Dental 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dental Technologists Association"? - Send email to us!
Registration data Dental Technologists Association
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, MySpaceLocation 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