Share Discovery Village

0259. Poultry and eggs, nec
354799. Rolling mill machinery, nec
871102. Industrial engineers
28420404. Sanitation preparations
39110201. Cigar cases, precious metal
50320100. Paving materials
87119908. Marine engineering

Owner, director, manager of Share Discovery Village

Director - James Alexander Nicol. Address: Gortland Park, 13, Belfast, Antrim, BT5 7NU, Northern Ireland. DoB: September 1982, British

Director - William Henry Hosford. Address: Cook Street, Portaferry, Newtownards, County Down, BT22 1LB, Northern Ireland. DoB: March 1946, British

Director - James Joseph Mcmanus. Address: Killuney Park, Killuney Road, Armagh, BT61 9JF, Northern Ireland. DoB: September 1970, Irish

Director - Colin Ross Nicol. Address: Gloucester Court, Hillsborough, County Down, BT26 6HD, Northern Ireland. DoB: August 1947, British

Director - Adrian Paul Kelly. Address: Shankill Road, Shankill, Derrygonnelly, Enniskillen, County Fermanagh, BT93 6DT, Northern Ireland. DoB: December 1970, Northern Irish

Director - Stewart Leslie Gracey. Address: 26 The Brae, Ballygowan, Co Down, Northern Ireland. DoB: November 1960, British

Director - Keith Gallagher. Address: Blackhill Road, Fintona, Omagh, County Tyrone, BT78 2LN, Northern Ireland. DoB: August 1971, Irish

Director - Charles Patrick Benjamin Plunket. Address: Lisbellaw, Enniskillen, County Fermanagh, BT94 5HG, Northern Ireland. DoB: July 1947, Irish

Director - Darragh Collins. Address: Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, County Fermanagh, BT92 0JZ, Northern Ireland. DoB: November 1977, Irish

Director - William George Purdy. Address: 12 Laurelbank Avenue, Newtownards, Co Down, BT23 9PE. DoB: August 1937, British

Director - Thomas Michael Alexander Baxter. Address: 5 Bladon Court, Belfast, Co Antrim, Northern Ireland, BT9 5JP. DoB: July 1943, British

Director - Anna Isabella Fleming. Address: 204 Sicily Park, Belfast, N. Ireland, BT10 OAQ. DoB: September 1944, British

Director - Nicholas Martin Coyle. Address: Agharooskey West, Newtownbutler, Co Fermanagh, BT92 6FD. DoB: November 1951, British

Secretary - Thomas Michael Alexander Baxter. Address: 5 Bladon Court, Belfast, Co Antrim, Northern Ireland, BT9 5JP. DoB: July 1943, British

Director - Christopher Peter Scott. Address: Edenderry Cottages, Belfast, Co.Antrim, BT8 8RY, Northern Ireland. DoB: June 1979, British

Director - Gerard Mc Dermott. Address: 31 Lettergesh Road, Dromore, Co Tyrone, BT78 3LU. DoB: November 1962, Irish

Director - Dr Suzanne Esther Martin. Address: 36 Deramore Park South, Malone Road, Belfast, Co Antrim, BT9 5JY. DoB: April 1966, British

Director - Phillip Mandliffe Mckinley Hagan. Address: 13 Drummurry Gardens, Ballinamallard, Co Fermanagh, BT94 2EG. DoB: October 1948, British

Director - Lucinda Mary Lavinia Blakiston - Houston. Address: Beltrim Castle, Gortin, Omagh, Co Tyrone, BT79 8PL. DoB: December 1956, Irish

Director - Lorraine Mchugh. Address: 2 Bally Road, Ballymena, BT43 6PT. DoB: March 1960, British

Director - Roisin Rooney. Address: 9 Graymount Road, Newtownabbey, BT36 7DR. DoB: July 1962, Irish

Director - Oonagh Morrison. Address: 47 Ormonde Park, Finaghy, Belfast, BT10 0LT. DoB: November 1945, British

Director - Noel Keenan. Address: 16 The Manse, Newry, Co Down, N. Ireland, BT34 2AT. DoB: December 1948, Irish

Director - William Henry Hosford. Address: The Yacht House, 12 The Waterfront, Cook Street, Portaferry, BT22 1LB. DoB: March 1946, British

Director - Janet Fletcher. Address: 264 Cregagh Road, Belfast, Co Antrim, N Ireland, BT69 9EU. DoB: November 1956, British

Director - Viscount Alan Brookeborough. Address: Colebrooke Park, Brookeborough, Co Fermanagh, N. Ireland, BT94 4DW. DoB: June 1952, British

Director - Paul Sleator. Address: 10 Glensharragh Gardens, Belfast, Co Down, N. Ireland, BT6 9PE. DoB: July 1955, British

Director - David Henry Gough. Address: 43 Dorchester Park, Portadown, Craigavon, Co Armagh, BT62 3EB. DoB: May 1954, British

Director - Seamus Keenan. Address: 30 Ballynabee Road, Bessbrook, Newry, Co Down, BT35 7HD. DoB: May 1954, Irish

Secretary - William T A Wigham. Address: Gairloch, Castlebalfour, Lisnaskea, Co.Fermanagh. DoB:

Director - John Mcdowell. Address: Cogry Rise, Doagh, Ballyclare, County Antrim, BT39 0RZ, United Kingdom. DoB: December 1946, British

Director - Ann Hayes. Address: 13 Aberdelghy Gardens, Lambeg, Lisburn, Co Antrim, BT27 4QQ. DoB: March 1937, British

Director - Dr. Michael William Swallow. Address: 15 Deramore Drive, Belfast, BT9 5JQ. DoB: December 1928, British

Director - Ivan William Armstrong. Address: 136 Agincourt Avenue, Belfast, BT7 1QD. DoB: August 1944, British

Director - William Thomas A Wigham. Address: Gairloch, Castlebalfour, Lisnaskea. DoB: September 1949, British

Director - Norman Crawford. Address: Dunratho Mews Cottage, 46 Glen Road, Craigavad. DoB: August 1948, British

Director - Andrew P. Dougal. Address: 21 Dublin Road, Belfast. DoB: August 1950, British

Director - James Dill. Address: 35 Killeen Avenue, Bangor, Co Down. DoB: July 1952, British

Director - Colin Ross Nicol. Address: 3 Gloucester Court, Hillsborough, Co Down, BT26 6HD. DoB: August 1947, British

Director - Moya Mullan. Address: 67 Ardmeen Green, Downpatrick, Co Down, BT30 6JL. DoB: November 1933, British

Director - Tony Morgan. Address: 8 Michael Mallon Park, Newry, Co Down. DoB: August 1953, British

Director - Maria Carmel Legge. Address: 42 Rathfriland Road, Newry, Co Down, BT34 1LD. DoB: June 1947, British

Jobs in Share Discovery Village, vacancies. Career and training on Share Discovery Village, practic

Now Share Discovery Village have no open offers. Look for open vacancies in other companies

  • Senior Business Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Biomedical Sciences

    Salary: Salary on a Professorial scale

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Assembly and Search Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

  • Student Services Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Student Services

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Information Assistant (Academic Services) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £18,777 to £20,989 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • PhD studentships in the Department of Computer Science and Information Systems (London)

    Region: London

    Company: Birkbeck, University of London

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: Academic or Research

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

  • Senior Tutor in Business & Management (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Department of Strategy and Management

    Salary: £41,212 to £49,148 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Demonstrator (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Computing and Mathematics

    Salary: Casual Contract - £12.39 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Faculty of Science REF Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Researcher – Orkestra Energy Area Coordinator (Bilbao - Spain)

    Region: Bilbao - Spain

    Company: Orkestra-Basque Institute of Competitiveness

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Business and Management Studies,Other Business and Management Studies

  • Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)

    Region: Villanova - United States

    Company: Villanova University

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Share Discovery Village on Facebook, comments in social nerworks

Read more comments for Share Discovery Village. Leave a comment for Share Discovery Village. Profiles of Share Discovery Village on Facebook and Google+, LinkedIn, MySpace

Location Share Discovery Village on Google maps

Other similar companies of The United Kingdom as Share Discovery Village: Jumica Concept Ltd | Relier Limited | Midlands Therapy Centre Limited | Al-hyatt Limited | Smile Science (westfield) Ltd

This firm is widely known under the name of Share Discovery Village. This firm was originally established thirty nine years ago and was registered under NI012023 as the registration number. The headquarters of the firm is based in Enniskillen. You can contact it at 221 Lisnaskea Road, Shanaghy, Lisnaskea. This company has operated under three previous names. The first official name, Discovery 80, was changed on 2011-11-08 to Discovery 80. The current name is in use since 2011, is Share Discovery Village. This firm declared SIC number is 87300 which stands for Residential care activities for the elderly and disabled. The firm's most recent records were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-11-01. It's been 39 years for Share Discovery Village in this field, it is doing well and is very inspiring for many.

As the data suggests, this particular business was built in May 1977 and has so far been run by fourty directors, out of whom thirteen (James Alexander Nicol, William Henry Hosford, James Joseph Mcmanus and 10 other directors who might be found below) are still employed in the company. To find professional help with legal documentation, since May 1977 this business has been utilizing the skills of Thomas Michael Alexander Baxter, age 73 who has been working on successful communication and correspondence within the firm.

Share Discovery Village is a foreign company, located in Enniskillen, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 221 Lisnaskea Road, Shanaghy Lisnaskea BT92 0JZ Enniskillen. Share Discovery Village was registered on 1977-05-05. 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 - 551,000 GBP, sales per year - approximately 885,000,000 GBP. Share Discovery Village is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Share Discovery Village is Human health and social work activities, including 7 other directions. Director of Share Discovery Village is James Alexander Nicol, which was registered at Gortland Park, 13, Belfast, Antrim, BT5 7NU, Northern Ireland. Products made in Share Discovery Village were not found. This corporation was registered on 1977-05-05 and was issued with the Register number NI012023 in Enniskillen, 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 Share Discovery Village, open vacancies, location of Share Discovery Village 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 Share Discovery Village from yellow pages of The United Kingdom. Find address Share Discovery Village, phone, email, website credits, responds, Share Discovery Village job and vacancies, contacts finance sectors Share Discovery Village