British Institute Of Non-destructive Testing(the)
Other professional, scientific and technical activities not elsewhere classified
Contacts of British Institute Of Non-destructive Testing(the): address, phone, fax, email, website, working hours
Address: Midsummer House Riverside Way Bedford Road NN1 5NX Northampton
Phone: +44-1283 5898254 +44-1283 5898254
Fax: +44-1283 5898254 +44-1283 5898254
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Institute Of Non-destructive Testing(the)"? - Send email to us!
Registration data British Institute Of Non-destructive Testing(the)
Get full report from global database of The UK for British Institute Of Non-destructive Testing(the)
Addition activities kind of British Institute Of Non-destructive Testing(the)
964100. Regulation of agricultural marketing
26319904. Wet machine board
28990204. Margaric acid
57190400. Window furnishings
70410000. Membership-basis organization hotels
Owner, director, manager of British Institute Of Non-destructive Testing(the)
Director - Simon Robert Watson Mills. Address: Old Mill Road, Broughton Astley, Leicestershire, LE9 6PQ, Uk. DoB: November 1950, British
Director - Jonathan Gary Biddulph. Address: St Georges Avenue, Northampton, Northamptonshire, NN2 6JB, Uk. DoB: March 1962, British
Director - Dr Keith Newton. Address: North Avenue, Abingdon, Oxfordshire, OX14 1QW. DoB: July 1953, British
Director - Dr Colin Robert Brett. Address: Dale Close, West Bridgford, Nottingham, Notts, NG2 6LH, Uk. DoB: August 1959, British
Director - John Peter Hansen. Address: Common Lane, Harpenden, Hertfordshire, AL5 5BT, Uk. DoB: April 1956, British
Director - Gary Elliott. Address: Unit 7 Penistone Station, Penistone, Sheffield, S Yorkshire, S36 6HP, Uk. DoB: July 1953, British
Director - Andrew Darren Ward. Address: 10a Victory Park, Victory Road, Derby, Derbyshire, DE24 8ZF. DoB: June 1967, British
Director - Professor Anthony David Hope. Address: East Park Terrace, Southampton, Hampshire, SO14 0YN. DoB: June 1942, British
Director - Dean Armando Whittle. Address: Mansefield Road, Kingsley, Frodsham, Cheshire, WA6 8BZ, Uk. DoB: August 1963, British
Director - Richard Leslie Watson. Address: Awe, Aldermaston, Reading, Berkshire, RG7 4PR, Uk. DoB: August 1960, British
Director - Jason Neill Taylor. Address: Meadow Lane, Newport, East Yorkshire, HU15 2QN, Uk. DoB: February 1966, British
Director - Alan Kirkham. Address: Hidcote Road, Oadby, Leicestershire, LE2 5PF, United Kingdom. DoB: September 1960, British
Director - Joseph Mclean Buckley. Address: Salisbury Grove, Giffard Park, Milton Keynes, Bucks, MK14 5QA, England. DoB: November 1958, British
Director - Paul Crowther. Address: Springhill Close, Westlea, Swindon, Wiltshire, SN5 7BG, England. DoB: December 1973, British
Director - Bernard James Brown. Address: Dalmary Dr, Paisley, Renfrewshire, PA1 3TL, Scotland. DoB: June 1950, British
Director - Philip Mark Edwards. Address: Newbarn, Flemingston, Barry, Vale Of Glamorgan, CF62 4QL, Uk. DoB: February 1958, British
Director - Roger Francis Lyon. Address: 56 Station Road, Nailsea, North Somerset, BS48 4PA, United Kingdom. DoB: January 1945, British
Secretary - Cameron Ian Kendrew Sinclair. Address: Riverside Way, Bedford Road, Northampton, Northamptonshire, NN1 5NX, England. DoB: n\a, British
Director - Ronald Nisbet. Address: Iesco Llc, 3445 Kashviva Street, Torrance, California 90505, Usa. DoB: August 1935, British
Director - Joseph Alexander Heigold. Address: Aldwarke Lane, Rotherham, S Yorks, S60 1DW, Uk. DoB: February 1958, British
Director - Dr Robert Alan Smith. Address: Dukes Mead, Fleet, Hampshire, GU51 4HA, Uk. DoB: July 1962, British
Director - Dr Iain Baillie. Address: Riverside Way, Bedford Road, Northampton, Northamptonshire, NN1 5NX, England. DoB: July 1980, Scottish
Director - Alan William Joseph Hunscott. Address: Charter Avenue, Coventry, CV4 8AF. DoB: September 1954, British
Director - Caroline Elizabeth Bull. Address: Awe Aldermaston, Reading, Berks, RG7 4PR, Uk. DoB: October 1965, British
Director - Anthony Keith Dunhill. Address: 4 Florence Park, Almondsbury, Bristol, South Gloucestershire, BS32 4HE. DoB: January 1955, British
Director - Colin Forrester. Address: Seafield Court, Aberdeen, Grampian, AB15 7YW. DoB: October 1962, British
Director - Karl Philip Quirk. Address: Stapledon 69 Column Road, West Kirby, Wirral, Merseyside, CH48 1LG. DoB: August 1960, British
Director - Robin Lee Evans. Address: Clarendon Street, Leamington Spa, Warks, CV32 5SW, Uk. DoB: April 1962, British
Director - Professor Leonid Gelman. Address: College Road, Cranfield, Bedfordshire, MK43 0AL, Uk. DoB: April 1949, British
Director - Stephen Frederick Barton. Address: Sherbourne Drive, Ashby-De-La-Zouch, Leics, LE65 2QT, England. DoB: September 1945, British
Director - Martin Ruane Dawson. Address: Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, Uk. DoB: November 1953, British
Director - Wayne Andrew Woodhead. Address: Whalley Drive, Bletchley, Milton Keynes, Bucks, MK3 6HX, Uk. DoB: March 1965, British
Director - Archibald Muir Crawford. Address: 1 Ainslie Road, Glasgow, Strathclyde, G52 4RU, Scotland. DoB: January 1959, British
Director - William Keith John Greenwood. Address: Station Road, Drumlithie, Aberdeenshire, AB39 3YT. DoB: August 1950, British
Director - John Peter Hansen. Address: Common Lane, Harpenden, Herts, AL5 5BT, Uk. DoB: April 1956, British
Director - Kim Sharp. Address: Barnett Way, Barnwood, Gloucester, Glos, GL4 3RS, England. DoB: April 1954, British
Director - Colin Hartley Graham Thomas. Address: Croescadarn Close, Pentwyn, Cardiff, S Glam, CF23 8HF, Uk. DoB: August 1951, British
Director - Pauline Connington. Address: Hawthorne Garth, Beverley, East Yorkshire, HU17 9US, England. DoB: July 1960, British
Director - Joseph Mclean Buckley. Address: Salisbury Grove, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QA. DoB: November 1958, British
Director - Gary Elliott. Address: Unit 7, Penistone Station Penistone, Sheffield, Yorkshire, S36 6HP. DoB: July 1953, British
Director - Robert Mccarroll. Address: Foxknowe Place, Livingston, West Lothian, EH54 6TX. DoB: December 1954, British
Director - Robert Barry Couldrey. Address: Spencer Parade, Northampton, Northamptonshire, NN1 5AA. DoB: February 1955, British
Director - Dr John Russell Rudlin. Address: Old Sopwell Gardens, St. Albans, Hertfordshire, AL1 2BY. DoB: January 1949, British
Director - Charles Philip Morris. Address: Cherry Tree Cottage, 5 Beverley Road, South Cave, North Humberside, HU15 2AU. DoB: July 1948, British
Director - Robert Spencer. Address: Park Street, Worksop, Nottinghamshire, S80 1HH. DoB: November 1951, British
Director - Martin Ruane Dawson. Address: Bellwood Lodge, Beltoft, Doncaster, South Yorkshire, DN9 1NB. DoB: November 1953, British
Director - Professor Steven Mark Dixon. Address: 19 St. Annes Grove, Knowle, Solihull, B93 9JB. DoB: November 1969, British
Director - Stephen John Lavender. Address: 8 Stonehill Rise, Penistone, Sheffield, South Yorkshire, S36 6HR. DoB: December 1952, British
Director - Stephen David Kenny. Address: Bryn Derlwyn, Bridgend, Mid Glamorgan, CF31 5EN. DoB: July 1956, British
Director - Bryan Alan Webb. Address: Hilton Road, Nottingham, Nottinghamshire, NG3 6AR. DoB: March 1950, British
Director - Alison Claire Whittle. Address: 54 Thorpe View, Ashbourne, Derbyshire, DE6 1SY. DoB: July 1958, British
Director - Frederick Arthur Couch. Address: 25 Gordon Drive, Chertsey, Surrey, KT16 9PP. DoB: January 1944, British
Director - Pauline Connington. Address: 6 Hawthorne Garth, Beverley, North Humberside, HU17 9US. DoB: July 1960, British
Director - Dr Robert Alan Smith. Address: 15 Dukes Mead, Fleet, Hampshire, GU51 4HA. DoB: July 1962, British
Director - Dr Robert Keith Chapman. Address: 9 Woodland Avenue, Dursley, Gloucestershire, GL11 4EW. DoB: January 1952, British
Director - Dr Robin Paul Clark. Address: 5 Worcester Close, Rugeley, Staffordshire, WS15 1GE. DoB: September 1964, British
Director - Professor Anthony David Hope. Address: Flat 4 Portland House, 57 Grosvenor Road, Southampton, Hampshire, SO17 1RX. DoB: June 1942, British
Director - Professor Bruce Walton Drinkwater. Address: 10 Frayne Road, Bristol, Avon, BS3 1RU. DoB: July 1970, Uk
Director - David Peter Collyer. Address: West Steading Black Chambers, Westhill, Aberdeenshire, AB32 7BU. DoB: February 1942, British
Director - Dr Colin Robert Brett. Address: 33 Dale Close, West Bridgford, Nottingham, Nottinghamshire, NG2 6LH. DoB: August 1959, British
Director - Paul Crowther. Address: 7 Springhill Close, Swindon, Wiltshire, SN5 7BG. DoB: December 1973, British
Director - Charles Philip Morris. Address: Cherry Tree Cottage, 5 Beverley Road, South Cave, North Humberside, HU15 2AU. DoB: July 1948, British
Director - Robert John Rose. Address: Balwhinnie Lodge, Gight, Methlick, Aberdeenshire, AB41 7JD. DoB: October 1955, British
Director - Anthony Keith Dunhill. Address: 4 Florence Park, Almondsbury, Bristol, South Gloucestershire, BS32 4HE. DoB: January 1955, British
Director - Eileen Anne Birt. Address: 11 Hawthorn Road, Ripley, Woking, Surrey, GU23 6LH. DoB: January 1964, British
Director - Brian Arthur Williams. Address: 1 Ambleside Way, Thorpe Lea, Egham, Surrey, TW20 8JN. DoB: March 1944, British
Director - Robin Shipp. Address: 34 Cambrian Drive, Yate, Bristol, BS37 5TS. DoB: January 1946, British
Director - Dr George Afxentiou Georgiou. Address: 57 Ockendon Road, London, Islington, N1 3NL. DoB: August 1950, British
Director - Douglas Peter Newbould. Address: 11 Vicarage Crescent, Grenoside, Sheffield, South Yorkshire, S35 8RE. DoB: April 1943, British
Director - Alison Claire Whittle. Address: 4 Stanton Road, Ashbourne, Derbyshire, DE6 1SH. DoB: July 1958, British
Director - Bernard James Brown. Address: 1 Dalmary Drive, Paisley, Renfrewshire, PA1 3TL. DoB: June 1950, British
Director - Peter Burrows. Address: 7 The Close, Coaley, Dursley, Gloucestershire, GL11 5EP. DoB: December 1966, British
Director - Frederick Arthur Couch. Address: 25 Gordon Drive, Chertsey, Surrey, KT16 9PP. DoB: January 1944, British
Director - Evelyn Gail Long. Address: 51 Beacon Way, Rickmansworth, Hertfordshire, WD3 7PB. DoB: July 1944, British
Director - Anthony John Eden. Address: Chadstone 20 Howard Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XS. DoB: April 1947, British
Director - Dr Colin Robert Brett. Address: 33 Dale Close, West Bridgford, Nottingham, Nottinghamshire, NG2 6LH. DoB: August 1959, British
Director - Professor Bryan Bridge. Address: 26a Crown Street, Harrow On The Hill, Harrow, Middlesex, HA2 0HR. DoB: May 1941, British
Director - James Whyte. Address: 69 Harlestone Road, Northampton, Northamptonshire, NN5 7AB. DoB: May 1947, British
Director - George Alan Raine. Address: 7 Tollgate Road, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HF. DoB: July 1941, British
Director - Stephen David Kenny. Address: 51 Hudson Close, Yate, Bristol, Avon, BS37 4NP. DoB: July 1956, British
Director - Dr Robert Alan Smith. Address: 15 Dukes Mead, Fleet, Hampshire, GU51 4HA. DoB: July 1962, British
Director - James Malcolm Miller. Address: 12 Battock Terrace, Torphins, Banchory, Kincardineshire, AB31 4JD. DoB: April 1954, British
Director - Alison Claire Whittle. Address: 4 Stanton Road, Ashbourne, Derbyshire, DE6 1SH. DoB: July 1958, British
Director - Dr Robert Keith Chapman. Address: 9 Woodland Avenue, Dursley, Gloucestershire, GL11 4EW. DoB: January 1952, British
Director - Dr George Afxentiou Georgiou. Address: 57 Ockendon Road, London, Islington, N1 3NL. DoB: August 1950, British
Director - Robin Shipp. Address: 45 Primrose Drive, Thornbury, Bristol, BS35 1UJ. DoB: January 1946, British
Director - Colin Anthony Eyre. Address: 23 Eaton Grange Drive, Long Eaton, Nottingham, NG10 3QE. DoB: October 1940, British
Director - David Richard Baldwin. Address: Hollybrook House, Salt, Stafford, Staffordshire, ST18 0BP. DoB: November 1951, British
Director - Narendra Kantilal Jadav. Address: 29 Devonshire Court, The Drive, Hove, East Sussex, BN3 6GT. DoB: February 1947, British
Director - John Bone. Address: Pomona Corner Cottage, Bartestree, Hereford, HR1 4BQ. DoB: January 1948, British
Director - Dr Christopher Scruby. Address: 76 Eynsham Road, Botley, Oxford, Oxfordshire, OX2 9BX. DoB: October 1945, British
Director - Alan Edward Hipkiss. Address: The Gables South Parade, Croft On Tees, Darlington, County Durham, DL2 2SR. DoB: March 1950, British
Director - Stephen John Lavender. Address: 8 Stonehill Rise, Penistone, Sheffield, South Yorkshire, S36 6HR. DoB: December 1952, British
Director - Harold Harper. Address: Iona House 77 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PH. DoB: July 1943, British
Director - Anthony Gillam. Address: 36 Nunnery Lane, Darlington, County Durham, DL3 9BA. DoB: August 1949, British
Director - Roger Francis Lyon. Address: The Old Quarry Station Road, Nailsea, Bristol, North Somerset, BS19 2PA. DoB: January 1945, British
Director - Roger Porter. Address: 88 Maypole Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3RE. DoB: November 1942, British
Director - Alan John Armer. Address: 7 Rosedale Road, Fishponds, Bristol, BS16 4EE. DoB: April 1958, British
Director - Brian John Lumsdaine. Address: 15 Old Broadway, Didsbury, Manchester, Lancashire, M20 3DH. DoB: November 1939, British
Director - Alan George Carter. Address: 80 Park Road, Alverstoke, Gosport, Hampshire, PO12 2HH. DoB: July 1942, British
Director - James Frederic Knowles. Address: 62 Gilderdale Close, Gorse Covert, Warrington, Cheshire, WA3 6TH. DoB: October 1953, British
Director - James Edwin Newton. Address: April Cottage Killinghurst Lane, Chiddingfold, GU8 4SW. DoB: April 1937, British
Director - Jeffrey Frank Sisson Jamieson. Address: Little Trethinna, Altarnun, Launceston, Cornwall, PL15 7SY. DoB: March 1936, British
Director - Dr Alistair Mcnab. Address: 2 Gala Avenue, Dean Park, Renfrew, Renfrewshire, PA4 0UH. DoB: August 1946, British
Director - Anthony Bernard Woolridge. Address: 44-45 Kingscote Village, Tetbury, Gloucestershire, GL8 8XY. DoB: April 1952, British
Director - Eur Ing Anthony Laurence Mcnulty. Address: 10 Lowther Close, Billingham, Cleveland, TS22 5NX. DoB: July 1947, British
Director - Stephen Frederick Barton. Address: 3 Sherbourne Drive, Ashby De La Zouch, Leicestershire, LE65 2QT. DoB: September 1945, British
Director - Peter Stephens. Address: 54 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AB. DoB: November 1943, British
Director - Peter Wallace. Address: 21 Wingate Croft, Sandal, Wakefield, West Yorkshire, WF2 6HB. DoB: December 1940, British
Director - Brian Ronald Anderson. Address: The Hollies, Wrangaton, South Brent, Devon, TQ10 9HB. DoB: January 1934, British
Director - John James Flynn. Address: 33 Park View Road, Sutton Coldfield, West Midlands, B74 4PR. DoB: June 1948, British
Director - Gerald Glover. Address: 84 Forest Lane, Kirklevington, Yarm, Cleveland, TS15 9ND. DoB: June 1942, British
Director - Alan William Joseph Hunscott. Address: 21 Baskeyfield Close, Lichfield, Staffordshire, WS14 9YT. DoB: September 1954, British
Director - Robert Service. Address: Glion Duchal Road, Kilmacolm, Strathclyde, PA13 4AS. DoB: July 1925, British
Director - Raymond Cecil Miles. Address: 256 Brompton Farm Road, Frindsbury, Rochester, Kent, ME2 3NP. DoB: May 1927, British
Director - James Malcolm Miller. Address: Highlands 4 The Acorns, Oakhill, Bath, Somerset, BA3 5BT. DoB: April 1954, British
Director - Anthony John Young. Address: School House, Rickarton, Stonehaven, Kincardineshire, AB3 2TD. DoB: September 1947, British
Director - James Whyte. Address: 69 Harlestone Road, Northampton, Northamptonshire, NN5 7AB. DoB: May 1947, British
Director - George Alan Raine. Address: 7 Tollgate Road, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HF. DoB: July 1941, British
Director - Francis Alan Wedgwood. Address: Blackall Farm House, Cholsey, Oxon, OX10 9HE. DoB: May 1937, British
Director - Dr Allan Rogerson. Address: 71 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HB. DoB: July 1949, British
Director - Doctor John Henry Bungey. Address: 13 Clinning Road, Birkdale, Southport, Merseyside, PR8 4NU. DoB: April 1944, British
Director - Michael John Fletcher. Address: 8 Guest Gardens, New Bradwell, Milton Keynes, MK13 0AF. DoB: October 1939, British
Director - Richard James Dewhurst. Address: 6 Mallard Crescent, Poynton, Cheshire, SK12 1HT. DoB: December 1946, British
Director - Harold Harper. Address: Iona House 77 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PH. DoB: July 1943, British
Director - Bernard Lewis Roy Watson. Address: 15 Reddings Close, Saffron Walden, Essex, CB11 4AZ. DoB: January 1940, British
Director - Alexander Rankin Cornforth. Address: 2 Kettering Road, Stanion, Kettering, Northamptonshire, NN14 1DH. DoB: October 1938, British
Director - Robin Shipp. Address: 45 Primrose Drive, Thornbury, Bristol, BS35 1UJ. DoB: January 1946, British
Director - Robert Neil Thomson. Address: 1 Rue De Bohars, Tarporley, Cheshire, CW6 9HF. DoB: November 1953, British
Director - Martin Ruane Dawson. Address: Bellwood Lodge, Beltoft, Doncaster, South Yorkshire, DN9 1NB. DoB: November 1953, British
Director - Anthony David Hope. Address: 243 Old Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B60 1HQ. DoB: June 1942, British
Director - Dr John Russell Tomlinson. Address: 18 Chapel Road, Alderley Edge, Cheshire, SK9 7DU. DoB: June 1946, British
Director - Peter Julian Mudge. Address: 4 Bakers Lane, Linton, Cambridge, Cambridgeshire, CB1 6NF. DoB: July 1955, British
Secretary - Andrew Smith Murray. Address: Hjemme 15 Tanfield Lane, Northampton, Northamptonshire, NN1 5RN. DoB: n\a, British
Director - Dr John Michael Farley. Address: 8 Manse Crescent, Houston, Johnstone, Renfrewshire, PA6 7JN. DoB: August 1948, British
Director - Charles Dennis Wells. Address: Glaed Home Pasture Road, Letchworth, Hertfordshire, SG6 3LW. DoB: March 1932, British
Director - Dr John Speake. Address: Chartershall House, Stirling, FK7 8HF. DoB: May 1944, British
Director - Dr Geoffrey Birkbeck. Address: Belgrave House 157 Station Road, Mickleover, Derby, Derbyshire, DE3 5FL. DoB: May 1940, British
Director - Frederick Arthur Couch. Address: 25 Gordon Drive, Chertsey, Surrey, KT16 9PP. DoB: April 1944, British
Director - Trevor John Baugh. Address: Fillingbridge Cottage, Stretton Grandison, Ledbury, Hereford, HR8 2TT. DoB: June 1924, British
Director - Christopher Brook. Address: Fiddlers Green, Hampton In Arden, Solihull, West Midlands, B92 0EZ. DoB: June 1945, British
Director - Dr William Edward Gardner. Address: 23 Warwick Road, Southam, Warwickshire, CV47 0HW. DoB: November 1930, British
Director - Timothy James Jessop. Address: Coquina, High Street Babraham, Cambridge, CB2 4AG. DoB: May 1950, British
Director - Christopher John Gooding. Address: 44 Kenmore Crescent, Bristol, Avon, BS7 0TL. DoB: October 1946, British
Director - James William Hamilton. Address: Giffards Close, East Grinstead, West Sussex, RH19 3YH. DoB: January 1943, British
Director - Malcolm Russell. Address: 17 Dover Beck Close, Ravenshead, Nottingham, Nottinghamshire, NG15 9ER. DoB: March 1954, British
Director - Kenneth Ivor Powell. Address: Croft House 9 Rushall Manor Road, Walsall, West Midlands, WS4 2HA. DoB: October 1928, British
Director - Colin Hartley Graham Thomas. Address: 2 Station Road, Portskewett, Caldicot, Gwent, NP26 5SF. DoB: August 1951, British
Director - Graham Alexander Law. Address: Hillcote 281 Firtree Road, Epsom, Surrey, KT17 3LF. DoB: March 1953, British
Director - Dr Michael William Bazely Lock. Address: 19 Hardwick Place, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8QQ. DoB: August 1941, British
Secretary - Frank William Beaumont. Address: 45 High Street, Great Houghton, Northampton, Northamptonshire, NN4 7AF. DoB:
Director - Professor William Mcewan. Address: 12 Oakwood Avenue, Paisley, Renfrewshire, PA2 9NG. DoB: August 1935, British
Director - James Albert Cottier. Address: Rock House, Hanbury, Burton On Trent, Staffs, DE13 8TD. DoB: August 1940, British
Director - Dr Michael John Whittle. Address: Thornycroft Trouthall Lane, Plumley, Knutsford, Cheshire, WA16 9RY. DoB: February 1943, British
Director - Eur Ing Anthony Laurence Mcnulty. Address: 38 Sledmere Close, Billingham, Cleveland, TS23 3LA. DoB: July 1947, British
Director - Dr Graham Oates. Address: Dearden Brook Edenwood Lane, Ramsbottom, Bury, Lancashire, BL0 0EX. DoB: September 1937, British
Secretary - Matthew Edward Gallagher. Address: 11 Penfold Gardens, Great Billing, Northampton, Northamptonshire, NN3 9PG. DoB: n\a, British
Jobs in British Institute Of Non-destructive Testing(the), vacancies. Career and training on British Institute Of Non-destructive Testing(the), practic
Now British Institute Of Non-destructive Testing(the) have no open offers. Look for open vacancies in other companies
-
Research Associate and Project Management in NanoSafety (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry
-
Operations Manager - Postgraduate (76769-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dean's Office & Professional Support Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer/Senior Lecturer in Health Improvement, Exercise and Behavioural Change (with a specialism in Nutrition, Physical Activity across the age range) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Psychology,Sport and Leisure,Sports Science
-
Technology Support Officer - Materials Characterisation (Scanning and Optical Microscopy) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,836 to £32,548
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Senior Scientific Policy Officer (Brussels - Belgium)
Region: Brussels - Belgium
Company: N\A
Department: N\A
Salary: €68,112 to €77,760
£62,424.65 to £71,267.04 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Assistant Contracts & Residence Experience Manager (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £20,046 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Property and Maintenance,Student Services
-
Lecturer in Bioscience (Keele)
Region: Keele
Company: Keele University
Department: Faculty of Medicine & Health Sciences
Salary: £22,943 (Grade 7a)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Postdoctoral Research Assistant in Experimental Geotechnics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering
-
Research Support Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Mechanical Engineering
Salary: £25,023 to £28,292 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Lecturer/Senior Lecturer in Pharmacology and Medicines Optimisation (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Health and Society: Department of Allied Health and Social Sciences
Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Employment Solicitor (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Vice Chancellor’s Executive
Salary: £28,996 to £33,598 (£48,327 - £55,998 per annum x 0.6 fte)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Specialist Dyslexia Support Tutors (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £30.71 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
Responds for British Institute Of Non-destructive Testing(the) on Facebook, comments in social nerworks
Read more comments for British Institute Of Non-destructive Testing(the). Leave a comment for British Institute Of Non-destructive Testing(the). Profiles of British Institute Of Non-destructive Testing(the) on Facebook and Google+, LinkedIn, MySpaceLocation British Institute Of Non-destructive Testing(the) on Google maps
Other similar companies of The United Kingdom as British Institute Of Non-destructive Testing(the): Amavesa Consulting Ltd | Marina Facility Solutions Limited | Itzaflatcan Limited | Enterprise Analytics Ltd | The Efficiency People Ltd
This enterprise is widely known as British Institute Of Non-destructive Testing(the). It was started 47 years ago and was registered with 00969051 as its company registration number. This office of this company is registered in Northampton. You can reach them at Midsummer House Riverside Way, Bedford Road. This enterprise principal business activity number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. The latest filings were submitted for the period up to 2015-12-31 and the most current annual return information was submitted on 2015-09-01. It has been fourty seven years for British Institute Of Non-destructive Testing(the) in this field of business, it is constantly pushing forward and is very inspiring for many.
Our info that details this enterprise's members implies there are twenty six directors: Simon Robert Watson Mills, Jonathan Gary Biddulph, Dr Keith Newton and 23 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 2015-03-26, 2015-01-01 and 2014-01-01. Additionally, the director's tasks are constantly backed by a secretary - Cameron Ian Kendrew Sinclair, from who was recruited by this business in 2012.
British Institute Of Non-destructive Testing(the) is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Midsummer House Riverside Way Bedford Road NN1 5NX Northampton. British Institute Of Non-destructive Testing(the) was registered on 1969-12-24. 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 - 160,000 GBP, sales per year - more 473,000,000 GBP. British Institute Of Non-destructive Testing(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Institute Of Non-destructive Testing(the) is Professional, scientific and technical activities, including 5 other directions. Director of British Institute Of Non-destructive Testing(the) is Simon Robert Watson Mills, which was registered at Old Mill Road, Broughton Astley, Leicestershire, LE9 6PQ, Uk. Products made in British Institute Of Non-destructive Testing(the) were not found. This corporation was registered on 1969-12-24 and was issued with the Register number 00969051 in Northampton, 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 British Institute Of Non-destructive Testing(the), open vacancies, location of British Institute Of Non-destructive Testing(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 April 1st, 2024