The Institute Of Maxillofacial Prosthetists And Technologists
Activities of professional membership organizations
Contacts of The Institute Of Maxillofacial Prosthetists And Technologists: address, phone, fax, email, website, working hours
Address: Ground Floor Helen House Great Cornbow B63 3AB Halesowen
Phone: 01215507308 01215507308
Fax: 01215507308 01215507308
Email: [email protected]
Website: www.impt.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Institute Of Maxillofacial Prosthetists And Technologists"? - Send email to us!
Registration data The Institute Of Maxillofacial Prosthetists And Technologists
Addition activities kind of The Institute Of Maxillofacial Prosthetists And Technologists
327299. Concrete products, nec, nec
348200. Small arms ammunition
20260201. Acidophilus milk
28340801. Antibiotics, packaged
33310207. Slabs (primary), copper
35320206. Flotation machinery (mining machinery)
38410421. Surgical stapling devices
39930000. Signs and advertising specialties
51490101. Cooking oils
73891401. Appraisers, except real estate
Owner, director, manager of The Institute Of Maxillofacial Prosthetists And Technologists
Director - Doctor Emma Worrell. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: January 1969, British
Director - Heidi Silk. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: March 1973, British
Director - Hitesh Koria. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: September 1980, British
Director - Edward Malton. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: January 1980, British
Director - Naimesha Patel. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: June 1965, British
Director - Fraser Walker. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: June 1955, Scottish
Director - Carol Winter. Address: Shaws, Uppermill, Oldham, OL3 6JX, England. DoB: September 1964, British
Director - Mark Cutler. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: May 1964, British
Director - Adrian Kearns. Address: Dormans Park Road, East Grinstead, West Sussex, RH19 2EN. DoB: February 1974, British
Director - Barry Edwards. Address: Sackville Lane, East Grinstead, West Sussex, RH19 2AX. DoB: December 1965, British
Director - Jason Watson. Address: 68 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW. DoB: March 1970, British
Director - Sarah Parkinson. Address: The Flat, 57 North Street, Chichester, West Sussex, PO19 1NB. DoB: September 1972, British
Director - Doctor Mohammad Bamber. Address: 129 Yeading Lane, Hayes, Middlesex, UB4 0EP. DoB: April 1954, British
Director - Richard Eggleton. Address: 115a Stoughton Road, Guildford, Surrey, GU1 1LH. DoB: April 1958, British
Director - David George Thompson. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: October 1951, British
Director - Karen Boyd-glen. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: April 1976, Scottish
Director - Stefan Edmondson. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: December 1970, British
Director - Parramjit Kaur. Address: Garter Way, London, SE16 6XE. DoB: August 1979, British
Director - Barbara Thomson. Address: Neilvaig Drive, Rutherglen, Glasgow, G73 4HQ. DoB: October 1974, British
Director - Quinn Sarah Louise. Address: Tregarno The Cuttin, Brighton Road, Redhill, Surrey, RH1 6PX. DoB: June 1972, British
Director - Rachel Jenner. Address: 12 Kestrel Close, Sittingbourne, Kent, ME10 4PX. DoB: August 1973, British
Director - Fraser Walker. Address: 2 Galbraith Drive, Milngavie, Glasgow, Lanarkshire, G62 6NW. DoB: June 1955, Scottish
Director - Sarah Jones. Address: 50 Littleheath Road, Chobham, Surrey, GU24 8RJ. DoB: January 1964, British
Director - Christopher Maryan. Address: 8 Bracken Close, Marple Bridge, Stockport, Cheshire, SK6 5DJ. DoB: December 1955, British
Director - Matthew Pilley. Address: 40 Barrow Road, Quorn, Leicestershire, LE12 8DJ. DoB: January 1968, British
Director - Iain Muir Nelson. Address: 2 Wandle Road, Beddington, Croydon, Surrey, CR0 4SD. DoB: May 1966, British
Director - Ian Kenneth Macleod. Address: 13 Spring Street, Glossop, Derbyshire, SK13 8HG. DoB: December 1951, British
Director - David Allen. Address: 11 Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU. DoB: June 1963, British
Director - Mark Cutler. Address: 40 Shelley Road, East Grinstead, West Sussex, RH19 1SY. DoB: May 1964, British
Director - David Coppins. Address: 2 The Granary Withgill Cottages, Withgill Fold Withgill, Clitheroe, Lancashire, BB7 3LW. DoB: February 1962, British
Director - Peter Evans. Address: Pen Y Lan 10 Clydach Road, Craig Cefn Parc, Swansea, SA6 5SY. DoB: June 1964, British
Director - Ian Collins. Address: 14 Henwick House, Tollhouse Drive St.Johns, Worcester, WR2 6AD. DoB: August 1965, British
Director - Lindsey Morgan-lundie. Address: 66 Oxford Street, Stirchley, Birmingham, West Midlands, B30 2LH. DoB: June 1968, British
Director - Terence Sharpe. Address: Beebrook Southlands, East Grinstead, West Sussex, RH19 4DB. DoB: August 1955, British
Director - Frank Johnson. Address: 244 New Road, Mapplewell, Barnsley, South Yorkshire, S75 6EW. DoB: January 1956, British
Director - Tony Allison. Address: 15 Urwick Road, Romiley, Stockport, Cheshire, SK6 3JS. DoB: April 1951, British
Director - Keith Morrison. Address: Merrydown, Main Road, Witnesham Ipswich, Suffolk, IP6 9EW. DoB: January 1963, British
Director - Charles Valentine Fraser-macnamara. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom. DoB: July 1958, British
Director - Ralph Harkness. Address: 36 Chestnut Hill, Norwich, Norfolk, NR4 6NL. DoB: October 1949, British
Director - Colin Haylock. Address: 57 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DP. DoB: August 1945, British
Director - Kevin Page. Address: 4 Lansdown Road, Saltford, Bath & North, East Somerset, BS31 3BB. DoB: January 1959, British
Director - Graham Pratt. Address: 56 Grangeway Road, Wigston, Leicestershire, LE18 1JF. DoB: May 1934, British
Director - Michael Thompson. Address: 2 Alston Court, Lower Plane Longbridge, Preston, Lancashire, PR3 2XD. DoB: July 1942, British
Director - Kenneth Tooke. Address: 66 Hilltop Way, Salisbury, Wiltshire, SP1 3QQ. DoB: April 1926, British
Director - Mark Townend. Address: 9 Kingston Road, Poole, Dorset, BH15 2LW. DoB: May 1960, British
Director - Eric Wilkinson. Address: 17 Marsden Court, Burnley, Lancashire, BB10 2SS. DoB: November 1933, British
Director - Ron Cunningham. Address: 17 Weldon Avenue, Bear Cross, Bournemouth, Dorset, BH11 9QE. DoB: March 1924, British
Director - Peter Booth. Address: The Coppice, Cardestone Ford, Shrewsbury, Shropshire, SY5 9NJ. DoB: July 1942, British
Jobs in The Institute Of Maxillofacial Prosthetists And Technologists, vacancies. Career and training on The Institute Of Maxillofacial Prosthetists And Technologists, practic
Now The Institute Of Maxillofacial Prosthetists And Technologists have no open offers. Look for open vacancies in other companies
-
Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)
Region: Cranwell Village
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Philosophy
-
Director of Development and Alumni Relations (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Peter’s College
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Senior Management
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Teaching Fellow/Senior Teaching Fellow - CTO in Residence (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £37,936 to £49,904 per annum. Plus £10,000 Market Supplement per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Teaching Fellow (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Electronic Engineering
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Politics and International Studies
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Library Services and Academic Liaison Manager – London Centres (London)
Region: London
Company: The University of Law
Department: N\A
Salary: £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Director of College Operations (Penryn, Exeter)
Region: Penryn, Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: Competitive salary reflecting knowledge, skills, and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Assistant Professor in Entrepreneurship & Innovation (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Assistant Professor in the Department of Architecture (Winnipeg - Canada)
Region: Winnipeg - Canada
Company: University of Manitoba
Department: Faculty of Architecture
Salary: Salary will commensurate with experience and qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
Responds for The Institute Of Maxillofacial Prosthetists And Technologists on Facebook, comments in social nerworks
Read more comments for The Institute Of Maxillofacial Prosthetists And Technologists. Leave a comment for The Institute Of Maxillofacial Prosthetists And Technologists. Profiles of The Institute Of Maxillofacial Prosthetists And Technologists on Facebook and Google+, LinkedIn, MySpaceLocation The Institute Of Maxillofacial Prosthetists And Technologists on Google maps
Other similar companies of The United Kingdom as The Institute Of Maxillofacial Prosthetists And Technologists: Sawtry Marquees Limited | Palop | Gloucestershire Orchard Trust | Parisian Limited | Nathire Limited
The company is widely known under the name of The Institute Of Maxillofacial Prosthetists And Technologists. The firm first started 27 years ago and was registered under 02334615 as the registration number. The headquarters of the firm is based in Halesowen. You may visit them at Ground Floor Helen House, Great Cornbow. This firm started under the business name Institute Of Maxillo-facial Technology, however for the last twenty years has operated under the business name The Institute Of Maxillofacial Prosthetists And Technologists. The company declared SIC number is 94120 , that means Activities of professional membership organizations. The company's latest financial reports cover the period up to 2014-12-31 and the most recent annual return was filed on 2016-01-12. Twenty seven years of competing on the market comes to full flow with The Institute Of Maxillofacial Prosthetists And Technologists as they managed to keep their clients happy through all this time.
The enterprise started working as a charity on Wed, 22nd Jul 1992. It works under charity registration number 1013059. The range of the firm's activity is not defined. They provide aid in Throughout England And Wales, Scotland. Their board of trustees has four members, that is, Richard Eggleton, Sarah Kate Parkinson, Jason Watson and Charles Valentine Fraser-Macnamara. Regarding the charity's financial situation, their most prosperous period was in 2009 when they raised £76,629 and their expenditures were £68,161. The Institute Of Maxillofacial Prosthetists And Technologists focuses on the advancement of health and saving of lives, education and training, charitable purposes. It tries to aid young people or children, other definied groups, people with disabilities. It helps the above recipients by counselling and providing advocacy, conducting research or supporting it financially and providing specific services. If you wish to find out anything else about the company's activity, dial them on the following number 01215507308 or check their official website. If you wish to find out anything else about the company's activity, mail them on the following e-mail [email protected] or check their official website.
The directors currently listed by this specific limited company include: Doctor Emma Worrell given the job on 2015-10-14, Heidi Silk given the job on 2015-10-14, Hitesh Koria given the job in 2015 and 11 remaining, listed below.
The Institute Of Maxillofacial Prosthetists And Technologists is a domestic stock company, located in Halesowen, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Ground Floor Helen House Great Cornbow B63 3AB Halesowen. The Institute Of Maxillofacial Prosthetists And Technologists was registered on 1989-01-12. 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 - 357,000 GBP, sales per year - approximately 650,000 GBP. The Institute Of Maxillofacial Prosthetists And Technologists is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Institute Of Maxillofacial Prosthetists And Technologists is Other service activities, including 10 other directions. Director of The Institute Of Maxillofacial Prosthetists And Technologists is Doctor Emma Worrell, which was registered at Great Cornbow, Halesowen, West Midlands, B63 3AB. Products made in The Institute Of Maxillofacial Prosthetists And Technologists were not found. This corporation was registered on 1989-01-12 and was issued with the Register number 02334615 in Halesowen, 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 Institute Of Maxillofacial Prosthetists And Technologists, open vacancies, location of The Institute Of Maxillofacial Prosthetists And Technologists 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