Infection Prevention Society
Other human health activities
Contacts of Infection Prevention Society: address, phone, fax, email, website, working hours
Address: 4 Clyde Bank Cottages Hensting Lane Fishers Pond SO50 7HH Nr Eastleigh
Phone: 01506 811 077 01506 811 077
Fax: +44-1359 5581298 +44-1359 5581298
Email: [email protected]
Website: www.ips.uk.net
Schedule:
Is data incorrect or do we want to add more detail informations for "Infection Prevention Society"? - Send email to us!
Registration data Infection Prevention Society
Get full report from global database of The UK for Infection Prevention Society
Addition activities kind of Infection Prevention Society
13899917. Roustabout service
26730202. Trash bags (plastic film): made from purchased materials
38279902. Boards: plotting, spotting, and gun fire adjustment
48229900. Telegraph and other communications, nec
50840514. Tapping attachments
63119907. Life insurance funds, savings bank
87419905. Restaurant management
Owner, director, manager of Infection Prevention Society
Director - Craig William Bradley. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: September 1982, British
Director - Helen Louise O'connor. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: October 1958, British
Director - Dr Emma Burnett. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: January 1972, British
Director - Karen Dawn Wares. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: October 1977, British
Director - Deborah Maria Xuereb. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: September 1977, Maltese
Director - Philip William Pugh. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: May 1964, British
Director - Carole Anne Hallam. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: November 1956, British
Director - Jennifer Wilson. Address: Pinner Park Avenue, Harrow, Middlesex, HA2 6JU, England. DoB: May 1959, British
Director - Dr Neil Andrew Wigglesworth. Address: Hensting Lane, Fishers Pond, Nr Eastleigh, Hampshire, SO50 7HH, England. DoB: July 1965, British
Director - Gary Thirkell. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: July 1962, British
Director - Deborah Wright. Address: Vicarage Gardens, Burscough, Ormskirk, Lancashire, L40 7UU. DoB: April 1970, British
Director - Heather Patricia Loveday. Address: Autumn House, Bryants Bottom, Great Missenden, Buckinghamshire, HP16 0JS. DoB: July 1956, British
Director - Katherine Prevc. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: April 1962, British
Director - Dr Carol Margaret Pellowe. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: April 1952, British
Director - Maurice Robert Madeo. Address: Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. DoB: June 1963, British
Director - Patricia Maria Cattini. Address: Sovereign Crescent, Titchfield Common, Fareham, Hampshire, PO14 4LU, England. DoB: March 1966, British
Director - Margaret Anne Tannahill. Address: St. Johns Road, Locks Heath, Southampton, SO31 6NF, United Kingdom. DoB: February 1960, British
Director - Deborah Flaxman. Address: Sovereign Crescent, Titchfield Common, Fareham, Hampshire, PO14 4LU, England. DoB: September 1963, British
Director - Evonne Curran. Address: St. Johns Road, Locks Heath, Southampton, SO31 6NF, United Kingdom. DoB: November 1957, British
Director - Claire Elizabeth Kilpatrick. Address: Sovereign Crescent, Titchfield Common, Fareham, Hampshire, PO14 4LU, England. DoB: November 1968, British
Director - Lesley Wharton. Address: Sovereign Crescent, Titchfield Common, Fareham, Hampshire, PO14 4LU, England. DoB: October 1963, British
Director - Ashworth Paul Weaving. Address: Park Road, Scotby, Carlisle, Cumbria, CA4 8AT. DoB: September 1962, British
Director - David Reginald Tucker. Address: Lionel Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 6LP. DoB: June 1953, British
Director - Julie Ann Storr. Address: Oddfellows Terrace, Moreton-In-Marsh, Gloucestershire, GL56 0HA, England. DoB: September 1966, British
Director - Philip William Pugh. Address: 77 Meadowgate Drive, Hartlepool, Cleveland, TS26 0RH. DoB: May 1964, British
Director - Gillian Manojlovic. Address: Dudwell Lane, Halifax, West Yorkshire, HX3 0SH. DoB: June 1968, British
Director - Dr Emma Burnett. Address: Garten Street, Broughty Ferry, Dundee, Angus, DD5 3HH. DoB: January 1972, British
Director - Neil Andrew Wigglesworth. Address: 20 Hedley Crescent, Newton Hill, Wakefield, West Yorkshire, WF1 2JG. DoB: July 1965, British
Director - Martin Anthony Kiernan. Address: 1 Everard Road, Southport, Merseyside, PR8 6NN. DoB: November 1955, Irish
Director - Claire Elizabeth Kilpatrick. Address: 40 Craigiehall Place, Glasgow, Lanarkshire, G51 1TN. DoB: November 1968, British
Director - Samantha Ann Moorehouse. Address: Cusco, Hill Top Road Hainworth, Keighley, West Yorkshire, BD21 5QN. DoB: September 1967, British
Director - Tracey Irene Cooper. Address: Stokeview 58 Arnold Road, Binstead, Ryde, Isle Of Wight, PO33 3RG. DoB: June 1967, British
Secretary - Neil Andrew Wigglesworth. Address: 20 Hedley Crescent, Newton Hill, Wakefield, West Yorkshire, WF1 2JG. DoB: July 1965, British
Director - Judith Angela Potter. Address: 62 De Tracey Park, Bovey Tracey, Newton Abbot, Devon, TQ13 9QT. DoB: December 1963, British
Director - Patricia Chislett. Address: 23 Garden Road, Brighouse, West Yorkshire, HD6 2AX. DoB: September 1954, British
Jobs in Infection Prevention Society, vacancies. Career and training on Infection Prevention Society, practic
Now Infection Prevention Society have no open offers. Look for open vacancies in other companies
-
ICT Security/Continuity Specialist (Carlow)
Region: Carlow
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €42,473 to €59,294
£38,833.06 to £54,212.50 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Senior Management
-
Postdoctoral Research Officer - The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Technical Trainer/Assessor - Carpentry (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £24,612 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer in Music (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Arts and Humanities
Salary: £34,540 to £49,177 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Performing Arts
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
Mechanical Workshop Technician (London)
Region: London
Company: Imperial College London
Department: Department of Chemical Engineering
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Research Finance Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Lecturer (Filmmaking - Producing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: School of Art
Salary: £34,520 to £39,992 pro rata (Grade 8)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Assistant Information Services Specialist (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: £27,800 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Librarianship,Information Science,Library Services and Information Management
-
Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)
Region: Shenzhen, China - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Salary will be competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Lecturer in Cyber Security (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Computing
Salary: £38,833 to £47,722 plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)
Region: Hamilton - Canada
Company: McMaster University
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,Biological Sciences,Biology,Mathematics and Statistics,Statistics
Responds for Infection Prevention Society on Facebook, comments in social nerworks
Read more comments for Infection Prevention Society. Leave a comment for Infection Prevention Society. Profiles of Infection Prevention Society on Facebook and Google+, LinkedIn, MySpaceLocation Infection Prevention Society on Google maps
Other similar companies of The United Kingdom as Infection Prevention Society: Bovey Tracey Chiropractic Clinic Limited | Wm Marquez Healthcare Ltd | Lime Edge Ltd. | Geneius Genetics Limited | Zoelife Ltd
This Infection Prevention Society business has been operating in this business field for 9 years, as it's been founded in 2007. Started with registration number 06273843, Infection Prevention Society was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 4 Clyde Bank Cottages Hensting Lane, Nr Eastleigh SO50 7HH. The enterprise principal business activity number is 86900 : Other human health activities. 31st December 2014 is the last time account status updates were reported. Infection Prevention Society has been operating in this field of business for the last nine years.
The enterprise became a charity on July 12, 2007. Its charity registration number is 1120063. The range of the company's activity is not defined. in practice national and overseas and it provides aid in different places across Throughout England And Wales, Republic Of Ireland, Scotland, Northern Ireland. The company's board of trustees features fifteen representatives: Heather Patricia Loveday, Debbie Wright, Dr Neil Wigglesworth, Ms Patricia Maria Cattini and Gary Thirkell, and others. As regards the charity's financial statement, their most prosperous year was 2012 when they raised 1,129,742 pounds and their expenditures were 979,736 pounds. The charitable organisation focuses on education and training. It dedicates its activity to the general public. It helps its agents by the means of donating money to individuals and providing advocacy, advice or information. If you would like to find out anything else about the charity's activity, call them on this number 01506 811 077 or visit their website. If you would like to find out anything else about the charity's activity, mail them on this e-mail [email protected] or visit their website.
In order to satisfy the customers, the following business is consistently improved by a unit of twelve directors who are, to mention just a few, Craig William Bradley, Helen Louise O'connor and Dr Emma Burnett. Their constant collaboration has been of critical importance to this business for nearly one year.
Infection Prevention Society is a domestic nonprofit company, located in Nr Eastleigh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 4 Clyde Bank Cottages Hensting Lane Fishers Pond SO50 7HH Nr Eastleigh. Infection Prevention Society was registered on 2007-06-08. 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 - 553,000 GBP, sales per year - approximately 127,000 GBP. Infection Prevention Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Infection Prevention Society is Human health and social work activities, including 7 other directions. Director of Infection Prevention Society is Craig William Bradley, which was registered at Redhouse Road, Seafield, Bathgate, West Lothian, EH47 7AQ, Scotland. Products made in Infection Prevention Society were not found. This corporation was registered on 2007-06-08 and was issued with the Register number 06273843 in Nr Eastleigh, 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 Infection Prevention Society, open vacancies, location of Infection Prevention Society 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 May 1st, 2024