Institution Of Highways And Transportation(the)

All companies of The UKProfessional, scientific and technical activitiesInstitution Of Highways And Transportation(the)

Non-trading company

Contacts of Institution Of Highways And Transportation(the): address, phone, fax, email, website, working hours

Address: 119 Britannia Walk N1 7JE London

Phone: +44-1304 4733428 +44-1304 4733428

Fax: +44-1304 4733428 +44-1304 4733428

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Institution Of Highways And Transportation(the)"? - Send email to us!

Institution Of Highways And Transportation(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Institution Of Highways And Transportation(the).

Registration data Institution Of Highways And Transportation(the)

Register date: 1930-12-13
Register number: 00252735
Capital: 813,000 GBP
Sales per year: Less 358,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Institution Of Highways And Transportation(the)

Addition activities kind of Institution Of Highways And Transportation(the)

02719903. Mink farm
24290300. Shingle and shingle mills
34790200. Painting, coating, and hot dipping
35310507. Piling extractors
35410101. Boring mills
36710205. Electron tubes, special purpose
50649909. Suntanning equipment and supplies
96419900. Regulation of agricultural marketing, nec

Owner, director, manager of Institution Of Highways And Transportation(the)

Director - David Anderson. Address: Noddleburn Meadow, Largs, Ayrshire, KA30 8UD, United Kingdom. DoB: June 1965, British

Director - Dr Susan Margaret Sharland. Address: 21 School Lane, Milton, Abingdon, Oxfordshire, OX14 4EH. DoB: August 1961, British

Director - David George Allan Gillham. Address: Faircross Stonewood Close, Seaford, East Sussex, BN25 3UX. DoB: January 1956, British

Director - Geoffrey Wilfred Allister. Address: 18 Apple Vale, Portadown, Craigavon, County Armagh, BT63 5YG. DoB: June 1952, British

Director - Roger Ian Elphick. Address: 7 The Grove, North End, Durham City, County Durham, DH1 4LU. DoB: May 1943, British

Director - Christopher Paul Jackson. Address: 4 Selkirk Drive, Crewe, Cheshire, CW4 7LJ. DoB: May 1948, British

Director - Samuel Wilfred Patterson. Address: Knowehead Road, Broughshane, Ballymena, County Antrim, BT43 7JE, United Kingdom. DoB: May 1960, British

Director - Robin James Shaw. Address: Woodville Road, Newport, Gwent, NP20 4JB, United Kingdom. DoB: June 1949, British

Director - Stephen Mccarron Child. Address: White Cottage, Horsell Vale, Woking, Surrey, GU21 4QU. DoB: August 1955, British

Director - Herbert John Hastings Bailie. Address: 10 Cairnshill Crescent, Belfast, County Antrim, BT8 6RL. DoB: July 1947, British

Director - Francis Ogilvie Montgomery. Address: 20 Wensley Green, Leeds, West Yorkshire, LS7 2ND. DoB: July 1949, British

Director - Stephen Mccarron Child. Address: White Cottage, Horsell Vale, Woking, Surrey, GU21 4QU. DoB: August 1955, British

Director - Alan John Thorndyke. Address: 38 June Avenue, Ipswich, Suffolk, IP1 4LT. DoB: October 1952, British

Director - Herbert John Hastings Bailie. Address: 10 Cairnshill Crescent, Belfast, County Antrim, BT8 6RL. DoB: July 1947, British

Director - Richard Crossley. Address: 5 Skiddaw Close, Burnley, Lancashire, BB12 0LU. DoB: December 1952, British

Director - Francis Ogilvie Montgomery. Address: 20 Wensley Green, Leeds, West Yorkshire, LS7 2ND. DoB: July 1949, British

Director - Anthony John Jones. Address: Dairy Farm Cottages, 13 Spinney Hill, Warwick, Warwickshire, CV34 5SF. DoB: May 1947, British

Director - Katherine Mary Carpenter. Address: 128 Howbury Street, Bedford, Bedfordshire, MK40 3QS. DoB: December 1966, British

Director - Keith Fountain. Address: 56 Church Leys, Fenstanton, Cambridgeshire, PE28 9QD. DoB: January 1957, British

Director - Alexander Jonathan Watts. Address: 1 Manor Crescent, Wendover, Buckinghamshire, HP22 6HH. DoB: February 1966, British

Director - Alan William Silver. Address: 272 Queens Road, Hazelhead, Aberdeen, AB15 8DR. DoB: June 1941, British

Director - Robert William Nkholls Welton. Address: 19 Carnarvon Road, Clacton On Sea, Essex, CO15 6PH. DoB: November 1937, British

Director - Dr Douglas Nichol. Address: 39 Buckingham Road, Wrexham, LL11 2RH. DoB: June 1947, British

Director - Kenneth William Huddart. Address: 11 St Leonards Road, Claygate, Esher, Surrey, KT10 0EL. DoB: September 1933, British

Director - Andrew John Hugill. Address: 50 Boroughbridge Road, Northallerton, North Yorkshire, DL7 8BN. DoB: May 1963, British

Director - Melanie Fiona Hampton Matthews. Address: Tyndale Cottage, Wotton Road North Nibley, Dursley, Gloucestershire, GL11 6DS. DoB: May 1963, British

Director - Claudia Lesley Currie. Address: 8 Drovers Way, Parc Radyr, Cardiff, CF15 8GG. DoB: February 1966, British

Director - David George Allan Gillham. Address: Faircross Stonewood Close, Seaford, East Sussex, BN25 3UX. DoB: January 1956, British

Director - Herbert John Parry. Address: 38 Thorncliffe Road, Mapperley Park, Nottingham, NG3 5BQ. DoB: September 1941, British

Director - Geoffrey Wilfred Allister. Address: 18 Apple Vale, Portadown, Craigavon, County Armagh, BT63 5YG. DoB: June 1952, British

Director - Duncan Murray Fraser. Address: 52 Whitehouse Road, Edinburgh, EH4 6PH, Scotland. DoB: November 1951, British

Director - Peter John Rix. Address: Hide Away, Scotland Lane, Haslemere, Surrey, GU27 3AB. DoB: July 1948, British

Director - Stephen John Biczysko. Address: 1a Southfield Road, Northampton, Northamptonshire, NN5 6HN. DoB: March 1947, British

Director - Eric James Tutin. Address: 28 Valley Drive, Yarm, Teesside, TS15 9JQ. DoB: November 1945, British

Director - Douglas Cameron Kemp. Address: West Alltna Ceardaich, Lentran, Inverness, IV3 8RN. DoB: February 1958, British

Director - Robert David White. Address: 22 Saint Lukes Road, Maidstone, Kent, ME14 5AW. DoB: June 1954, British

Director - John Mathieson Beattie. Address: 8 Whinlatter Way, Carlisle, Cumbria, CA2 5QP. DoB: June 1939, British

Director - David Alistair Haydock. Address: 27 Sens Close, Chester, CH1 2NF. DoB: February 1948, British

Director - Richard Attwood. Address: 58 Riverview Close, St Johns, Worcester, Worcestershire, WR2 6DA. DoB: February 1954, British

Director - Bernard Penn Richardson. Address: 41 Clyst Valley Road, Clyst St. Mary, Exeter, Devon, EX5 1DD. DoB: April 1947, British

Director - Tony Gates. Address: 34 St Stephens Avenue, St Albans, Hertfordshire, AL3 4AD. DoB: October 1967, British

Director - Christopher Lines. Address: 26 Larkswood Drive, Crowthorne, Berkshire, RG45 6RL. DoB: October 1948, British

Director - David Paul Sprunt. Address: 39 Barnham Broom Road, Wymondham, Norfolk, NR18 0DF. DoB: July 1959, British

Director - David Eric Tarrant. Address: 16 Keepers Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4SB. DoB: August 1956, British

Director - Helen Pace. Address: 95 Vale Road, Seaford, East Sussex, BN25 3HA. DoB: August 1961, British

Director - Christopher George Buxton Mitchell. Address: 17 Tavistock Road, Fleet, Hampshire, GU51 4EH. DoB: February 1937, British

Secretary - Mary Lewis. Address: Britannia Walk, London, N1 7JE, United Kingdom. DoB: December 1952, British

Director - Michael Kendrick Bordiss. Address: 31 Church Way, Weston Favell, Northampton, Northamptonshire, NN3 3BT. DoB: May 1952, British

Director - Neil Johnstone. Address: 15 Millbank, Balerno, Midlothian, EH14 7GA. DoB: July 1956, British

Director - David Joseph Coultas. Address: 133 Terregles Avenue, Glasgow, G41 4DG. DoB: November 1962, British

Director - Michael John Foote. Address: 20 Sutherland Road, Tunbridge Wells, Kent, TN1 1SE. DoB: February 1956, British

Director - Graham Good. Address: 11 Llandennis Green, Cardiff, CF23 6JX. DoB: April 1940, British

Director - Timothy John Speed. Address: 86 Dilston Drive, Westerhope, Newcastle Upon Tyne, NE5 5QH. DoB: March 1956, British

Director - Samuel Arthur Ralph. Address: Back House, Littlebeck Lane Brooke, Norwich, Norfolk, NR15 1ET. DoB: February 1945, British

Director - Michael Mounfield. Address: 5 Dulverton Avenue, Chester, CH3 5LX. DoB: November 1964, British

Director - Trevor Robert Urwin. Address: 6 Fiona Close, Great Bookham, Leatherhead, Surrey, KT23 3JU. DoB: April 1944, British

Director - Ceri Richard Evans. Address: Caer Berllan, Ffordd Berth Ddu, Llanrwst, LL26 0PP. DoB: June 1949, British

Director - Michael Donald Freestone. Address: 97 Park Meadow, Old Hatfield, Hertfordshire, AL9 5HE. DoB: April 1954, British

Director - Shailen Sothinathan Shailendra. Address: 4 Wyndale Avenue, Kingsbury, London, NW9 9PU. DoB: May 1959, British

Director - Gerard Francis Harvey. Address: 20 Kestrel Drive, Swindon Grove, Shrewsbury, Shropshire, SY1 4TT. DoB: June 1945, British

Director - Professor Andrew Charles Collop. Address: 46 Seaford Avenue, Wollaton, Nottingham, NG8 1LB. DoB: September 1966, British

Director - Richard Charles Wigginton. Address: Waterside, Church Lane, Churcham, Gloucester, Gloucestershire, GL2 8AF. DoB: September 1946, British

Director - Jeffrey James Stansfield. Address: 22 Badgers Bank, Ipswich, Suffolk, IP2 9EN. DoB: December 1935, British

Director - Alan Bailes. Address: 397 Birmingham Road, Bordesley, Redditch, Worcestershire, B97 6RH. DoB: September 1951, British

Director - Herbert John Hastings Bailie. Address: 10 Cairnshill Crescent, Belfast, County Antrim, BT8 6RL. DoB: July 1947, British

Director - Roger Ian Elphick. Address: 6 Apperley Avenue, High Shincliffe, Durham, County Durham, DH1 2TY. DoB: May 1943, British

Director - Alan William Silver. Address: 272 Queens Road, Hazelhead, Aberdeen, AB15 8DR. DoB: June 1941, British

Director - John Martin Shaw. Address: 3 Church Avenue, Norwich, Norfolk, NR2 2AQ. DoB: May 1944, British

Director - David John Evans. Address: 22 Parc Castell Y Mynach, Creigiau, Cardiff, CF4 8NU. DoB: September 1953, British

Director - Michael Anthony Slinn. Address: 16 Abbey Hill Road, Winchester, Hampshire, SO23 7AT. DoB: January 1943, British

Director - John Martin Carrington. Address: 11 The Fairways, Leamington Spa, Warwickshire, CV32 6PU. DoB: February 1938, British

Director - George Mclean Hazel. Address: 7 Glenlockhart Valley, Edinburgh, Midlothian, EH14 1DE. DoB: January 1949, British

Director - Sheila Margaret Holden. Address: Old Thatch, Barcombe, East Sussex, BN8 5DW. DoB: September 1953, British

Director - David Anthony Hutchinson. Address: Knighton House Brister End, Yetminster, Sherborne, Dorset, DT9 6NH. DoB: March 1944, British

Director - John Alfred Linsley. Address: Rochester Cottage, Pickburn Lane Pickburn, Doncaster, South Yorkshire, DN5 7XF. DoB: February 1947, British

Director - Dr David Arthur Charles Maunder. Address: 97, Wilderness Road Earley, Reading, Berkshire, RG6 5RE. DoB: September 1948, British

Director - Arthur Thompson. Address: 37 Summerson Way, Bedlington, Northumberland, NE22 5LF. DoB: February 1943, British

Director - Hugh Alan Collis. Address: 10 Drylands Road, London, N8 9HN. DoB: October 1946, British

Director - Peter Edward Dickinson. Address: Meadowfield Windermere Avenue, Menston Ilkley, Leeds, West Yorkshire, LS29 6NR. DoB: May 1947, British

Director - John Alan Slee. Address: Tonlyn Fairybead Lane, Stainton, Penrith, Cumbria, CA11 0DX. DoB: August 1957, British

Director - Keith Baskeyfield. Address: 26 Bryn Eryl, Ruthin, Denbighshire, LL15 1DT. DoB: June 1950, British

Director - Ian Brown. Address: 329 Mearns Road, Newton Mearns, Glasgow, G77 5LT. DoB: March 1947, British

Director - John Walter Fellows. Address: 17 Chinthurst Park, Shalford, Guildford, Surrey, GU4 8JH. DoB: July 1938, British

Director - Keith Crowley. Address: 48 Shakespeare Drive, Solihull, West Midlands, B90 2AN. DoB: October 1953, British

Director - John Verdon Currie. Address: Rose Cottage, All Cannings, Devizes, Wiltshire, SN10 3PA. DoB: October 1940, British

Director - Ronald Stewart Pretswell Munro. Address: Park Terrace, Brora, Sutherland, KW9 6ND. DoB: October 1949, British

Director - Michael David Sumpter. Address: F2 Kent Ho, 198 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EH. DoB: November 1945, British

Director - Vlastislav Kacal. Address: 49 Murch Crescent, Dinas Powys, Vale Of Glamorgan, CF64 4RF. DoB: September 1937, British

Director - Adrian Stanley Ambrose Judge. Address: 29 Bredfield Street, Woodbridge, Suffolk, IP12 4NH. DoB: December 1944, British

Director - David Alistair Haydock. Address: 19 Millfield Close, Farndon, Chester, Cheshire, CH3 6PW. DoB: February 1948, British

Director - Alan Whitfield. Address: 102 Lillington Road, Leamington Spa, Warwickshire, CV32 6LW. DoB: April 1939, British

Director - Stuart Sidney Brock. Address: 1 Swan Road, Aston, Sheffield, South Yorkshire, S31 0GS. DoB: July 1946, British

Director - Peter Hollick. Address: 123 Beech Lane, Earley, Reading, Berkshire, RG6 5QD. DoB: September 1941, British

Director - Brian Leonard Parker. Address: Weywood Red House Lane, Elstead, Surrey, GU8 6DR. DoB: February 1936, British

Director - John Michael Sharpe. Address: 9 Champneys Walk, Grange Road, Cambridge, Cambridgeshire, CB3 9AW. DoB: August 1947, British

Director - John Andrew Jeffrey. Address: 28 Ashkirk, Dudley, Cramlington, Northumberland, NE23 7DF. DoB: July 1947, British

Director - Alexander Macauley. Address: 11 Kirkton Crescent, Milton Of Campsie, Glasgow, G65 8DP. DoB: October 1949, British

Director - Martin John Freeman. Address: Windyridge Hill Fields, Broadmeadows South Normanton, Alfreton, Derbyshire, DE55 3NU. DoB: June 1949, British

Director - David Warren Stevens. Address: 150 Broadway, Tynemouth, Tyne & Wear, NE30 3RU. DoB: April 1950, British

Director - Thomas David Robinson. Address: Tender Oak, 20 Newcombe Park, London, NW7 3QL. DoB: July 1950, British

Director - Christopher George Buxton Mitchell. Address: 17 Tavistock Road, Fleet, Hampshire, GU51 4EH. DoB: February 1937, British

Director - Geoffrey John Hobbs. Address: The Hawthorns, Toldish Lane Great Haywood, Stafford, Staffordhire, ST18 0RA. DoB: January 1937, British

Director - Stuart James Wollaston. Address: 24 Hastings Road, Malvern, Hereford And Worcester, WR14 2SS. DoB: May 1946, British

Director - Ronald Gardner Porter. Address: Bryans Island, 48 Hogstown Road, Donaghadee, County Down, BT21 0NH. DoB: December 1948, British

Director - Paul Richardson. Address: Thornton Court, Thornton Manor Drive, Ryde, Isle Of Wight, PO33 1PQ. DoB: October 1940, British

Director - Alan William Silver. Address: 272 Queens Road, Aberdeen, Grampian, AB1 8DR. DoB: February 1941, British

Director - Michael Moore. Address: 23 South Parade, Northallerton, North Yorkshire, DL7 8SG. DoB: March 1946, British

Director - Allan Mackinnon Mowatt. Address: Luckhurst Oast, Haffenden Quarter, Smarden, Kent, TN27 8QT. DoB: January 1945, British

Director - John Pinder Taberner. Address: Court Mead, Coulsdon Lane Chipstead, Coulsdon, Surrey, CR5 3QL. DoB: July 1931, British

Director - John Mathieson Beattie. Address: 8 Whinlatter Way, Carlisle, Cumbria, CA2 5QP. DoB: June 1939, British

Director - Sheila Margaret Holden. Address: Old Thatch, Barcombe, East Sussex, BN8 5DW. DoB: September 1953, British

Director - Graeme Russell Shove. Address: Carrswood, Fortescue Road Salcombe, Kingsbridge, South Devon, TQ8 8AP. DoB: October 1940, British

Director - Richard John Collins Stanton. Address: 57 Madan Road, Westerham, Kent, TN16 1DX. DoB: July 1938, British

Director - William Hywel Marsden Jones. Address: 9 Ael Y Bryn, Parc Bryn Coch, Mold, Clwyd, CH7 1GB. DoB: November 1956, British

Director - William Robins. Address: 4 Kintail Place, Dingwall, Ross And Cromarty, Ross Shire, IV15 9RL, Scotland. DoB: May 1945, British

Director - Michael John Foote. Address: Crooked Cottage, Church Road, Moulton, Suffolk, CB8 8SF. DoB: February 1956, British

Director - Gordon Frederick Stinson. Address: 24 Greenwood Road, Lymm, Cheshire, WA13 0LA. DoB: March 1937, British

Director - Dr Vivien Patricia Jeffs. Address: 17 Old Mill Lane, Clifford, Wetherby, West Yorkshire, LS23 6LE. DoB: June 1952, British

Director - Thomas Michael Braithwaite. Address: 23 Millheath Drive, Lisvane, Cardiff, South Glamorgan, CF4 5GA. DoB: January 1941, British

Director - Brian Charles Davis Kermode. Address: Warren Hill West Rannoch Road, Crowborough, East Sussex, TN6 1RA. DoB: January 1933, British

Director - Graham Kinder. Address: Winbourne, 2a Cairndhu Avenue, Helensburgh, Dunbartonshire, G84 8PW. DoB: April 1931, British

Director - David John Newbegin. Address: Graymont 29 Durham Road, Bishop Auckland, County Durham, DL14 7HU. DoB: February 1941, British

Director - Harold John Wootton. Address: St Nicholas House, 8 St Nicholas, Court, The Cross, Child Okeford, Blandford Forum, Dorset, DT11 8ED. DoB: November 1936, British

Director - Alastair Campbell Dick. Address: April Cottage, Garden Close Givons Grove, Leatherhead, Surrey, KT22 8LU. DoB: March 1937, British

Director - Peter Charles Stethridge. Address: 8 Treworder Road, Truro, Cornwall, TR1 2DJ. DoB: October 1948, British

Director - Alan Harcourt Craig. Address: 31 Broomley Drive, Giffnock, Glasgow, Strathclyde, G46 6PD. DoB: November 1949, British

Director - David William Ogden. Address: 16 Elm Drive, Greasby, Wirral, Merseyside, CH49 3NP. DoB: January 1938, British

Director - James Ingram Bill. Address: Byeways 16 Old Ballyclare Road, Templepatrick, Ballyclare, County Antrim, BT39 0BJ, Northern Ireland. DoB: June 1932, British

Director - Stephen Hunt. Address: 2 Pasture Road, Barrowby, Grantham, Lincolnshire, NG32 1AZ. DoB: May 1938, British

Director - David Bayliss. Address: 37 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DB. DoB: July 1938, British

Director - Derek Chambers. Address: 11 West Heather Gardens, Inverness, Inverness Shire, IV2 4DZ. DoB: November 1951, British

Director - Michael Callery. Address: Aveyan House Out Lane, Croston, Leyland, Lancashire, PR26 9HJ. DoB: November 1932, British

Director - Michael Nicholson Clark. Address: Brookfield Rectory Drive, Staplegrove, Taunton, Somerset, TA2 6AP. DoB: March 1939, British

Director - David Frederick Cornelius. Address: White Poplars Webb Lane, Hayling Island, Hampshire, PO11 9JE. DoB: May 1932, British

Director - Ian Corsie. Address: The Reeds Cottage Chapel Loke, Salhouse, Norwich, Norfolk, NR13 6RA. DoB: July 1931, British

Director - John Michael Garner. Address: 3 Denison Close, Malvern, Worcestershire, WR14 2EU. DoB: January 1923, British

Director - Richard Edward Allsop. Address: 43 Gravel Lane, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1SA. DoB: May 1940, British

Director - Iain Alexander Grant. Address: 32 Norfolk Road, Harrogate, North Yorkshire, HG2 8DA. DoB: June 1939, British

Director - Thomas Dunlop Wilson. Address: 114 Main Street, Neilston, Glasgow, Lanarkshire, G78 3EA. DoB: February 1919, British

Director - Thomas Eifion Hopkins Williams. Address: Willowdale Woodlea Way, Ampfield, Romsey, Hampshire, SO51 9DA. DoB: June 1923, British

Director - Alan Whitfield. Address: 102 Lillington Road, Leamington Spa, Warwickshire, CV32 6LW. DoB: April 1939, British

Director - Christopher Thomas Kay Heptinstall. Address: The Coop, Inksmoor Court Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP. DoB: April 1941, British

Director - Eric Hook. Address: 5 Church Road, Quarndon, Derby, Derbyshire, DE22 5JB. DoB: June 1932, British

Director - William Alfred Swarbrick. Address: 5 Saint Aidans Road, Carlisle, Cumbria, CA1 1LT. DoB: September 1940, British

Director - Alfred Walter Donkin. Address: 40 Long Meadows, East Herrington, Sunderland, Tyne & Wear, SR3 3SB. DoB: March 1931, British

Director - William Martin Johnson. Address: 83 Whitley Crescent, Wigan, Lancashire, WN1 2PR. DoB: December 1928, British

Director - John Johnston. Address: 25 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RE. DoB: April 1935, British

Director - Thomas Alan Johnston. Address: 2 Westbourne Drive, Bearsden, Glasgow, Lanarkshire, G61 4BD. DoB: August 1944, British

Director - Michael John Kendrick. Address: 44 Edgemont Road, Weston Favell, Northampton, Northamptonshire, NN3 3PQ. DoB: December 1942, British

Director - Nigel Gaythorne Knott. Address: 20 Westfield Road, Bengeo, Hertford, Hertfordshire, SG14 3DJ. DoB: n\a, British

Director - Norman William Lee. Address: 2 Karen Close, Backwell, Bristol, BS48 3JE. DoB: December 1931, British

Director - Thomas Eifion Lewis. Address: 27 Llandennis Avenue, Cardiff, CF2 6JE. DoB: March 1930, British

Director - Michael Terrence Link. Address: 19 Elmcroft Place, Westergate, Chichester, West Sussex, PO20 6XL. DoB: December 1953, British

Secretary - Dr Martin Robert Cragg. Address: 6 Endsleigh Street, London, WC1 HODZ. DoB:

Director - William Mcalonan. Address: Briar Cottage 88 Busby Road, Clarkston, Glasgow, Lanarkshire, G76 9BJ. DoB: April 1929, British

Director - William James Mccoubrey. Address: 10 Chilton Drive, Ballynahinch, County Down, BT24 8EF. DoB: August 1939, British

Director - David Arthur Saltmarsh. Address: Moorcroft, Moor Lane, Bagby Thirsk, North Yorkshire, YO7 2PN. DoB: August 1930, British

Director - Brian Jeffrey Robinson. Address: Winterford Lodge Mill Lane, Rushton, Tarporley, Cheshire, CW6 9AS. DoB: February 1935, British

Director - William Brian Nickson. Address: Rosebank Cottage, Whilton, Daventry, Northamptonshire, NN11 5NN. DoB: July 1935, British

Director - Brian Leonard Parker. Address: Weywood Red House Lane, Elstead, Surrey, GU8 6DR. DoB: February 1936, British

Director - Martin Charles Pay. Address: 24 West Garth Road, Exeter, Devon, EX4 5AH. DoB: February 1946, British

Director - Peter Edward Pawsey. Address: The Tythe Barn, Atch Lench, Evesham, Worcestershire, WR11 5SP. DoB: May 1944, British

Director - Anthony Hallett Rhodes. Address: 25 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DH. DoB: November 1939, British

Director - Frederick John Parker. Address: 43 York Avenue, London, SW14 7LQ. DoB: September 1927, British

Director - Alistair Mackenzie Jack. Address: 6 Curzon Park South, Chester, Cheshire, CH4 8AB. DoB: February 1940, British

Director - Professor Peter John Hills. Address: 5 Rectory Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1938, British

Director - David William Hall. Address: Cemlyn 27 Ffordd Y Llan, Cilcain, Mold, Clwyd, CH7 5NH. DoB: September 1948, British

Director - David Thursfield. Address: 9 Ash Grove, Ystradowen, Cowbridge, South Glamorgan, CF71 7TQ. DoB: October 1944, British

Director - Peter Edward Dickinson. Address: Meadowfield Windermere Avenue, Menston Ilkley, Leeds, West Yorkshire, LS29 6NR. DoB: May 1947, British

Director - Christopher Seymour Walker. Address: Overleas Stunts Green, Herstmonceux, Hailsham, Eastsussex, BN27 4PP. DoB: December 1945, British

Director - Neil Campbell Wallace. Address: Mossfield, Kiltarlity, Beauly, Inverness Shire, IV4 7JQ. DoB: March 1952, British

Director - Richard Martin Cowan Edridge. Address: Westbury House Butlers Dene Road, Woldingham, Caterham, Surrey, CR3 7HX. DoB: December 1948, British

Director - John Martin Carrington. Address: 11 The Fairways, Leamington Spa, Warwickshire, CV32 6PU. DoB: February 1938, British

Director - Ian James Dussek. Address: Little Allens Allens Lane, Plaxtol, Sevenoaks, Kent, TN15 0QZ. DoB: July 1938, British

Director - Robert John Chapman. Address: Southay, Trull, Taunton, Somerset, TA3 7EX. DoB: March 1941, British

Director - John Neville Bulman. Address: 18 Inglis Road, Ealing, London, W5 3RN. DoB: October 1932, British

Jobs in Institution Of Highways And Transportation(the), vacancies. Career and training on Institution Of Highways And Transportation(the), practic

Now Institution Of Highways And Transportation(the) have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Part-time, fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: School of Pharmacy

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Admissions Administrator (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £24,983 to £28,098

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Programme Leader- HE Family Support and Wellbeing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Partnerships Officer (Quality) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Academic Quality

    Salary: £26,495 to £32,548 (Grade E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Executive MSc Programmes Manager (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Department of Health Policy

    Salary: £34,736 to £42,019 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Science Director (Hitchin)

    Region: Hitchin

    Company: Animal Free Research UK (AFR UK)

    Department: N\A

    Salary: Up to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Other,Senior Management

  • Operational Excellence Coach (London)

    Region: London

    Company: Imperial College London

    Department: Operational Excellence (OE)

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Business Development Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: EPCC

    Salary: £39,324 to £46,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication,Senior Management

  • Technician (Costume) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £27,257 to £30,372 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Other

  • Postdoctoral Research Associate in Scientific Archaeology (York)

    Region: York

    Company: University of York

    Department: Department of Archaeology

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

Responds for Institution Of Highways And Transportation(the) on Facebook, comments in social nerworks

Read more comments for Institution Of Highways And Transportation(the). Leave a comment for Institution Of Highways And Transportation(the). Profiles of Institution Of Highways And Transportation(the) on Facebook and Google+, LinkedIn, MySpace

Location Institution Of Highways And Transportation(the) on Google maps

Other similar companies of The United Kingdom as Institution Of Highways And Transportation(the): Parekh Corporation Limited | Tente Limited | Epinions Limited | Inenco Holdings Limited | Nina Beauty Limited

The Institution Of Highways And Transportation(the) company has been in this business for at least eighty six years, having launched in 1930. Registered with number 00252735, Institution Of Highways And Transportation(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 119 Britannia Walk, London N1 7JE. This firm declared SIC number is 74990 : Non-trading company. Institution Of Highways And Transportation(the) filed its account information up till 2015-12-31. The business latest annual return was released on 2015-08-02.

Current directors employed by this company are as follow: David Anderson employed in 2009, Dr Susan Margaret Sharland employed on 2008/06/25, David George Allan Gillham employed in 2007 in June and 3 other members of the Management Board who might be found within the Company Staff section of our website.

Institution Of Highways And Transportation(the) is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 119 Britannia Walk N1 7JE London. Institution Of Highways And Transportation(the) was registered on 1930-12-13. 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 - 813,000 GBP, sales per year - less 358,000,000 GBP. Institution Of Highways And Transportation(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Institution Of Highways And Transportation(the) is Professional, scientific and technical activities, including 8 other directions. Director of Institution Of Highways And Transportation(the) is David Anderson, which was registered at Noddleburn Meadow, Largs, Ayrshire, KA30 8UD, United Kingdom. Products made in Institution Of Highways And Transportation(the) were not found. This corporation was registered on 1930-12-13 and was issued with the Register number 00252735 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 Institution Of Highways And Transportation(the), open vacancies, location of Institution Of Highways And Transportation(the) 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 March 1st, 2024

Detailed data about Institution Of Highways And Transportation(the) from yellow pages of The United Kingdom. Find address Institution Of Highways And Transportation(the), phone, email, website credits, responds, Institution Of Highways And Transportation(the) job and vacancies, contacts finance sectors Institution Of Highways And Transportation(the)