SPIRES INTEGRATED PRIMARY SCHOOL LIMITED

84 Moneymore Road 84 Moneymore Road, BT45 6HH
StatusACTIVE
Company No.NI034339
Category
Incorporated10 Jun 1998
Age25 years, 11 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

SPIRES INTEGRATED PRIMARY SCHOOL LIMITED is an active with number NI034339. It was incorporated 25 years, 11 months, 11 days ago, on 10 June 1998. The company address is 84 Moneymore Road 84 Moneymore Road, BT45 6HH.



People

BELL, Joan

Director

Principal

ACTIVE

Assigned on 10 Jan 2017

Current time on role 7 years, 4 months, 11 days

CRAWFORD, Emma-Louise

Director

Freelance Journalist

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 5 months, 27 days

EASTWOOD, Darren William James

Director

Engineer

ACTIVE

Assigned on 09 Nov 2016

Current time on role 7 years, 6 months, 12 days

MC KEOWN, Jennifer Ann

Director

Teacher

ACTIVE

Assigned on 12 Mar 2021

Current time on role 3 years, 2 months, 9 days

SHAW, Philip

Director

Manufacturer

ACTIVE

Assigned on 09 Nov 2016

Current time on role 7 years, 6 months, 12 days

GRIGGS, Royanne

Secretary

RESIGNED

Assigned on 10 Nov 2010

Resigned on 30 Jun 2011

Time on role 7 months, 20 days

MCAULEY, Dawn Lynette

Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 10 Nov 2010

Time on role 3 years, 10 months, 9 days

MONAGHAN, Karen Judith Joanne

Secretary

RESIGNED

Assigned on 10 Jun 1998

Resigned on 13 Dec 2006

Time on role 8 years, 6 months, 3 days

PRESTON, Brenda Mary

Secretary

RESIGNED

Assigned on 09 Nov 2016

Resigned on 27 Sep 2019

Time on role 2 years, 10 months, 18 days

BELL, Joan

Director

Teacher

RESIGNED

Assigned on 10 Jun 1998

Resigned on 05 Jul 1999

Time on role 1 year, 25 days

BRADLEY, Christine Elizabeth

Director

Co-Ordinator

RESIGNED

Assigned on 10 Jun 1998

Resigned on 05 Jul 1999

Time on role 1 year, 25 days

BROWNE, Patricia

Director

Tutor

RESIGNED

Assigned on 10 Jun 1998

Resigned on 13 Dec 2006

Time on role 8 years, 6 months, 3 days

BURNS, Shaun

Director

Estate Agent

RESIGNED

Assigned on 10 Jul 2008

Resigned on 11 Mar 2015

Time on role 6 years, 8 months, 1 day

CAMPBELL, Christopher Gerard

Director

Teacher

RESIGNED

Assigned on 10 Jun 1998

Resigned on 05 Jul 1999

Time on role 1 year, 25 days

CHEEVERS, Ian William

Director

Vice Principal

RESIGNED

Assigned on 13 Jan 2017

Resigned on 12 Sep 2019

Time on role 2 years, 7 months, 30 days

DAVIES, Dylan Thomas

Director

None

RESIGNED

Assigned on 10 Feb 2010

Resigned on 31 Oct 2014

Time on role 4 years, 8 months, 21 days

DEVLIN, Una

Director

Housewife

RESIGNED

Assigned on 05 Jul 1999

Resigned on 01 Dec 2004

Time on role 5 years, 4 months, 27 days

DOYLE, Brian Joseph

Director

Environmental Business Manager

RESIGNED

Assigned on 10 Feb 2015

Resigned on 31 Aug 2023

Time on role 8 years, 6 months, 21 days

GRIGGS, Royanne

Director

None

RESIGNED

Assigned on 10 Nov 2010

Resigned on 13 Dec 2011

Time on role 1 year, 1 month, 3 days

HALL, David William

Director

It Consultant

RESIGNED

Assigned on 10 Feb 2010

Resigned on 30 Jul 2014

Time on role 4 years, 5 months, 20 days

HANNA, Robert James

Director

RESIGNED

Assigned on 16 Feb 2009

Resigned on 09 Jun 2010

Time on role 1 year, 3 months, 21 days

KEATLEY, Caroline

Director

None

RESIGNED

Assigned on 10 Jul 2008

Resigned on 01 Jun 2019

Time on role 10 years, 10 months, 22 days

MACAULAY, Tony

Director

Charity Executive

RESIGNED

Assigned on 10 Jun 1998

Resigned on 01 Dec 2004

Time on role 6 years, 5 months, 21 days

MCAULEY, Dawn Lynette

Director

Administrative Officer

RESIGNED

Assigned on 08 Jan 2007

Resigned on 10 Nov 2010

Time on role 3 years, 10 months, 2 days

MCCULLOCH, Lucy

Director

Childrens' Service Practioner 3

RESIGNED

Assigned on 10 Feb 2010

Resigned on 30 Jun 2016

Time on role 6 years, 4 months, 20 days

MCKEE, Terence

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 10 Sep 2008

Time on role 2 years, 9 months, 10 days

MONAGHAN, Karen Judith Joanne

Director

Legal Secretary

RESIGNED

Assigned on 05 Jul 1999

Resigned on 13 Dec 2006

Time on role 7 years, 5 months, 8 days

MURRAY, Cathy

Director

None

RESIGNED

Assigned on 10 Nov 2010

Resigned on 31 Aug 2014

Time on role 3 years, 9 months, 21 days

OKANE, Seamus

Director

Company Director

RESIGNED

Assigned on 09 Nov 2016

Resigned on 21 Jun 2022

Time on role 5 years, 7 months, 12 days

PAYNE, Jonathan Charles

Director

Company Director

RESIGNED

Assigned on 14 Oct 2009

Resigned on 30 Jun 2016

Time on role 6 years, 8 months, 16 days

PAYNE, Jonathan Charles

Director

Company Director

RESIGNED

Assigned on 14 Oct 2009

Resigned on 22 Jul 2013

Time on role 3 years, 9 months, 8 days

PRESTON, Brenda Mary

Director

Solictor

RESIGNED

Assigned on 10 Feb 2015

Resigned on 24 Sep 2019

Time on role 4 years, 7 months, 14 days

SOBIERAJ, Agata Zofia

Director

Interpreter/Accounting Technician

RESIGNED

Assigned on 10 Feb 2015

Resigned on 31 Aug 2023

Time on role 8 years, 6 months, 21 days

SPIERS, Nigel Colin

Director

Senior Social Worker

RESIGNED

Assigned on 10 Jun 1998

Resigned on 30 Nov 2005

Time on role 7 years, 5 months, 20 days

STEWART, Anne

Director

Physiotherapist

RESIGNED

Assigned on 10 Jun 1998

Resigned on 05 Dec 2007

Time on role 9 years, 5 months, 25 days

STEWART, Paul Wallace

Director

Shop Owner

RESIGNED

Assigned on 16 Jan 2008

Resigned on 28 Apr 2010

Time on role 2 years, 3 months, 12 days

TOHILL, Brian Anthony

Director

None

RESIGNED

Assigned on 23 Feb 2011

Resigned on 29 Jun 2015

Time on role 4 years, 4 months, 6 days

WATTERS, Fiona Alexandra

Director

Recycling Officer

RESIGNED

Assigned on 24 Nov 2016

Resigned on 30 Jun 2021

Time on role 4 years, 7 months, 6 days


Some Companies

ANDY DURRANT BUILDERS LTD

17D BACK LANE,NORWICH,NR18 0QB

Number:04855355
Status:ACTIVE
Category:Private Limited Company

COPTON HAULAGE LTD

208 PELHAM ROAD,IMMINGHAM,DN40 1QE

Number:08962844
Status:ACTIVE
Category:Private Limited Company

CREATIVE HUMAN AGENCY LTD

THE NIA CENTRE,MANCHESTER,M15 5UP

Number:11295349
Status:ACTIVE
Category:Private Limited Company

CULLERCOATS PROPERTY MANAGEMENT LIMITED

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:07985676
Status:ACTIVE
Category:Private Limited Company

CUTLERS FARM LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:00734686
Status:ACTIVE
Category:Private Limited Company

ETCHE CAPITAL LIMITED

11 PEMBRIDGE PLACE,LONDON,W2 4XB

Number:08012298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source