Northants Engineering Training Partnership
First-degree level higher education
Contacts of Northants Engineering Training Partnership: address, phone, fax, email, website, working hours
Address: School Of Science & Technology University Of Northampton St Georges Avenue NN2 6JD Northampton
Phone: +44-1502 1086242 +44-1502 1086242
Fax: +44-1502 1086242 +44-1502 1086242
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Northants Engineering Training Partnership"? - Send email to us!
Registration data Northants Engineering Training Partnership
Get full report from global database of The UK for Northants Engineering Training Partnership
Addition activities kind of Northants Engineering Training Partnership
072300. Crop preparation services for market
27540700. Stationery and invitation printing, gravure
27969902. Electrotype plates
34629907. Mechanical power transmission forgings, ferrous
35230117. Transplanters
38419900. Surgical and medical instruments, nec
Owner, director, manager of Northants Engineering Training Partnership
Director - David John Chandler. Address: High Street South, Tiffield, Towcester, Northamptonshire, NN12 8AB, England. DoB: September 1959, British
Director - Philip Peter Danes. Address: Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England. DoB: March 1969, British
Director - David Hilliard. Address: Stratford Road, Wolverton, Milton Keynes, MK12 5NT, England. DoB: September 1953, British
Director - George Wilson-fitzgerald. Address: Main Road, Far Cotton, Northampton, NN4 8HJ, United Kingdom. DoB: June 1968, British
Director - Domonic Goring. Address: Old Tiffield Road, Towcester, Northamptonshire, NN12 6PF, United Kingdom. DoB: April 1969, British
Director - Maria Deacon-viney. Address: Corbieres Close, New Duston, Northampton, NN5 6QR, United Kingdom. DoB: December 1966, British
Director - Mark Ellis. Address: 17-21 Paterson Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BZ, United Kingdom. DoB: June 1960, British
Director - Dr Jonathan Adams. Address: University Of Northampton, St Georges Avenue, Northampton, Northamptonshire, NN2 6JD, England. DoB: May 1966, British
Director - Robert Eric Shribbs. Address: Buckfast Avenue, Bedford, Bedfordshire, MK41 8RG. DoB: February 1959, British
Director - Duncan Middleton. Address: West End, Bugbrooke, Northampton, Northamptonshire, NN7 3HX. DoB: May 1964, British
Director - Richard James Cookman. Address: Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England. DoB: June 1977, British
Director - Karen Holland. Address: Grove Farm Lane, Moulton, Northampton, Northamptonshire, NN3 7TG, England. DoB: August 1962, British
Director - Warren Edward Roberts. Address: Holme Close, Wellingborough, Northamptonshire, NN9 5YF, England. DoB: October 1967, British
Director - Martin Thornton. Address: Barn Owl Close, East Hunsbury, Northampton, Northamptonshire, NN4 0UA, England. DoB: February 1964, British
Director - Peter Stoner. Address: The Banks, Redhill Grange, Wellingborough, Northamptonshire, NN9 5YX, England. DoB: October 1967, British
Director - Jonathan Eaves Parsons. Address: Welton Close, Kibworth Beauchamp, Leics, LE8 0JU. DoB: May 1974, British
Director - John Sinclair. Address: Bridgewater Drive, Northampton, Northamptonshire, NN3 3AF. DoB: March 1964, British
Director - David Anderson. Address: Honeysuckle Way, Abington Vale, Northampton, Nn3 3qe, Northamptonshire, NN3 3BE. DoB: May 1970, British
Director - Peter Orton. Address: 17 Salcey Rise, Piddington, Northamptonshire, NN7 2DP. DoB: September 1955, British
Director - Katherine Margaret Harvey. Address: 1 Parnell Close, West Haddon, Northamptonshire, NN6 7GJ. DoB: April 1972, British
Secretary - Patricia Goodchild. Address: 19 Cordon Close, Northampton, Northamptonshire, NN3 8PG. DoB:
Director - Nupur Rai. Address: 1 Roche Close, Daventry, Northamptonshire, NN11 4AZ. DoB: August 1976, Indian
Director - Christopher Paul Procter. Address: 5 Gladstone Street, Fleckney, Leicester, LE8 8AH. DoB: August 1966, British
Director - Emma Scott. Address: 25 Surrey Close, Corby, Northamptonshire, NN17 2TG. DoB: January 1975, British
Director - Mark Lindley. Address: 45 St Saviours Road, Kettering, Northamptonshire, NN15 5EL. DoB: September 1957, British
Director - Anthony Mccormick. Address: 15 Compton Way, Earls Barton, Northampton, Northamptonshire, NN6 0PL. DoB: September 1949, British
Director - Sally Edwards. Address: Quiet Ways Teeton Road, Ravensthorpe, Northampton, NN6 8EJ. DoB: April 1962, British
Director - Maria Deacon Viney. Address: 17 Corbieres Close, Northampton, Northamptonshire, NN5 6QR. DoB: December 1966, British
Director - Ashley Portlock. Address: 5 Chardonnay Close, New Duston, Northampton, Northamptonshire, NN5 6QU. DoB: March 1973, British
Director - Caroline Keppel. Address: 1 Manor Close, Carlton, Bedfordshire, MK43 7LD. DoB: June 1969, British
Director - Dennis Nightingale. Address: 5 Barnard Close, Northampton, Northamptonshire, NN5 6LB. DoB: December 1941, British
Director - Derek Pollock. Address: 1 Heronsford, Ladybridge Drive West Hunsbury, Northampton, Northamptonshire, NN4 9XG. DoB: July 1935, British
Director - Jonathan Hunt. Address: 14 Maryland Road, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HF. DoB: February 1965, British
Director - David William Bate. Address: Dairy House Harrington Road, Old, Northampton, NN6 9RJ. DoB: July 1948, British
Director - Peter Pedder. Address: 87 Harrington Road, Loddington, Kettering, Northamptonshire, NN14 1JZ. DoB: June 1937, British
Director - Richard Askew. Address: 7 The Pastures, Kingsthorpe, Northampton, Northamptonshire, NN2 8DD. DoB: July 1948, British
Director - Pamela Margaret Jones. Address: 108 Wrenbury Road, Duston, Northampton, Northamptonshire, NN5 6XS. DoB: May 1953, British
Director - Michael Galsworthy. Address: 28 Overstone Road, Moulton, Northampton, Northamptonshire, NN3 7UL. DoB: April 1936, British
Director - Geoffrey Fielding. Address: 12 The Hall Close, Dunchurch, Rugby, Warwickshire, CV22 6NP. DoB: January 1931, British
Director - David Philip Cale-morgan. Address: 10 Hunsbury Close, West Hunsbury, Northampton, Northamptonshire, NN4 9UE. DoB: June 1939, British
Director - Jean Brentnall. Address: Lynsdale, Orchard Street, Daventry, Northamptonshire, NN11 5EX. DoB: February 1947, British
Director - Dr Nicholas Boutle. Address: 9 Gorse Road, Spratton, Northamptonshire, NN6 8JQ. DoB: May 1949, British
Secretary - Christopher Martin St John Ogrady. Address: Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, Warwickshire, CV23 8UN. DoB: n\a, British
Director - Ronald Riley. Address: 179 Main Road, Wilby, Wellingborough, Northamptonshire, NN8 2UB. DoB: June 1941, British
Jobs in Northants Engineering Training Partnership, vacancies. Career and training on Northants Engineering Training Partnership, practic
Now Northants Engineering Training Partnership have no open offers. Look for open vacancies in other companies
-
Lecturer in Human Resource Management (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: School of Arts, Social Science and Management
Salary: £37,075 to £46,924 with possible progression to £52,793
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Senior Network Services Specialist (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Information Technology Services
Salary: £37,706 to £42,418
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate - A84262R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Senior Lecturer in Technical Menswear (0.4 FTE) (London)
Region: London
Company: University of Westminster
Department: Fashion Industry Cluster
Salary: £47,501
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Research Associate in Magnetic Resonance Physics (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Norwich Medical School
Salary: £25,728 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics
-
Senior Research Fellow (80775-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Fellow in LCA of Approaches to Greenhouse Gas Removal from the Atmosphere (Cranfield, Bedfordshire)
Region: Cranfield, Bedfordshire
Company: Cranfield University
Department: Environment and Agrifood, Cranfield Institute for Resilient Futures
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences
-
Lecturer in Practical Theology (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Divinity, History & Philosophy
Salary: £39,324 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Programme Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £18,940 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Obstetrics and Gynaecology
Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Analyst - Ethics (London)
Region: London
Company: Trilateral Research Ltd
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Historical and Philosophical Studies,Philosophy
-
Expression of Interest, Early Career Researchers Fellowship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Biochemistry
Responds for Northants Engineering Training Partnership on Facebook, comments in social nerworks
Read more comments for Northants Engineering Training Partnership. Leave a comment for Northants Engineering Training Partnership. Profiles of Northants Engineering Training Partnership on Facebook and Google+, LinkedIn, MySpaceLocation Northants Engineering Training Partnership on Google maps
Other similar companies of The United Kingdom as Northants Engineering Training Partnership: Nemsa Ltd | Babcock 4s Limited | Hanban Uk Limited | Heathcot Pre-school Ltd | Principal Skills Limited
Northants Engineering Training Partnership ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in School Of Science & Technology University Of Northampton, St Georges Avenue in Northampton. It's post code is NN2 6JD This company has been operating since 1990. Its reg. no. is 02476477. This company SIC and NACE codes are 85421 and has the NACE code: First-degree level higher education. 2015-08-31 is the last time the company accounts were filed. Since the company began in this field of business twenty six years ago, this firm managed to sustain its great level of success.
As found in the company's employees data, since May 2015 there have been ten directors including: David John Chandler, Philip Peter Danes and David Hilliard.
Northants Engineering Training Partnership is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in School Of Science & Technology University Of Northampton St Georges Avenue NN2 6JD Northampton. Northants Engineering Training Partnership 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 - 302,000 GBP, sales per year - less 876,000 GBP. Northants Engineering Training Partnership is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Northants Engineering Training Partnership is Education, including 6 other directions. Director of Northants Engineering Training Partnership is David John Chandler, which was registered at High Street South, Tiffield, Towcester, Northamptonshire, NN12 8AB, England. Products made in Northants Engineering Training Partnership were not found. This corporation was registered on 1990-03-02 and was issued with the Register number 02476477 in Northampton, 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 Northants Engineering Training Partnership, open vacancies, location of Northants Engineering Training Partnership 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