The Society Of Operations Engineers

All companies of The UKOther service activitiesThe Society Of Operations Engineers

Activities of professional membership organizations

Contacts of The Society Of Operations Engineers: address, phone, fax, email, website, working hours

Address: 22 Greencoat Place London SW1P 1PR

Phone: 0207 630 1111 0207 630 1111

Fax: 0207 630 1111 0207 630 1111

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Society Of Operations Engineers"? - Send email to us!

The Society Of Operations Engineers detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Society Of Operations Engineers.

Registration data The Society Of Operations Engineers

Register date: 1998-11-12
Register number: 03667147
Capital: 345,000 GBP
Sales per year: More 780,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Society Of Operations Engineers

Addition activities kind of The Society Of Operations Engineers

564199. Children's and infants' wear stores, nec
14790301. Brimstone mining
17529902. Asphalt tile installation
23960205. Shoulder straps, for women's underwear
24991101. Carved and turned wood
34430707. Pile shells, metal plate
38610114. X-ray plates, sensitized
73729902. Business oriented computer software
76990303. Tank and boiler cleaning service

Owner, director, manager of The Society Of Operations Engineers

Director - Garry King. Address: Buchan Close, Galley Common, Nuneaton, Warwickshire, CV10 9RR, England. DoB: September 1965, British

Director - Alan Fitzpatrick. Address: Marled Hey, Turton, Bolton, BL7 0DN, England. DoB: July 1956, British

Director - John Samuel Parry. Address: The Round Meade, Liverpool, L31 8DZ, England. DoB: May 1944, British

Director - John Edward Eastman. Address: 326 Benwick Road, Whittlesey, Peterborough, PE7 2HT, England. DoB: January 1946, British

Secretary - Ian Chisholm. Address: Hurst Avenue, London, E4 8DL, England. DoB:

Director - Anthony Donald Jolliffe. Address: Brook Hill, Sherston, Malmesbury, Wiltshire, SN16 0NQ, Great Britain. DoB: September 1942, British

Director - Anthony Donald Jolliffe. Address: Brook Hill, Sherston, Malmesbury, Wiltshire, SN16 0NQ, Great Britain. DoB: September 1942, British

Director - Stephen Aldred Catte. Address: Treen Road, Astley, Tyldesley, Manchester, M29 7HA, England. DoB: November 1947, British

Director - Vincent Sharpe. Address: Pennels Close, Milland, Liphook, Hampshire, GU30 7NL, England. DoB: February 1964, British

Director - Ian Kenneth Jones. Address: Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England. DoB: February 1967, British

Director - Michael Paul Sweetmore. Address: Goosnargh Lane, Goosnargh, Preston, PR3 2BN, England. DoB: April 1968, British

Director - Alexander Ian Jackson. Address: Station Lane, Lapworth, Solihull, West Midlands, B94 6JG, England. DoB: March 1957, British

Director - Howard Seymour. Address: Leesands Close, Fulwood, Preston, PR2 6GJ, England. DoB: February 1970, British

Director - Shaun Michael Stephenson. Address: Warren Wood Park, Kentish Lane Brookmans Park, Hatfield, Hertfordshire, AL9 6JQ, England. DoB: August 1969, British

Director - Gerald Fleming. Address: Thornbrook, Ballynahinch Road, Lisburn, County Antrim, BT27 5LW, United Kingdom. DoB: July 1954, British

Director - Peter Reed. Address: 4 Rainton Grove, Houghton-Le-Spring, Tyne & Wear, DH5 8JT. DoB: January 1947, British

Director - Garry Martin Gilby. Address: Goffs Lane, Goffs Oak, Herts, EN7 5EP. DoB: May 1963, British

Director - Christopher Grime. Address: Hindleborough Farm, Winter Hill Lane, Darwen, Lancashire, BB3 0LB. DoB: November 1955, British

Secretary - Peter Walsh. Address: Evelyn Gardens, 100 Kew Road, Richmond, Surrey, TW9 2PQ, United Kingdom. DoB:

Director - James William Fuller. Address: Church Lane, Farnborough, Hampshire, GU14 9RJ, England. DoB: May 1950, British

Director - Alan Fitzpatrick. Address: 2 Minster Court, Mincing Lane, London, EC3R 7BB, England. DoB: July 1956, British

Director - Amanda Foster. Address: Parsons Close, Arborfield, Reading, RG2 9NU, England. DoB: January 1970, British

Director - Paul David Bates. Address: Ashfield Square, Berry Hill, Stoke-On-Trent, Staffordshire, ST2 9LW, England. DoB: October 1964, British

Director - Nicholas Green. Address: Beechfield Drive, Bury, Lancashire, BL9 9QT. DoB: April 1955, British

Director - David Lindon Rimmer. Address: 20 Eskdale Grove, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0DH. DoB: November 1945, British

Secretary - Nicholas Humphrey Jones. Address: 87 Overdale, Ashtead, Surrey, KT21 1PX. DoB: February 1948, British

Director - Peter John Hills. Address: Garden Reach Cottage, 7 More Lane, Esher, Surrey, KT10 8AJ. DoB: January 1945, British

Director - Richard Arthur Gibbs. Address: 1 Beeches Close, Sibbertoft, Market Harborough, Leicestershire, LE16 9UQ. DoB: March 1946, British

Director - Christopher Grime. Address: Hindleborough Farm, Winter Hill Lane, Darwen, Lancashire, BB3 0LB. DoB: November 1955, British

Director - Christopher Lateu Dalton. Address: 165 Castlecroft Road, Castlecroft, Wolverhampton, West Midlands, WV3 8LU. DoB: March 1960, British

Director - Howard Michael Seymour. Address: 13 The Woodlands, Ashton On Ribble, Preston, Lancashire, PR2 1PW. DoB: February 1970, British

Director - Michael Peter Holland. Address: The Spinney, Youngsbury Lane, Wadesmill, Hertfordshire, SG12 0TX. DoB: June 1953, British

Director - Ronald Marshall Whitelock. Address: 193 Babylon Lane, Heath Charnock, Chorley, Lancashire, PR6 9ET. DoB: July 1943, British

Director - Aubrey Edwin Ward. Address: 16 Cooper Close, Chipping Norton, Oxfordshire, OX7 5BQ. DoB: February 1953, British

Director - Peter John Hills. Address: Garden Reach Cottage, 7 More Lane, Esher, Surrey, KT10 8AJ. DoB: January 1945, British

Director - Walter Ian Talbot Ling. Address: 72 Broadmeads, Ware, Hertfordshire, SG12 9HX. DoB: October 1928, British

Director - David Lindon Rimmer. Address: 20 Eskdale Grove, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0DH. DoB: November 1945, British

Director - Eur Ing Francis Victor Kelly. Address: Cherrytrees Goat Hall Lane, Chelmsford, Essex, CM2 8PG. DoB: February 1929, British

Director - Clive Howard Price. Address: 41 William Harvey House, Whitlock Drive, Southfields, London, SW19 6SQ. DoB: June 1936, British

Director - Roger Arnold O'loughlin. Address: 11 Inver Road, Bispham, Blackpool, Lancashire, FY2 0RP. DoB: October 1952, British

Director - James William Fuller. Address: 12 Church Lane, Farnborough, Hampshire, GU14 9RJ. DoB: May 1950, British

Secretary - Tracey Elaine Shelley. Address: 2 Cross Keys Cottages, The Street Bearsted, Maidstone, Kent, ME14 4HH. DoB:

Secretary - Anne Hendry Watson. Address: 24 Linden Road, Leatherhead, Surrey, KT22 7JB. DoB:

Director - Dennis Arthur Snow. Address: 26 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR. DoB: January 1930, British

Director - Robert Anthony Dunn. Address: The Coach Station Park Lane, Basford, Nottingham, Nottinghamshire, NG6 0DW. DoB: April 1954, British

Director - James Denis Smith. Address: 22 Chapel Street, Brinscall, Chorley, Lancashire, PR6 8QD. DoB: May 1946, British

Director - John Edward Eastman. Address: 326 Angel Bridge Farm House, Benwick Road,, Whittlesey Peterborough, Cambridgeshire, PE7 2HT. DoB: January 1946, British

Director - Roderick Beverley Haswell. Address: 7 Seaton Crescent, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8DG. DoB: November 1944, British

Director - Tom H Andrews. Address: Woodlands, Shootash, Romsey, Hampshire, SO51 6GA. DoB: February 1939, British

Director - Antonino Fasci. Address: 66 King Charles Road, Halesowen, West Midlands, B62 0DP. DoB: September 1949, Italian

Director - Michael Holmes. Address: 22 Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND. DoB: March 1940, British

Director - William Francis Houston. Address: 2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR. DoB: November 1940, British

Director - Roderick Ian Mackenzie. Address: Logistics Support Branch Headquarter, 1 (Uk) Armoured Division, Bfpo 15. DoB: November 1959, British

Director - Boyd Keith Airton. Address: Hillcroft 13 Glendevon Place, Kirkcaldy, Fife, KY2 6YN. DoB: June 1936, British

Director - Brian Leonard Veale. Address: Long Barn, West Felton, Oswestry, Salop, SY11 4JU. DoB: July 1931, British

Director - Martin Andrew Topp. Address: 29 Fossdale Moss, Leyland, Preston, Lancashire, PR5 3WS. DoB: November 1967, British

Director - Nigel Leslie Hinch. Address: Paddock Lodge, 43c Berry Lane, Wootton, Northants, NN4 6JU. DoB: August 1959, British

Director - George Swanson Stout. Address: 4 Eskvale Court, Penicuik, Midlothian, EH26 8HT. DoB: October 1944, British

Director - Ronald Benjamin Rider. Address: 9 Willowmead, Crowborough, East Sussex, TN6 1LW. DoB: March 1938, British

Director - Nicolette King. Address: 1 Seaford Court, Esplanade, Rochester, Kent, ME1 1QA. DoB: November 1947, British

Director - John David Ashmore. Address: Hogley Farm, Hogley Lane, Holmfirth, West Yorkshire, HD7 1QA. DoB: December 1947, British

Director - Peter James Iddon. Address: 29 Wentworth Meadows, Maldon, Essex, CM9 6EH. DoB: July 1949, British

Director - Stephen Aldred Catte. Address: 78 Treen Road, Astley, Tyldesley, Manchester, Lancashire, M29 7HA. DoB: November 1947, British

Director - John Frederick Childs. Address: 79 Shawfield Road, Ash, Aldershot, Hampshire, GU12 6RB. DoB: June 1941, British

Director - John Clueit. Address: Beachfield Copp Lane, Great Eccleston, Lancashire, PR3 0YN. DoB: January 1952, British

Director - Alistair Dudgeon Cummings. Address: 33 Waugh Path, Bonnyrigg, Midlothian, EH19 3QE. DoB: July 1952, British

Director - Peter Frederick Cutmore. Address: Silver Birches Beeches Road, Farnham Common, Slough, Berkshire, SL2 3PR. DoB: March 1932, British

Director - Michael Richard Heals. Address: 80 Barnfield Avenue, Kingston Upon Thames, Surrey, KT2 5RF. DoB: May 1953, British

Director - John Woods. Address: Bye Cottage, Fieldhouse Lane, Durham, County Durham, DH1 4NB. DoB: November 1942, British

Director - Michael Gordon Edwards. Address: The Wight House 177 Waltham Road, Grimsby, North East Lincolnshire, DN33 2PY. DoB: August 1943, British

Director - Graham Arthur Leslie Ellis. Address: 61 Bodycoats Road, Chandlers Ford, Hampshire, SO53 2HA. DoB: January 1954, British

Director - James Edmund Farley. Address: Quarry House Old Coach Road, Cross, Axbridge, Somerset, BS26 2EG. DoB: June 1929, British

Director - Barry Hartley. Address: Peel Arm Cottage Peel Bank, Church, Accrington, Lancashire, BB5 4ED. DoB: November 1946, British

Director - Malcolm Graham Harrison. Address: Tamarisk, 118 Forest Road, Whitehill Bordon, Hampshire, GU35 9BA. DoB: December 1942, British

Director - Mark Gerald Hansford. Address: 18 Lawn Terrace, Silloth, Wigton, Cumbria, CA7 4AW. DoB: April 1956, British

Director - Caroline Judith Harries. Address: Tyni 1 Oaklands, Miskin, Pontyclun, Mid Glamorgan, CF72 8RW. DoB: February 1962, British

Director - Stephen Frank Bennett. Address: 10 Fernside, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HN. DoB: October 1948, British

Director - James Howard Stonton. Address: 72 Mithras Gardens, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SY. DoB: September 1946, British

Director - Tom H Andrews. Address: Woodlands, Shootash, Romsey, Hampshire, SO51 6GA. DoB: February 1939, British

Director - David Alan Cox. Address: Kernyk, 15 Fowey Crescent, Callington, Cornwall, PL17 7PJ. DoB: February 1939, British

Director - Kenneth Sanderson. Address: 23 Syke Green, Scarcroft, Leeds, West Yorkshire, LS14 3BS. DoB: July 1945, British

Secretary - Philip James Gladstone Corp. Address: 5 Devonshire Road, Salisbury, Wiltshire, SP1 3NN. DoB:

Director - Terry Taylor Graham. Address: 18 Sunningdale Avenue, Fleetwood, Lancashire, FY7 8HS. DoB: April 1947, British

Director - Dennis Arthur Snow. Address: 26 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR. DoB: January 1930, British

Secretary - Peter Frederick Tye. Address: 24 Scotts Avenue, Shortlands, Bromley, Kent, BR2 0LQ. DoB:

Jobs in The Society Of Operations Engineers, vacancies. Career and training on The Society Of Operations Engineers, practic

Now The Society Of Operations Engineers have no open offers. Look for open vacancies in other companies

  • Lecturer in Leadership (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery

    Salary: £32,958 to £37,075 (pro rata) dependent on experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Lecturer/Senior Lecturer in Sport and Exercise Nutrition (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £47,979 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition,Sport and Leisure,Sports Science

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Project Manager, SOPHIE Project (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £34,520 + grade F, depending on qualifications and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Development Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Marketing Manager (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £32,548 to £37,706 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Programme Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298 per annum (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Human Resources (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Social Sciences Administration

    Salary: £50,618 to £56,950 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

  • Research Associate (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £31,076 to £32,004 a year (reduced for part time working)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Engineering and Technology,Biotechnology,Other Engineering,Social Sciences and Social Care,Sociology,Other Social Sciences

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Postdoctoral Fellowship (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Faculty Position for Strategic Management (Makati - Philippines)

    Region: Makati - Philippines

    Company: Asian Institute of Management

    Department: Department of Strategic Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for The Society Of Operations Engineers on Facebook, comments in social nerworks

Read more comments for The Society Of Operations Engineers. Leave a comment for The Society Of Operations Engineers. Profiles of The Society Of Operations Engineers on Facebook and Google+, LinkedIn, MySpace

Location The Society Of Operations Engineers on Google maps

Other similar companies of The United Kingdom as The Society Of Operations Engineers: Tripsafe Uk Limited | Pressure Point Limited | Oxford Holistic Health Organisation Limited | Guestcare Limited | Westall Park Limited

03667147 is a company registration number assigned to The Society Of Operations Engineers. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Thu, 12th Nov 1998. The company has been present on the British market for 18 years. This firm could be reached at 22 Greencoat Place London in Victoria Station. The main office zip code assigned to this place is SW1P 1PR. This firm SIC code is 94120 and has the NACE code: Activities of professional membership organizations. 2015-12-31 is the last time when company accounts were reported. From the moment the firm began on this market eighteen years ago, this company has managed to sustain its praiseworthy level of prosperity.

The firm was registered as a charity on July 27, 2000. It is registered under charity number 1081753. The range of their activity is not defined and it provides aid in many locations around Throughout England And Wales, Republic Of Ireland, Hong Kong, Scotland, Northern Ireland. Their trustees committee features sixteen people: Howard Seymour, Alexander Ian Jackson, John Edward Eastman, Alan Fitzpatrick and Stephen Aldred Catte, to name a few of them. As concerns the charity's finances, their most prosperous time was in 2013 when they raised 2,101,532 pounds and their spendings were 2,205,033 pounds. The corporation engages in training and education and education and training. It devotes its dedicates its efforts the whole humanity, the whole humanity. It tries to help its beneficiaries by the means of providing various services, counselling and providing advocacy and counselling and providing advocacy. If you want to learn more about the company's activities, dial them on the following number 0207 630 1111 or browse their website. If you want to learn more about the company's activities, mail them on the following e-mail [email protected] or browse their website.

For this particular firm, most of director's tasks have so far been performed by Garry King, Alan Fitzpatrick, John Samuel Parry and 14 others listed below. Amongst these seventeen people, Christopher Grime has been an employee of the firm for the longest time, having been a member of directors' team since 9 years ago. To help the directors in their tasks, since October 2014 this firm has been providing employment to Ian Chisholm, who has been responsible for ensuring the company's growth.

The Society Of Operations Engineers is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 22 Greencoat Place London SW1P 1PR. The Society Of Operations Engineers was registered on 1998-11-12. 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 - 345,000 GBP, sales per year - more 780,000,000 GBP. The Society Of Operations Engineers is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Society Of Operations Engineers is Other service activities, including 9 other directions. Director of The Society Of Operations Engineers is Garry King, which was registered at Buchan Close, Galley Common, Nuneaton, Warwickshire, CV10 9RR, England. Products made in The Society Of Operations Engineers were not found. This corporation was registered on 1998-11-12 and was issued with the Register number 03667147 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 The Society Of Operations Engineers, open vacancies, location of The Society Of Operations Engineers 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 The Society Of Operations Engineers from yellow pages of The United Kingdom. Find address The Society Of Operations Engineers, phone, email, website credits, responds, The Society Of Operations Engineers job and vacancies, contacts finance sectors The Society Of Operations Engineers