The Engineering And Technology Board

All companies of The UKEducationThe Engineering And Technology Board

Other education not elsewhere classified

Contacts of The Engineering And Technology Board: address, phone, fax, email, website, working hours

Address: 5th Floor, Woolgate Exchange 25 Basinghall Street EC2V 5HA London

Phone: 020 3206 0405 020 3206 0405

Fax: 020 3206 0405 020 3206 0405

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Engineering And Technology Board"? - Send email to us!

The Engineering And Technology Board detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Engineering And Technology Board.

Registration data The Engineering And Technology Board

Register date: 2001-11-14
Register number: 04322409
Capital: 553,000 GBP
Sales per year: Less 487,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Engineering And Technology Board

Addition activities kind of The Engineering And Technology Board

372102. Nonmotorized and lighter-than-air aircraft
20839902. Corn malt
27410200. Atlas, map, and guide publishing
36790104. Impedance conversion units, high frequency
70110304. Resort hotel, franchised
79991600. Tour and guide services
87120101. Architectural engineering

Owner, director, manager of The Engineering And Technology Board

Director - Miranda Abigail Appleton. Address: College Road, Hereford, HR1 1LT, Great Britain. DoB: May 1965, British

Director - Elaine Roberts. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: November 1963, British

Director - Dr Toby St John King. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: July 1969, British

Director - Professor Sarah Katherine Spurgeon. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: December 1963, British

Director - Victor Manuel Chavez. Address: Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NX, England. DoB: January 1963, British

Director - Robin William Gisby. Address: 90 York Way, London, N1 9AG, England. DoB: September 1956, British

Secretary - Christopher David Boyle. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB:

Director - Elizabeth Kathleen Meyrick. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: November 1971, British

Director - Doctor Julie Katharine Maxton. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: August 1955, British

Director - Nicholas Guy Baveystock. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: April 1962, British

Director - Rear Admiral Nigel Charles Forbes Guild. Address: Church Street, Modbury, Ivybridge, Devon, PL21 0QR, United Kingdom. DoB: February 1949, British

Director - Dr Paul Golby. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: February 1951, British

Director - Nigel Fine. Address: 33 Southway, London, NW11 6RX. DoB: June 1957, British

Director - Stephen John Tetlow. Address: Membury, Axminster, Devon, EX13 7TZ. DoB: March 1954, British

Director - Paul Alan Jackson. Address: 24 Northampton Square, London, EC1V 0HL. DoB: April 1961, British

Director - Philip Greenish. Address: 33 Manor Close, Wickham, Fareham, Hampshire, PO17 5BZ. DoB: September 1951, British

Director - Tina Fletcher-hill. Address: 201 Wood Lane, London, W12 7TQ, England. DoB: October 1960, British

Director - Erik Bonino. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: July 1963, British

Director - Keith Edward Clarke. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: May 1952, British

Director - Kim Shillinglaw. Address: Wood Lane, London, W12 7TS, United Kingdom. DoB: January 1969, British

Director - Amarjit Singh Basi. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: September 1962, British

Secretary - Charlotte Kathryn Bourne Cane. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB:

Director - Louise Anne Kingham. Address: Chapel Cottage, 37 Church Street, Great Missenden, Buckinghamshire, HP16 0AZ. DoB: April 1971, British

Director - Dr David John Brown. Address: 10 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS. DoB: March 1956, British

Director - Dr Christine Braddock. Address: Lyndale, Callow Hill, Rock, Worc, BD14 9DB. DoB: September 1954, British

Director - Sandra Yvonne Rhys Jones. Address: 27 Sullivan Road, London, SE11 4UH. DoB: May 1946, British

Director - Lynda Anne Armstrong. Address: n\a. DoB: June 1950, British

Director - Dr Nelson Olawale Ogunshakin. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: November 1960, British

Director - Iain Gilmour Gray. Address: 23 Samian Way, Stoke Gifford, Bristol, Avon, BS34 8UQ. DoB: March 1957, British

Director - Professor William Mckerrell Banks. Address: Dunure Drive, Hamilton, Lanarkshire, ML3 9EY. DoB: March 1943, British

Director - Robin William Mcgill. Address: 22 Newlands, Kirknewton, EH27 8LR. DoB: August 1955, British

Director - Tom Foulkes. Address: Caton Lodge 32 Fitzroy Road, Fleet, Hampshire, GU51 4JW. DoB: August 1950, British

Director - Ruth Spellman. Address: 3 Balsams Close, Hertford, Hertfordshire, SG13 8BN. DoB: August 1951, British

Director - Stephen Charles Matthews. Address: Heathercote House, Silchester, Reading, Berkshire, RG7 2PG. DoB: February 1953, British

Director - Keith Read. Address: Ripland House, West Hatch, Taunton, Somerset, TA3 5RN. DoB: April 1944, British

Director - Sir Anthony Brian Cleaver. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British

Director - Professor Christopher Maxwell Snowden. Address: Blackwell House, Hog's Back, Guildford, Surrey, GU3 1DF. DoB: March 1956, British

Director - Sir Alan Jones. Address: Ash Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT. DoB: November 1940, British

Director - Professor Sir Gareth Gwyn Roberts. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British

Director - Colin John Clinton. Address: 16 Rockingham Gardens, Four Oaks, Sutton Coldfield, B74 2PN. DoB: August 1956, British

Director - Dr John Morton. Address: 129 High Street, Odiham, Hampshire, RG29 1NW. DoB: December 1949, British

Director - Dr John Morton. Address: 129 High Street, Odiham, Hampshire, RG29 1NW. DoB: December 1949, British

Director - Professor Derek Bell. Address: 4 Rowan Park, Christleton, Chester, CH3 7AZ. DoB: October 1950, British

Director - Dr Sarah Victoria Hainsworth. Address: 44 Pytchley Drive, Long Buckby, Northampton, Northamptonshire, NN6 7PL. DoB: October 1967, British

Director - Jane Elizabeth Cannon. Address: 37 Sayesbury Road, Sawbridgeworth, Hertfordshire, CM21 0EB. DoB: November 1964, British

Director - Richard Peter Elsy. Address: 12 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB: November 1959, British

Director - Dr Trevor John Evans. Address: Bakery Cottage 2 Rectory Lane, Market Bosworth, Nuneaton, Warwickshire, CV13 0LS. DoB: February 1947, British

Director - Professor John Kelvin Fidler. Address: South Back Lane, Terrington, York, North Yorkshire, YO60 6PX, United Kingdom. DoB: May 1944, British

Director - Baroness Brown Of Cambridge Julia Elizabeth King. Address: Willow House, Conduit Head Road, Cambridge, Cambridgeshire, CB3 0EY. DoB: July 1954, British

Director - Doctor Michael Gilbert James William Howse. Address: Lower House Quixhill Lane, Prestwood, Uttoxeter, Staffordshire, ST14 5DD. DoB: June 1942, British

Secretary - William Paul Falkenau. Address: 6 Rectory Farm Close, West Hanney, Wantage, Oxfordshire, OX12 0LR. DoB: December 1950, British

Director - Richard Innes John Gray. Address: 18 Heathervale, West Bridgford, Nottingham, Nottinghamshire, NG2 7ST. DoB: November 1953, British

Director - Eur Ing Andrew John Robert Burton. Address: 4 Northcote Road, New Malden, Surrey, KT3 3HG. DoB: March 1971, British

Director - Joanna Alicia Gore Kennedy. Address: 12 Bishopswood Road, London, N6 4NY. DoB: July 1950, British

Director - Richard Parry Jones. Address: The Clockhouse, Coes-Faen, Abermaw, Barmouth, Gwynedd, LL42 1TE. DoB: September 1951, British

Director - Sir Martin Stuart Sorrell. Address: 27 Farm Street, London, W1J 5RJ. DoB: February 1945, British

Director - Sir Colin George Terry. Address: Barn Cottage, Wardrobes Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0RH. DoB: August 1943, British

Director - Dr Claire Curtis Thomas. Address: 16 Beach Lawn, Waterloo, Liverpool, L22 8QA. DoB: April 1958, British

Director - Christopher Martin Earnshaw. Address: 12 West Common Way, Harpenden, Hertfordshire, AL5 2LF. DoB: May 1954, British

Director - Michael Louis David Fabricant. Address: Vicars Hall, Beacon Street, Lichfield, Staffordshire, WS13 7AD. DoB: June 1950, British

Director - Sir Richard Brook Sykes. Address: 170 Queens Gate, London, SW7 5HF. DoB: August 1942, British

Director - Marcus De La Poer Beresford. Address: South Bowood House, South Bowood, Bridport, Dorset, DT6 5JN. DoB: May 1942, British

Director - Alan Georges Clark. Address: Foxgloves, Thorley Close, West Byfleet, Surrey, KT14 6JE. DoB: August 1950, British

Director - Iain Robert Sturrock. Address: 33 Twynham Road, Maidenhead, Berkshire, SL6 5AT. DoB: February 1952, British

Director - Dr Michael David Sanderson. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British

Director - Martin John Temple. Address: 63 Vestry Court, 5 Monck Street, London, SW1P 2BQ. DoB: August 1949, British

Director - Sir Peter Michael Williams. Address: Kews, Oxford Road, Frilford Heath, Oxfordshire, OX13 5NN. DoB: March 1945, British

Director - Sir Joseph Anthony Dwyer. Address: 24b Westcliffe Road, Birkdale, Southport, Merseyside, PR8 2BU. DoB: June 1939, British

Director - Keith Frank Read. Address: Old Barn House, Brixton Deverill, Warminster, Wiltshire, BA12 7EJ. DoB: n\a, British

Director - Alastair John Peter Macdonald. Address: 13 Burbage Road, London, SE24 9HJ. DoB: August 1940, British

Director - Dr Robert Hawley. Address: Summerfield, Rendcomb, Cirencester, Gloucestershire, GL7 7HB. DoB: July 1936, British

Director - Professor Patrick Joseph Dowling. Address: Blackwell House, Hogs Back, Guildford, Surrey, GU3 1DF. DoB: March 1939, British

Director - Mandy Shala Mayer. Address: 28 Yale Court, Honeybourne Road, London, NW6 1JG. DoB: July 1953, British

Director - Andrew Vernon Ramsay. Address: Redgates 56 Baston Road, Hayes, Bromley, Kent, BR2 7BE. DoB: July 1948, British

Director - Michael Alan Kipp. Address: 17 York Road, Northwood, Middlesex, HA6 1JJ. DoB: October 1955, British

Secretary - Adrian John Walsh. Address: 6th Floor 10 Maltravers Street, London, WC2R 3ER. DoB:

Jobs in The Engineering And Technology Board, vacancies. Career and training on The Engineering And Technology Board, practic

Now The Engineering And Technology Board have no open offers. Look for open vacancies in other companies

  • Mass Spectrometry Data Curator (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Course Developer – Audio for Games (London)

    Region: London

    Company: Point Blank

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Music,Administrative

  • Student Administrator (Undergraduate) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Astronomy

    Salary: £18,940 to £21,843 pro-rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in Earthquake Impact Assessment (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Civil Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • Head of Development (London)

    Region: London

    Company: University of Roehampton

    Department: N\A

    Salary: Up to £50,000 p.a, depending on proven experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Career Development Fellowship in Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Hertford College

    Salary: £32,958 to £36,001 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Postdoctoral Prize Research Fellowships in Politics (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: Department of Politics and International Relations - University of Oxford

    Salary: £30,963 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Senior Research Associate in Qualitative Methods Applied to Organisational Research in Health Care (London)

    Region: London

    Company: University College London

    Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Cell Biology Scientist (Runcorn)

    Region: Runcorn

    Company: CLYZ Labs

    Department: N\A

    Salary: £25,000 to £35,000 (pro-rata) per annum dependent upon experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics

Responds for The Engineering And Technology Board on Facebook, comments in social nerworks

Read more comments for The Engineering And Technology Board. Leave a comment for The Engineering And Technology Board. Profiles of The Engineering And Technology Board on Facebook and Google+, LinkedIn, MySpace

Location The Engineering And Technology Board on Google maps

Other similar companies of The United Kingdom as The Engineering And Technology Board: Jane Wright-roberts Limited | Barnes School Of Sports Therapy Ltd | Steelers In The Community C.i.c. | Pegasus Career Solutions Ltd | Puddleducks Day Nursery (baldock) Limited

The Engineering And Technology Board could be gotten hold of 5th Floor, Woolgate Exchange, 25 Basinghall Street in London. The area code is EC2V 5HA. The Engineering And Technology Board has been in this business since the firm was started on 2001/11/14. The registration number is 04322409. This business SIC and NACE codes are 85590 meaning Other education not elsewhere classified. Its most recent filed account data documents were filed up to 2015-03-31 and the most current annual return was released on 2015-11-14. Fifteen years of experience in this field of business comes to full flow with The Engineering And Technology Board as they managed to keep their clients happy through all this time.

The trademark number of The Engineering And Technology Board is UK00002530296. It was applied for in October, 2009 and its registration was completed by Intellectual Property Office in June, 2013. The firm can use this trademark till October, 2019.

The firm was registered as a charity on 6th December 2001. It is registered under charity number 1089678. The geographic range of the company's activity is not defined and it works in different towns and cities around Scotland, Northern Ireland, Throughout England And Wales. The corporate trustees committee consists of eighteen people: Ms Elizabeth Kathleen Brodhurst, Ms Sandi Rhys Jones Obe, Dr Paul Golby, Pofessor Sarah Katherine Spurgeon and Philip Greenish Cbe, to name a few of them. As concerns the charity's financial report, their most successful period was in 2011 when their income was 10,956,000 pounds and their spendings were 11,299,000 pounds. The Engineering And Technology Board concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, science, culture, or heritage. It tries to support youth or children, the whole humanity, children or young people. It provides help to the above beneficiaries by the means of manifold charitable services, acting as a resource body or an umbrella and providing advocacy, advice or information. If you want to get to know something more about the enterprise's activities, dial them on this number 020 3206 0405 or browse their official website. If you want to get to know something more about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

Taking into consideration the enterprise's constant development, it became necessary to recruit other company leaders, among others: Miranda Abigail Appleton, Elaine Roberts, Dr Toby St John King who have been working as a team for nearly one year to promote the success of this firm. In order to find professional help with legal documentation, since July 2014 this firm has been utilizing the skills of Christopher David Boyle, who has been working on successful communication and correspondence within the firm.

The Engineering And Technology Board is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 5th Floor, Woolgate Exchange 25 Basinghall Street EC2V 5HA London. The Engineering And Technology Board was registered on 2001-11-14. 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 - less 487,000,000 GBP. The Engineering And Technology Board is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Engineering And Technology Board is Education, including 7 other directions. Director of The Engineering And Technology Board is Miranda Abigail Appleton, which was registered at College Road, Hereford, HR1 1LT, Great Britain. Products made in The Engineering And Technology Board were not found. This corporation was registered on 2001-11-14 and was issued with the Register number 04322409 in London, 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 Engineering And Technology Board, open vacancies, location of The Engineering And Technology Board 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 Engineering And Technology Board from yellow pages of The United Kingdom. Find address The Engineering And Technology Board, phone, email, website credits, responds, The Engineering And Technology Board job and vacancies, contacts finance sectors The Engineering And Technology Board