Institution Of Agricultural Engineers(the)
Activities of professional membership organizations
Contacts of Institution Of Agricultural Engineers(the): address, phone, fax, email, website, working hours
Address: The Bullock Building University Way Cranfield MK43 0GH Bedford
Phone: +44-1260 5897979 +44-1260 5897979
Fax: +44-1260 5897979 +44-1260 5897979
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Institution Of Agricultural Engineers(the)"? - Send email to us!
Registration data Institution Of Agricultural Engineers(the)
Get full report from global database of The UK for Institution Of Agricultural Engineers(the)
Addition activities kind of Institution Of Agricultural Engineers(the)
5131. Piece goods and notions
734200. Disinfecting and pest control services
20130210. Pork, salted: from purchased meat
20649903. Candy bars, including chocolate covered bars
22980306. Slings, rope
25310202. Communion tables, wood
34210205. Snips, tinners'
37310101. Barges, building and repairing
51691103. Metal polishes
61119901. Commodity credit corporation
Owner, director, manager of Institution Of Agricultural Engineers(the)
Director - Graham Higginson. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH. DoB: February 1971, British
Director - Stephen Constable. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH. DoB: June 1962, British
Director - Dr Margaret Butler Ellis. Address: Flitton Hill, Flitton, Bedford, MK45 5EA, England. DoB: June 1961, British
Director - Simon Winser Wilcox. Address: Sutton Montis Road, Queen Camel, Yeovil, Somerset, BA22 7HW, England. DoB: January 1961, British
Director - Dr Mark Cooper. Address: Northwick Close, Worcester, WR3 7EF, England. DoB: January 1960, British
Secretary - Alastair Taylor. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB:
Director - Professor Mark George Kibblewhite. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB: December 1952, British
Director - Peter Leech. Address: House, Ingoldsby, Grantham, Lincolnshire, NG33 4EJ. DoB: December 1951, British
Director - Robert John Merrall. Address: Bredon Grounds, Hughes Lane, Harvington, Worcestershire, WR11 8NH. DoB: March 1972, British
Director - Andrew Charles Newbold. Address: Killington Hall Killington, Kirkby, Lonsdale, Carnforth, Lancashire, LA6 2HA, :. DoB: August 1971, British
Director - Dr Paul Miller. Address: 46 Howard Close, Haynes, Bedford, MK45 3QH. DoB: August 1948, British
Director - Dr Charles Parkin. Address: 88 High Street, Potterspury, Towcester, Northamptonshire, NN12 7PQ. DoB: January 1947, British
Director - Dr Paula Misiewicz. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB: September 1981, Polish
Director - Professor Benjamin Blackmore. Address: Woodhaven, Woodseaves, Stafford, ST20 0LL, England. DoB: February 1954, British
Director - Professor Richmal Rickson. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB: July 1962, British
Director - Dr Margaret Butler Ellis. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB: June 1961, British
Director - David White. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB: July 1958, British
Director - Alan Plom. Address: University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH, United Kingdom. DoB: April 1952, British
Director - Michael Woodhouse. Address: Clifton Road, Rugby, Warwickshire, CV21 3QN. DoB: April 1961, British
Corporate-director - Institution Of Agricultural Engineers (the). Address: Bredon Grounds, Hughes Lane, Harvington, Worcestershire, WR11 8NH. DoB:
Director - Paul Hemingway. Address: Lawn Farm, Hollington Lane Stramshall, Uttoxeter, Staffordshire, ST14 5ER. DoB: January 1955, British
Director - Euring Nicholas Paul. Address: Avonlea 98, Staverton, Trowbridge, Wiltshire, BA14 6PE. DoB: March 1950, British
Director - Dr Michael Hann. Address: 32 Northumberland Avenue, Aylesbury, Buckinghamshire, HP21 7HJ. DoB: February 1942, British
Director - Michael Woodhouse. Address: 171 Clifton Road, Rugby, Warwickshire, CV21 3QN. DoB: April 1961, British
Director - David Killer. Address: Greenways, Springhill Road, Peebles, Peeblesshire, EH45 9ER. DoB: March 1949, British
Director - Robin Carter. Address: Whispering Sisters, Warden Road Eastchurch, Sheerness, Kent, ME12 4HD. DoB: May 1984, British
Director - Malcolm Carr-west. Address: Clevelands, Blackmore End, Braintree, Essex, CM7 4DG. DoB: October 1948, British
Director - Dr Marcus Oliver. Address: 5 Pyms Road, Chelmsford, Essex, CM2 8PY. DoB: May 1976, British
Director - Lindsey Stewart. Address: 27 Victory Way, Cottenham, Cambridge, Cambridgeshire, CB24 8TG. DoB: December 1972, British
Director - Philip Amos. Address: Borthwick House, Main Street, West Linton, Peeblesshire, EH46 7EA. DoB: November 1971, British
Director - Richard Eady Robinson. Address: Paddock Farm, Heddington, Calne, Wiltshire, SN11 0PS. DoB: November 1944, British
Director - Carl Pitelen. Address: 4 Hardesty Close, Poringland, Norwich, Norfolk, NR14 7RL. DoB: February 1978, British
Director - Dr Richard Earl. Address: Church End House, Eversholt, Milton Keynes, Bedfordshire, MK17 9DU. DoB: October 1961, British
Director - William Charles Timothy Chamen. Address: Church Close Cottage, Maulden, Bedford, Bedfordshire, MK45 2AU. DoB: April 1945, British
Director - Dr Matthew Home. Address: Willowdene Farm, Bridgnorth, Shropshire, WV16 6PP. DoB: March 1976, British
Director - Christopher Swift. Address: 21 Sandalwood Drive, St Nicholas At Wade, Thanet, Kent, CT7 0PE. DoB: May 1975, British
Director - Gary Connolly. Address: 26 Coolnasillagh Road, Maghera, County Londonderry, BT46 5LJ. DoB: April 1970, British
Director - Colin Johnson. Address: 34 Oakfield Avenue, Wrenbury, Nantwich, Cheshire, CW5 8ER. DoB: September 1960, British
Director - Christine Rook. Address: 62 Barford Road, Blunham, Bedford, Bedfordshire, MK44 3ND. DoB: January 1947, British
Director - Professor John Moverley. Address: Village Farm, Village Street Offchurch, Leamington Spa, Warwickshire, CV33 9AP. DoB: February 1950, British
Director - Robert John Merrall. Address: 1 Bredon Grounds, Hughes Lane, Harvington, Worcs, WR11 8NH. DoB: March 1972, British
Director - William Cragg. Address: Lambert House Farm, Bottom Street Allington, Grantham, Lincolnshire, NG32 2DT. DoB: October 1949, British
Director - David White. Address: 20 Glendower Close, Gnosall, Stafford, Staffordshire, ST20 0BP. DoB: July 1958, British
Director - Andrew Downing. Address: Carlton Farm, Cattle Dyke, Gorefield, Wisbech, Cambridgeshire, PE13 4NN. DoB: October 1961, British
Director - Neil Elsender. Address: Fulbeck House, Farlam, Brampton, Cumbria, CA8 1LA. DoB: July 1964, British
Director - Dr William Day. Address: 40 Lea Road, Harpenden, Hertfordshire, AL5 4PG. DoB: June 1949, British
Director - Ronald Roberts. Address: 21 Golders Close, Ickford, Aylesbury, Buckinghamshire, HP18 9JA. DoB: March 1940, British
Director - Paul Hemingway. Address: Lawn Farm, Hollington Lane Stramshall, Uttoxeter, Staffordshire, ST14 5ER. DoB: January 1955, British
Director - Austin Jarrett. Address: Heather House, 60 Brocton Road, Milford, Stafford, Staffordshire, ST17 0UH. DoB: June 1964, British
Director - Robert Pringle. Address: 27 Devonshire Road, Aberdeen, AB10 6XN. DoB: January 1944, British
Director - Peter Leech. Address: Ingoldsby Farmhouse, Ingoldsby, Grantham, Lincolnshire, NG33 4ES. DoB: December 1951, British
Director - Stephen Peirson. Address: 34 Bishop Burton Road, Cherry Burton, Beverley, East Yorkshire, HU17 7RW. DoB: September 1957, British
Director - Alastair Taylor. Address: Greendale 5 Wood Lane, Hinstock, Market Drayton, Shropshire, TF5 2TA. DoB: April 1960, British
Director - Michael John Bennett. Address: The Old Shop The Street, Sporle, Kings Lynn, Norfolk, PE32 2DR. DoB: November 1957, British
Director - Tia Rund. Address: 24 The Street, Gazeley, Newmarket, Suffolk, CB8 8RD. DoB: July 1960, British
Director - Dr Ralph Alcock. Address: Leacroft, Rodbaston, Penkridge, Staffordshire, ST19 5PG. DoB: December 1946, British
Director - Professor Christopher Wathes. Address: Hollyhock Cottage, Bilden End, Chrishall, Royston, Hertfordshire, SG8 8RG. DoB: May 1952, British
Director - Ianto Guy. Address: Ebrandy, Llanllugan, Welshpool, Powys, SY21 0AG. DoB: December 1977, British
Director - Richard Eady Robinson. Address: Paddock Farm, Heddington, Calne, Wiltshire, SN11 0PS. DoB: November 1944, British
Director - John Weir. Address: 9 Arlesey Close, Lytton Grove Putney, London, SW15 2EX. DoB: October 1931, British
Director - Michael Matthews. Address: 54 Bedford Road, Houghton Conquest, Bedford, MK45 3NE. DoB: March 1944, British
Director - Malcolm Howard Fuller. Address: 4 Heath Road, Thorpe End, Norwich, Norfolk, NR13 5BQ. DoB: February 1935, British
Director - Simon Winser Wilcox. Address: 28 Springfield Park, Tisbury, Salisbury, Wiltshire, SP3 6QN. DoB: January 1961, British
Director - Geoffery Wakeham. Address: The Cottages. Newtown, Edgmond, Newport, Shopshire, TF10 8HY. DoB: January 1939, British
Director - Graham Nutt. Address: 24 Hazel Grove, Wallingford, Oxfordshire, OX10 0TA. DoB: February 1944, British
Director - Councillor Jeffrey George Beck. Address: 1 Sycamore Rise, Newbury, Berkshire, RG14 2LZ. DoB: November 1932, British
Director - Gordon Day. Address: 17 Harby Lane, Hose, Melton Mowbray, Leicestershire, LE14 4JR. DoB: April 1956, British
Director - George Seddon. Address: The Grove, Llandyssil, Montgomery, Powys, SY15 6HR. DoB: July 1979, British
Director - John Stephenson. Address: 43 Coombe Hill Crescent, Thame, Oxfordshire, OX9 2EQ. DoB: October 1943, British
Director - Craig Grant. Address: 15 Scalpay, East Kilbride, Glasgow, South Lanarkshire, G74 2BU. DoB: September 1963, British
Director - Graham Higginson. Address: 68 Maple Avenue, Oswestry, Salop, SY11 2SE. DoB: February 1971, British
Director - James O`neill. Address: Wayside, Newton By The Sea, Alnwick, Northumberland, NE66 3EA. DoB: September 1977, British
Director - Richard Brooke. Address: 30 White Wells Gardens, Scholes, Holmfirth, West Yorkshire, HD9 1TZ. DoB: February 1943, British
Secretary - Christopher Whetnall. Address: The Coach House, Hexton Road, Lilley, Luton, Bedfordshire, LU2 8LU. DoB: n\a, British
Director - Derek Sutton. Address: 22 Orchard Road, Baldock, Hertfordshire, SG7 5AG. DoB: May 1937, British
Director - Alfred Gracey. Address: Willow Bank Hickmans Green, Boughton Under Blean, Faversham, Kent, ME13 9NT. DoB: August 1950, British
Director - Robert Merrall. Address: 40 Evesham Road, Norton, Evesham, Worcestershire, WR11 4TL. DoB: March 1972, British
Director - Dr Paul Miller. Address: 46 Howard Close, Haynes, Bedford, MK45 3QH. DoB: August 1948, British
Secretary - John Neville. Address: 8 Sand Road, Flitton, Bedford, Bedfordshire, MK45 5DT. DoB: November 1931, British
Director - Dr Charles Mitchell. Address: The Croft Bascote Heath, Southam, Leamington Spa, Warwickshire, CV33 0PW. DoB: February 1943, British
Director - Peter Bloxham. Address: Westcott Goldstone, Market Drayton, Shropshire, TF9 2ED. DoB: September 1939, British
Director - Geoffrey William Burgess. Address: Dunge Farm, West Ashton, Trowbridge, Wiltshire, BA14 6AX. DoB: November 1941, British
Director - Dr Richard Green. Address: 34 Westbury Road, Shrewsbury, Shropshire, SY1 3HW. DoB: December 1959, British
Director - Victoria Hamilton. Address: 52 Sand Street, Longbridge Deverill, Warminster, Wiltshire, BA12 7DS. DoB: May 1973, British
Director - Simon Alexander Kenny. Address: 1 Holmlea, Quadring Road, Gosberton, Spalding, Lincolnshire, PE11 4NB. DoB: May 1951, British
Director - Brian Eyers. Address: 45 Battenhall Avenue, Worcester, WR5 2HN. DoB: April 1942, British
Director - Jeremy Nigel Coleclough. Address: Butterfield House, West Pinchbeck, Spalding, Lincs, PE11 3QG. DoB: February 1945, British
Director - Peter Redman. Address: 44 Drove Road, Biggleswade, Bedfordshire, SG18 8HD. DoB: April 1942, British
Director - Paul Wheeler. Address: 3 Bunyan Close, Pirton, Hitchin, Hertfordshire, SG5 3RE. DoB: February 1957, British
Director - Nigel Oldacre. Address: Little East, 87 Broad Road, Bocking, Essex, CM7 6RZ. DoB: May 1939, British
Director - Malcolm Carr West. Address: Cleveland House, Blackmore End, Braintree, Essex, CM7 4DG. DoB: October 1948, British
Director - Malcolm Howard Fuller. Address: 4 Heath Road, Thorpe End, Norwich, Norfolk, NR13 5BQ. DoB: February 1935, British
Director - Dr John Frost. Address: 15 Hampton Court, Holywood, County Down, BT18 0HU, Ni. DoB: March 1951, British
Director - David Tinker. Address: 17 Chandos Road, Ampthill, Bedford, Bedfordshire, MK45 2LD. DoB: February 1954, British
Director - Brian Stenning. Address: 4 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER. DoB: January 1933, British
Director - Nigel Ford. Address: 16 Honing Drive, Southwell, Nottinghamshire, NG25 0LB. DoB: February 1947, British
Director - Brian Frank Fraser Smith. Address: Hayne View, Burrington, Umberleigh, Devon, EX37 9JJ. DoB: June 1932, British
Director - Derek Greig. Address: West Manor Lodge The Street, Walberton, Arundel, West Sussex, BN18 0PJ. DoB: December 1930, British
Director - Jeremy White. Address: 34 Windsor Crescent, Ovingham, Prudhoe, Northumberland, NE42 6AS. DoB: January 1960, British
Director - John Grundey. Address: Broombank Hall Drive, Bramhope, Leeds, LS16 9JF. DoB: September 1934, British
Director - Charles Black Brough. Address: 10 Mill Close, Broom, Alcester, Warwickshire, B50 4HT. DoB: August 1950, British
Director - John Bradshaw. Address: Garth Lon Tyllwyd, Llanfarian, Aberystwyth, Dyfed, SY23 4UH. DoB: August 1936, British
Director - Iain Livingstone. Address: 25 Bishops Green, Singleton, Ashford, Kent, TN23 5BQ. DoB: May 1966, British
Director - Geoffrey Freedman. Address: 24 Buckstone Circle, Edinburgh, Lothian, EH10 6XB. DoB: July 1946, British
Director - Doctor Andrew Scarlett. Address: 36 Church Street, Clifton, Shefford, Bedfordshire, SG17 5EY. DoB: December 1963, British
Director - Sidney Cartmel. Address: Grise Dale Dunns Garage, Stafford Road Penkridge, Stafford, ST19 5AX. DoB: April 1949, British
Director - Robin Blackford. Address: 17 Lambert Walk, Thame, Oxfordshire, OX9 3DT. DoB: February 1946, British
Director - John Metcalf. Address: 16 Dunster Grove, Perton, Wolverhampton, WV6 7RU. DoB: February 1952, British
Director - Robert Lockhart. Address: The Pump House Brook Farm, Portleys Lane Drayton Bassett, Tamworth, Staffordshire, B78 2AB. DoB: March 1953, British
Director - Dr Andrew Landers. Address: Quarbarton, Sopworth, Chippenham, Wiltshire, SN14 6PT. DoB: October 1950, British
Director - Brian Hurtley. Address: Hawthorns The Common, Pound Lane Preston Bisset, Buckingham, Buckinghamshire, MK18 4NA. DoB: December 1930, British
Director - Peter Leech. Address: Baie Lazare Low Road, Barrowby, Grantham, Lincolnshire, NG32 1DJ. DoB: December 1951, British
Director - Andrew Hall. Address: 25 Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY. DoB: June 1956, British
Director - Allan Langley. Address: 23 Mentone Terrace, Edinburgh, EH9 2DG. DoB: January 1948, British
Director - John Sartain. Address: 3 Kirklington Road, Southwell, Nottinghamshire, NG25 0AR. DoB: August 1939, British
Director - William Waddilove. Address: The Hollies Priory Road, Wolston, Coventry, CV8 3FX. DoB: March 1946, British
Director - Stephen Brunner. Address: Hallfield House, Little Waltham, Chelmsford, Essex, CM3 3LX. DoB: January 1940, British
Director - Sheila Jeanne Browne. Address: 1 Red Lion House, The Green Kings Stanley, Stonehouse, Gloucestershire, GL10 3JB. DoB: December 1924, British
Secretary - Michael Hurst. Address: 22 Amberley Gardens, Bedford, Bedfordshire, MK40 3BT. DoB:
Secretary - James Dennis. Address: 2 Ampthill Road, Silsoe, Bedford, Bedfordshire, MK45 4DX. DoB:
Director - John Russell. Address: 22 Town Street, Newton, Cambridge, Cambridgeshire, CB2 5PE. DoB: February 1932, British
Director - John Jeffrey. Address: Foldgate House, Steventon, Ludlow, Shropshire, SY8 4BN. DoB: April 1936, British
Director - Professor Brian James Legg. Address: 7 Blackmore Way, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LU. DoB: July 1945, British
Director - Eur Ing John Munson. Address: 15 Howbridge Road, Witham, Essex, CM8 1BX. DoB: October 1934, British
Director - Doctor William Whalley. Address: 3 Ivy Cottages, Witts End, Eversholt, Milton Keynes, MK17. DoB: July 1960, British
Director - Peter Webb. Address: Appledown, High Street, Gt Cheverell, Devizes Wilts, SN10. DoB: June 1942, British
Director - John Neville. Address: 8 Sand Road, Flitton, Bedford, Bedfordshire, MK45 5DT. DoB: November 1931, British
Director - Kenneth Ray. Address: Brasenose Farm, Steeple Aston, Bicester, Oxfordshire, OX6 3QG. DoB: July 1939, British
Director - Eur Ing Professor Richard Godwin. Address: 9 Holly Walk, Silsoe, Bedford, Bedfordshire, MK45 4EB. DoB: April 1947, British
Director - Barry Sheppard. Address: Western Green The Loan, The Loan, West Linton, Tweedale, EH46 7HE. DoB: December 1949, British
Director - John Finney. Address: 16 The Oaks, Silsoe, Bedford, Bedfordshire, MK45 4EL. DoB: March 1933, British
Director - Doctor Michael Dwyer. Address: 39 Broadwater Dale, Letchworth, Hertfordshire, SG6 3HQ. DoB: January 1939, British
Director - Alastair Taylor. Address: Greendale 5 Wood Lane, Hinstock, Market Drayton, Shropshire, TF5 2TA. DoB: April 1960, British
Director - Richard Barrowman. Address: 19 Leafy Way, Hutton, Brentwood, Essex, CM13 2QW. DoB: May 1942, British
Director - Douglas Macdonald Walker. Address: 25 Hallfields, Edwalton, Nottingham, Nottinghamshire, NG12 4AA. DoB: February 1928, British
Director - Sidney Cox. Address: 18 Lister Avenue, Hitchin, Hertfordshire, SG4 9ES. DoB: February 1924, British
Director - Jan Cermak. Address: 8 Plough Lane, Purley, Surrey, CR8 3QA. DoB: October 1945, British
Director - Roger Hay. Address: 18 Cluny Place, Edinburgh, Midlothian, EH10 4RL. DoB: September 1934, British
Director - David Hatherilll. Address: 74 Shirley Avenue, Shirley, Croydon, Surrey, CR0 8SH. DoB: May 1968, British
Director - Professor Brian Witney. Address: 33 South Barnton Avenue, Edinburgh, Midlothian, EH4 6AN. DoB: June 1938, British
Director - Basil Hall. Address: Willow Cottage Broad Road, Nutbourne, Chichester, West Sussex, PO18 8SW. DoB: August 1928, British
Director - Richard Green. Address: 55 Harrowden Road, Bedford, Bedfordshire, MK42 0RS. DoB: December 1959, British
Jobs in Institution Of Agricultural Engineers(the), vacancies. Career and training on Institution Of Agricultural Engineers(the), practic
Now Institution Of Agricultural Engineers(the) have no open offers. Look for open vacancies in other companies
-
Head of Quality (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £35,967 to £42,000 per annum (dependent upon skills & experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Senior Scientist in Bioinformatics (London)
Region: London
Company: Imperial College London
Department: Medicine, Brain Sciences
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Programme Director (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £40,000 per annum (pro rata) – equivalent to Grade 8 on UK University scale
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Teaching Fellow - Child Field/Children's Nursing (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Health Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Educational Development Advisor (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Academic Services
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Educational Developer (Success for All) (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Professional Services
Salary: £32,548 to £36,613 per annum (Grade H)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Student Services
-
Professor in Performing Arts (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Research Technician/ Laboratory Manager (London)
Region: London
Company: MiNA Therapeutics Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Administrative,Property and Maintenance
-
Research Fellow in Bioethics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Centre for Ethics and Humanities
Salary: £31,076 to £36,001 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Law,Historical and Philosophical Studies,Philosophy
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Informatics
Salary: £32,004 to £38,183 per annum (Grade UE07)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
IT Manager (London)
Region: London
Company: London School of Commerce
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Four-Year EngD Scholarship with the National Composites Centre: “Root Cause and Traceability of Defects from Manufacture to End of Life” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
Responds for Institution Of Agricultural Engineers(the) on Facebook, comments in social nerworks
Read more comments for Institution Of Agricultural Engineers(the). Leave a comment for Institution Of Agricultural Engineers(the). Profiles of Institution Of Agricultural Engineers(the) on Facebook and Google+, LinkedIn, MySpaceLocation Institution Of Agricultural Engineers(the) on Google maps
Other similar companies of The United Kingdom as Institution Of Agricultural Engineers(the): Infodrive School Of Motoring Ltd | Slough Development And Education Centre (sdec) | Avanti Power Repairs Limited | Medicare Training Limited | Rsl Project Management Ltd
Institution Of Agricultural Engineers(the) came into being in 1960 as company enlisted under the no 00648041, located at MK43 0GH Bedford at The Bullock Building University Way. This firm has been expanding for fifty six years and its last known state is active. This business Standard Industrial Classification Code is 94120 : Activities of professional membership organizations. Its latest filings were filed up to 2015-12-31 and the most recent annual return was released on 2015-12-01. Institution Of Agricultural Engineers(the) is a perfect example that a business can constantly deliver the highest quality of services for over 56 years and continually achieve high level of success.
The directors currently hired by this particular firm are as follow: Graham Higginson hired in 2015 in April, Stephen Constable hired in 2015 in April, Dr Margaret Butler Ellis hired on 2014-05-21 and 8 other directors who might be found below. Moreover, the director's duties are constantly aided by a secretary - Alastair Taylor, from who was chosen by this specific firm in October 2013.
Institution Of Agricultural Engineers(the) is a foreign company, located in Bedford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in The Bullock Building University Way Cranfield MK43 0GH Bedford. Institution Of Agricultural Engineers(the) was registered on 1960-01-27. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. Institution Of Agricultural Engineers(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Institution Of Agricultural Engineers(the) is Other service activities, including 10 other directions. Director of Institution Of Agricultural Engineers(the) is Graham Higginson, which was registered at University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH. Products made in Institution Of Agricultural Engineers(the) were not found. This corporation was registered on 1960-01-27 and was issued with the Register number 00648041 in Bedford, 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 Institution Of Agricultural Engineers(the), open vacancies, location of Institution Of Agricultural Engineers(the) 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