Dental Protection Limited

All companies of The UKOther service activitiesDental Protection Limited

Activities of professional membership organizations

Contacts of Dental Protection Limited: address, phone, fax, email, website, working hours

Address: 33 Cavendish Square London W1G 0PS Harley Street

Phone: +44-1363 1859130 +44-1363 1859130

Fax: +44-1363 1859130 +44-1363 1859130

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dental Protection Limited"? - Send email to us!

Dental Protection Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dental Protection Limited.

Registration data Dental Protection Limited

Register date: 1989-04-20
Register number: 02374160
Capital: 715,000 GBP
Sales per year: More 328,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Dental Protection Limited

Addition activities kind of Dental Protection Limited

806901. Substance abuse hospitals
20770300. Rendering
22980301. Camouflage nets, not made in weaving mills
34999925. Welding tips, heat resistant: metal
35429921. Ultrasonically assisted metal forming machines
39490606. Water skis
51479902. Meat brokers
73890409. Styling of fashions, apparel, furniture, textiles, etc.
78120200. Video production

Owner, director, manager of Dental Protection Limited

Director - Professor Callum Cormack Youngson. Address: Thurstaston Road, Heswall, Wirral, CH60 6SA, United Kingdom. DoB: December 1958, British

Director - Professor John Gibson. Address: Invertrossachs Road, Callander, Perthshire, FK17 8HQ, Scotland. DoB: November 1963, British

Director - Professor Kay-Tee Tee Khaw. Address: Wilberforce Road, Cambridge, CB3 0EQ, United Kingdom. DoB: October 1950, British

Director - Simon James Kayll. Address: Myton On Swale, York, YO61 2QY. DoB: n\a, British

Director - Serpil Djemal. Address: Woods Place, London, SE1 3BS, United Kingdom. DoB: December 1963, British

Director - Charles Ormond. Address: Lochgreen Road, Falkirk, FK1 5NJ, United Kingdom. DoB: January 1953, British

Director - Patrick Gary Heavey. Address: Mount Pleasant, Sandycove, Co. Dublin. DoB: August 1955, Irish

Director - Davinderpal Singh Kooner. Address: Lampton Road, Hounslow, TW3 4JX, United Kingdom. DoB: January 1955, British

Director - Dr Susan Elizabeth Greening. Address: Brandreth Road, Penylan, Cardiff, South Wales, CF23 5LD, United Kingdom. DoB: May 1954, Welsh

Director - Peter Hodgkinson. Address: Truthall, Sithney, Elstone, Cornwall, TR13 0DG, United Kingdom. DoB: April 1951, British

Secretary - Susan Mary Willatt. Address: 95 Park Avenue, Orpington, Kent, BR6 9EG. DoB: n\a, British

Director - Anthony Denzil Mason. Address: 2 The Causeway, Sutton, Surrey, SM2 5RS. DoB: June 1954, British

Director - Professor Frederick James Trevor Burke. Address: 15 The Circle, Harborne, Birmingham, B17 9EE. DoB: August 1946, British

Director - Dr Nicholas John Hawksley Davies. Address: Wood End House, Ridgeway Lane, Lymington, Hampshire, SO41 8AA. DoB: January 1945, British

Director - Professor Mark Mcgurk. Address: 12 Wallside, Barbican, London, EC2Y 8BH. DoB: April 1953, British

Director - Phillip Stewart Newman. Address: 29 Clos Gradog, Caversham Park, Penarth, Vale Of Glamorgan, CF64 3RJ. DoB: July 1950, British

Director - Doctor John Dermot Hickey. Address: Bosworth Farm House, Draughton, Northamptonshire, NN6 9JQ. DoB: November 1953, British

Director - Dr Mayur Bhatt. Address: 4 Tillingbourne Gardens, Finchley, London, N3 3JL. DoB: November 1950, British

Director - Robert Shaw. Address: Bodlondeb, Trofarth, Abergele, Conwy, LL22 8BW. DoB: February 1950, British

Director - Kathryn Elizabeth Harley. Address: Easter Hatton House, Kirknewton, Midlothian, EH27 8EB. DoB: September 1958, British

Director - Martin Gabriel Damian Kelleher. Address: Ashleigh, 36 Hayes Lane, Bromley, Kent, BR2 9EB. DoB: February 1949, Irish

Director - Dr David Anthony Phillips. Address: Eaglewood, Sheethanger Lane, Felden, Hertfordshire, HP3 0BG. DoB: April 1943, British

Secretary - Michael Lawrence Butterworth. Address: 85 St Barnabas Road, Woodford Green, Essex, IG8 7BT. DoB:

Director - Professor Nairn Hutchinson Fulton Wilson. Address: Helmsdale House, 10a Pownall Avenue, Stockport, Cheshire, SK7 2HE. DoB: April 1950, British

Director - Sir Paul Beresford. Address: 207, Upper Richmond Road, London, SW15 6SQ. DoB: April 1946, British/New Zealander

Director - Richard Brian Mouatt. Address: Sutherlach 30 Crescent Walk, West Parley, Ferndown, Dorset, BH22 8PZ. DoB: September 1936, British

Director - Dr David Stanley Harris. Address: 6 Church Avenue, Rathmines, Dublin 6, IRISH, Ireland. DoB: March 1941, Irish

Director - Doctor John Paul Miller. Address: 1 Ballbrook Avenue, Manchester, M20 6AB. DoB: July 1940, British

Director - David John Youngman. Address: 10 Devonshire Close, London, W1G 7BA. DoB: March 1941, British

Director - Meredyth Cheryl Bell. Address: Parkhead, Woodhall, Cockermouth, Cumbria, CA13 0NX. DoB: May 1945, British

Director - Dr Michael Vernon Martin. Address: 55 Heaton Road, Stockport, Cheshire, SK4 2PN. DoB: November 1945, British

Director - Darryll St John Mcgee. Address: 42 Brooksby Street, Islington, London, N1 1HA. DoB: November 1939, British

Director - Dr Bernard Geoffrey Norman Smith. Address: 175 Clapham Road, London, SW9 0QE. DoB: September 1938, British

Secretary - Dr David Anthony Phillips. Address: Eaglewood, Sheethanger Lane, Felden, Hertfordshire, HP3 0BG. DoB: April 1943, British

Director - Kevin James Lewis. Address: Amberley Manor Road, Sutton, Peterborough, PE5 7XG. DoB: May 1949, British

Director - Margaret Helen Elizabeth Seward. Address: 38 Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0LU. DoB: August 1935, British

Director - Professor Walter Jack Tulley. Address: Bunbury 133 Westhall Road, Warlingham, Surrey, CR6 9HJ. DoB: November 1921, British

Director - Doctor John Jennery Bradley. Address: 3 Park House 56 Hendon Lane, London, N3 1TT. DoB: March 1930, British

Director - Douglas John Lovelock. Address: 20 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, NE2 2HE. DoB: July 1940, British

Director - Sir Paul Bramley. Address: Greenhills Back Lane, Hathersage, Sheffield, S30 1AR. DoB: May 1923, British

Director - Lord Ian Anthony Colwyn. Address: 29 Oakley Gardens, London, SW3 5QH. DoB: January 1942, British

Jobs in Dental Protection Limited, vacancies. Career and training on Dental Protection Limited, practic

Now Dental Protection Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Position in Optimisation and Scale up of Colloidal Semiconducting Nanocrystals (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Teaching Assistant in Laws for Managers (London)

    Region: London

    Company: University College London

    Department: School of Management

    Salary: £14.35 per hour plus market supplement of £12.54 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Mass Spectrometry Data Curator (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Project Co-ordinator (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: MVLS Administration

    Salary: £34,520 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Product Assurance Specialist (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent on skills and experience relevant to the role)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Aerospace Engineering,Administrative,Property and Maintenance

  • Deputy Catering Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Catering & Hospitality

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Business & Finance Coordinator (London)

    Region: London

    Company: King's College London

    Department: Business Operations & Space, Library Services

    Salary: £27,629 to £32,004 per annum, plus £2,623 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Library Services and Information Management

  • Deputy College Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Antony’s College, University of Oxford

    Salary: £24,565 to £29,301 Grade 5 p.a. plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • PhD Studentship: Autonomous Implantable Sensors/Actuators Using MEMS and CMOS Platforms (Bath)

    Region: Bath

    Company: University of Bath

    Department: Centre for Advanced Sensor Technology (CAST)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Lecturer/Associate Professor in Civil Engineering (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £28,065.71 to £59,792.10 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for Dental Protection Limited on Facebook, comments in social nerworks

Read more comments for Dental Protection Limited. Leave a comment for Dental Protection Limited. Profiles of Dental Protection Limited on Facebook and Google+, LinkedIn, MySpace

Location Dental Protection Limited on Google maps

Other similar companies of The United Kingdom as Dental Protection Limited: Coldtime Limited | Room Ninety Seven Creative Hairdressing Limited | Iwona Promotions Limited | Anglican Mission In England | Loco Design Ltd

02374160 - registration number used by Dental Protection Limited. This firm was registered as a PLC on April 20, 1989. This firm has been present in this business for 27 years. This company is contacted at 33 Cavendish Square London in Harley Street. The headquarters postal code assigned to this location is W1G 0PS. This company SIC code is 94120 , that means Activities of professional membership organizations. Dental Protection Ltd filed its latest accounts up to Thu, 31st Dec 2015. The firm's latest annual return information was submitted on Mon, 18th Apr 2016. It's been twenty seven years for Dental Protection Ltd in this field, it is not planning to stop growing and is an example for the competition.

The company owns two trademarks, all are still protected by law. The Intellectual Property Office representative of Dental Protection is APPLEYARD LEES. The first trademark was registered in 2013. The trademark that will become invalid sooner, i.e. in March, 2023 is RISKWISE.

The directors currently enumerated by this limited company are: Professor Callum Cormack Youngson hired two years ago, Professor John Gibson hired in 2014 in July, Professor Kay-Tee Tee Khaw hired in 2012 and 7 other members of the Management Board who might be found within the Company Staff section of our website. In addition, the managing director's responsibilities are constantly aided by a secretary - Susan Mary Willatt, from who was hired by this specific limited company in February 2004.

Dental Protection Limited is a domestic company, located in Harley Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 33 Cavendish Square London W1G 0PS Harley Street. Dental Protection Limited was registered on 1989-04-20. 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 - 715,000 GBP, sales per year - more 328,000 GBP. Dental Protection Limited is Private Limited Company.
The main activity of Dental Protection Limited is Other service activities, including 9 other directions. Director of Dental Protection Limited is Professor Callum Cormack Youngson, which was registered at Thurstaston Road, Heswall, Wirral, CH60 6SA, United Kingdom. Products made in Dental Protection Limited were not found. This corporation was registered on 1989-04-20 and was issued with the Register number 02374160 in Harley Street, 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 Dental Protection Limited, open vacancies, location of Dental Protection Limited 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 May 1st, 2024

Detailed data about Dental Protection Limited from yellow pages of The United Kingdom. Find address Dental Protection Limited, phone, email, website credits, responds, Dental Protection Limited job and vacancies, contacts finance sectors Dental Protection Limited