Society Of Diagnostic Engineers
Publishing of consumer and business journals and periodicals
Technical and vocational secondary education
Activities of professional membership organizations
Society Of Diagnostic Engineers contacts: address, phone, fax, email, website, shedule
Address: Collacott House 16 Thistlewood Road Outwood WF1 3HH Wakefield
Phone: 01924821000
Fax: 01924821000
Email: [email protected]
Website: www.diagnosticengineers.org
Shedule:
Incorrect data or we want add more details informations for "Society Of Diagnostic Engineers"? - send email to us!
Registration data Society Of Diagnostic Engineers
Register date: 1997-06-20
Register number: 03390130
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Society Of Diagnostic EngineersOwner, director, manager of Society Of Diagnostic Engineers
Elliott Sheridan Berry Director. Address: 16 Thistlewood Road, Outwood, Wakefield, West Yorkshire, WF1 3HH, England. DoB: September 1977, British
Eur Ing Jeffrey Norman Casciani Wood Director. Address: 26 Rectory Gardens, Cranham, Upminster, Essex, RM14 3YJ. DoB: October 1930, British
Malcolm Hedley-saw Director. Address: Orchard Close, Eye, Suffolk, IP23 7DW, England. DoB: September 1938, British
Ian Andrew Garnor Secretary. Address: 10 Goosehills Road, Burbage, Leicestershire, LE10 2RY. DoB: January 1948, British
Christopher George Gilbert Director. Address: 9 Willowbrook Drive, Coates Whittlesey, Peterborough, PE7 2JG. DoB: November 1967, British
Ian Andrew Garnor Director. Address: 10 Goosehills Road, Burbage, Leicestershire, LE10 2RY. DoB: January 1948, British
James Stephen Reed Director. Address: Cornwall Avenue, Tamworth, Staffordshire, B78 3YB, England. DoB: December 1947, British
Jeremy Frances Delvarr Director. Address: Gloucester Terrace, Hyde Park, London, W2 3DD, United Kingdom. DoB: July 1948, British
Robert D Lucas Gardiner Director. Address: Kiln Close, Studley, Warwickshire, B80 7EF, United Kingdom. DoB: April 1949, British
Royston Arthur Pallett Director. Address: Granville Avenue, Oadby, Leicester, Leicestershire, LE2 5FL. DoB: May 1939, British
Ian Andrew Garnor Secretary. Address: Goosehills Road, Burbage, Leicester, LE10 2RY. DoB:
Raymond Arthur Elders Secretary. Address: 28 Birks Lane, Millhouse Green, Penistone, South Yorkshire, S36 9NB. DoB: October 1935, British
William John Parker Director. Address: Thistlewood Road, Outwood, Wakefield, West Yorkshire, WF1 3HH. DoB: June 1953, British
Terence Alfred Parker Director. Address: 67 Birchwood, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5UL. DoB: May 1939, British
John Patrick Evans Director. Address: The Shambles, 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN. DoB: January 1947, British
Frederick James Rowland Director. Address: 9 Haymans Way, Papworth Everard, Cambridgeshire, CB3 8XL. DoB: April 1937, British
Arthur Thomas Kennedy Director. Address: 7 Chestnut Grove, Eynesbury, St. Neots, Cambridgeshire, PE19 2DW. DoB: June 1953, British
Roy Alan Pettitt Director. Address: 3 St Pegas Road, Peakirk, Peterborough, PE6 7NF. DoB: June 1946, British
Brian Eric Hopkinson Director. Address: 23 Druid Woods, Avon Way, Bristol, BS9 1SY. DoB: March 1931, British
Stephen Levette Director. Address: Foxdale Cottage, Whitby Road, Guisborough, Yorkshire, TS14 7DA. DoB: November 1948, British
John Patrick Logue Director. Address: 27 Dawes Avenue, Worthing, West Sussex, BN11 2JY. DoB: January 1946, Irish
Terence Edward Luckhurst Director. Address: 18 Sarson Close, Asfordby, Leicestershire, LE14 3UG. DoB: n\a, British
Raymond Arthur Elders Director. Address: 28 Birks Lane, Millhouse Green, Penistone, South Yorkshire, S36 9NB. DoB: October 1935, British
Josephine Mullins Secretary. Address: 32 Hill Top Avenue, Great Glen, Leicester, LE8 9EE. DoB: n\a, British
Peter Barrie Collacott Director. Address: Chart Cottage, Seal Chart, Sevenoaks, Kent, TN15 0ES. DoB: June 1944, British
Dr David Arthur Adams Director. Address: 21 Calshot Road, Havant, Hampshire, PO9 4HS. DoB: June 1930, British
Graham Stephen Dawson Director. Address: 72 Ashchurch Road, Tewkesbury, Gloucestershire, GL20 8BX. DoB: April 1948, British
Dr Donald Frederick Hooker Director. Address: The Needles, 9 Pinetree Close Broughton, Brigg, North Lincolnshire, DN20 0EU. DoB: July 1951, British
Jobs in Society Of Diagnostic Engineers vacancies. Career and practice on Society Of Diagnostic Engineers. Working and traineeship
Welder. From GBP 1300
Project Planner. From GBP 3400
Project Planner. From GBP 3800
Responds for Society Of Diagnostic Engineers on FaceBook
Read more comments for Society Of Diagnostic Engineers. Leave a respond Society Of Diagnostic Engineers in social networks. Society Of Diagnostic Engineers on Facebook and Google+, LinkedIn, MySpaceAddress Society Of Diagnostic Engineers on google map
Other similar UK companies as Society Of Diagnostic Engineers: Heyburn Investments Limited | Oyo Land Management (andover) Limited | Meadow View (ww) Management Company Limited | Harrington (fb) Limited | Prime Lettings Limited
Society Of Diagnostic Engineers can be contacted at Wakefield at Collacott House 16 Thistlewood Road. You can find this business by referencing its postal code - WF1 3HH. Society Of Diagnostic Engineers's launching dates back to 1997. This company is registered under the number 03390130 and their last known status is active. Established as Inst. Of Diagnostic Engineers, this business used the name until 2000-03-31, at which point it was replaced by Society Of Diagnostic Engineers. This company is classified under the NACe and SiC code 58142 and their NACE code stands for Publishing of consumer and business journals and periodicals. Society Of Diagnostic Engineers filed its account information for the period up to 31st March 2015. The most recent annual return was submitted on 20th June 2016. Nineteen years of competing on the local market comes to full flow with Society Of Diagnostic Engineers as the company managed to keep their customers happy through all this time.
The firm started working as a charity on Tue, 5th Sep 2000. It operates under charity registration number 1082296. The geographic range of the enterprise's activity is national and overseas. They work in Throughout England And Wales. The corporate trustees committee has six members: Jeffrey Casciani-Wood, Robert Gardiner, James Stephen Reed, Ian Andrew Garnor and Christopher George Gilbert, among others. In terms of the charity's financial situation, their best period was in 2009 when their income was 64,004 pounds and they spent 75,312 pounds. The firm concentrates on training and education and training and education. It works to the benefit of the whole mankind, other definied groups, all the people. It tries to help the above recipients by counselling and providing advocacy, sponsoring or conducting research and sponsoring or conducting research. If you want to know more about the enterprise's activity, dial them on this number 01924821000 or go to their official website. If you want to know more about the enterprise's activity, mail them on this e-mail [email protected] or go to their official website.
The data at our disposal that details this firm's staff members shows employment of six directors: Elliott Sheridan Berry, Eur Ing Jeffrey Norman Casciani Wood, Malcolm Hedley-saw and 3 others listed below who were appointed to their positions on 2014-04-29, 2009-01-09 and 2007-05-18. In order to increase its productivity, since January 2008 the following company has been utilizing the expertise of Ian Andrew Garnor, age 68 who has been concerned with making sure that the firm follows with both legislation and regulation.