The Institution Of Engineering And Technology Benevolent Fund

All companies of The UKHuman health and social work activitiesThe Institution Of Engineering And Technology Benevolent Fund

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Contacts of The Institution Of Engineering And Technology Benevolent Fund: address, phone, fax, email, website, working hours

Address: 24 High Holborn WC1V 6AZ London

Phone: +44-1435 4401641 +44-1435 4401641

Fax: +44-1435 4401641 +44-1435 4401641

Email: n\a

Website:

Schedule:

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

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

Registration data The Institution Of Engineering And Technology Benevolent Fund

Register date: 1947-08-27
Register number: 00441284
Capital: 751,000 GBP
Sales per year: Less 780,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Institution Of Engineering And Technology Benevolent Fund

Addition activities kind of The Institution Of Engineering And Technology Benevolent Fund

22980207. Twine, nec
25179902. Radio cabinets and cases, wood
26530203. Hampers, solid fiber: made from purchased materials
35429922. Upsetters (forging machines)
35640202. Blowing fans: industrial or commercial

Owner, director, manager of The Institution Of Engineering And Technology Benevolent Fund

Director - Professor William James Stewart. Address: High Holborn, London, WC1V 6AZ. DoB: July 1947, British

Director - Robert Michael North. Address: High Holborn, London, WC1V 6AZ. DoB: January 1963, British

Director - Anthony Ross Clarke. Address: High Holborn, London, WC1V 6AZ. DoB: August 1980, British

Director - Charlotte Frances Alice Joyce. Address: High Holborn, London, WC1V 6AZ. DoB: April 1982, British

Director - Dr Amanda Lulu Dowd. Address: High Holborn, London, WC1V 6AZ. DoB: February 1953, British

Director - Jack Arthur Aust. Address: High Holborn, London, WC1V 6AZ, England. DoB: May 1949, British

Director - Dr Simon David Hart. Address: High Holborn, London, WC1V 6AZ, England. DoB: March 1975, British

Director - Jean Brownsword. Address: High Holborn, London, WC1V 6AZ, England. DoB: January 1978, British

Director - Donald Maynard Brown. Address: High Holborn, London, WC1V 6AZ, England. DoB: May 1943, British

Director - Graham Austin Paterson. Address: High Holborn, London, WC1V 6AZ, England. DoB: May 1948, British

Secretary - Christine Julie Oxland. Address: High Holborn, London, WC1V 6AZ, England. DoB:

Director - Arlene Elizabeth Mcconnell. Address: High Holborn, London, WC1V 6AZ, England. DoB: May 1981, British

Director - Doctor Hanna Maria Sykulska-lawrence. Address: High Holborn, London, WC1V 6AZ, England. DoB: April 1982, British

Director - Alan Richmond Stubbs. Address: High Holborn, London, WC1V 6AZ, England. DoB: September 1940, British

Director - Peter Stanley Weaver. Address: High Holborn, London, WC1V 6AZ, England. DoB: November 1939, British

Director - Derick John Manning. Address: Savoy Place, London, WC2R 0BL, United Kingdom. DoB: November 1947, British

Director - Archibald Colin Cunningham. Address: High Holborn, London, WC1V 6AZ, England. DoB: May 1943, British

Director - Arthur George O'neill. Address: High Holborn, London, WC1V 6AZ, England. DoB: August 1947, British

Director - Colin Howard Porter. Address: High Holborn, London, WC1V 6AZ, England. DoB: March 1950, British

Director - Brigadier James Robert Drew. Address: Savoy Place, London, WC2R 0BL, United Kingdom. DoB: August 1941, British

Director - Albina Dorothy Giles. Address: High Holborn, London, WC1V 6AZ, England. DoB: July 1949, British

Director - Dr Nyun Fook Chin. Address: 7/F Jie Yang Building, 271 Lockhart Road, Wanchai, Hong Kong, FOREIGN, Hong Kong. DoB: September 1949, Malaysian

Director - Peter Frederick Wason. Address: 99 The Avenue, Fareham, Hampshire, PO14 3DJ. DoB: April 1943, British

Director - Michael Peter Fox. Address: Flat 12 Port Bredy, Barrack Street, Bridport, Dorset, DT6 3PT. DoB: March 1930, British

Director - William Stanley Jones. Address: Lanes Holding, Pipers Lane, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6LW. DoB: November 1941, British

Director - Mary Stewart. Address: Savoy Place, London, WC2R 0BL, United Kingdom. DoB: March 1960, British

Director - Jean Brownsword. Address: Savoy Place, London, WC2R 0BL, United Kingdom. DoB: January 1978, British

Director - Dr Amanda Lulu Dowd. Address: Savoy Place, London, WC2R 0BL, United Kingdom. DoB: February 1953, British

Director - Dr Keith Henry Williams. Address: 7 Llantrisant Rise, Llandaff, Cardiff, CF5 2PG. DoB: April 1936, British

Director - Malcolm Geoffrey Dee. Address: 62 Lyles Road, Cottenham, Cambridgeshire, CB4 8QR. DoB: January 1942, British

Secretary - Thomas Waldo Bennett. Address: Flemings, Browns End Road Broxted, Dunmow, Essex, CM6 2BE. DoB: n\a, British

Director - Doctor David Martin Leakey. Address: 68 St Leonards Road, Chesham Bois, Amersham, Bucks, HP6 6DR. DoB: July 1932, British

Director - Michael Gibson. Address: 11 Sidmouth Road, Chelmsford, Essex, CM1 6LR. DoB: June 1928, British

Director - James Stevenson Grant. Address: 24 Davieland Road, Giffnock, Glasgow, G46 7LL. DoB: November 1937, British

Director - Geoffrey Melville Bayley. Address: 46 Outwoods Road, Loughborough, Leicestershire, LE11 3LY. DoB: March 1930, British

Director - Douglas Edwin Stone Hill. Address: 19 Cobton Drive, Hove, East Sussex, BN3 6WF. DoB: November 1927, British

Director - Anthony Arthur Leach. Address: 12 Englefield Court, Woodlands Road, Bickley, Bromley, BR1 2AH. DoB: January 1938, British

Director - David George Jefferies. Address: Espada 30 Abbots Drive, Virginia Water, Surrey, GU25 4SE. DoB: December 1933, British

Director - Reginald George Heaton. Address: Garth Cottage, Yealand Road, Yealand Conyers, Carnforth, Lancashire, LA5 9SG. DoB: September 1939, British

Director - Michael Peter Fox. Address: Old Orchard 13 Croft Road, Wokingham, Berkshire, RG40 3HX. DoB: March 1961, British

Director - Malcolm Geoffrey Dee. Address: 62 Lyles Road, Cottenham, Cambridgeshire, CB4 8QR. DoB: January 1942, British

Secretary - Michael Leslie Harris. Address: 210 Putteridge Road, Luton, Bedfordshire, LU2 8HJ. DoB: n\a, British

Director - Jack Leonard Dineley. Address: 28 Swinhoe Road, Beadnell, Chathill, Northumberland, NE67 5AG. DoB: May 1921, British

Director - Doctor Eric Stuart Booth. Address: Pinecroft, Upper Dunsforth, York, North Yorkshire, YO26 9RU. DoB: October 1914, British

Director - Haydn Graham John. Address: 54 Heol Cefn Onn, Lisvane, Cardiff, South Glamorgan, CF14 0TQ. DoB: August 1933, British

Director - Ian Alasdair Reid. Address: 12 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1LT. DoB: September 1927, British

Director - Dr Malcolm William Kennedy. Address: 39 Phillipson Memorial Building, Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG. DoB: March 1935, British

Director - Air Vice Marshall John Bartram Main. Address: 120 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HN. DoB: January 1941, British

Director - Leonard Joseph Service. Address: 11 Marshcourt, Lychpit, Basingstoke, Hampshire, RG24 8UY. DoB: January 1914, British

Director - Doctor Janet Mary Noyes. Address: 43a Station Road, Backwell, Bristol, Avon, BS48 3LN. DoB: November 1955, British

Director - George Edward Bunt. Address: 748 Great West Road, Isleworth, Middlesex, TW7 5LT. DoB: June 1927, British

Director - James Robert Bennett. Address: High Rigg,2a Hopton Hall Lane, Mirfield, West Yorkshire, WF14 8EP. DoB: January 1937, British

Director - Robert Claxton Porter. Address: 31 Hillswood Drive, Endon, Stoke On Trent, Staffordshire, ST9 9BL. DoB: August 1931, British

Director - Harold Tidswell. Address: Arundel Bellisle Crescent, Bridge Of Weir, Renfrewshire, PA11 3JA. DoB: September 1928, British

Director - John Norman Tranter. Address: 53 Gatesden Road, Fetcham, Leatherhead, Surrey, KT22 9QP. DoB: August 1925, British

Director - Charles Cecil Bacon. Address: 37 Clanfield, Fulwood, Preston, PR2 9RR. DoB: March 1912, British

Director - Arthur John Starkey. Address: 39 Tennyson Road, Coventry, CV2 5HX. DoB: July 1933, British

Director - Professor Colin William Davidson. Address: 20 East Barnton Avenue, Edinburgh, Midlothian, EH4 6AQ. DoB: September 1934, British

Director - Michael Noel Eggleton. Address: Bardsey 22 Ascott Avenue, Ealing, London, W5 5QB. DoB: December 1932, British

Director - Francis Crofts. Address: 10 Towerleaze, Knoll Hill, Bristol, Avon, BS9 1RU. DoB: March 1924, British

Director - Robert Malcolm Owen. Address: 51 Leek Road, Congleton, Cheshire, CW12 3HX. DoB: August 1946, British

Director - Eur Ing Alan John Muckleston. Address: The Lodge Hamsell Lake, Eridge Green, Tunbridge Wells, Kent, TN3 9LG. DoB: June 1938, British

Director - Alexander Davidson Patterson. Address: 24 Cyprus Avenue, Belfast, BT5 5NT. DoB: August 1932, British

Director - John Marcus Burton. Address: 5b Driffold, Sutton Coldfield, West Midlands, B73 6HE. DoB: September 1925, British

Director - Jon Julian Usher-smith. Address: Bedwell Lodge Farm, Cucumber Lane Essendon, Hatfield, Hertfordshire, AL9 6JB. DoB: June 1935, British

Director - James Reekie Barratt. Address: 4 Skottowe Crescent, Great Ayton, Middlesbrough, Cleveland, TS9 6DS. DoB: September 1925, British

Director - John Almond. Address: 19 Abbeydale Park Rise, Sheffield, S17 3PB. DoB: May 1938, British

Director - Brigadier James Robert Drew. Address: 44 Pondtail Road, Fleet, Hampshire, GU51 3JF. DoB: August 1941, British

Director - Eur Ing David John Bradford. Address: Aubrey House Bellemonte Road, Frodsham, Cheshire, WA6 6BH. DoB: May 1941, British

Director - Sir John Michael Taylor. Address: 65 Buckingham Gate, London, SW1E 6AT. DoB: February 1943, British

Director - Michael David Barber. Address: 38 Oatlands Drive, Harrogate, North Yorkshire, HG2 8JR. DoB: February 1941, British

Director - Doctor David Martin Leakey. Address: Rocheberie Grassy Lane, Sevenoaks, Kent, TN13 1PW. DoB: July 1932, British

Director - Mary Stewart. Address: Crown Cottage, Little Missenden, Amersham, Buckinghamshire, HP7 0RD. DoB: March 1960, British

Director - Francis Geoffrey Cockerill. Address: Tiverton Daen Ingas, Danbury, Chelmsford, Essex, CM3 4DB. DoB: March 1923, British

Director - David George Jefferies. Address: Espada 30 Abbots Drive, Virginia Water, Surrey, GU25 4SE. DoB: December 1933, British

Director - David Webb. Address: 84 Buxton Street, London, E1 5AT. DoB: July 1934, British

Director - Alan Dennis Wallis. Address: 31 Audley Road, Folkestone, Kent, CT20 3QB. DoB: January 1928, British

Director - Elizabeth Laverick. Address: Lynwood Brays Lane, Hyde Heath, Amersham, Buckinghamshire, HP6 5RU. DoB: November 1925, British

Director - Donald Steward. Address: 15 Charles Close, Wroxham, Norwich, Norfolk, NR12 8TU. DoB: August 1929, British

Director - Reginald George Heaton. Address: Garth Cottage, Yealand Road, Yealand Conyers, Carnforth, Lancashire, LA5 9SG. DoB: September 1939, British

Director - Nicholas John Quick. Address: 80 Carless Avenue, Birmingham, West Midlands, B17 9BW. DoB: February 1944, British

Director - Robert James Gent. Address: 18 Parkside Gardens South Wollaton, Nottingham, Nottinghamshire, NG8 2GG. DoB: March 1915, British

Director - Michael Peter Fox. Address: Old Orchard 13 Croft Road, Wokingham, Berkshire, RG11 3HX. DoB: n\a, British

Director - Edward Derek Dixon. Address: Woodlands, Lelant, St Ives, Cornwall, TR26 3EB. DoB: December 1927, British

Director - Stewart Martn Foggo. Address: 3 Chadborn Avenue, Gotham, Nottingham, Notts, NG11 0HT. DoB: August 1937, British

Director - Norman Laurence Garlick. Address: 58 Overhill Gardens, Brighton, East Sussex, BN1 8ND. DoB: October 1920, British

Director - Richard Anthony Hore. Address: 8 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY. DoB: October 1926, British

Director - Dennis James Lindley. Address: 29 Belvedere Close, Kittle, Swansea, West Glamorgan, SA3 3LA. DoB: October 1927, British

Director - Aubrey Moss. Address: Melbreak Brook Lane, Brocton, Stafford, Staffs, ST17 0TZ. DoB: March 1927, British

Director - Derek Lewis. Address: 13 Christopher Way, Emsworth, Hampshire, PO10 7QZ. DoB: May 1924, British

Director - Gordon Dalby Baker. Address: 32 Kingsfield Avenue, Ipswich, Suffolk, IP1 3TA. DoB: May 1930, British

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

Director - Antony Hadfield. Address: Woodbury 5b Redlake Road, Stourbridge, West Midlands, DY9 0RU. DoB: September 1936, British

Director - Peter Charles Weedon. Address: 31 Fitzilian Avenue, Harold Wood, Romford, Essex, RM3 0QU. DoB: April 1937, British

Director - Peter Denzil Smart. Address: Newhaven 9 Birch Walk, Danygraig, Porthcawl, Mid Glamorgan, CF36 5AN. DoB: March 1926, British

Director - John Greenly Steel. Address: 20 Burwood Close, Merrow, Guildford, Surrey, GU1 2SB. DoB: October 1930, British

Director - Michael William George Hall. Address: 8 Sandalwood Close, Luton, Bedfordshire, LU3 2JY. DoB: July 1932, British

Director - Kenneth George Hardwick. Address: 30 Medlock Drive, Sheffield, South Yorkshire, S13 9BB. DoB: April 1941, British

Director - Rodney Thornton Brook. Address: Millholme The Green, Ellington, Huntingdon, Cambridgeshire, PE18 0AQ. DoB: July 1949, British

Director - Owen Hosmer Davie. Address: 208 Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1DG. DoB: May 1916, British

Director - Dr John Parnaby. Address: Crest Edge 4 Beechnut Lane, Solihull, West Midlands, B91 2NN. DoB: July 1937, British

Director - Eur Ing Derek Walter Bateman. Address: 10 Braemar Close, Swindon, SN3 1HY. DoB: August 1927, British

Director - Air Vice Marshall John Bartram Main. Address: 120 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HN. DoB: January 1941, British

Director - Robert Sinclair Murray Trantor. Address: 11 Blenheim Court, Harrogate, North Yorkshire, HG2 9DT. DoB: September 1948, British

Director - Eric William Smith. Address: The Dingle Crowborough Hill, Crowborough, East Sussex, TN6 2HJ. DoB: August 1926, British

Director - Dennis John Sherratt. Address: 32 Stafford Avenue, Clayton, Newcastle, Staffordshire, ST5 3BJ. DoB: April 1944, British

Director - Ian Alasdair Reid. Address: 12 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1LT. DoB: September 1927, British

Director - John Beatty Harson. Address: 25 Highgrove Drive, Ballyclare, County Antrim, BT39 9XH, Northern Ireland. DoB: January 1933, British

Director - Katherine Teresa Jackson. Address: 7 Burford Crescent, Wilmslow, Cheshire, SK9 6BL. DoB: April 1964, British

Director - John Edward Herrin. Address: Petteridge Oast, Matfield, Tonbridge, Kent, TN12 7LX. DoB: September 1930, British

Director - Brigadier James Robert Drew. Address: 6 Tavistock Road, Fleet, Hampshire, GU13 8EH. DoB: August 1941, British

Director - Michael John Corboy. Address: 46 Howes Crescent, Dianella, Western Australia, FOREIGN. DoB: May 1934, British

Director - May Maple. Address: 32 Lindfield Gardens, London Road, Guildford, Surrey, GU1 1TS. DoB: August 1914, English

Director - Sir David Evan Naunton Davies. Address: Flat 5, Prince Regent Mews, Netley Street, London, NW1. DoB: October 1935, British

Director - Derek Arthur Foster. Address: 6 Dee Park Close, Gayton Heswall, Merseyside, L60 3RB. DoB: February 1922, British

Director - George Edward Bunt. Address: 748 Great West Road, Isleworth, Middlesex, TW7 5LT. DoB: June 1927, British

Director - Michael Noel Eggleton. Address: 93 Pattison Lane, Woolstone, Milton Keynes, MK15 0BN. DoB: December 1932, British

Director - James Reekie Barratt. Address: 4 Skottowe Crescent, Great Ayton, Middlesbrough, Cleveland, TS9 6DS. DoB: September 1925, British

Director - Jack Leonard Dineley. Address: 28 Swinhoe Road, Beadnell, Chathill, Northumberland, NE67 5AG. DoB: May 1921, British

Director - Daniel Bruce Mcrobert. Address: 27 Appleton Drive, Greasby, Merseyside, L49 1SJ. DoB: December 1925, British

Director - Melvyn Francis Docker. Address: 106 Arden Road, Alcocks Green, Birmingham, B27 6AG. DoB: April 1943, British

Director - Douglas Frederick Howe. Address: 50 Queensway, Penwortham, Preston, Lancashire, PR1 0DT. DoB: n\a, British

Director - John Fisher. Address: 6 Castle Way, Havant, Hampshire, PO9 2RZ. DoB: October 1923, British

Director - Geoffrey Briggs. Address: 19 Drayton Leys, Rugby, Warwickshire, CV22 5RH. DoB: June 1924, British

Director - Raymond Chetwode Barton. Address: 36 Ringswell Avenue, Exeter, Devon, EX1 3EF. DoB: June 1913, British

Director - Donald Steward. Address: 15 Charles Close, Wroxham, Norwich, Norfolk, NR12 8TU. DoB: August 1929, British

Director - John Frederick Davidson. Address: 35 Bristow Park, Belfast, BT9 6TG, Northern Ireland. DoB: October 1927, British

Director - Mr Professor Wilfred Fishwick. Address: Little Orchard Storridge Lane, Tytherleigh, Axminster, Devon, EX13 7BG. DoB: October 1918, British

Director - Stewart Martn Foggo. Address: 3 Chadborn Avenue, Gotham, Nottingham, Notts, NG11 0HT. DoB: August 1937, British

Director - Michael Peter Fox. Address: Old Orchard 13 Croft Road, Wokingham, Berkshire, RG11 3HX. DoB: n\a, British

Director - Norman Howarth Pendlebury. Address: 20 Clifford Road, Poynton, Cheshire, SK12 1HY. DoB: July 1926, British

Director - Peter Gerald Thompson. Address: 63 Causeway Head Road, Dore, Sheffield, South Yorks, S17 3DS. DoB: April 1926, British

Director - Arthur Creighton. Address: 4 Springfield Crescent, Harpenden, Herts, AL5 4LF. DoB: May 1924, British

Director - Derek Dinsdale Duffett. Address: The Gatehouse, Coldharbour Lane Hildenborough, Tonbridge, Kent, TN11 9LE. DoB: October 1936, British

Director - Arthur Conway Hall. Address: Lane End 29 Meads Road, Guildford, Surrey, GU1 2NB. DoB: May 1932, British

Director - Douglas Edwin Stone Hill. Address: 19 Cobton Drive, Hove, East Sussex, BN3 6WF. DoB: November 1927, British

Director - Aubrey Moss. Address: Melbreak Brook Lane, Brocton, Stafford, Staffs, ST17 0TZ. DoB: March 1927, British

Director - Henry Charles Owens. Address: 11 Swallow Craig, Dalgety Bay, Fife, KY11 5YR. DoB: March 1928, British

Director - Hedley Keith Barker. Address: 61 Parkway, Welwyn Garden City, Hertfordshire, AL8 6JF. DoB: March 1924, British

Director - Rear Admiral Alexander Peter Comrie. Address: St Christophers 12 Spindle Close, Havant, Hampshire, PO9 2PX. DoB: March 1924, British

Director - Sydney Robinson Pape. Address: 16 St Marys Road, New Romney, Kent, TN28 8JG. DoB: May 1934, British

Director - Jork David Andrews. Address: Capons Green Farm, Dennington, Woodbridge, Suffolk, IP13 8JH. DoB: May 1927, British

Director - Francis Crofts. Address: 15 Eastmead Lane, Stoke Bishop, Bristol, Avon, BS9 1HW. DoB: March 1924, British

Director - Doctor Eric Stuart Booth. Address: Pinecroft, Upper Dunsforth, York, North Yorkshire, YO26 9RU. DoB: October 1914, British

Director - Elizabeth Laverick. Address: Lynwood Brays Lane, Hyde Heath, Amersham, Buckinghamshire, HP6 5RU. DoB: November 1925, British

Director - Alan Sayer. Address: 4 Charlotte Court Lees Lane, Haworth, Keighley, West Yorkshire, BD22 8RU. DoB: November 1931, British

Director - Dr Amanda Lulu Dowd. Address: 193 Station Road, Nether Whitacre, Coleshill, West Midlands, B46 2JG. DoB: February 1953, British

Director - Gerald Hill David. Address: Aerial House, Latimer Park, Chesham, Bucks, HP5 1TU. DoB: August 1933, British

Director - Peter Denzil Smart. Address: Newhaven 9 Birch Walk, Danygraig, Porthcawl, Mid Glamorgan, CF36 5AN. DoB: March 1926, British

Director - Roy Morris. Address: 30 Amersham Hill Drive, High Wycombe, Buckinghamshire, HP13 6QY. DoB: July 1924, British

Director - May Maple. Address: 32 Lindfield Gardens, London Road, Guildford, Surrey, GU1 1TS. DoB: August 1914, English

Secretary - John Charles Williams. Address: Savoy Place, London, WC2R 0BL. DoB:

Director - Charles Robert Longman. Address: 4 Branksome Close, Camberley, Surrey, GU15 2AH. DoB: February 1927, British

Director - John Francis Johnston. Address: 27 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS. DoB: August 1929, British

Director - Robert James Gent. Address: 18 Parkside Gardens South Wollaton, Nottingham, Nottinghamshire, NG8 2GG. DoB: March 1915, British

Director - Ian Alasdair Reid. Address: 12 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1LT. DoB: September 1927, British

Director - Derek Arthur Foster. Address: 6 Dee Park Close, Heswall, Wirral, Merseyside, L60 3RB. DoB: February 1922, British

Director - Norman Laurence Garlick. Address: 58 Overhill Gardens, Brighton, East Sussex, BN1 8ND. DoB: October 1920, British

Director - Eric William Smith. Address: The Dingle Crowborough Hill, Crowborough, East Sussex, TN6 2HJ. DoB: August 1926, British

Director - Francis Geoffrey Cockerill. Address: Tiverton Daen Ingas, Danbury, Chelmsford, Essex, CM3 4DB. DoB: March 1923, British

Director - Paul Eaton Clark. Address: 65 Edyvean Close, Bilton, Rugby, Warwickshire, CV22 6LD. DoB: July 1947, British

Director - Raymond Chetwode Barton. Address: 36 Ringswell Avenue, Exeter, Devon, EX1 3EF. DoB: June 1913, British

Director - Brian Roy Bannister. Address: 15 The Triangle, North Ferriby, North Humberside, HU14 3AT. DoB: August 1936, British

Director - Henry Banham. Address: 42 High Street, Great Wilbraham, Cambridge, Cambridgeshire, CB1 5JD. DoB: June 1921, British

Director - Richard Albert Thomas Wyld. Address: 116 Saxonhurst Road, Bournemouth, Hants, BH10 6JJ. DoB: May 1923, British

Director - Roger Albert Smith. Address: 9 Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RD. DoB: August 1940, British

Director - John James Harris-clarke. Address: 2 Lillesfield Avenue, Barnwood, Gloucester, Gloucestershire, GL3 3AQ. DoB: May 1919, British

Director - Professor Raymond Clement Hills. Address: 2 The Dell, Otterbourne Road Compton, Winchester, Hampshire, SO21 2DE. DoB: June 1933, British

Director - William David Goodwin. Address: 17 Darvall Close, Whitley Bay, Tyne & Wear, NE25 9UJ. DoB: February 1927, British

Director - Haydn Graham John. Address: 54 Heol Cefn Onn, Lisvane, Cardiff, South Glamorgan, CF14 0TQ. DoB: August 1933, British

Director - Brigadier James Robert Drew. Address: 6 Tavistock Road, Fleet, Hampshire, GU13 8EH. DoB: August 1941, British

Director - Professor Michael Arthur Laughton. Address: 28 Langford Green, Champion Hill, London, SE5 8BX. DoB: December 1934, British

Director - John Marcus Burton. Address: 30 Boultbee Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1DW. DoB: September 1925, British

Director - Peter Lee Bainbridge. Address: 21 Buddon Drive, Monifieth, Dundee, Angus, DD5 4TH. DoB: November 1936, British

Director - Charles Cecil Bacon. Address: 37 Clanfield, Fulwood, Preston, PR2 9RR. DoB: March 1912, British

Director - Stanley James Thompson. Address: 16 Bonaly Gardens, Edinburgh, Midlothian, EH13 0EX. DoB: May 1923, British

Director - Reginald Halford Thompson. Address: 55 Tapton Crescent Road, Sheffield, South Yorkshire, S10 5DB. DoB: February 1916, British

Director - Robert Martin Armour. Address: 141 Hillhead Road, Ballyclare, County Antrim, BT39 9LN, Northern Ireland. DoB: August 1918, British

Director - Thomas William Holmes. Address: 15 Birch Grove, Oughtibridge, Sheffield, South Yorkshire, S30 3FG. DoB: July 1928, British

Director - Eur Ing Brian Edward Roberts. Address: Campion, Tarporley Road, Whitchurch, Shropshire, SY13 1LR. DoB: April 1939, British

Jobs in The Institution Of Engineering And Technology Benevolent Fund, vacancies. Career and training on The Institution Of Engineering And Technology Benevolent Fund, practic

Now The Institution Of Engineering And Technology Benevolent Fund have no open offers. Look for open vacancies in other companies

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Fellow in Electric Propulsion (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • CREA Administrator (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Communication, Recruitment and External Affairs

    Salary: £25,766 p.a (incl. LWA)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Head of Foundation Studies (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$80,000 to NZ$100,000
    £45,232 to £56,540 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Assistant Finance Business Partner (College of Arts and Law) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £26,052 to £32,004 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • Research Fellow in Autonomous Systems in City Infrastructure (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Civil Engineering / School of Computing

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Lecturer/Senior Lecturer/Reader In Language And Communicative Development Grade 8/9 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department Of Psychological Sciences - Institute Of Psychology, Health And Society

    Salary: £39,324 to £63,009 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Lecturer in Game Audio (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Mathematics and Physics

    Salary: £32,004 per annum

    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

  • Faculty Position in Business Management / Business Administration (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

Responds for The Institution Of Engineering And Technology Benevolent Fund on Facebook, comments in social nerworks

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

Location The Institution Of Engineering And Technology Benevolent Fund on Google maps

Other similar companies of The United Kingdom as The Institution Of Engineering And Technology Benevolent Fund: Access Pointed Limited | Olalekanogunleye Limited | Amazing Grace (uk) Limited | Carers Today Limited | The Rowans Hospice

00441284 is the company registration number assigned to The Institution Of Engineering And Technology Benevolent Fund. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 27th August 1947. The company has been in this business for the last sixty nine years. This company is gotten hold of 24 High Holborn in London. The headquarters postal code assigned to this address is WC1V 6AZ. The company has a history in name changes. Previously this company had two different company names. Before 2006 this company was prospering as The Institution Of Electrical Engineers Benevolent Fund and before that the company name was Incorporated Benevolent Fund Of Institution Of Electrical Engineers (the). This company is classified under the NACe and SiC code 88100 , that means Social work activities without accommodation for the elderly and disabled. Its latest filed account data documents were submitted for the period up to 2015-06-30 and the most current annual return was released on 2016-01-25. The Institution Of Engineering And Technology Benevolent Fund is a perfect example that a well prospering business can last for over 69 years and achieve a constant high level of success.

There is a group of ten directors employed by this specific limited company right now, including Professor William James Stewart, Robert Michael North, Anthony Ross Clarke and 7 other directors who might be found below who have been carrying out the directors duties for one year. Additionally, the managing director's tasks are backed by a secretary - Christine Julie Oxland, from who joined this limited company in 2008.

The Institution Of Engineering And Technology Benevolent Fund is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 24 High Holborn WC1V 6AZ London. The Institution Of Engineering And Technology Benevolent Fund was registered on 1947-08-27. 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 - 751,000 GBP, sales per year - less 780,000 GBP. The Institution Of Engineering And Technology Benevolent Fund is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Institution Of Engineering And Technology Benevolent Fund is Human health and social work activities, including 5 other directions. Director of The Institution Of Engineering And Technology Benevolent Fund is Professor William James Stewart, which was registered at High Holborn, London, WC1V 6AZ. Products made in The Institution Of Engineering And Technology Benevolent Fund were not found. This corporation was registered on 1947-08-27 and was issued with the Register number 00441284 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 Institution Of Engineering And Technology Benevolent Fund, open vacancies, location of The Institution Of Engineering And Technology Benevolent Fund 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 The Institution Of Engineering And Technology Benevolent Fund from yellow pages of The United Kingdom. Find address The Institution Of Engineering And Technology Benevolent Fund, phone, email, website credits, responds, The Institution Of Engineering And Technology Benevolent Fund job and vacancies, contacts finance sectors The Institution Of Engineering And Technology Benevolent Fund