British Institute Of Non-destructive Testing(the)

All companies of The UKProfessional, scientific and technical activitiesBritish 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:

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!

British Institute Of Non-destructive Testing(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Institute Of Non-destructive Testing(the).

Registration data British Institute Of Non-destructive Testing(the)

Register date: 1969-12-24
Register number: 00969051
Capital: 160,000 GBP
Sales per year: More 473,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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

  • 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, MySpace

Location 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

Detailed data about British Institute Of Non-destructive Testing(the) from yellow pages of The United Kingdom. Find address British Institute Of Non-destructive Testing(the), phone, email, website credits, responds, British Institute Of Non-destructive Testing(the) job and vacancies, contacts finance sectors British Institute Of Non-destructive Testing(the)