Institution Of Industrial Managers
Activities of professional membership organizations
Contacts of Institution Of Industrial Managers: address, phone, fax, email, website, working hours
Address: 77 Kingsway WC2B 6SR London
Phone: +44-1364 5987792 +44-1364 5987792
Fax: +44-1364 5987792 +44-1364 5987792
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Institution Of Industrial Managers"? - Send email to us!
Registration data Institution Of Industrial Managers
Get full report from global database of The UK for Institution Of Industrial Managers
Addition activities kind of Institution Of Industrial Managers
655399. Cemetery subdividers and developers, nec
22111304. Seersuckers, cotton
31999907. Handles, whip or luggage: leather
34990107. Safe deposit boxes or chests, metal
37249902. Airfoils, aircraft engine
38290202. Barographs
73899921. Flagging service (traffic control)
78199900. Services allied to motion pictures, nec
Owner, director, manager of Institution Of Industrial Managers
Director - Ann Porter Franke. Address: Kingsway, London, WC2B 6SR, England. DoB: December 1958, American
Secretary - Valerie Hamill. Address: Kingsway, London, WC2B 6SR, England. DoB: n\a, British
Director - Tricia Williamson. Address: 2 Savoy Court Strand, London, WC2R 0EZ, England. DoB: January 1964, British
Director - Irene Ruth Spellman. Address: 2 Savoy Court Strand, London, WC2R 0EZ, England. DoB: August 1951, British
Director - Mary Madelaine Chapman. Address: 22 Addison Grove, London, W4 1ET. DoB: May 1949, British
Secretary - Christine Ann Hayhurst. Address: 6 Mcalmont Ridge, Huxley Close, Godalming, Surrey, GU7 2AR. DoB: February 1951, British
Secretary - John Ferguson Robertson. Address: 11 Kewferry Drive, Northwood, Middlesex, HA6 2NT. DoB: n\a, British
Director - Donald Alan Turner. Address: Wassell Hill, Hoarstone Lane, Trimpley Nr Bewdley, Worcestershire, DY12 1NQ. DoB: December 1932, British
Director - Frederick Charles Southorn. Address: 135 Groby Road, Leicester, Leicestershire, LE3 9EF. DoB: May 1919, British
Director - Alan John Sheahan. Address: 10 Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP. DoB: December 1938, British
Director - Harry Sawkings. Address: Myrtle Cottage Hill Pound, Swanmore, Southampton, Hampshire, SO32 2PQ. DoB: July 1933, British
Director - Kenneth John Russell. Address: 1 Warmark Road, Warners End, Hemel Hempstead, Hertfordshire, HP1 3PZ. DoB: September 1936, British
Director - Charles Gordon Pidgeon. Address: 25 North Side, Stamfordham, Newcastle Upon Tyne, Tyne & Wear, NE18 0QG. DoB: February 1932, British
Director - Norman Mears Parkin. Address: 19 Barton Crescent, Billingham, Cleveland, TS22 5HJ. DoB: October 1925, British
Director - David Newton. Address: 5 Brookfield Avenue, Poynton, Stockport, Cheshire, SK12 1HZ. DoB: November 1932, British
Director - David William Moulton. Address: 6 Bridgend, Mickle Trafford, Chester, Cheshire, CH2 4QU. DoB: February 1954, British
Director - Ronald Mcneil. Address: 31 Victoria Road, Gourock, Renfrewshire, PA19 1DH. DoB: May 1935, British
Director - Norman Hugh Mckerrell. Address: 19 Muirfield Drive, Mickleover, Derby, Derbyshire, DE3 5YA. DoB: November 1946, British
Director - Derek Little. Address: Megwindermer 46 Avon Road, South Wootton, Kings Lynn, Norfolk, PE30 3LS. DoB: March 1933, British
Director - John Martin Stephen Jones. Address: 52 Woodleigh Drive, Sutton, East Yorkshire, HU7 4YZ. DoB: April 1937, British
Director - Derek Arthur Huckle. Address: 96 Corstorphine Road, Edinburgh, Midlothian, EH12 6JG. DoB: January 1930, British
Director - David Holdman. Address: Zalderbank Close, Kearsley, Bolton, Lancashire, BL4 8JQ. DoB: January 1942, British
Director - Clive Eric Higgs. Address: 78 Stanton Road, Shirley, Solihull, West Midlands, B90 2DY. DoB: March 1950, British
Director - Michael George Kenneth Harwood. Address: 15 Arden Road, Crawley, West Sussex, RH10 6HL. DoB: December 1938, British
Director - David Caryle Hannah. Address: Crud Y Gwynt, Pen Y Bryn, Penycae, Wrexham, LL14 1TY. DoB: May 1940, British
Director - Elspeth Odetta Hall-patch. Address: Garsington,277 Broadgate, Sutton St. Edmund, Spalding, Lincolnshire, PE12 0LR. DoB: July 1924, British
Director - Sir Anthony Keith Gill. Address: The Point House, Astra Court, Hythe Southampton, Hampshire, SO45 6DZ. DoB: April 1930, British
Director - Stephen Roy George. Address: 14 Sovires Road, Marston Moretaine, Bedfordshire, MK43 0QL. DoB: January 1963, British
Director - Frank Thomas Davies. Address: 3 Main Avenue, Peterston Super Ely, Cardiff, South Glamorgan, CF5 6LQ. DoB: July 1925, British
Director - Herbert Edward Dale. Address: 15 Chestnut Avenue, Shavington, Crewe, Cheshire, CW2 5BJ. DoB: November 1920, British
Director - William Crowther. Address: 314 Ballysillan Road, Belfast, County Antrim, BT14 6RA. DoB: July 1920, British
Director - Michael William Crothers. Address: 70 Church Avenue, Bangor, County Down, BT20 3EG. DoB: November 1946, British
Director - John Sheild Coulthard. Address: 7 Ravenswood Road, Sunderland, Tyne & Wear, SR5 5JW. DoB: November 1936, British
Director - William Turnbull. Address: The Coach House Prospect Road, Burley-In-Wharfedale, Ilkley, West Yorkshire, LS29 7PN. DoB: March 1931, British
Director - Andrew John William Yaxley. Address: 35 Staybrite Avenue, Cottingley, Bingley, West Yorkshire, BD16 1PR. DoB: January 1943, British
Director - Stuart John Wooldridge. Address: 19 Knightwake Road, New Mills, Stockport, Cheshire, SK12 3DQ. DoB: April 1947, British
Director - Professor Peter Thomas Wilson. Address: 5 Spring Cottages, The Vatch Slad Brook, Stroud, Gloucestershire, GL6 7JY. DoB: October 1936, British
Director - Kenneth Charles Whittaker. Address: 22 Franklin Avenue, Tadley, Basingstoke, Hampshire, RG26 6ET. DoB: October 1935, British
Director - Scovell Frederick Whitmore. Address: Fulwood 15 Stoke Paddock Road, Bristol, Avon, BS9 2DJ. DoB: April 1913, British
Director - Col Basil Jervis Watkins. Address: Apple Tree Cottage, Tredodridge, Vale Of Glamorgan, CF72 8JY. DoB: January 1928, British
Director - Douglas Edward Wallis. Address: 8 Northumberland Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1HA. DoB: July 1919, British
Director - Ronald Walker. Address: 43 Keepers Drive, Norden, Rochdale, Lancashire, OL12 7RH. DoB: June 1937, British
Director - Barbara Odonnell. Address: The Crossways 83 Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6BJ. DoB: May 1934, British
Director - John Park. Address: Doebank House, Avenue Road, Astwood Bank, Redditch, Worcestershire, B96 6AT. DoB: January 1945, British
Director - Peter John Coe. Address: Hedgerow 7 Crowhill, Godmanchester, Huntingdon, Cambridgeshire, PE18 8LP. DoB: December 1950, British
Director - Norman Collins. Address: 2 Top Hall Road, Bessacarr, Doncaster, South Yorkshire, DN4 7JS. DoB: July 1922, British
Director - Charles Aubrey Mackinder. Address: 9 Chalmers Crescent, Edinburgh, Midlothian, EH9 1TS. DoB: August 1924, British
Director - James William Spencer. Address: 8 Pennymore Close, Stoke On Trent, Staffordshire, ST4 8YQ. DoB: July 1949, British
Director - Paul Taylor. Address: 102 King William Street, Stourbridge, West Midlands, DY8 4EY. DoB: October 1948, British
Director - Frederick James Wilson. Address: 3 Icknield Court, Whitehorse Street, Baldock, Hertfordshire, SG7 6PS. DoB: September 1946, British
Director - Stanley Frederick Anniss. Address: Rowan House 8 Wessington Park, Quemerford, Calne, Wiltshire, SN11 0AT. DoB: May 1941, British
Director - Michael Vincent Aston. Address: Apt 4-16 Kempsford Gardens, London, SW5 9LH. DoB: July 1948, British
Director - Reginald Keith Bryan. Address: Forsala, Forest Hill, Bideford, Devon, EX39 5JQ. DoB: November 1939, British
Director - John Frederick Bowles. Address: 8 Berkley Court, Ryhall Road, Stamford, Lincs. DoB: April 1943, British
Director - Mervyn Philip Bleach. Address: 30 Solent Road, Worcester, Worcestershire, WR5 1LD. DoB: March 1943, British
Director - Jaswant Bahra. Address: 16 Goodrich Avenue, Perton, Wolverhampton, West Midlands, WV6 7UL. DoB: May 1953, British
Director - Stanley Atter. Address: 8 Pine View, Ashgate, Chesterfield, Derbyshire, S40 4DN. DoB: March 1931, British
Director - Brian Andrews. Address: 82 Swinley Road, Wigan, Lancashire, WN1 2DL. DoB: February 1939, British
Director - John James Holland. Address: 119 Springfield Road, Walmley, Sutton Coldfield, West Midlands, B76 2SN. DoB: April 1954, British
Director - Joseph Brian Kitchener. Address: 3 Crossroads, Gilwern, Abergavenny, Gwent, NP7 0DX. DoB: August 1938, British
Director - Ralph Gordon Martin. Address: 11 Orchard Road, Farnborough, Hampshire, GU14 7PR. DoB: August 1930, British
Director - Derick Howden. Address: 73 Dane Avenue, Barrow In Furness, Cumbria, LA14 4JY. DoB: December 1928, British
Director - Dennis Williams. Address: 16 Brooklime Close, Moredon, Swindon, Wiltshire, SN2 2SX. DoB: February 1943, British
Director - Jeffrey Gordon Rawlinson. Address: 15 Culham Drive, Maidenhead, Berkshire, SL6 7PW. DoB: December 1941, British
Director - Paul Anthony Yeo. Address: 10 Copford Lane, Long Ashton, Bristol, Avon, BS18 9NF. DoB: May 1947, British
Director - Thomas Cairns. Address: 10 Glenmachan Drive, Belfast, County Antrim, BT4 2RE. DoB: November 1947, British
Director - Alexander George Gill. Address: 17 Newliston Drive, Kirkcaldy, Fife, KY2 6YH. DoB: October 1941, British
Secretary - John Robley-dixon. Address: Chevington, Drakes Broughton, Pershore, Worcestershire, WR10 2AE. DoB:
Jobs in Institution Of Industrial Managers, vacancies. Career and training on Institution Of Industrial Managers, practic
Now Institution Of Industrial Managers have no open offers. Look for open vacancies in other companies
-
Administrator (Student Funding Service) (x2) (High Holborn)
Region: High Holborn
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £28,274 to £34,515
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Student Services
-
Governance Officer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £33,518 to £38,832
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Assistant College Nurse (Cambridge)
Region: Cambridge
Company: St John's College, Cambridge
Department: N\A
Salary: £32,485 to £37,660 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Internal Communications Manager (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Communications
Salary: £33,518 to £37,706 pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Computational Scientist in Fluid Structure Interaction (Daresbury)
Region: Daresbury
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Ogden Physics Fellow (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £27,285 +
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,PR, Marketing, Sales and Communication,Student Services
-
Assistant Professor in Technological Innovation, Entrepreneurship, and Strategic Management, with a focus on Entrepreneurship (Leiden - Netherlands)
Region: Leiden - Netherlands
Company: N\A
Department: N\A
Salary: €3,427 to €5,330
£3,127.82 to £4,864.69 converted salary* gross per monthHours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Head of Business Improvement (PMO) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Programme Management Office
Salary: £49,772 to £59,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Faculty Assistant (London)
Region: London
Company: London Business School
Department: N\A
Salary: £24,000 to £26,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Technician (Materials) (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering
Salary: £24,565 to £28,452 per annum (Grade 5)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering,Property and Maintenance
-
UFP Tutor - Maths (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Four-Year EngD Scholarship with the National Composites Centre: “In-Process Monitoring” (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: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for Institution Of Industrial Managers on Facebook, comments in social nerworks
Read more comments for Institution Of Industrial Managers. Leave a comment for Institution Of Industrial Managers. Profiles of Institution Of Industrial Managers on Facebook and Google+, LinkedIn, MySpaceLocation Institution Of Industrial Managers on Google maps
Other similar companies of The United Kingdom as Institution Of Industrial Managers: Istobal Commercial Services Limited | Changing Lives Health Fitness And Diet Programme Ltd | Calkleys Limited | Miniam Limited | The Mindme Organisation Limited
Institution Of Industrial Managers has been in the business for at least 80 years. Started with Registered No. 00311608 in the year 1936-03-14, the firm is based at 77 Kingsway, London WC2B 6SR. The firm is classified under the NACe and SiC code 94120 , that means Activities of professional membership organizations. October 31, 2015 is the last time when the company accounts were reported. Institution Of Industrial Managers is a perfect example that a business can last for over eighty years and continually achieve satisfactory results.
Thus far, the limited company has only been guided by an individual director: Ann Porter Franke who has been hired by it for 4 years. The limited company had been guided by Tricia Williamson (age 52) who in the end resigned 4 years ago. What is more a different director, namely Irene Ruth Spellman, age 65 resigned on 2011-08-24. To help the directors in their tasks, for the last nearly one month the following limited company has been implementing the ideas of Valerie Hamill, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.
Institution Of Industrial Managers is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 77 Kingsway WC2B 6SR London. Institution Of Industrial Managers was registered on 1936-03-14. 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 - 321,000 GBP, sales per year - more 713,000 GBP. Institution Of Industrial Managers is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Institution Of Industrial Managers is Other service activities, including 8 other directions. Director of Institution Of Industrial Managers is Ann Porter Franke, which was registered at Kingsway, London, WC2B 6SR, England. Products made in Institution Of Industrial Managers were not found. This corporation was registered on 1936-03-14 and was issued with the Register number 00311608 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 Institution Of Industrial Managers, open vacancies, location of Institution Of Industrial Managers 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