Dental Technologists Association

All companies of The UKOther service activitiesDental Technologists Association

Activities of professional membership organizations

Contacts of Dental Technologists Association: address, phone, fax, email, website, working hours

Address: F13a Kestrel Court Waterwells Drive Waterwells Business Park GL2 2AT Gloucester

Phone: +44-1435 1048614 +44-1435 1048614

Fax: +44-1435 1048614 +44-1435 1048614

Email: n\a

Website:

Schedule:

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

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

Registration data Dental Technologists Association

Register date: 1990-03-02
Register number: 02476581
Capital: 343,000 GBP
Sales per year: Less 601,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
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 Dental Technologists Association

Addition activities kind of Dental Technologists Association

358500. Refrigeration and heating equipment
514908. Dried or canned foods
20999911. Noodles, fried (chinese)
28190901. Barium compounds
35419904. Electron-discharge metal cutting machine tools

Owner, director, manager of Dental Technologists Association

Director - John Stacey. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: November 1948, British

Director - James Ivan Jeremy Green. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: January 1977, British

Director - Michael Andrew Mcglynn. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: December 1951, British

Director - Delroy Albert Reeves. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: July 1952, British

Director - Anthony David Griffin. Address: Pinfield Lady Gate, Diseworth, Derby, Leicestershire. DoB: July 1949, British

Secretary - Susan Adams. Address: Davy Way, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AQ, England. DoB: n\a, British

Director - Michael Joseph Egerton. Address: Davy Way, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AQ. DoB: June 1962, British

Director - Gerrard Norman Starnes. Address: Kestrel Court, Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT. DoB: September 1954, British

Director - Steven Daniel Martin. Address: Kestrel Court, Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT. DoB: June 1976, British Citizen

Director - Barry Desmond Appleby. Address: Tadorna Drive, Telford, Shropshire, TF3 1QP. DoB: September 1955, English

Director - John Stacey. Address: Church Lane, The Leigh, Gloucester, Gloucestershire, GL19 4AD. DoB: November 1948, British

Director - David Charles Whitton. Address: Tresowes Hill, Ashton, Helston, Cornwall, TR13 9TB. DoB: February 1948, British

Director - John Goodman. Address: 26 Glan Y Don, Greenfield, Holywell, Flintshire, CH8 7HQ. DoB: June 1946, British

Director - Katie Mason. Address: 11 Summerfield Road, Kettering, Northamptonshire, NN15 6EN. DoB: August 1975, British

Director - Kevin Brian Tinklin. Address: 5 Flixton Road, Kimberley, Nottingham, Nottinghamshire, NG16 2TJ. DoB: May 1955, British

Director - James Jonathan Price. Address: The Old Forge, High St Garlinge, Margate, Kent, CT9 5LY. DoB: July 1958, English

Director - Andrew William Robert Mclean. Address: Field Walk, Smallfield, Horley, Surrey, RH6 9GL. DoB: January 1964, British

Director - Stephen Wears. Address: 1 Ganton Close, New Marske, Redcar, Cleveland, TS11 8BQ. DoB: July 1960, British

Director - Simon Butler. Address: 11 Bransley Close, Romsey, Hampshire, SO51 7JT. DoB: February 1961, British

Director - John Peter Noel Kelleway. Address: 119 Green Lanes, West Ewell, Surrey, KT19 9TN. DoB: June 1941, British

Director - Stephen Fraser Judge. Address: 49 Marlpit Road, Sharpthorne, East Grinstead, RH19 4PD. DoB: April 1957, British

Director - Paul Anthony Mallett. Address: 25 Bewick Way, Heysham, Morecambe, Lancashire, LA3 2UB. DoB: October 1962, British

Director - Christopher Anthony Chawro. Address: Severn Cider, 56 Brittania Gardens, Stourport On Severn, Worcestershire, DY13 9NZ. DoB: August 1954, British

Director - Ian Kenneth Macleod. Address: 13 Spring Street, Glossop, Derbyshire, SK13 8HG. DoB: December 1951, British

Director - John Goodman. Address: 26 Glan Y Don, Greenfield, Holywell, Flintshire, CH8 7HQ. DoB: June 1946, British

Director - Anthony Robin Ward. Address: 21 Woodland Road, Darlington, County Durham, DL3 7BJ. DoB: April 1945, British

Director - Philip Tucker. Address: 5 Hanover Close, Seaford, East Sussex, BN25 2SX. DoB: July 1956, British

Director - Michael John Welch. Address: 12 Woodville Gardens, Barkingside, Essex, IG6 1LE. DoB: June 1949, British

Director - William Walker Sharp. Address: 13 Strachan Avenue, Broughty Ferry, Dundee, Angus, DD5 1RE. DoB: November 1944, British

Director - David Albert Woolley. Address: 27 Beech Hall Crescent, Highams Park, London, E4 9NW. DoB: January 1937, British

Director - Mark Gilbert. Address: 20 Spencers Lane, Abbey Lakes, Orrell Wigan, Lancashire, WN5 8RA. DoB: November 1957, British

Director - Alison Ruth Lockyer. Address: Pine Cottages Portland Towers, Leicester, LE2 2PG. DoB: March 1957, British

Director - Colin George Lee. Address: 208 Slater Lane, Leyland, Preston, Lancashire, PR5 3SH. DoB: March 1941, British

Director - William Egerton Newton. Address: 20 Burlington Road, Southport, Merseyside, PR8 4RX. DoB: October 1957, British

Director - Richard Welfarce. Address: 184 Limpsfield Road, Warlingham, Surrey, CR6 9RB. DoB: March 1946, British

Director - Professor Ian Crawford Benington. Address: 20 Killynure Road West, Carryduff, Belfast, County Antrim, BT8 8EA. DoB: February 1938, British

Director - Robert James Hewett. Address: 40 Wenallt Road, Rhiwbina, Cardiff, South Glamorgan, CF14 6SE. DoB: n\a, British

Director - John Goodman. Address: 26 Glan Y Don, Greenfield, Holywell, Flintshire, CH8 7HQ. DoB: June 1946, British

Director - Philip John Tucker. Address: 27 Cedar Road, Hatfield, Hertfordshire, AL10 8NZ. DoB: July 1956, British

Director - Christopher Maryan. Address: 8 Bracken Close, Marple Bridge, Stockport, Cheshire, SK6 5DJ. DoB: December 1955, British

Director - Neville Kenneth Bennett. Address: 5 Meadow Way, Heavitree, Exeter, Devon, EX2 5BJ. DoB: October 1937, British

Director - David Smith. Address: Red Banks, 15 Hookway, Crediton, Devon, EX17 3PU. DoB: March 1958, British

Director - Glyn David Thomas. Address: 3 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT. DoB: August 1948, British

Director - Glyn John Morgan Randall. Address: 89 Welland Road, Tonbridge, Kent, TN10 3TA. DoB: June 1943, British

Director - Josef Lionel Rich. Address: 1 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3LB. DoB: August 1938, British

Director - Brian Harvey Smith. Address: 4 Hillside, Darras Hall, Ponteland, Northumberland, NE20 9JH. DoB: May 1939, British

Director - Michael Leslie Cook. Address: 4 Waunfawr, Ammanford, Dyfed, SA18 3TQ. DoB: January 1945, British

Director - Carl Albert Samuel. Address: 94 Sundale Avenue, South Croydon, Surrey, CR2 8RP. DoB: August 1961, British

Director - Rodney William Jackson. Address: 61 Whiteknights Road, Reading, Berkshire, RG6 2BB. DoB: March 1942, British

Director - Robert John Service. Address: 18 Brainville Park, Bangor, BT19 2DZ. DoB: February 1950, British

Director - Raymond Bates Winstanley. Address: 1 Moorside, Fullwood, Sheffield, South Yorkshire, S10 4LN. DoB: November 1944, British

Director - Robert Grant Jagger. Address: The Holmes School Lane, Mynyddbach, Chepstow, Gwent, NP6 6RN. DoB: April 1947, British

Director - Christopher Stuart Jones. Address: 9 Stapleton Avenue, Rylands Hey Greasby, Wirral, Merseyside, L49 2QT. DoB: February 1949, British

Director - Christopher James Allen. Address: 7 The Studios, The Row, New Ash Green, Kent, DA3 8JL. DoB: December 1949, British

Director - Malcolm Christopher Gilbert. Address: 67 High Cross Road, Rogerstone, Newport, NP10 9AE. DoB: January 1947, British

Director - Roger Norman. Address: 197 Overdale Road, Romiley, Stockport, Cheshire, SK6 3EN. DoB: July 1955, British

Director - Martin Stephen Ellis. Address: Thorne House, Turners Hill Road, Crawley, West Sussex, RH10 4HQ. DoB: June 1948, British

Director - Ian Kenneth Macleod. Address: 13 Spring Street, Glossop, Derbyshire, SK13 8HG. DoB: December 1951, British

Director - Donald Alfred Brewer. Address: 24 Wickham Close, Haywards Heath, West Sussex, RH16 1UH. DoB: May 1947, British

Director - Clive John Skinner. Address: 3 Lordswood Gardens, Bassett, Southampton, Hampshire, SO16 6RY. DoB: August 1943, British

Director - James Edward Hughes. Address: 94a Wilton Road, Muswell Hill, London, N10 1LT. DoB: December 1939, British

Director - John Stacey. Address: Officers Mess, Raf Innsworth, Gloucester, GL3 1EZ. DoB: November 1948, British

Director - Harry Eastwood. Address: Eoveshoame 9 South Terrace, Darlington, County Durham, DL1 5JA. DoB: March 1928, British

Director - Professor Ian Crawford Benington. Address: School Of Clinical Dentistry, Belfast, Antrim, BT12 6BA. DoB: February 1938, British

Director - John Richard Edwin Stagg. Address: 37 Deganwy Road, Deganwy, Conwy, Gwynedd, LL31 9DG. DoB: March 1941, British

Director - George Mcrobert Smith. Address: 19 Garry Place, Troon, Ayrshire, KA10 7JD. DoB: August 1948, British

Director - Christopher John Grigson. Address: 3 Post Meadow, Great Burstead, Billericay, CM11 2SE. DoB: March 1949, British

Director - Christopher James Allen. Address: 57 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RW. DoB: December 1949, British

Director - Christopher Chawro. Address: 22 Melrose Avenue, Pedmore, Stourbridge, West Midlands, DY8 2LE. DoB: August 1954, British

Director - George Mcrobert Smith. Address: 19 Garry Place, Troon, Ayrshire, KA10 7JD. DoB: August 1948, British

Director - Dr Robin Huggett. Address: Oxlease, Church Lane, Old Sodbury, Avonmouth, BS17 6NB. DoB: June 1932, British

Director - Graham Leslie Phillips. Address: 36 Gilslake Avenue, Brentry, Bristol, Avonmouth, BS10 6QN. DoB: August 1941, British

Director - Terence Foad. Address: 12 Ashgrove, Clevedon, Bristol, Avonmouth, BS12 1BJ. DoB: October 1934, British

Director - Brian Paton Gordon. Address: Bydand 15 Mill Wood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR. DoB: September 1949, British

Director - Colin George Lee. Address: 208 Slater Lane, Leyland, Preston, Lancashire, PR5 3SH. DoB: March 1941, British

Director - Harry Eastwood. Address: Eoveshoame 9 South Terrace, Darlington, County Durham, DL1 5JA. DoB: March 1928, British

Jobs in Dental Technologists Association, vacancies. Career and training on Dental Technologists Association, practic

Now Dental Technologists Association have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Senior Administrator (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £33,357 to £38,078 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Part-Time Hourly Lecturer: Fashion Communication and Promotion (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £37.36 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Communication Studies,Media Studies,Creative Arts and Design,Design

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Dean, Saudi Arabia (Umluj - Saudi Arabia)

    Region: Umluj - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$120,000 to NZ$140,000
    £67,524 to £78,778 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Detectors Technician (Lund, Utgård - Sweden)

    Region: Lund, Utgård - Sweden

    Company: European Spallation Source

    Department: The Science Directorate

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Supporter Relations Officer (Fundraiser) (London)

    Region: London

    Company: Academy of Social Sciences

    Department: N\A

    Salary: £25,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • PhD candidate for The Scientific Computing Group (Darmstadt - Germany)

    Region: Darmstadt - Germany

    Company: Technische Universität of Darmstadt

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate in Surface Studies of Oilfield Scale Precursors and Nucleation (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Post-doctoral Fellowship in Perinatal Predictive Modeling (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Researcher Position in Artificial Intelligence and Big Data (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: Internationally competitive remuneration

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Dental Technologists Association on Facebook, comments in social nerworks

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

Location Dental Technologists Association on Google maps

Other similar companies of The United Kingdom as Dental Technologists Association: Elfgreen Limited | True Reflections Limited | Flomon Contract Services Limited | Incutz Limited | Srg Sports Performance Limited

This Dental Technologists Association business has been operating offering its services for at least 26 years, as it's been founded in 1990. Registered with number 02476581, Dental Technologists Association is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in F13a Kestrel Court Waterwells Drive, Gloucester GL2 2AT. This firm has a history in business name change. Up till now this firm had two different company names. Before 2012 this firm was prospering as The Dental Technicians Association and before that its registered company name was The Dental Technicians' Education And Training Advisory Board. This company principal business activity number is 94120 and their NACE code stands for Activities of professional membership organizations. 2015-11-30 is the last time when the accounts were reported. Ever since it debuted in this line of business twenty six years ago, this firm has sustained its great level of prosperity.

The following firm owes its well established position on the market and unending improvement to five directors, who are John Stacey, James Ivan Jeremy Green, Michael Andrew Mcglynn and 2 remaining, listed below, who have been in charge of the firm since July 2015. To help the directors in their tasks, since September 1992 this firm has been utilizing the skills of Susan Adams, who has been in charge of successful communication and correspondence within the firm.

Dental Technologists Association is a domestic stock company, located in Gloucester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in F13a Kestrel Court Waterwells Drive Waterwells Business Park GL2 2AT Gloucester. Dental Technologists Association was registered on 1990-03-02. 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 - 343,000 GBP, sales per year - less 601,000 GBP. Dental Technologists Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dental Technologists Association is Other service activities, including 5 other directions. Director of Dental Technologists Association is John Stacey, which was registered at Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. Products made in Dental Technologists Association were not found. This corporation was registered on 1990-03-02 and was issued with the Register number 02476581 in Gloucester, 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 Technologists Association, open vacancies, location of Dental Technologists Association 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 June 1st, 2024

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